Item
BG, Hot Cocoa 25# (SP157837)
13" x 4" x 25"
Multiwall Paper Bags
50# Pinch Btm - Prt 1 Color
Packaging – Food Contact
Locations
Location name | Address |
---|---|
Associated Packaging, Inc.-Corporate Headquarters | 435 Calvert Drive Gallatin, TN 37066 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Food Contact Packaging Certificate of Compliance | Associated Packaging, Inc.-Corporate Headquarters | 2023 FDA Registration & Bioterrorism Act Compliance Statement.pdf | 2/2/2024 | 2/1/2026 |
Product Specification Sheet | Associated Packaging, Inc.-Corporate Headquarters | 2024 Spec Sheet - Cocoa - API09.pdf | 2/15/2024 | 2/14/2027 |
California Prop. 65 | Associated Packaging, Inc.-Corporate Headquarters | Endpack 2024 CA Prop 65 Statement 1-9-24.pdf | 1/9/2024 | 1/8/2026 |
Shelf Life | Associated Packaging, Inc.-Corporate Headquarters | Endpack 2024 Shelf Life Statement 1-9-24.pdf | 1/9/2024 | 1/8/2026 |
HACCP Process Flow Diagram | Associated Packaging, Inc.-Corporate Headquarters | Endpack HACCP Process Flow Diagram Review Date 11-13-23.pdf | 11/13/2023 | 11/12/2025 |
HACCP | Associated Packaging, Inc.-Corporate Headquarters | FSP 2.4.3.2 v2 HACCP Multiwall.pdf | 2/2/2024 | 2/1/2027 |
Allergens | Associated Packaging, Inc.-Corporate Headquarters | NotApplicable_Allergens.pdf | 3/21/2025 | 3/21/2027 |
Label Sample | Associated Packaging, Inc.-Corporate Headquarters | NotApplicable_LabelSample.pdf | 6/24/2024 | 6/24/2025 |
Lot Code | Associated Packaging, Inc.-Corporate Headquarters | NotApplicable_LotCode.pdf | 8/14/2024 | 8/14/2027 |
Phthalate Esters Letter | Associated Packaging, Inc.-Corporate Headquarters | NotApplicable_PhthalateEstersLetter.pdf | 3/21/2025 | 3/21/2026 |
HARPC Food Safety Plan (Item) | Associated Packaging, Inc.-Corporate Headquarters | SQF 2.4.3.2 v4 HACCP Multiwall.pdf | 11/13/2023 | 12/15/2025 |

-
Documents Up to Date
- 8 locations
- 40 items
- 57 documents