C.A.P.S. Inc.

A manufacturer of plastic tops for the food and supplement industry.
Documents Up to Date
Catalog
Locations
Location name Address
C.A.P.S. Inc. 13080 Hollenberg Bridgeton, MO 63044 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire C.A.P.S. Inc. --
Supplier Questionnaire C.A.P.S. Inc. --
Questionnaire Upload C.A.P.S. Inc. 1215 MSIE Supplier Questionnaire V2 (1).pdf 4/15/2024 4/15/2026
PFAS C.A.P.S. Inc. 2022- PFAS Declaration.docx 11/6/2024 11/6/2025
3rd Party Audit Certificate C.A.P.S. Inc. 3rd Party Audit Certificate (2025).pdf 3/11/2025 4/11/2026
3rd Party Audit C.A.P.S. Inc. 3rd Party Audit Report (2024).pdf 3/5/2024 3/5/2026
3rd Party Audit Report C.A.P.S. Inc. 3rd Party Audit Report (2025).pdf 3/11/2025 4/11/2026
GFSI Audit Report C.A.P.S. Inc. 3rd Party Audit Report (2025).pdf 3/11/2025 4/11/2026
Product Specification Sheet C.A.P.S. Inc. 43mm_.125 Dispensing Top_Customer_Drawing_RLH_022510_Rev4.PDF 10/10/2023 10/9/2026
Packaging Receipt Acknowledgement C.A.P.S. Inc. Acknowledgement.pdf 12/8/2023 9/21/2297
Allergen Control Policy C.A.P.S. Inc. Allergen Control.docx 10/10/2023 10/9/2025
Contact Information C.A.P.S. Inc. BG_Contact Information 052217 2 (3).docx 7/6/2023 7/5/2024
Recall/Emergency/Contact List C.A.P.S. Inc. C. A. P. S. CONTACTS.xlsx 12/6/2024 12/6/2025
Organizational Chart C.A.P.S. Inc. C.A.P.S. Inc. Organization Chart (Revised 3-29-22).docx 12/5/2023 12/5/2026
Environmental Policy C.A.P.S. Inc. C.A.P.S. Inc. Sustainability Policy.pdf 10/9/2024 10/9/2025
W-9 C.A.P.S. Inc. C.A.P.S. Inc. W-9.pdf 10/10/2023 10/9/2026
Code of Conduct Audit - REQUIRED C.A.P.S. Inc. CAPS Code of Conduct.pdf 4/18/2024 4/18/2026
Insurance C.A.P.S. Inc. Cert. of Insurance.pdf 12/4/2024 12/4/2025
Ethical Code of Conduct C.A.P.S. Inc. Code of Conduct.doc 5/23/2022 5/22/2024
Customer Complaint Procedure C.A.P.S. Inc. Customer Complaint SOP.pdf 10/10/2024 10/10/2025
Food Contact Packaging Certificate of Compliance C.A.P.S. Inc. FDA Letter of Conformance.doc 12/15/2023 12/14/2025
Food Contact Packaging Certificate of Compliance (Facility) C.A.P.S. Inc. FDA Letter of Conformance.doc 1/23/2025 1/23/2027
General Compliance C.A.P.S. Inc. General Compliance.pdf 12/6/2024 12/6/2026
GMO C.A.P.S. Inc. GMO Statement.doc 11/7/2023 11/6/2025
GMP Protocol C.A.P.S. Inc. GMP's.pdf.doc 8/13/2024 8/13/2025
HACCP C.A.P.S. Inc. HACCP Plan.pdf 8/13/2024 8/13/2027
HACCP Plan (Facility) C.A.P.S. Inc. HACCP Plan.pdf 8/13/2024 8/13/2026
Hazard Analysis C.A.P.S. Inc. HACCP Plan.pdf 8/13/2024 8/13/2025
HACCP Process Flow Diagram C.A.P.S. Inc. HACCP Process Flow.pdf 8/13/2024 8/13/2026
HACCP Training Certificate C.A.P.S. Inc. HACCP Training Certificate.pdf 10/10/2023 10/8/2028
Heavy Metal C.A.P.S. Inc. Heavy Metal Statement.doc 12/15/2023 12/14/2025
Quality Monitoring System C.A.P.S. Inc. In Process Inspection & Testing SOP.pdf 8/13/2024 8/13/2025
Irradiation Status Statement C.A.P.S. Inc. Irradiation Statement.doc 10/10/2023 10/9/2025
