Inland Label & Marketing Services LLC (dba Inland Packaging)

Inland manufactures Cut & Stack, Pressure Sensitive, In-Mold, Shrink and Roll Fed labels while also providing flexible packaging options
Responds quickly
Documents Up to Date
Catalog
Locations
Location name Address
Inland Label & Marketing LLC - Corporate 2009 West Avenue South La Crosse, WI 54601 USA
Inland Packaging - Airport Road 3030 Airport Rd La Crosse, WI 54603 USA
Inland Packaging - Breezy Point 672 Breezy Point Road La Crosse, WI 54603 USA
Inland Packaging - Downingtown, PA 520 Lincoln Ave Downingtown, PA 19335 USA
Inland Packaging - Neenah, WI 2442 Progress Court Neenah, WI 54956 USA
Inland Packaging - West Avenue 2009 West Ave. South La Crosse, WI 54601 USA
Documents
Type Location File name Effective Expiration
W-9 Inland Packaging - West Avenue 2024 W9.pdf 12/10/2024 12/10/2027
W-9 Inland Packaging - Airport Road 2024 W9.pdf 12/10/2024 12/10/2027
W-9 Inland Packaging - Neenah, WI 2024 W9.pdf 12/10/2024 12/10/2027
Insurance Inland Packaging - Neenah, WI 2425 CERTS - Gehl Foods, LLC.pdf 7/1/2024 7/1/2025
Insurance Inland Packaging - West Avenue 2425 CERTS - The Suter Company.pdf 7/1/2024 6/30/2025
3rd Party Audit Report Inland Packaging - West Avenue IMS Audit Statement_8.30.2022.pdf 8/30/2022 8/31/2023
GFSI (or similar 3rd Party) Food Safety Certification Inland Packaging - Airport Road Inland Airport Rd - HACCP Cert_8.22.2023.pdf 8/22/2023 8/30/2024
3rd Party Audit Certificate Inland Packaging - Airport Road Inland Airport Road HACCP Certificate_8.26.2024.pdf 8/26/2024 8/31/2025
Allergen Control Policy Inland Packaging - Airport Road Inland Allergen and Allergen Management Statements_1.22.2025.pdf 1/22/2025 1/22/2027
Allergens Inland Packaging - Airport Road Inland Allergen and Allergen Management Statements_1.22.2025.pdf 1/22/2025 1/22/2027
Allergen Control Policy Inland Packaging - Neenah, WI Inland Allergen Statements_3.3.2025.pdf 3/3/2025 3/3/2027
Allergen Control Policy Inland Packaging - Breezy Point Inland Allergen_6.26.2024.pdf 6/26/2024 6/26/2026
Allergens Inland Packaging - Breezy Point Inland Allergen_6.26.2024.pdf 6/26/2024 6/26/2026
3rd Party Audit Certificate Inland Packaging - Breezy Point Inland Breezy Point HACCP Certificate_8.26.2024.pdf 8/26/2024 8/31/2025
Contact Information Inland Packaging - Airport Road Inland Contact Information_2024.pdf 8/6/2024 8/6/2025
Country of Origin Inland Packaging - Neenah, WI Inland COO_1.2.2025.pdf 1/2/2025 1/2/2028
FDA Registration Inland Packaging - West Avenue Inland FDA Registration Statement_3.4.2025.pdf 3/5/2025 3/5/2028
Process Flow Chart Inland Packaging - Downingtown, PA Inland Food Packaging Safety Plan Declaration - LPA_10.26.2023.pdf 10/26/2023 10/24/2025
HACCP Plan (Facility) and/or Food Safety Plan Inland Packaging - Airport Road Inland Food Packaging Safety Plan Declaration - LSE_1.2.2025.pdf 1/2/2025 1/2/2026
HACCP Plan (Facility) and/or Food Safety Plan Inland Packaging - Breezy Point Inland Food Packaging Safety Plan Declaration - LSE_1.25.2024.pdf 6/26/2024 6/26/2025
HACCP Plan (Facility) Inland Packaging - West Avenue Inland Food Packaging Safety Plan Declaration - LSE_3.4.2025.pdf 3/5/2025 3/5/2027
Attestation Regarding Presence of Intentionally added Chemicals Inland Packaging - West Avenue Inland Gravure PFAS Compliance Statement_3.4.2025.pdf 3/5/2025 3/5/2027
Letter of Guarantee Inland Packaging - Breezy Point Inland Letter of Guarantee_6.26.2024.pdf 6/26/2024 6/26/2026
Letter of Guarantee (LOG) Inland Packaging - West Avenue Inland Letter of Guarantee_7.30.2024.pdf 8/6/2024 8/6/2025
Letter of Guarantee Inland Packaging - Neenah, WI Inland Letter of Guarantee_7.9.2024.pdf 7/9/2024 7/9/2026
Recall/Emergency/Contact List Inland Packaging - Neenah, WI Inland LNW Product Recall Team_3.18.2025.pdf 3/27/2025 3/27/2026
FDA Food Contact Compliance Inland Packaging - Neenah, WI Inland LOG, FDA - Indirect Statements_3.3.2025.pdf 3/3/2025 2/21/2027
