Manufactured Packaging Products (MPP)

Corrugated sheets and boxes
Documents Up to Date
Catalog
Locations
Location name Address
Manufactured Packaging Products (MPP Fullerton) 1901 E. Rosslynn Ave Fullerton, CA 92831 USA
MPP Brea 3200 Enterprise Street Brea, CA 92821 USA
MPP Los Angeles (LA) 3201 W. Mission Road Alhambra, CA 91803 USA
MPP San Diego 664 N. Twin Oaks Valley Rd. San Marcos, CA 92069 USA
MPP Sycamore 215 N. Fair Street Sycamore, IL 60178 USA
MPP Union City 33463 Western Ave. Union City, CA 94587 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire MPP Union City --
3rd Party Audit Certificate MPP Brea AIB Certification 2023.pdf 9/13/2023 9/13/2026
Allergen Control Policy MPP Union City Allergen Statement 2024 - MPP.pdf 1/4/2024 1/3/2026
CA Transparency Act MPP Union City CA Proposition 65 2024 - Manufacturing.pdf 1/4/2024 1/3/2026
Insurance MPP Union City cert_LOS_Veritiv Operating Company_2775435_1.pdf 6/30/2024 6/30/2025
Conflict Minerals MPP Union City Copy of OPS_CMRT_6.31.xlsx 5/9/2024 5/9/2026
Phthalates, PFAS, and BPA Statement MPP Brea DEHP-or-BPA-Bisphenol 2024.pdf 1/1/2024 12/31/2026
Packaging Sustainability Certificate MPP Brea FSC Certificate - OPS Manufacturing - Expritation Date 01182025.pdf 1/19/2020 1/18/2025
3rd Party Audit Report MPP Brea GMP Inspection Results Report 2023.pdf 9/13/2023 9/13/2026
3rd Party Audit Corrective Action Plan MPP Union City IS-23053 Audit Report -ISO-9001-2015 Rev. 06-03-2022.pdf 5/28/2024 5/28/2025
3rd Party Audit Certificate MPP Union City ISO 9001 2015 Certification - 6-22-2025.pdf 6/22/2024 6/22/2026
Recall Plan MPP Union City ISO 9001 2015 Certification - 6-22-2025.pdf 3/18/2025 3/18/2026
Letter of Guarantee MPP Brea Letter of Guarantee - MPP 2023.pdf 1/3/2023 1/2/2025
Letter of Guarantee MPP Union City Letter of Guarantee 2024 - Manufactruing.pdf 1/4/2024 1/3/2026
Recall/Emergency/Contact List MPP Union City Manufacturing Contact List.xlsx 3/18/2025 3/18/2026
Food Defense Plan Statement MPP Union City NotApplicable_FoodDefensePlanStatement.pdf 1/9/2024 1/8/2026
GFSI Audit Report MPP Union City NotApplicable_GFSIAuditReport.pdf 5/9/2024 5/9/2025
GFSI Certificate MPP Union City NotApplicable_GFSICertificate.pdf 5/9/2024 5/9/2025
Supplier Approval Program Statement MPP Union City OP 8.4 Control of Suppliers Rev. F.pdf 3/18/2025 3/18/2026
Lot Code Guide Information MPP Union City OP 8.5.2.1-B Identification and Traceability - Converting Rev. A.pdf 1/4/2024 1/3/2027
PFAS MPP Union City PFAS-declaration - Manufacturing - 2024.pdf 5/28/2024 5/28/2025
Supplier Questionnaire - Addendum MPP Union City Supplier Questionnaire - Addendum.pdf 1/9/2024 1/8/2026
Supplier Questionnaire MPP Brea Supplier Questionnaire.pdf 1/25/2023 1/24/2025
Supplier Questionnaire MPP Union City Supplier Questionnaire.pdf 1/9/2024 1/8/2026
USMCA MPP Union City USCMA-Nafta Certification - 6062 2024.pdf 4/30/2024 4/30/2025