Certificate of Compliance to Model Toxins in Packaging C.A.P.S. Inc. JMS - Certificate of Compliance - Model Toxics in Packaging Legislation (7).docx 1/17/2023 1/16/2025
JMS Phthalates Esters Letter C.A.P.S. Inc. JMS Certificate of Complaince to Reduction of PFAS in Packaging (1) 2024.docx 2/24/2024 2/23/2026
JMS Chemicals of Concern C.A.P.S. Inc. JMS Chemicals of Concerns (3).docx 12/17/2024 12/17/2025
JMS Supplier Additional Questions - Packaging C.A.P.S. Inc. JMS Packaging Supplier Additional Questions (7).docx 6/6/2023 6/5/2025
JMS Supplier Contact Verification C.A.P.S. Inc. JMS Supplier Contact Verification.docx 3/31/2025 3/31/2027
Label Sample C.A.P.S. Inc. Label Sample (6179).pdf 10/9/2024 10/9/2025
OT-Letter of Guarantee C.A.P.S. Inc. Letter of Guarantee (Olde Thompson).doc 10/9/2024 10/9/2025
Letter of Guarantee C.A.P.S. Inc. Letter of Guarantee (Riega Foods, LLC).doc 12/16/2024 12/16/2026
Melamine C.A.P.S. Inc. Melamine Statement.doc 10/9/2024 10/9/2025
Model Toxins in Packaging Program Summary C.A.P.S. Inc. Model Toxics in Packaging Program Summary.doc 1/16/2023 1/15/2026
Non-Conforming Product Procedure C.A.P.S. Inc. Nonconforming Product SOP.pdf 8/13/2024 8/13/2025
3rd Party Audit Corrective Action Plan C.A.P.S. Inc. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 1/23/2025 1/23/2026
Bioterrorism Letter C.A.P.S. Inc. NotApplicable_BioterrorismLetter.pdf 11/20/2024 11/20/2026
CoA Sample C.A.P.S. Inc. NotApplicable_COASample.pdf 10/10/2023 10/9/2025
CTPAT C.A.P.S. Inc. NotApplicable_CTPAT.pdf 8/9/2022 8/9/2023
Environmental Monitoring Program C.A.P.S. Inc. NotApplicable_EnvironmentalMonitoringProgram.pdf 1/7/2025 1/7/2026
Environmental Monitoring Protocol C.A.P.S. Inc. NotApplicable_EnvironmentalMonitoringProtocol.pdf 9/10/2024 9/10/2025
FDA Registration C.A.P.S. Inc. NotApplicable_FDARegistration.pdf 11/20/2024 11/20/2025
FSMA Statement C.A.P.S. Inc. NotApplicable_FSMAStatement.pdf 11/20/2024 11/20/2025
FSPCA Training C.A.P.S. Inc. NotApplicable_FSPCATraining.pdf 9/10/2024 9/9/2029
Fumigation Records C.A.P.S. Inc. NotApplicable_FumigationRecords.pdf 1/23/2025 1/23/2026
GFSI Certificate C.A.P.S. Inc. NotApplicable_GFSICertificate.pdf 3/17/2025 3/17/2026
GFSI Corrective Action C.A.P.S. Inc. NotApplicable_GFSICorrectiveAction.pdf 3/17/2025 3/17/2026
Halal C.A.P.S. Inc. NotApplicable_Halal.pdf 3/17/2025 3/17/2027
HARPC Food Safety Plan (Facility) C.A.P.S. Inc. NotApplicable_HARPCFoodSafetyPlanFacility.pdf 3/27/2023 3/26/2026
Kosher C.A.P.S. Inc. NotApplicable_Kosher.pdf 3/17/2025 3/17/2027
Label Guidance C.A.P.S. Inc. NotApplicable_LabelGuidance.pdf 9/10/2024 9/10/2025
Microplastic Testing Results C.A.P.S. Inc. NotApplicable_MicroplasticTestingResults.pdf 9/10/2024 9/10/2025
NDA C.A.P.S. Inc. NotApplicable_NDA.pdf 11/6/2024 11/6/2025
Organic C.A.P.S. Inc. NotApplicable_Organic.pdf 3/17/2025 3/17/2027
OT-Supplier Code of Conduct C.A.P.S. Inc. NotApplicable_OTSupplierCodeofConduct.pdf 9/10/2024 9/10/2025