Food Contact Packaging Certificate of Compliance Inland Packaging - Airport Road Inland LOG, FDA Statements_1.22.2025.pdf 1/22/2025 1/22/2027
Letter of Guarantee Inland Packaging - Airport Road Inland LOG, FDA Statements_1.22.2025.pdf 1/22/2025 1/22/2027
Food Contact Packaging Certificate of Compliance (Facility) Inland Packaging - West Avenue Inland LOG, FDA Statements_3.4.2025.pdf 3/5/2025 3/5/2027
Letter of Guarantee Inland Packaging - West Avenue Inland LOG, FDA Statements_3.4.2025.pdf 3/5/2025 3/5/2027
Allergen Control Policy Inland Packaging - West Avenue Inland LSE Allergen Statement_3.5.2025.pdf 3/5/2025 3/5/2027
3rd Party Audit Report Inland Packaging - Airport Road Inland LSE HACCP Audit Statement_9.13.2024.pdf 9/13/2024 8/31/2025
3rd Party Audit Report Inland Packaging - Breezy Point Inland LSE HACCP Audit Statement_9.13.2024.pdf 9/13/2024 8/31/2025
Recall/Emergency/Contact List Inland Packaging - Airport Road Inland LSE Product Recall Team_3.18.2025.pdf 3/27/2025 3/27/2026
Recall/Emergency/Contact List Inland Packaging - West Avenue Inland LSE Product Recall Team_3.4.2025.pdf 3/5/2025 3/5/2026
GFSI Certificate Inland Packaging - Neenah, WI Inland Neenah - PDF 2025 RC C552199_BRC Pack_exp 1.17.2026.pdf 1/14/2025 1/17/2026
3rd Party Audit Certificate Inland Packaging - Neenah, WI Inland Neenah - PDF 2025 RC C552199_BRC Pack_exp 1.17.2026.pdf 1/14/2025 1/17/2026
GFSI Audit Report Inland Packaging - Neenah, WI Inland Neenah BRC Audit statement_1.14.2025.pdf 1/14/2025 1/17/2026
3rd Party Audit Report Inland Packaging - Neenah, WI Inland Neenah BRC Audit statement_1.14.2025.pdf 1/14/2025 1/17/2026
3rd Party Audit Corrective Action Plan Inland Packaging - Neenah, WI Inland Neenah BRC Audit statement_1.14.2025.pdf 1/14/2025 1/17/2026
Environmental Policy Inland Packaging - West Avenue Inland Packaging's Environmental & Sustainability Policy (11447_1).pdf 3/5/2025 3/5/2026
PFAS (Per and Polyfluoroalkyl Substances) Survey Inland Packaging - Airport Road Inland PFAS C&S Compliance Statement_3.3.2025.pdf 3/3/2025 3/3/2027
PFAS (Per and Polyfluoroalkyl Substances) Survey Inland Packaging - Neenah, WI Inland PFAS Flexo Compliance Statement_3.3.2025.pdf 3/4/2025 3/4/2027
PFAS Statement Inland Packaging - Airport Road Inland PFAS Statement_1.16.2024.pdf 1/16/2024 1/15/2027
PFAs Questionnaire Inland Packaging - Airport Road Inland PFAS Statement_1.2.2025.pdf 1/2/2025 1/2/2026
PFAs Questionnaire Inland Packaging - Breezy Point Inland PFAS Statement_1.25.2024.pdf 6/26/2024 6/26/2025
Food Defense Plan Statement Inland Packaging - Breezy Point Inland Product Defense - Site Security Statement_6.26.2024.pdf 6/26/2024 6/26/2026
Food Defense Plan Statement Inland Packaging - Airport Road Inland Product Defense-Site Security Statement_1.22.2025.pdf 1/22/2025 1/22/2027
Food Defense Plan Statement Inland Packaging - West Avenue Inland Product Defense-Site Security Statement_3.4.2025.pdf 3/5/2025 3/5/2027
Ethical Code of Conduct Inland Packaging - West Avenue Inland Statement - CA Transparency in Supply Chains Act_11.29.22.pdf 11/5/2024 11/5/2026
CA Transparency Act Inland Packaging - Airport Road Inland Statement - CA Transparency in Supply Chains Act_4.16.2024.pdf 4/16/2024 4/16/2026
CA Transparency Act Inland Packaging - Neenah, WI Inland Statement - CA Transparency in Supply Chains Act_7.9.2024.pdf 7/9/2024 7/9/2026
Supplier Approval Program Statement Inland Packaging - West Avenue Inland Supplier Approval & Control of Purchased Materials & Services Statement_3.5.2025.pdf 3/5/2025 3/5/2026
Statement of Intentionally Added PFAS Inland Packaging - West Avenue Inland TPCH, Lot Coding, COO, Allergen, etc._12.12.2023.pdf 12/12/2023 1/1/2025
Statement of Intentionally Added PFAS Inland Packaging - Airport Road Inland TPCH, Lot Coding, COO, Allergen, etc._12.12.2023.pdf 12/12/2023 1/1/2025
