
Manufactured Packaging Products (MPP)
Corrugated sheets and boxes
Documents Up to Date
Catalog
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N -
Suitability requirements
(not added) SR
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
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 |