O-I Glass AMN

Glass containers
Catalog
Locations
Location name Address
14614 One O-I Plaza Perrysburg, OH 43551-299 USA
O-I Auburn, NY 7134 County House Rd Auburn, NY 13021 USA
OI Crenshaw, PA 3831 Rout 219 North Brockport, PA 15823 USA
O-I Danville, VA 29 Glass Blower Lane Ringgold, VA 24586 USA
O-I Glass, INC - Montreal 2376 Wellington St Montreal, QC H3K1X6 CAN
O-I Los Angeles, CA 2901 Fruitland Ave Vernon, CA 90058 USA
O-I Muskogee, OK 2401 Old Shawnee Rd Muskogee, OK 74403-1562 USA
O-I PACKAGING SOLUTIONS 5200 Tennyson Pkwy, Suite 100 Plano, TX 75024 USA
OI Tracy, CA 14700 W. Schulte Rd. Tracy, CA 95377 USA
OI Waco, TX 5200 Beverly Dr. Waco, TX 76711 USA
O-I Winston Salem, NC 9698 Old US Hwy 52 Lexington, NC 27295 USA
Owen Illinois Canada Corp - Montreal 2400 Senkus Street LaSalle, QC H8N 1A2 CAN
Owens-Brockway Glass Containers, Inc. One Michael Owens Way Palza 2 Perrysburg, OH 43551 USA
Owens-Illinois - Wingles Avenue de la verrerie Wingles, HDF 62410 FRA
Owens-Illinois Brampton 100 West Dr. Brampton, ON L6T 2J5 CAN
Owens-Illinois Brockway, PA 3831 US Route 219 Brockport, PA 15823 USA
Owens-Illinois Montreal 2376 Wellington Street Montreal, QC H3K 1X6 CAN
Owens-Illinois Toano, VA 150 Industrial Blvd Toano, VA 23168-9760 USA
Owens-Illinois Waco, TX 5200 Beverly Dr. Waco, TX 76711 USA
Owens-Illinois Windsor, CO 11133 Eastman Park Dr Windsor, CO 80550 USA
Owens-Illinois Winston Salem, NC 9698 Old US Hwy 52 Lexington, NC 27295 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire 14614 --
Supplier Questionnaire O-I Auburn, NY --
Supplier Questionnaire O-I Los Angeles, CA --
Supplier Questionnaire O-I Los Angeles, CA --
Letter of Guarantee O-I Glass, INC - Montreal 01092025 JMS 303 Guarantee.pdf 1/9/2025 1/9/2027
Organic Certificate & Summary - Supplier O-I Glass, INC - Montreal 01092025 JMS National Organic Program.pdf 1/9/2025 1/9/2027
Organic Certificate & Summary - Supplier O-I Muskogee, OK 01092025 JMS National Organic Program.pdf 1/9/2025 1/9/2027
JMS Chemicals of Concern O-I Glass, INC - Montreal 01092025 JMS.pdf 1/9/2025 1/9/2026
TruRoots Certificate of Compliance to Model Toxins in Packaging O-I Winston Salem, NC 01232024 TruRoots reduction of toxics in packaging certification.pdf 1/23/2024 1/22/2026
TruRoots Certificate of Compliance to Model Toxins in Packaging O-I Los Angeles, CA 01232024 TruRoots reduction of toxics in packaging certification.pdf 1/23/2024 1/22/2026
TruRoots Certificate of Compliance to Model Toxins in Packaging O-I Auburn, NY 01232024 TruRoots reduction of toxics in packaging certification.pdf 1/23/2024 1/22/2026
Allergen Statement O-I Auburn, NY 01252024 Lassonde Allergens.pdf 1/25/2024 1/24/2025
Allergen Statement O-I Muskogee, OK 01252024 Lassonde Allergens.pdf 1/25/2024 1/24/2025
Allergen Statement OI Crenshaw, PA 01252024 Lassonde Allergens.pdf 1/25/2024 1/24/2025
Lassonde Letter of Guarantee 14614 01252024 Lassonde Section 303(c)(2) FDCA certification.pdf 1/25/2024 1/25/2026
JMS Phthalates Esters Letter OI Tracy, CA 02082023 JMS Phthalates.pdf 2/8/2023 2/8/2024
Certificate of Compliance to Model Toxins in Packaging OI Tracy, CA 02082023 JMS Reduction of Toxics in Packaging Certification.pdf 2/8/2023 2/8/2024
Letter of Guarantee O-I Muskogee, OK 02132025 JMS 303 Guarantee.pdf 2/13/2025 2/13/2027
Recall/Emergency/Contact List OI Crenshaw, PA 02132025 JMS Contact.pdf 2/13/2025 2/13/2026
Recall/Emergency/Contact List O-I Glass, INC - Montreal 02132025 JMS Contact.pdf 2/13/2025 2/13/2026
Recall/Emergency/Contact List O-I Muskogee, OK 02132025 JMS Contact.pdf 2/13/2025 2/13/2026
Attestation Regarding Presence of Intentionally added Chemicals Owens-Illinois Windsor, CO 04082025 Boston Beer Co.pdf 4/8/2025 4/8/2027
Recall/Emergency/Contact List (2 years) O-I Muskogee, OK 07022024 Del Monte Emergency Contact List.pdf 7/2/2024 7/2/2026