Anheuser-Busch Site Self Assessment Inland Packaging - Airport Road Inland TPCH, Lot Coding, COO, Allergen, etc._12.12.2023.pdf 12/12/2023 1/1/2025
Anheuser-Busch Site Self Assessment Inland Packaging - West Avenue Inland TPCH, Lot Coding, COO, Allergen, etc._12.12.2023.pdf 12/12/2023 1/1/2025
Recall Plan Inland Packaging - Neenah, WI Inland Traceability & Recall Statement_3.18.2025.pdf 3/27/2025 3/27/2026
Recall Plan Inland Packaging - West Avenue Inland Traceability & Recall Statement_3.4.2025.pdf 3/5/2025 3/5/2026
Recall Plan Inland Packaging - Airport Road Inland Traceability, Recall Statement_7.30.2024.pdf 8/6/2024 8/6/2025
3rd Party Audit Certificate Inland Packaging - West Avenue Inland West Ave HACCP Certificate_8.26.2024.pdf 8/26/2024 8/31/2025
GFSI (or similar 3rd Party) Food Safety Certification Inland Packaging - West Avenue Inland West Avenue - HACCP Cert_8.22.2023.pdf 8/22/2023 8/30/2024
Letter of Guarantee GOpak Flexibles LLC Letter of Guarantee, PFAS Statements_2.15.2023.pdf 2/15/2023 2/14/2025
3rd Party Audit Report Inland Packaging - Downingtown, PA LPA BRC Audit Statement_12.21.2022.pdf 12/21/2022 1/18/2024
Organizational Chart Inland Packaging - Downingtown, PA LPA Organizational Chart_10.26.2023.pdf 10/26/2023 10/24/2025
3rd Party Audit Certificate Inland Label & Marketing LLC - Corporate NotApplicable_3rdPartyAuditCertificate.pdf 5/8/2023 5/8/2024
3rd Party Audit Certificate Inland Packaging - Downingtown, PA NotApplicable_3rdPartyAuditCertificate.pdf 1/2/2025 1/2/2026
3rd Party Audit Corrective Action Plan Inland Packaging - Downingtown, PA NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 2/14/2023 2/14/2024
3rd Party Audit Report Inland Label & Marketing LLC - Corporate NotApplicable_3rdPartyAuditReport.pdf 5/8/2023 5/8/2024
Bioterrorism Letter Inland Packaging - Neenah, WI NotApplicable_BioterrorismLetter.pdf 3/3/2020 3/3/2025
FDA Registration Inland Packaging - Downingtown, PA NotApplicable_FDARegistration.pdf 2/14/2023 2/14/2024
GFSI Certificate Inland Packaging - Airport Road NotApplicable_GFSICertificate.pdf 5/8/2023 5/8/2024
GFSI Certificate Inland Label & Marketing LLC - Corporate NotApplicable_GFSICertificate.pdf 5/8/2023 5/8/2024
GFSI Certificate Inland Packaging - West Avenue NotApplicable_GFSICertificate.pdf 3/5/2025 3/5/2026
Heavy Metal Compliance Inland Packaging - Airport Road NotApplicable_HeavyMetalCompliance.pdf 6/4/2024 6/4/2025
Heavy Metal Compliance Inland Packaging - West Avenue NotApplicable_HeavyMetalCompliance.pdf 6/4/2024 6/4/2025
Recall/Emergency/Contact List Inland Packaging - Downingtown, PA NotApplicable_RecallEmergencyContactList.pdf 8/20/2024 8/20/2025
Supplier Questionnaire Inland Label & Marketing LLC - Corporate NotApplicable_SupplierQuestionnaire.pdf 5/8/2023 5/7/2025
Supplier Questionnaire - Addendum Inland Packaging - Downingtown, PA NotApplicable_SupplierQuestionnaireAddendum.pdf 11/29/2022 11/28/2024
Supplier Questionnaire - Addendum Inland Packaging - Neenah, WI NotApplicable_SupplierQuestionnaireAddendum.pdf 11/29/2022 11/28/2024
Supplier Questionnaire GOpak Flexibles LLC Supplier Questionnaire.pdf 3/2/2023 3/1/2025
Supplier Questionnaire Inland Packaging - Neenah, WI Supplier Questionnaire.pdf 10/3/2023 10/2/2025
Supplier Questionnaire Inland Packaging - Airport Road Supplier Questionnaire.pdf 2/27/2024 2/26/2026
Supplier Questionnaire Inland Packaging - West Avenue Supplier Questionnaire.pdf 2/27/2024 2/26/2026
Supplier Questionnaire Inland Packaging - Breezy Point Supplier Questionnaire.pdf 6/26/2024 6/26/2026
Supplier Questionnaire Inland Packaging - Downingtown, PA Supplier Questionnaire.pdf 3/18/2025 3/18/2027
Sustainability (Level 1) Inland Packaging - Neenah, WI Sustainability (Level 1).pdf 8/24/2022 8/23/2025
Sustainability (Level 1) Inland Packaging - West Avenue Sustainability (Level 1).pdf 3/11/2025 3/10/2028
W-9 Inland Packaging - Downingtown, PA W-9- 2022.pdf 1/1/2022 12/31/2024