UPAC2 Inc.

Thermoformed Food packaging
Documents Up to Date
Catalog
Locations
Location name Address
UPAC2 Inc 7605 Quail Ridge Trail Greenfield, MN 55373 USA
UPAC2 Inc - Rogers 22000 Industrial Blvd. Suite 125 Rogers, MN 55374 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Certificate UPAC2 Inc - Rogers ASI Certificate-UPAC2, Inc.-02.28.2025.pdf 2/28/2025 4/9/2026
3rd Party Audit Certificate UPAC2 Inc ASI Certificate-UPAC2, Inc.-02.28.2025.pdf 2/28/2025 4/9/2026
3rd Party Audit Report UPAC2 Inc - Rogers Certification Report_UPAC2, Inc..pdf 2/28/2025 4/9/2026
3rd Party Audit Report UPAC2 Inc Certification Report_UPAC2, Inc..pdf 2/28/2025 4/9/2026
Manufacturer Lot Code Breakdown UPAC2 Inc How to read a lot number.docx 7/28/2022 7/28/2026
Letter of Guarantee UPAC2 Inc Letter of guarantee and compliance_021624.pdf 2/16/2024 2/15/2026
Recall/Emergency/Contact List UPAC2 Inc LG 2.6.3A Product Withdrawal and Recall Team Contact List.pdf 9/26/2024 9/26/2025
Heavy Metal Statement UPAC2 Inc NotApplicable_HeavyMetalStatement.pdf 6/19/2024 6/19/2026
Recall Plan UPAC2 Inc SOP 2.6.3 Product Withdrawal_Product Recall.pdf 9/26/2024 9/26/2025
Allergen Control Policy UPAC2 Inc SOP 2.8.1.3 Allergen Management.docx 6/21/2023 6/20/2025
RBC Supplier Code of Conduct UPAC2 Inc SQ-FORM 3.4-17 Code of Conduct.pdf 2/13/2024 2/12/2027
Supplier Questionnaire - Addendum UPAC2 Inc - Rogers Supplier Questionnaire - Addendum.pdf 9/13/2022 9/12/2024
Supplier Questionnaire UPAC2 Inc Supplier Questionnaire.pdf 2/28/2024 2/27/2026
Supplier Questionnaire UPAC2 Inc - Rogers Supplier Questionnaire.pdf 10/8/2024 10/8/2026
Phthalates, PFAS, and BPA Statement UPAC2 Inc - Rogers UPAC2 BPA free letter_102924.pdf 10/29/2024 10/29/2027
Letter of Guarantee UPAC2 Inc - Rogers UPAC2 PFAs free letter_021624.pdf 2/16/2024 2/15/2026
W-9 UPAC2 Inc UPAC2 signed W-9.pdf 4/20/2020 4/20/2023
3rd Party Audit Corrective Action Plan UPAC2 Inc - Rogers Upac2_CorrectiveActionWorksheet From ASI (1).xlsx 3/19/2024 4/9/2025