Pod Pack International

Single Serve Coffee and Tea - Pods and Cups
Catalog
Locations
Location name Address
Ally Coffee 1801 Rutherford Rd Suite 112 Greenville, SC 29609 USA
Atlas Coffee Importers 201 N 85th Street Seattle, WA 98103 USA
Beck Flavors Inc 1970 Craigshire Rd St. Louis, MO 63146 USA
Box Maker 6412 S 190th Kent, WA 98032 USA
Expak Global Link Co Ltd #1002 Building 511, #58 Dongzhen Rd Suzhou, JS 251000 CHN
Flavor & Fragrance (Lucta) 3 Industrial Avenue Mahwah, NJ 07430 USA
Glatfelter Church Road, Lydney Lydney, JR GL15 5EJ GBR
Graphic Packaging International 900 SE Tech Center Dr Vancouver, WA 98683 USA
Graphic Packaging International LLC 8800 Crump Road Pineville, NC 28134 USA
Gulf Packaging, Inc. 43489 Nicholsville Rd Bay Minette, AL 36507 USA
InterAmerican Coffee 19500 State HWY 249 Suite 225 Houston, TX 77070 USA
Intercontinental Coffee Trading 110 West A Street Suite 110 San Diego, CA 92101 USA
International Coffee Corporation 734 Martin Behrman Ave, Metaire LA Metaire, LA 70005 USA
Java Trading 801 Houser Way North Renton, WA 98057 USA
Joe's Garage 20232 72nd Ave S Kent, WA 98032 USA
Landsberg Orora 1900 W University Drive Ste 101 Tempe, AZ 85281 USA
LMI Packaging Solutions 8911 102nd Street Pleasant Prairie, WI 53158 USA
Mercon Specialty 208 South Mead St. Seattle, WA 98108 USA
Northwest Paper Box 4275 NW Pacific Rim Blvd Camas, WA 98607 USA
Panamerican Coffee PO Box 7423 Guadalupe, SJ 10801 CRI
Paragon Print Systems Inc. 2021 Paragon Drive Erie, PA 16510 USA
Pod Pack International 17100 Manchac Park Lane, Ste B Baton Rouge, LA 70817 USA
Pratt Industries Inc. 1301 Pride Drive Hammond, LA 70401 USA
Roastar 200 S 84th Ave Wausau, WI 54401 USA
Silgan Specialty Packaging 5650 W. County Line Rd. Mequon, WI 53092 USA
Sucafina NA Inc 109 North 12 Street Suite 602 Brooklyn, NY 11249 USA
Tadbik Group Baltimor St 4, Petah Tikva Karmiel, TA 2161701 ISR
TricorBraun Flex (PBI & PBFY) 15300 Woodinville Redmond Road NE, Suite A Woodinville, WA 98072 USA
TrojanLitho 800 SW 27th St. Renton, WA 98057 USA
Veritiv Operating Company 6120 South Gilmore Road Fairfield, OH 45014 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Certificate Silgan Specialty Packaging 0000001023 - 2023-FSSC Certificate 2021-2025.pdf 12/22/2021 4/22/2025
3rd Party Audit Certificate Pratt Industries Inc. 000000193 - 2023 -2024 ISO Registration.pdf 3/10/2021 3/16/2024
3rd Party Audit Certificate Tadbik Group 000000238 - 2023 -FSSC 22000.pdf 10/31/2022 10/30/2025
FDA Registration Joe's Garage 2024 Food Facility Registration (FFR) - View Registration.pdf 11/19/2024 12/13/2026
Insurance Joe's Garage Black-Rifle-Coffee-_Pod-Pack-Intern_24-25-Master_2-2-2024_207292272_1.pdf 1/31/2024 1/31/2025
Environmental Microbial Control Policy Pod Pack International ENVIRONMENTAL MONITORING POLICY.docx 3/28/2025 3/27/2028
Environmental Questionnaire Pod Pack International Environmental Questionnaire.docx 8/27/2024 8/27/2027
Co-Man Receipt Acknowledgement Pod Pack International External Mfg Receipt of Ackowledgment.pdf 8/27/2024 6/11/2298
Bioterrorism Letter Pod Pack International FDA FSMA Compliance statement.pdf 9/1/2023 8/31/2024
FDA Registration Pod Pack International FDA FSMA Compliance statement.pdf 11/30/2024 12/31/2026
Environmental Policy Pod Pack International FOOD DEFENSE AND SECURITY POLICY.docx 6/15/2020 6/15/2021
Food Defense Plan Statement Pod Pack International FOOD DEFENSE PLAN - PPI.pdf 3/15/2023 3/14/2025
GMP Policy Pod Pack International Good Manufacturing Practices 2024.docx 4/15/2025 4/14/2028
CGMP Compliance Statement Pod Pack International Good Manufacturing Practices.pdf 6/5/2023 6/5/2025
HACCP/Food Safety Plan Flow Diagram Joe's Garage Haccp Process Flow 7.24.23.pdf 7/24/2023 7/23/2026
JMS Chemicals of Concern Copack Pod Pack International JMS Chemicals of Concerns Copack 2025.docx 3/28/2025 3/28/2026
JMS Co-Packer Survey Pod Pack International JMS Co-Packer Survey.docx 4/15/2025 4/14/2028