Food Defense Plan Statement O-I Muskogee, OK 07022024 Del Monte Food Defense.pdf 7/2/2024 7/2/2026
PFAS Compliance Document O-I Muskogee, OK 07022024 Del Monte PFAS.pdf 7/2/2024 7/2/2026
Recall Plan O-I Muskogee, OK 07022024 Del Monte Recall.pdf 7/2/2024 7/2/2025
Heavy Metal Compliance Owens-Illinois Montreal 08172023 ABI Heavy Metals.pdf 9/29/2023 9/29/2025
Allergen Control Policy O-I Muskogee, OK 09102024 Del Monte FDA Allergens.pdf 9/10/2024 9/10/2026
Food Contact Packaging Certificate of Compliance (Facility) Owens-Illinois Montreal 09292023 ABI FDA Food Contact.pdf 9/29/2023 9/28/2025
Food Contact Packaging Certificate of Compliance (Facility) Owens-Illinois Brampton 09292023 ABI FDA Food Contact.pdf 9/29/2023 9/28/2025
Model Toxins in Packaging Program Summary OI Tracy, CA 09292023 TruRoots reduction of toxics in packaging certification.pdf 9/29/2023 9/28/2025
TruRoots Certificate of Compliance to Model Toxins in Packaging OI Tracy, CA 09292023 TruRoots reduction of toxics in packaging certification.pdf 9/29/2023 9/28/2025
COR Packaging Declaration O-I Muskogee, OK 10172024 Lassonde US.pdf 10/17/2024 10/17/2026
COR Packaging Declaration OI Crenshaw, PA 10172024 Lassonde US.pdf 10/17/2024 10/17/2026
COR Packaging Declaration O-I Auburn, NY 10172024 Lassonde US.pdf 10/17/2024 10/17/2026
COR Packaging Declaration Owen Illinois Canada Corp - Montreal 10172024 Lassonde.pdf 10/17/2024 10/17/2026
Letter of Guarantee O-I Los Angeles, CA 10212024 Section 303(c)(2) FDCA certification.pdf 10/21/2024 10/21/2026
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Winston Salem, NC 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/24/2025
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Brampton 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/25/2025
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Montreal 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/24/2025
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Brockway, PA 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/24/2025
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Toano, VA 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/24/2025
Declaration of Conformity to Food Contact & Food Grade Legislation Owens-Illinois Windsor, CO 10242024 ABI FDA Food Contact.pdf 10/24/2024 10/24/2025
Heavy Metal Compliance Owens-Illinois Brampton 10242024 ABI Heavy Metals.pdf 10/24/2024 10/25/2025
Statement of Intentionally Added PFAS Owens-Illinois Winston Salem, NC 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
Statement of Intentionally Added PFAS Owens-Illinois Montreal 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
Statement of Intentionally Added PFAS Owens-Illinois Brampton 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
Statement of Intentionally Added PFAS Owens-Illinois Brockway, PA 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
Statement of Intentionally Added PFAS Owens-Illinois Toano, VA 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
Statement of Intentionally Added PFAS Owens-Illinois Windsor, CO 10292024 ABI PFAS.pdf 10/29/2024 11/1/2025
3rd Party Audit Corrective Action Plan OI Tracy, CA 3rd Party Audit Corrective Action Plan.pdf 11/9/2023 11/8/2024
3rd Party Audit Corrective Action Plan O-I Auburn, NY Auburn FSSC (v5.1) Certificate.pdf 1/30/2023 1/29/2026
3rd Party Audit Certificate O-I Auburn, NY Auburn FSSC (v5.1) Certificate.pdf 1/30/2023 1/29/2026
3rd Party Audit Report O-I Auburn, NY Auburn FSSC (v5.1) Certificate.pdf 1/30/2023 1/29/2026
Food Safety Management System Owens-Illinois Brampton Brampton FSSC (v5.1) Certificate.pdf 10/23/2023 10/8/2026
3rd Party Audit Certificate OI Tracy, CA Certificate_Tracy_Dec 2022-2025-USA-RvA.pdf 12/3/2022 12/2/2025
3rd Party Audit Certificate OI Crenshaw, PA Crenshaw FSSC (v5.1) Certificate (3).pdf 4/10/2023 4/9/2026
