Item

48MM Black .125 Lined (6238)

Packaging – Food Contact
Locations
Location name Address
C.A.P.S. Inc. 13080 Hollenberg Bridgeton, MO 63044
Documents
Type Location File name Effective Expiration
Product Specification Sheet C.A.P.S. Inc. 48mm_.125_Dispensing Top_Customer_Drawing_RLH_100407_Rev1.PDF 1/23/2025 1/23/2028
No Animal Ingredient Statement C.A.P.S. Inc. Animal Based Material.doc 5/16/2023 5/15/2024
BSE - TSE C.A.P.S. Inc. BSE-TSE Free Statement.doc 5/16/2023 5/15/2026
EtO Statement C.A.P.S. Inc. Ethylene Oxide Statement.doc 5/16/2023 5/15/2025
Food Contact Packaging Certificate of Compliance C.A.P.S. Inc. FDA Letter of Conformance.doc 1/23/2025 1/23/2027
Gluten C.A.P.S. Inc. Gluten Free Statement.doc 5/15/2024 5/15/2026
GMO C.A.P.S. Inc. GMO Statement.doc 5/16/2023 5/15/2025
HACCP C.A.P.S. Inc. HACCP Plan.pdf 5/9/2022 5/8/2025
HACCP Process Flow Diagram C.A.P.S. Inc. HACCP Process Flow.pdf 5/8/2024 5/8/2026
Heavy Metal C.A.P.S. Inc. Heavy Metal Statement.doc 5/16/2023 5/15/2025
Irradiation Status Statement C.A.P.S. Inc. Irradiation Statement.doc 5/16/2023 5/15/2025
Item Questionnaire C.A.P.S. Inc. Item Questionnaire.pdf 1/23/2025 1/23/2028
Label Sample C.A.P.S. Inc. Label Sample 6238.pdf 5/8/2024 5/8/2025
Lot Code C.A.P.S. Inc. Lot Code Interpretation.doc 1/23/2025 1/23/2028
Melamine C.A.P.S. Inc. Melamine Statement.doc 7/9/2024 7/9/2025
Allergens C.A.P.S. Inc. NotApplicable_Allergens.pdf 11/18/2024 11/18/2026
CoA Sample C.A.P.S. Inc. NotApplicable_CoASample.pdf 11/18/2024 11/18/2026
Country of Origin C.A.P.S. Inc. NotApplicable_CountryofOrigin.pdf 1/23/2025 1/23/2028
FSVP Assessment Form C.A.P.S. Inc. NotApplicable_FSVPAssessmentForm.pdf 1/23/2025 1/23/2026
Halal C.A.P.S. Inc. NotApplicable_Halal.pdf 11/18/2024 11/18/2026
Ingredient Statement C.A.P.S. Inc. NotApplicable_IngredientStatement.pdf 11/18/2024 11/18/2027
Kosher C.A.P.S. Inc. NotApplicable_Kosher.pdf 11/18/2024 11/18/2026
National Bioengineered Food Disclosure Standard (Simplified) C.A.P.S. Inc. NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 11/18/2024 11/18/2027
Natural C.A.P.S. Inc. NotApplicable_Natural.pdf 11/18/2024 11/18/2025
Nutrition C.A.P.S. Inc. NotApplicable_Nutrition.pdf 11/18/2024 11/18/2027
Suitability Requirements C.A.P.S. Inc. NotApplicable_SuitabilityRequirements.pdf 11/18/2024 11/18/2027
Vegan/Vegetarian Statement C.A.P.S. Inc. NotApplicable_VeganVegetarianStatement.pdf 11/18/2024 11/18/2026
Pesticide C.A.P.S. Inc. Pesticides Statement.doc 5/16/2023 5/15/2025
Phthalate Esters Letter C.A.P.S. Inc. Phthalate Esters Statement.doc 5/8/2024 5/8/2025
California Prop. 65 C.A.P.S. Inc. Prop. 65 Statement.doc 5/8/2024 5/8/2026
Safety Data Sheet (SDS) C.A.P.S. Inc. SDS Pinnacle 1120H.pdf 3/10/2025 3/9/2028
Sewage Statement C.A.P.S. Inc. Sewage Sludge Statement.doc 5/8/2024 5/8/2026