OT-Supplier Self-Assessment Addendum - Allergens C.A.P.S. Inc. NotApplicable_OTSupplierSelfAssessmentAddendumAllergens.pdf 1/23/2025 1/23/2026
Package Compostable C.A.P.S. Inc. NotApplicable_PackageCompostable.pdf 2/21/2023 2/20/2026
Preventive Controls Qualified Individual (PCQI) Certificate C.A.P.S. Inc. NotApplicable_PreventiveControlsQualifiedIndividualPCQICertificate.pdf 3/17/2025 12/30/2298
Product Purchase Agreement C.A.P.S. Inc. NotApplicable_ProductPurchaseAgreement.pdf 3/17/2025 3/17/2026
Return Policy C.A.P.S. Inc. NotApplicable_ReturnPolicy.pdf 3/17/2025 3/17/2026
Supplier Code of Conduct C.A.P.S. Inc. NotApplicable_SupplierCodeofConduct.pdf 10/10/2023 10/9/2024
Packaging Questionnaire C.A.P.S. Inc. Packaging Questionnaire (9).docx 6/6/2023 6/5/2026
Pallet Label C.A.P.S. Inc. Pallet Label Explanation (Olde Thompson).doc 11/20/2024 11/20/2025
Letter of Change Notification C.A.P.S. Inc. Parker Food Group - Letter of change notification (4).docx 1/23/2025 1/23/2028
Pesticide C.A.P.S. Inc. Pesticides Statement.doc 3/3/2025 3/3/2027
Package PFAS C.A.P.S. Inc. PFAS in Food Packaging.docx 11/17/2022 11/16/2025
Package PFAS Certificate of Conformance C.A.P.S. Inc. PFAS Statement.doc 3/20/2024 3/20/2027
Package Phthalate Esters C.A.P.S. Inc. Phthalate Esters Statement.doc 3/20/2024 3/20/2027
Phthalate Esters Letter C.A.P.S. Inc. Phthalate Esters Statement.doc 10/9/2024 10/9/2025
Proposition 65 Statement C.A.P.S. Inc. Prop. 65 Statement.doc 2/4/2023 2/3/2026
California Prop. 65 C.A.P.S. Inc. Prop. 65 Statement.doc 10/10/2023 10/9/2025
OT-About Proposition 65 - OEHHA C.A.P.S. Inc. Prop. 65 Statement.doc 10/9/2024 10/9/2025
OT-List of Prop 65 Chemicals C.A.P.S. Inc. Prop. 65 Statement.doc 10/9/2024 10/9/2025
Supplier Approval Program Statement C.A.P.S. Inc. Purchasing SOP.pdf 3/17/2025 3/17/2026
Recall Plan C.A.P.S. Inc. Recall SOP.pdf 12/4/2024 12/4/2025
Package Recycling & Resin C.A.P.S. Inc. Recycle Statement (Scoops).doc 2/24/2023 2/23/2026
Master Sanitation Schedule C.A.P.S. Inc. Sanitation SOP.pdf 8/13/2024 8/13/2025
Sanitation Practices C.A.P.S. Inc. Sanitation SOP.pdf 8/13/2024 8/13/2025
Food Defense Plan Statement C.A.P.S. Inc. Security Program.docx.pdf 5/22/2024 5/22/2026
CA Transparency Act C.A.P.S. Inc. Supplier Code of Conduct.doc 12/5/2023 12/4/2025
Supplier Questionnaire - Addendum C.A.P.S. Inc. Supplier Questionnaire - Addendum.pdf 6/3/2024 6/3/2026
Supplier Questionnaire C.A.P.S. Inc. Supplier Questionnaire.pdf 10/10/2023 10/9/2025
B&G Supplier Code of Conduct C.A.P.S. Inc. Supplier-Code-of-Conduct (2).pdf 4/9/2024 4/9/2027
Sustainability (Level 1) C.A.P.S. Inc. Sustainability (Level 1).pdf 11/21/2023 11/20/2026
Sustainability (Level 2) C.A.P.S. Inc. Sustainability (Level 2).pdf 4/7/2025 4/6/2028
Supplier - TPCH C.A.P.S. Inc. Toxics in Packaging Statement.doc 9/23/2022 9/22/2025
OT-Supplier Questionnaire - Packaging C.A.P.S. Inc. TS-016-F2 PKG Supplier Questionnaire 2025.docx 3/25/2025 3/25/2026