Item

GM BANANA CHOC CHIP FILM (GM BANANA CHOC CHIP FILM)

Polyethylene, Adhesive, Ink
Packaging – Food Contact
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
American Packaging Corp Story City, IA FCOE 103 W. Broad St. Story City, IA 50248
Documents
Type Location File name Effective Expiration
Allergens American Packaging Corp Story City, IA FCOE Allergens.pdf 8/19/2022 8/18/2024
Label Sample American Packaging Corp Story City, IA FCOE APC Wiki _ Example Pallet Label and Core Label SC.pdf 8/19/2022 8/19/2023
Lot Code American Packaging Corp Story City, IA FCOE APC Wiki _ Example Pallet Label and Core Label SC.pdf 8/19/2022 8/18/2025
Country of Origin American Packaging Corp Story City, IA FCOE Country of Origin.pdf 7/2/2024 7/2/2027
CoA Sample American Packaging Corp Story City, IA FCOE Example COA.pdf 8/19/2022 8/18/2024
Item Questionnaire American Packaging Corp Story City, IA FCOE Item Questionnaire.pdf 9/9/2024 9/9/2027
HACCP American Packaging Corp Story City, IA FCOE NotApplicable_HACCP.pdf 10/24/2024 10/24/2027
HACCP Process Flow Diagram American Packaging Corp Story City, IA FCOE NotApplicable_HACCPProcessFlowDiagram.pdf 10/24/2024 10/24/2026
HARPC Food Safety Plan (Item) American Packaging Corp Story City, IA FCOE NotApplicable_HARPCFoodSafetyPlanItem.pdf 10/24/2024 10/24/2027
Product Specification Sheet American Packaging Corp Story City, IA FCOE NotApplicable_ProductSpecificationSheet.pdf 10/24/2024 10/24/2027
California Prop. 65 American Packaging Corp Story City, IA FCOE PF LoG APC 32400 032023.pdf 3/20/2023 3/19/2025
Food Contact Packaging Certificate of Compliance American Packaging Corp Story City, IA FCOE PF LoG APC 32400 032023.pdf 3/20/2023 3/19/2025
Kosher American Packaging Corp Story City, IA FCOE PF LoG APC 32400 032023.pdf 9/14/2023 9/14/2030