Item

Cap PP 3% KU White Tamper Evident (11-4230HOF)

Cap PP 3% KU White Tamper Evident product image
DROP-LOCK HOFFER RIBBED 38-400 FOAM LINED SONOCO TI 4150 WR RESIN
Packaging
Locations
Location name Address
C.L. SMITH COMPANY 1311 S 39TH STREET SAINT LOUIS, MO 63110
Documents
Type Location File name Effective Expiration
Product Specification Sheet C.L. SMITH COMPANY 11-4230HOF SPEC, FOOD GRADE, NON-LEAD USAGE, DRAWING.pdf 1/8/2016 1/7/2019
Food Contact Packaging Certificate of Compliance C.L. SMITH COMPANY CLS-HOF & Altium COC - SENSORY EFFECTS 11-4230.02 & 09-8999SFB 1-12-24 .docx 1/12/2024 1/11/2026
HACCP C.L. SMITH COMPANY HAACP 1-3-17.doc 1/1/2018 12/31/2020
California Prop. 65 C.L. SMITH COMPANY HOF - Ltr of Guar - CL Smith - Reach - Prop 65 - Phthal - Benz 1-05-24.pdf 8/22/2023 8/21/2025
Allergens C.L. SMITH COMPANY NotApplicable_Allergens.pdf 11/23/2022 11/22/2024
CoA Sample C.L. SMITH COMPANY NotApplicable_COASample.pdf 11/23/2022 11/22/2024
Country of Origin C.L. SMITH COMPANY NotApplicable_CountryofOrigin.pdf 11/23/2022 11/22/2025
HACCP Process Flow Diagram C.L. SMITH COMPANY NotApplicable_HACCPProcessFlowDiagram.pdf 11/23/2022 11/22/2024
Halal C.L. SMITH COMPANY NotApplicable_Halal.pdf 11/23/2022 11/23/2023
Item Questionnaire C.L. SMITH COMPANY NotApplicable_ItemQuestionnaire.pdf 11/23/2022 11/22/2025
Label Sample C.L. SMITH COMPANY NotApplicable_LabelSample.pdf 11/23/2022 11/23/2023
Phthalate Esters Letter C.L. SMITH COMPANY NotApplicable_PhthalateEstersLetter.pdf 11/23/2022 11/23/2023
Safety Data Sheet (SDS) C.L. SMITH COMPANY NotApplicable_SafetyDataSheetSDS.pdf 11/23/2022 11/22/2024
Shelf Life C.L. SMITH COMPANY NotApplicable_ShelfLife.pdf 11/23/2022 11/22/2024
Suitability Requirements C.L. SMITH COMPANY NotApplicable_SuitabilityRequirements.pdf 11/23/2022 11/22/2025