Schuetz Container Systems

IBCs and plastic drums
Documents Up to Date
Catalog
Locations
Location name Address
Perrysburg 2105 South Wilkinson Way Perrysburg, OH 43551 USA
Schuetz Container Systems 200 Aspen Hill Rd North Branch, NJ 08876 USA
Schuetz Container Systems_Fontana, CA 13170 Marlay Ave Fontana, CA 92337 USA
SCHUETZ IBERICA, S.L. Poligon Camí Mas de Ramon, Autovía A7 TARRAGONA, PV 43480 ESP
SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site 200 Aspen Hill Rd North Branch, NJ 08876 NORTH BRANCH, NJ 08876 USA
St. Joseph 5500 Providence Hill Drive St. Joseph, MO 64503 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Perrysburg --
Supplier Questionnaire SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site --
GFSI Certificate St. Joseph 00018162-00039710-FSSC- St Joseph ENGUS-UKAS.PDF 8/28/2023 8/28/2024
ISO 9001 Certificate or equivalent Schuetz Container Systems_Fontana, CA 2023-2026 ISO 9001 Cert.pdf 8/28/2023 8/28/2026
3rd Party Audit Certificate Schuetz Container Systems 2023-2026 ISO 9001 Cert.pdf 4/1/2023 4/1/2026
Insurance St. Joseph Ajinomoto COI 2024 .pdf 1/23/2024 1/23/2025
Insurance Perrysburg Ajinomoto COI 2024 .pdf 1/23/2024 1/23/2025
Allergen Control Policy Schuetz Container Systems Allergen Statement 2022.pdf 10/17/2022 10/16/2024
Allergen Control Policy St. Joseph Allergen Statement 2022.pdf 10/17/2022 10/16/2024
Insurance Schuetz Container Systems Corbion COI 2024.pdf 1/23/2024 1/23/2025
CTPAT Perrysburg CTPAT info 012209.doc 10/17/2022 10/17/2023
Recall Plan Perrysburg E-MPI 8.5.2-04_07 Control of Withdrawals.pdf 9/1/2023 8/31/2024
Recall Plan St. Joseph E-MPI 8.5.2-04_07 Control of Withdrawals.pdf 9/1/2023 8/31/2024
Recall Plan Schuetz Container Systems_Fontana, CA E-MWI 8.5.2-04-(04)_02 Recall procedure including mock recall.docx 8/28/2023 8/27/2024
Supplier Approval Program Statement Schuetz Container Systems EN_MPI_PID0073.1_Supplier_Qualification.docx 8/28/2023 8/27/2024
Supplier Approval Program Statement Schuetz Container Systems_Fontana, CA EN_MPI_PID0073.1_Supplier_Qualification.docx 8/28/2023 8/27/2024
FDA Registration Perrysburg FDA Statement 2022.pdf 10/17/2022 10/17/2024
Food Defense Plan Statement Schuetz Container Systems_Fontana, CA Food defense plan North Branch Feb 27 2024.pdf 1/3/2024 1/2/2026
GFSI Certificate Schuetz Container Systems FSSC 22000 -ENGUS-UKAS NB expires march 2025.pdf 2/20/2024 3/30/2025
3rd Party Audit Report Perrysburg FSSC Perrysburg LRQA report 102121.pdf 12/2/2021 12/3/2024
3rd Party Audit Certificate Perrysburg FSSC Perrysburg LRQA report 102121.pdf 9/26/2023 9/26/2024
3rd Party Audit Report Schuetz Container Systems Internal Audit Results Schutz Container Systems July 17-19, 2023.docx 9/1/2023 9/1/2024
Environmental Policy Perrysburg ISO 14001 0020188-0020189-ohsas-ems-ukas-en.pdf 5/17/2023 5/16/2024
Environmental Policy St. Joseph ISO 14001 0020188-0020189-ohsas-ems-ukas-en.pdf 5/17/2023 5/16/2024
3rd Party Audit Certificate St. Joseph KLN00000587_FSSC Sept 2021 4696004_10614768_.pdf 11/14/2023 11/14/2025
Letter of Guarantee St. Joseph letter of guarantee(Federal Food, Drug, and Cosmetic Act) 042123.pdf 11/14/2023 11/13/2025
3rd Party Audit (Full Report and Non-Conformity Summary) Perrysburg LRQA audit report 121422.pdf 11/11/2023 1/9/2025
Supplier Approval Program Statement Perrysburg MWI 741 - 0240-04_02 Raw material supplier and freight carrier evaluation procedure.docx 10/17/2022 10/17/2023
3rd Party Audit (Full Report and Non-Conformity Summary) SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site NB FSSC audit Jan 2023 _202303062041.pdf 3/3/2024 5/2/2025
3rd Party Audit Certificate SCHUETZ IBERICA, S.L. NotApplicable_3rdPartyAuditCertificate.pdf 3/26/2024 3/26/2025
3rd Party Audit Corrective Action Plan SCHUETZ IBERICA, S.L. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/26/2024 3/26/2025
CTPAT Schuetz Container Systems_Fontana, CA NotApplicable_CTPAT.pdf 4/5/2022 4/5/2023
FDA Registration Schuetz Container Systems NotApplicable_FDARegistration.pdf 9/19/2023 9/19/2024
FDA Registration St. Joseph NotApplicable_FDARegistration.pdf 11/14/2023 11/14/2024
GFSI Certificate Schuetz Container Systems_Fontana, CA NotApplicable_GFSICertificate.pdf 4/5/2022 --
Supplier Questionnaire Schuetz Container Systems_Fontana, CA NotApplicable_SupplierQuestionnaire.pdf 3/5/2024 3/5/2026
Supplier Questionnaire SCHUETZ IBERICA, S.L. NotApplicable_SupplierQuestionnaire.pdf 3/26/2024 3/26/2026
W-9 St. Joseph NotApplicable_W9.pdf 11/14/2023 11/13/2026
HACCP Plan (Facility) Perrysburg P2 - KEB IBC Production - HACCP Analysis.xlsx 10/17/2022 10/16/2024
