Item

PET plastic bottles/jars (TBD)

Packaging – Food Contact
Locations
Location name Address
VPET Texas 3839 Distribution Drive. Garland, TX 75041
VPET USA 12925 B Marlay Ave. Fontana, CA 92337
Documents
Type Location File name Effective Expiration
Country of Origin VPET USA Country of Origin.pdf 8/29/2022 8/28/2025
Allergens VPET USA NotApplicable_Allergens.pdf 8/29/2022 8/28/2024
FDA Registration VPET USA NotApplicable_FDARegistration.pdf 8/29/2022 8/29/2023
CoA Sample VPET USA QC-025 Certificate of Analysis Rev.1 - for SAMPLE.pdf 8/29/2022 8/28/2024
Food Contact Packaging Certificate of Compliance VPET USA QCCL-004 STATEMENT OF COMPLIANCE.pdf 3/24/2025 3/24/2027
Allergen Control Policy VPET USA QCCL-010 Allergen Certification Letter Rev B.pdf 6/3/2022 6/2/2024
California Prop. 65 VPET USA QCCL-012 Prop 65 Supplier Statement Rev C.pdf 6/2/2022 6/1/2024
Lot Code VPET USA QCCL-046 Product Identification.pdf 8/2/2021 8/1/2024
HACCP VPET USA QCCL-055 HACCP Plan Statement.pdf 6/2/2022 6/1/2025
3rd Party Audit Report VPET USA SQF Food Safety Audit-152590 - Corrective Actions.pdf 5/17/2022 5/21/2023
3rd Party Audit Corrective Action Plan VPET USA SQF Food Safety Audit-152590 - Corrective Actions.pdf 5/17/2022 5/21/2023
GFSI Audit Report VPET USA SQF Food Safety Audit-152590 - Corrective Actions.pdf 5/17/2022 5/21/2023
GFSI Corrective Action VPET USA SQF Food Safety Audit-152590 - Corrective Actions.pdf 5/17/2022 5/21/2023
3rd Party Audit Certificate VPET USA VPET_USA_LLC_FONTANA_CA_367190_SQF_2022_CERTIFICATE.pdf 5/17/2022 5/21/2023
GFSI Certificate VPET USA VPET_USA_LLC_FONTANA_CA_367190_SQF_2022_CERTIFICATE.pdf 5/17/2022 5/21/2023