Kosher Schedule B Pod Pack International KosherCertificate 2023.pdf 1/31/2023 1/31/2024
3rd Party Audit Certificate LMI Packaging Solutions LMI Packaging SQF Quality Audit-173771 - FINAL Report 2023.pdf 3/10/2023 4/24/2024
3rd Party Audit Corrective Action Plan Joe's Garage Non-Conformity Report.pdf 10/4/2024 11/3/2025
3rd Party Audit Certificate Gulf Packaging, Inc. NotApplicable_3rdPartyAuditCertificate.pdf 9/1/2023 9/1/2024
3rd Party Audit Certificate Landsberg Orora NotApplicable_3rdPartyAuditCertificate.pdf 2/21/2024 2/21/2025
CA Transparency Act Pod Pack International NotApplicable_CATransparencyAct.pdf 6/15/2020 6/15/2022
CTPAT Pod Pack International NotApplicable_CTPAT.pdf 6/15/2020 6/15/2021
Fair Trade Certification Pod Pack International NotApplicable_FairTradeCertification.pdf 4/4/2023 4/4/2024
FSVP Assessment Form Supporting Document Pod Pack International NotApplicable_FSVPAssessmentFormSupportingDocument.pdf 7/5/2023 7/5/2024
Organizational Chart Pod Pack International Org Chart 61422.docx 6/14/2022 6/14/2023
Traceability and Recall Plan with Contact Information Pod Pack International Pod Pack Business Continuity Plan 2023.pdf 2/6/2024 2/5/2026
Recall/Emergency/Contact List Pod Pack International Pod Pack Business Continuity Plan 2023.pdf 1/1/2025 1/1/2026
Rainforest Alliance Certification Pod Pack International Pod Pack International RA SC certificate 4Apr23.pdf 10/26/2022 10/26/2025
3rd Party Audit Report Pod Pack International Pod Pack International, LLC-UNANNOUNCED FS Recert-Mar2024-FINAL REPORT.pdf 5/2/2024 6/30/2025
GFSI Audit Report Pod Pack International Pod Pack International, LLC-UNANNOUNCED FS Recert-Mar2024-FINAL REPORT.pdf 5/2/2024 6/30/2025
3rd Party Audit Corrective Action Plan Pod Pack International Pod Pack International, LLC-UNANNOUNCED FS Recert-Mar2024-FINAL REPORT.pdf 5/2/2024 6/30/2025
Allergen Control Policy Joe's Garage Pod Pack JGC Allergen Letter 2025.pdf 1/1/2025 1/1/2027
Letter of Guarantee Pod Pack International Pod Pack Letter of Guarantee 2024.pdf 1/13/2025 1/13/2027
W-9 Pod Pack International Pod Pack W-9.pdf 3/31/2020 3/31/2023
Allergen Control Policy Pod Pack International PodPack Allergen Declaration 2025.pdf 3/28/2025 3/28/2027
Full HACCP/Food Safety plan Pod Pack International PPI HACCP 3.19.25.xlsx 3/28/2025 3/28/2027
HACCP/Food Safety Plan Flow Diagram Pod Pack International PPI HACCP 4.20.23 Control Point Summary.pdf 4/20/2023 4/19/2026
HARPC Food Safety Plan (Facility) Pod Pack International PPI HACCP 4.20.23.xlsx 6/5/2023 6/4/2026
HACCP Plan (Facility) Pod Pack International PPI HACCP 4.20.23.xlsx 4/20/2023 4/19/2025
Recall Plan Pod Pack International Recall Process and Procedures 2023.pdf 9/1/2023 8/31/2024
Insurance Pod Pack International Reily-Foods-Company_Pod-Pack-Intern_25-26-Master_1-23-2025_1872501421_1.pdf 1/31/2025 1/31/2026
Contact Information Pod Pack International RFC_Supplier_Contact_Form 2025.docx 2/17/2025 2/17/2026
3rd Party Audit Report Joe's Garage SQF Certification Report 10.4.24.pdf 10/4/2024 11/3/2025
GFSI Certificate Pod Pack International SQF FS CERTIFICATE Pod Pack International LLC DUE APR 2025.pdf 1/1/1753 6/30/2025
3rd Party Audit Certificate Pod Pack International SQF FS CERTIFICATE Pod Pack International, LLC DUE APR 2025.pdf 5/2/2024 6/30/2025
Supplier Approval Program Statement Pod Pack International SUPPLIER APPROVAL POLICY reviewed 3.28.25.pdf 3/28/2025 3/28/2026
Supplier Questionnaire Pod Pack International Supplier Questionnaire.pdf 1/13/2025 1/13/2027
THS Product Guaranty - Canada Pod Pack International THS Product Guaranty - Canada ammended.pdf 8/27/2024 6/11/2298
THS Product Guaranty - US Pod Pack International THS Product Guaranty - US.pdf 8/27/2024 6/11/2298
Certificate of Insurance Pod Pack International TreeHouse-Foods,-In_Pod-Pack-Intern_24-25-Master_4-23-2024_1248557226.pdf 1/31/2024 4/17/2025