HACCP Plan (Facility) St. Joseph P2 - KEB IBC Production - HACCP Analysis.xlsx 4/26/2023 4/25/2025
HACCP Plan (Facility) SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site P3 - KEB Drum Process Flow - NB - 09 -28-2023 -.pdf 3/3/2024 3/3/2026
HACCP Plan (Facility) Schuetz Container Systems_Fontana, CA P4 - MX Line - HACCP Analysis 11082023.xlsx 1/3/2024 1/2/2026
3rd Party Audit Corrective Action Plan Perrysburg PB RNR Updated findingsLog 15 Nov 2021.pdf 10/24/2022 10/25/2024
PFAS (Per- and Polyfluoroalkyl Substances) SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site PFAS update Dec 19 2023.docx 3/3/2024 3/3/2026
PFAS (Per- and Polyfluoroalkyl Substances) Perrysburg PFAS update Dec 19 2023.docx 3/3/2024 3/3/2026
Recall/Emergency/Contact List - Supplier Schuetz Container Systems Phone List - Schuetz.docx 10/17/2022 10/17/2024
Radiological Risk Statement Perrysburg radiological hazards statement.docx 10/20/2022 10/2/2025
Radiological Risk Statement St. Joseph radiological hazards statement.docx 10/20/2022 10/2/2025
Recall/Emergency/Contact List Schuetz Container Systems_Fontana, CA Recall emergency contact list NB 080823.docx 8/28/2023 8/27/2024
Contact Form SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Recall emergency contact list NB 080823.docx 3/3/2024 3/3/2025
Contact Form Perrysburg Recall emergency contact list PB 040524 .docx 4/4/2024 4/4/2025
Recall/Emergency/Contact List Perrysburg Recall emergency contact list PB 040524 .docx 4/4/2024 4/4/2025
Recall/Emergency/Contact List St. Joseph Recall emergency contact list SJ 030624.docx 4/4/2024 4/4/2025
Ethical Code of Conduct Schuetz Container Systems_Fontana, CA Regulatory and Technical Statement Jan 30 2024.docx 1/3/2024 1/2/2026
Allergen Control Policy SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
BPA / Phthalates SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
California Prop. 65 SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
Letter of Guarantee SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
Allergen Control Policy Perrysburg Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
BPA / Phthalates Perrysburg Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
California Prop. 65 Perrysburg Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
Letter of Guarantee Perrysburg Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2026
Halal Status SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2025
Halal Status Perrysburg Regulatory and Technical Statement Jan 30 2024.docx 3/3/2024 3/3/2025
BPA Letter/Statement St. Joseph Regulatory and Technical Statement June 1 2023.docx 8/28/2023 8/27/2026
California Prop. 65 St. Joseph Regulatory and Technical Statement June 1 2023.docx 8/28/2023 8/27/2025
Country of Origin St. Joseph Regulatory and Technical Statement June 1 2023.docx 8/28/2023 8/27/2026
Food Contact Packaging Certificate of Compliance (Facility) St. Joseph Regulatory and Technical Statement June 1 2023.docx 8/28/2023 8/27/2025
Phthalate Esters Letter St. Joseph Regulatory and Technical Statement June 1 2023.docx 8/28/2023 8/27/2024
Letter of Guarantee Schuetz Container Systems Regulatory and Technical Statement June 1 2023.docx 6/1/2023 5/31/2025
Ethical Code of Conduct Perrysburg Schuetz Code of Conduct.pdf 10/17/2022 10/16/2024
3rd Party Audit Corrective Action Plan St. Joseph Schuetz_St. Joseph_FSSC22000_Closed and New Findings.docx 1/2/2024 1/2/2025
Ethical Code of Conduct St. Joseph sheq-policy-schuetz-en 2021 date .pdf 11/14/2023 11/13/2025
GFSI Audit Report St. Joseph St Joseph 012224 202302231828.pdf (2).pdf 1/22/2024 1/22/2025
GFSI Audit Report Schuetz Container Systems St Joseph 012224 202302231828.pdf (2).pdf 1/22/2024 1/22/2025
3rd Party Audit Report St. Joseph St Joseph 012224 202302231828.pdf (2).pdf 1/2/2024 1/2/2025
Stratas Supplier General Information Questionnaire St. Joseph Supplier Ingredients Statement Request Form -schuetz contatiners.doc 8/28/2023 8/27/2026
Supplier Questionnaire - Addendum SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Supplier Questionnaire - Addendum.pdf 4/5/2024 4/5/2026
Supplier Questionnaire - Addendum Perrysburg Supplier Questionnaire - Addendum.pdf 4/5/2024 4/5/2026
Supplier Questionnaire Perrysburg Supplier Questionnaire.pdf 10/20/2022 10/19/2024
Supplier Questionnaire Schuetz Container Systems Supplier Questionnaire.pdf 2/22/2023 2/21/2025
Supplier Questionnaire St. Joseph Supplier Questionnaire.pdf 11/14/2023 11/13/2025
Supplier Questionnaire SCHÜTZ CONTAINER SYSTEMS INC. - North Branch Production Site Supplier Questionnaire.pdf 4/5/2024 4/5/2026
Sustainability (Level 1) St. Joseph Sustainability (Level 1).pdf 11/14/2023 11/13/2026