Item
PB066 - 55855 PB066 SPROUTS CINNAMON RAISIN (PB066)
Packaging – Food Contact
Locations
Location name | Address |
---|---|
The William Allen Co., Inc._ABX | 200 East Main St Macedon, NY 14502 |
The William Allen Co., Inc._Polyworks | 40 Governor Dr Newburgh, NY 12550 |
The William Allen Co., Inc._St. Johns Packaging Ltd. | 80 Moreau Saint-Jean-sur-Richelieu, QC J2W2M4 CAN |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
California Prop. 65 | The William Allen Co., Inc._Polyworks | California Prop - PW.pdf | 10/14/2024 | 10/14/2026 |
Country of Origin | The William Allen Co., Inc._ABX | Country of Origin.pdf | 2/25/2025 | 2/25/2028 |
Country of Origin | The William Allen Co., Inc._Polyworks | Country of Origin.pdf | 2/25/2025 | 2/25/2028 |
California Prop. 65 | The William Allen Co., Inc._ABX | Gonnella Letter of Guarantee, FDA, Cal Prop 2025.pdf | 2/26/2025 | 2/26/2027 |
Product Specification Sheet | The William Allen Co., Inc._Polyworks | Gonnella PB066 spec sheet.pdf | 2/14/2025 | 2/14/2028 |
Product Specification Sheet | The William Allen Co., Inc._ABX | Gonnella PB066 spec sheet.pdf | 2/26/2025 | 2/26/2028 |
California Prop. 65 | The William Allen Co., Inc._St. Johns Packaging Ltd. | NotApplicable_CaliforniaProp65.pdf | 9/6/2023 | 9/5/2025 |
Country of Origin | The William Allen Co., Inc._St. Johns Packaging Ltd. | NotApplicable_CountryofOrigin.pdf | 8/30/2023 | 8/29/2026 |

-
Documents Up to Date
- 8 locations
- 95 items
- 106 documents