Erie Molded Plastics

Various sized plastic closures
Catalog
Locations
Location name Address
Erie Molded Plastics 6020 WEST RIDGE ROAD ERIE, PA 16506 USA
Documents
Type Location File name Effective Expiration
Each Product Specification-UCM Erie Molded Plastics 110-400 RB.pdf 5/7/2024 5/7/2025
Ethical Code of Conduct Erie Molded Plastics CodeofConductEthics.docx 10/26/2021 10/26/2023
Supplier Code of Conduct Erie Molded Plastics CodeofConductEthics.docx 11/13/2023 11/12/2024
Environmental Policy Erie Molded Plastics EnvironmentalPolicy-Signed.pdf 2/7/2024 2/6/2025
Recall/Emergency/Contact List Erie Molded Plastics F-260-001 Recall Withdrawal.docx 1/30/2024 1/29/2025
HACCP Plan (Facility) Erie Molded Plastics HACCP Master Plan.doc 11/13/2023 11/12/2025
3rd Party Audit Certificate Erie Molded Plastics Intertek-ISO 90012015 Certificate-Erie Molded Plastics-2023.pdf 5/7/2024 4/9/2026
GFSI Audit Report Erie Molded Plastics Intertek-SQF Report-2024-139791.pdf 1/23/2024 1/25/2025
3rd Party Audit Corrective Action Plan Erie Molded Plastics ISO9001-Surveillance Audit Summary-0425-2024.pdf 4/25/2024 4/25/2025
3rd Party Audit Report Erie Molded Plastics ISO9001-Surveillance Audit Summary-0425-2024.pdf 5/25/2024 4/25/2025
BPA Letter/Statement Erie Molded Plastics NotApplicable_BPALetterStatement.pdf 9/7/2023 9/6/2026
California Prop. 65 Erie Molded Plastics NotApplicable_CaliforniaProp65.pdf 9/7/2023 9/6/2025
Country of Origin Erie Molded Plastics NotApplicable_CountryofOrigin.pdf 9/7/2023 9/6/2026
FDA Registration Erie Molded Plastics NotApplicable_FDARegistration.pdf 10/26/2021 --
Food Contact Packaging Certificate of Compliance (Facility) Erie Molded Plastics NotApplicable_FoodContactPackagingCertificateofComplianceFacility.pdf 9/7/2023 9/6/2025
GFSI Certificate Erie Molded Plastics NotApplicable_GFSICertificate.pdf 9/7/2023 9/7/2024
PFAS Letter/Statement Erie Molded Plastics NotApplicable_PFASLetterStatement.pdf 9/7/2023 9/6/2026
Supplier Questionnaire Erie Molded Plastics NotApplicable_SupplierQuestionnaire.pdf 9/7/2023 9/6/2025
Allergen Control Policy Erie Molded Plastics P-280 Allergen Management.docx 11/13/2023 11/12/2025
Supplier Approval Program Statement Erie Molded Plastics Procedure - Purchasing.docx 1/30/2024 1/29/2025
Recall Plan Erie Molded Plastics Product Recall Procedure.docx 10/26/2021 10/26/2022
Package Compostable Erie Molded Plastics Recyclable-Compostable.pdf 4/15/2025 4/14/2028
Package Recycling & Resin Erie Molded Plastics Treehouse-Compostable-Recyclable-0907-2023.pdf 9/7/2023 9/6/2026
Package PFAS Erie Molded Plastics TreehouseFoods-PFAS in Food Packaging-1220-2022.docx 12/20/2022 12/19/2025
Package PFAS Certificate of Conformance Erie Molded Plastics TreehouseFoods-PFAS-1220-2022.pdf 12/20/2022 12/19/2025
Packaging Questionnaire Erie Molded Plastics Treehouse-PackagingQuestionnaire.docx 9/8/2023 9/7/2026
Package Phthalate Esters Erie Molded Plastics Treehouse-Phthalates-0907-2023.pdf 9/7/2023 9/6/2026
Insurance Erie Molded Plastics Utz-COI-0130-2024.pdf 1/30/2024 1/30/2025
Letter of Guarantee Erie Molded Plastics Utz-GuaranteeLetter-1113-2023.pdf 11/13/2023 11/12/2025
PFA Statement Erie Molded Plastics Utz-PFAS-0130-2024.pdf 1/30/2024 1/29/2027
Phthalate Esters Letter Erie Molded Plastics Utz-Phthalates-0130-2024.pdf 1/30/2024 1/29/2025
Supplier Quality Manual Erie Molded Plastics Utz-Quality Manual Signature Page-0201-2024.pdf 2/1/2024 1/1/2026