Item

NET, PDN 9.5X16 TKY BABY (A-PDN9.516)

Packaging – Food Contact
Locations
Location name Address
Flavorseal LLC 35179 Avon Commerce Parkway Avon, Ohio 44011
Documents
Type Location File name Effective Expiration
EtO Statement Flavorseal LLC 2024 ETO Statement.pdf 1/2/2025 1/2/2027
HARPC Food Safety Plan (Item) Flavorseal LLC 2025 HACCP Statement.pdf 3/4/2025 3/3/2028
Label Sample Flavorseal LLC A-PDN9.516 - label.pdf 3/20/2024 3/20/2025
Country of Origin Flavorseal LLC Country of Origin.pdf 11/8/2022 11/7/2025
Lot Code Flavorseal LLC Flavorseal Lot Code Explanation 2023.pdf 1/3/2023 1/2/2026
California Prop. 65 Flavorseal LLC Flavorseal Prop 65 Statement 2025.pdf 1/2/2025 1/2/2027
FSVP Assessment Form Flavorseal LLC FSVP Assessment Form.pdf 3/4/2025 3/4/2026
HACCP Process Flow Diagram Flavorseal LLC HACCP Flow - Rucked, Clipped, or Sewn - BAG PRODUCTION.docx 3/20/2024 3/20/2026
Allergens Flavorseal LLC NotApplicable_Allergens.pdf 9/16/2024 9/16/2026
CoA Sample Flavorseal LLC NotApplicable_CoASample.pdf 10/11/2023 10/10/2025
Gluten Flavorseal LLC NotApplicable_Gluten.pdf 10/11/2023 10/10/2024
Ingredient Statement Flavorseal LLC NotApplicable_IngredientStatement.pdf 3/20/2024 3/20/2025
Irradiation Status Statement Flavorseal LLC NotApplicable_IrradiationStatusStatement.pdf 10/11/2023 10/10/2025
National Bioengineered Food Disclosure Standard (Simplified) Flavorseal LLC NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 10/31/2024 10/31/2027
Nutrition Flavorseal LLC NotApplicable_Nutrition.pdf 3/20/2024 3/20/2027
Safety Data Sheet (SDS) Flavorseal LLC NotApplicable_SafetyDataSheetSDS.pdf 4/29/2025 4/28/2028
Shelf Life Flavorseal LLC NotApplicable_ShelfLife.pdf 3/20/2024 3/20/2026
Suitability Requirements Flavorseal LLC NotApplicable_SuitabilityRequirements.pdf 3/17/2025 3/16/2028
Pesticide Flavorseal LLC SOP-PestControl.pdf 8/14/2024 8/14/2026
Product Specification Sheet Flavorseal LLC spec-A-PDN9.516.pdf 3/20/2024 3/20/2027