Item

OPP-100HSCT1-F (13" 27 ROLLS/PALLET)

Packaging – Food Contact
Attributes
  • PHO-free
  • Non-GMO
Locations
Location name Address
Rancho 9000 9th Street Suite 140 Rancho Cucamonga, CA 91730
Documents
Type Location File name Effective Expiration
Country of Origin Rancho Country of Origin.pdf 9/13/2022 9/12/2025
Allergen Control Policy Rancho General Allergen 1-1-22.pdf 1/1/2022 1/1/2024
Gluten Rancho General Allergen 1-1-22.pdf 1/1/2022 1/1/2023
Product Specification Sheet Rancho HSCT1-F_100_120_140_160_200_v_01282022.pdf 1/28/2022 1/27/2025
Ingredient Statement Rancho HSCT1-F_100_120_140_160_200_v_01282022.pdf 12/8/2022 12/8/2023
Item Questionnaire Rancho Item Questionnaire.pdf 9/13/2022 9/12/2025
Food Contact Packaging Certificate of Compliance Rancho Letter of Guarantee HSCT1-F 1-1-22.pdf 1/1/2022 1/1/2024
Letter of Guarantee Rancho Letter of Guarantee HSCT1-F 1-1-22.pdf 1/1/2022 1/1/2024
Lot Code Rancho Lot Number Explanation.pdf 8/10/2022 8/9/2025
Allergens Rancho NotApplicable_Allergens.pdf 8/10/2022 8/9/2024
Environmental Policy Rancho NotApplicable_EnvironmentalPolicy.pdf 9/13/2022 9/13/2023
FDA Registration Rancho NotApplicable_FDARegistration.pdf 8/10/2022 8/10/2023
FSVP Assessment Form Rancho NotApplicable_FSVPAssessmentForm.pdf 9/9/2022 9/9/2023
National Bioengineered Food Disclosure Standard (Simplified) Rancho NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 3/4/2024 3/4/2027
Natural Rancho NotApplicable_Natural.pdf 8/10/2022 8/10/2023
Nutrition Rancho NotApplicable_Nutrition.pdf 8/10/2022 8/9/2025
Sewage Statement Rancho NotApplicable_SewageStatement.pdf 9/13/2022 9/12/2024
HACCP Rancho Rancho Haccp Plan - CCP CONCLUSION Rev7.pdf 12/1/2021 11/30/2024
HACCP Process Flow Diagram Rancho Rancho Process Flow Diagram Rev.7 copy for customer.pdf 12/1/2021 12/1/2023
GFSI Certificate Rancho REC227-A_SQF_898-Certificate-2022.pdf 12/1/2022 2/16/2024
3rd Party Audit Certificate Rancho REC227-A_SQF_898-Certificate-2022.pdf 11/4/2022 2/16/2024
3rd Party Audit Report Rancho REC227-A_SQF_898-Certificate-2022.pdf 1/9/2023 2/16/2024
3rd Party Audit Corrective Action Plan Rancho REC227-A_SQF_898-Certificate-2022.pdf 1/9/2023 2/16/2024
California Prop. 65 Rancho Regulatory Letter for HSCT1-F.pdf 1/17/2023 1/16/2025
GMO Rancho Regulatory Letter for HSCT1-F.pdf 1/17/2023 1/16/2025
Melamine Rancho Regulatory Letter for HSCT1-F.pdf 1/17/2023 1/17/2024
Safety Data Sheet (SDS) Rancho SDS Letter 1-1-22.pdf 1/1/2022 1/1/2024
Shelf Life Rancho Shelf Life 1-1-22.pdf 1/1/2022 1/1/2024
GFSI Audit Report Rancho SQF-898-Food Safety Audit-169100.pdf 12/1/2022 2/16/2024
GFSI Corrective Action Rancho SQF-898-Food Safety Audit-169100.pdf 12/1/2022 2/16/2024
Suitability Requirements Rancho Suitability Requirements.pdf 9/13/2022 9/12/2025
Label Sample Rancho Transcendia Labels.pdf 8/10/2022 8/10/2023