Niverplast NA Inc

PROVIDE PARTS, SERVICE AND BAGS FOR NIVERPLAST MACHINES.
Documents Up to Date
Catalog
Locations
Location name Address
NIVERPLAST NA INC 961 CHESTNUT STREET, SUITE 105 GAINESVILLE, GA 30501 USA
Profile Films (manufacturer) 1976 Avastar Pkwy Walker, MI 49544 USA
Documents
Type Location File name Effective Expiration
GFSI Corrective Action NIVERPLAST NA INC BRCGS CAR Report 2023.pdf 10/19/2023 10/19/2024
Distributor Code of Conduct NIVERPLAST NA INC Corbion Code of Conduct Signed 7-Apr-2023.pdf 4/7/2023 4/6/2026
Distributor Insurance NIVERPLAST NA INC CORBION COI 24-25.pdf 9/1/2024 9/1/2025
Insurance Profile Films (manufacturer) Craftmark Bakery COI 24-25.pdf 9/1/2024 9/1/2025
Insurance NIVERPLAST NA INC KENOSHA BEEF 24-25.pdf 9/1/2024 9/1/2025
3rd Party Audit Certificate NIVERPLAST NA INC NotApplicable_3rdPartyAuditCertificate.pdf 1/3/2025 1/3/2026
3rd Party Audit Report NIVERPLAST NA INC NotApplicable_3rdPartyAuditReport.pdf 1/3/2025 1/3/2026
CA Transparency Act NIVERPLAST NA INC NotApplicable_CATransparencyAct.pdf 6/20/2023 6/20/2024
CFIA Registration NIVERPLAST NA INC NotApplicable_CFIARegistration.pdf 6/20/2023 6/19/2025
Compliance Sign-Off Profile Films (manufacturer) NotApplicable_ComplianceSignOff.pdf 7/8/2024 7/8/2027
FDA Registration NIVERPLAST NA INC NotApplicable_FDARegistration.pdf 3/5/2025 3/5/2026
NDA Profile Films (manufacturer) NotApplicable_NDA.pdf 1/28/2025 1/28/2026
Supplier Approval Program Statement NIVERPLAST NA INC NotApplicable_SupplierApprovalProgramStatement.pdf 5/30/2023 5/29/2024
Supplier Questionnaire - Addendum Profile Films (manufacturer) NotApplicable_SupplierQuestionnaireAddendum.pdf 8/28/2024 8/28/2026
Supplier Questionnaire - Addendum NIVERPLAST NA INC NotApplicable_SupplierQuestionnaireAddendum.pdf 8/28/2024 8/28/2026
W-9 NIVERPLAST NA INC NotApplicable_W9.pdf 10/24/2023 10/23/2026
Phthalates, PFAS, and BPA Statement NIVERPLAST NA INC PFAS Statement Sylvaphane.pdf 11/1/2022 10/31/2025
Allergen Control Policy NIVERPLAST NA INC Profile Films Allergen Statement 2023.pdf 1/1/2023 12/31/2024
BPA Letter Profile Films (manufacturer) Profile Films BPA Bisphenol A Statement 2025.pdf 1/1/2025 1/1/2026
Distributor Pest Control Plan NIVERPLAST NA INC Profile Films BRCGS Audit Report 2023.pdf 9/27/2022 9/26/2025
3rd Party Audit Report Profile Films (manufacturer) Profile Films BRCGS Audit Report 2024-2025.pdf 10/10/2024 11/15/2025
Corrective Actions Profile Films (manufacturer) Profile Films BRCGS Audit Report 2024-2025.pdf 10/10/2024 11/24/2025
GFSI Audit Report Profile Films (manufacturer) Profile Films BRCGS Audit Report 2024-2025.pdf 10/10/2024 11/15/2025
GFSI Audit Report NIVERPLAST NA INC Profile Films BRCGS Audit Report 2024-2025.pdf 10/10/2024 11/15/2025
3rd Party Audit Certificate Profile Films (manufacturer) Profile Films BRCGS Certificate 2024-2025.pdf 10/11/2024 11/15/2025
GFSI Certificate Profile Films (manufacturer) Profile Films BRCGS Certificate 2024-2025.pdf 10/11/2024 11/15/2025
GFSI Certificate NIVERPLAST NA INC Profile Films BRCGS Certificate 2024-2025.pdf 10/11/2024 11/15/2025
Recall/Emergency/Contact List NIVERPLAST NA INC Profile Films Contact List - External cc.pdf 1/7/2025 1/7/2026
Recall/Emergency/Contact List Profile Films (manufacturer) Profile Films Contact List - External cc.pdf 1/1/2025 1/1/2026
FSMA Statement Profile Films (manufacturer) Profile Films FDA FSMA Compliance Statement 2025 cc.pdf 1/1/2025 1/1/2026
Bioterrorism Letter NIVERPLAST NA INC Profile Films General Declaration.pdf 5/30/2023 5/29/2024
Birchwood Foods Packaging Supplier Manual NIVERPLAST NA INC Profile Films General Declaration.pdf 1/2/2023 1/1/2025
HACCP Plan (Facility) NIVERPLAST NA INC Profile Films HACCP Process Flow Diagram 2022-2023.pdf 5/30/2023 5/29/2025
Letter of Guarantee (LOG) Profile Films (manufacturer) Profile Films Letter of Guarantee 2024.pdf 1/1/2024 12/31/2026
Letter of Guarantee (LOG) NIVERPLAST NA INC Profile Films Letter of Guarantee 2024.pdf 1/1/2024 12/31/2026
Letter of Guarantee NIVERPLAST NA INC Profile Films LOG Letter of Guarantee 2025.pdf 1/1/2025 1/1/2027
Letter of Guarantee Profile Films (manufacturer) Profile Films LOG Letter of Guarantee 2025.pdf 1/1/2025 1/1/2027
Traceability Plan Profile Films (manufacturer) Profile Films Lot Code Traceability Description 2025.pdf 10/27/2023 10/26/2026
Food Defense Plan Statement Profile Films (manufacturer) Profile Films Melamine Statement 2023 - NVR3520 - 3521.pdf 5/30/2023 5/29/2025
Packaging - Phthalate Statement NIVERPLAST NA INC Profile Films Phthalate Statement 2024.pdf 1/1/2024 12/31/2026
Distributor Recall Plan NIVERPLAST NA INC Profile Films Recall Capability Declaration 2024.pdf 1/1/2024 12/31/2025
Recall Plan NIVERPLAST NA INC Profile Films Recall Capability Statement 2025.pdf 1/1/2025 1/1/2026
Recall Plan Profile Films (manufacturer) Profile Films Recall Capability Statement 2025.pdf 1/1/2025 1/1/2026
Supplier Questionnaire Profile Films (manufacturer) Supplier Questionnaire.pdf 8/28/2024 8/28/2026
Supplier Questionnaire NIVERPLAST NA INC Supplier Questionnaire.pdf 8/28/2024 8/28/2026