Sofidel Tissue LLC

Bathroom Tissue, Napkins, Facial Tissue, Household Towels
Catalog
Locations
Location name Address
CPD Elwood 21561 W. Mississippi St Elwood, IL 60421 USA
CPD Las Vegas 3901 N. Donna Street North Las Vegas, NV 89030 USA
CPD Lewiston 801 Mill Road Lewiston, ID 83501 USA
CPD Shelby 671 Washburn Switch Rd Shelby, NC 28150 USA
Sofidel America Corporation 300 Welsh Road, Building One Second Floor Horsham, PA 19044 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Certificate CPD Las Vegas 2022 Clearwater Paper Corporation Las Vegas 12_18_2023-3_19_2026.pdf 12/18/2022 3/19/2026
3rd Party Audit Certificate CPD Shelby 2023 Clearwater Paper Corporation 720020 CofC Issue 7.pdf 2/28/2023 4/10/2026
3rd Party Audit Certificate CPD Elwood 2023 Clearwater Paper- Elwood Certificate 1_27_2023-4_23_2026.pdf 1/27/2023 4/23/2026
3rd Party Audit Certificate CPD Lewiston 2023 Clearwater Paper Lewiston - GMP Certificate 2_2_2023 - 4_15_2026.pdf 2/2/2023 4/15/2026
3rd Party Audit Report CPD Lewiston 2024 Clearwater Paper Corporation Consumer Products Division - Lewiston Site 920699 Final Assessment Results.pdf 1/26/2024 1/26/2025
3rd Party Audit Report CPD Elwood 2025 UL GMP Audit Elwood.pdf 3/30/2025 3/30/2026
3rd Party Audit Report CPD Las Vegas 2025 UL GMP Audit Las Vegas.pdf 2/11/2025 2/11/2026
3rd Party Audit Report CPD Shelby 2025 UL GMP Audit Shelby.pdf 4/19/2025 7/10/2026
Insurance CPD Lewiston cert_CLE_WinCo Foods_ LLC_7354850_2.pdf 5/17/2025 5/17/2026
Contact Information CPD Elwood ContactInfo-May_14_2024_Elwood.docx 5/14/2024 5/14/2025
Contact Information CPD Las Vegas ContactInfo-May_14_2024_Las Vegas.docx 5/14/2024 5/14/2025
Contact Information CPD Shelby ContactInfo-May_14_2024_Shelby.docx 5/14/2024 5/14/2025
CA Transparency Act CPD Las Vegas NotApplicable_CATransparencyAct.pdf 10/4/2022 10/3/2024
CA Transparency Act CPD Lewiston NotApplicable_CATransparencyAct.pdf 7/30/2019 7/29/2021
Ethical Code of Conduct CPD Lewiston NotApplicable_EthicalCodeofConduct.pdf 7/30/2019 7/29/2021
Ethical Code of Conduct CPD Las Vegas NotApplicable_EthicalCodeofConduct.pdf 10/4/2022 10/3/2024
Supplier Approval Program Statement CPD Lewiston NotApplicable_SupplierApprovalProgramStatement.pdf 9/9/2020 9/9/2021
Supplier Approval Program Statement CPD Las Vegas NotApplicable_SupplierApprovalProgramStatement.pdf 9/9/2020 9/9/2021
Recall Plan CPD Lewiston Product Recall Procedure_Lewiston 2023.pdf 1/14/2025 1/14/2026
Recall Plan CPD Las Vegas Product Recall Procedure-Las Vegas 2024.pdf 10/16/2024 10/16/2025
Contact Information CPD Lewiston Recall Lewiston Contacts 2024.pdf 5/14/2025 5/14/2026
Recall/Emergency/Contact List CPD Las Vegas Recall_Emergency_Contact List_ Las Vegas 2023.pdf 7/9/2024 7/9/2025
Recall/Emergency/Contact List CPD Lewiston Recall_Emergency_Contact List_ Lewiston 2024.pdf 11/13/2024 11/13/2025
Supplier Questionnaire CPD Lewiston Supplier Questionnaire.pdf 8/27/2024 8/27/2026
Supplier Questionnaire CPD Las Vegas Supplier Questionnaire.pdf 5/27/2025 5/27/2027
W-9 CPD Lewiston W9 Clearwater Paper Corporation.pdf 7/30/2019 7/29/2022
W-9 CPD Las Vegas W9 Clearwater Paper Corporation.pdf 4/15/2020 4/15/2023