3rd Party Audit Report OI Crenshaw, PA Crenshaw FSSC (v5.1) Certificate (3).pdf 4/10/2023 4/9/2026
JMS Phthalates Esters Letter O-I Glass, INC - Montreal JMS Certificate of Complaince to Reduction of PFAS in Packaging.pdf 3/18/2024 3/18/2026
JMS Supplier Additional Questions - Packaging O-I Glass, INC - Montreal JMS Packaging Supplier Additional Questions.pdf 3/18/2024 3/18/2026
JMS Supplier Contact Verification O-I Glass, INC - Montreal JMS Supplier Contact Verification.docx 4/4/2025 4/4/2027
3rd Party Audit Certificate O-I Los Angeles, CA Los Angeles FSSC v5.1 Certificate.pdf 4/11/2022 4/10/2025
Lot Code Legend O-I Muskogee, OK Lot Code.pdf 7/2/2024 7/2/2026
Food Safety Management System Owens-Illinois Montreal Montreal FSSC (v5.1) Certificate 2023.pdf 1/29/2022 1/28/2025
3rd Party Audit Certificate O-I Glass, INC - Montreal Montreal FSSC (v6.0) Certificate 01282028.pdf 1/29/2025 1/28/2028
3rd Party Audit Certificate O-I Muskogee, OK Muskogee FSSC (6.0) Certificate.pdf 6/6/2024 6/5/2027
3rd Party Audit Report O-I Muskogee, OK Muskogee FSSC (6.0) Certificate.pdf 6/6/2024 6/5/2027
GFSI Certificate O-I Muskogee, OK Muskogee FSSC (v5.1) Certificate (1).pdf 4/14/2023 6/5/2024
3rd Party Audit Report O-I PACKAGING SOLUTIONS Muskogee FSSC v50 Certificate 1.pdf 6/6/2018 6/5/2024
3rd Party Audit Certificate O-I PACKAGING SOLUTIONS Muskogee FSSC v50 Certificate 1.pdf 6/6/2018 6/5/2024
Confirmation of Condition, Quality, and Suitability of FDA Food Grade Drums O-I Los Angeles, CA NotApplicable_ConfirmationofConditionQualityandSuitabilityofFDAFoodGradeDrums.pdf 11/5/2024 11/5/2027
Copy of Traceability Exercise (When not GFSI Certified) O-I Muskogee, OK NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 7/2/2024 7/2/2027
FDA Non-Objection Letter O-I Muskogee, OK NotApplicable_FDANonObjectionLetter.pdf 7/2/2024 7/2/2025
Insurance O-I PACKAGING SOLUTIONS O-I Glass, Inc COI 2023.pdf 10/1/2023 10/1/2024
Certificate of Insurance 14614 O-I Glass, Inc. - COI.pdf 10/1/2023 9/30/2024
Del Monte Foods Inc. - COI O-I Muskogee, OK O-I Glass, Inc. - COI.pdf 10/1/2023 9/30/2024
Recall/Emergency/Contact List O-I PACKAGING SOLUTIONS O-I PS 24 Hour Contact list SEM.pdf 12/1/2023 11/30/2024
3rd Party Audit Corrective Action Plan O-I Los Angeles, CA O-I’s Proprietary Information Sharing Policy.docx 10/21/2024 10/21/2026
3rd Party Audit Report O-I Los Angeles, CA O-I’s Proprietary Information Sharing Policy.docx 10/21/2024 10/21/2026
Contaminants Management Program (Monitoring, Frequencies, Corrective Actions for Heavy Metals, Mycotoxins, Pesticides) O-I Los Angeles, CA O-I’s Proprietary Information Sharing Policy.docx 10/22/2024 10/22/2025
Food Safety Management System Owens-Illinois Winston Salem, NC PRJN-145545-2019-MSC-USA - wens-Brockway Glass Container Inc. Winston NC FSSC CERTIFICATE 2024.pdf 3/24/2024 3/22/2027
HARPC Food Safety Plan or HACCP Plan O-I Muskogee, OK Process Flow Map.pdf 9/10/2024 9/10/2027
HACCP CCP Matrix O-I Los Angeles, CA Process Flow Map.pdf 10/21/2024 10/21/2025
Supplier Questionnaire - Addendum O-I Los Angeles, CA Supplier Questionnaire - Addendum.pdf 10/22/2024 10/22/2026
Supplier Questionnaire OI Waco, TX Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Supplier Questionnaire O-I Winston Salem, NC Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Supplier Questionnaire O-I Los Angeles, CA Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Supplier Questionnaire O-I Glass, INC - Montreal Supplier Questionnaire.pdf 6/21/2022 6/20/2024
Supplier Questionnaire OI Crenshaw, PA Supplier Questionnaire.pdf 8/24/2022 8/23/2024
Supplier Questionnaire OI Tracy, CA Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Supplier Questionnaire O-I Auburn, NY Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Supplier Questionnaire O-I PACKAGING SOLUTIONS Supplier Questionnaire.pdf 5/10/2022 5/9/2024
Supplier Questionnaire O-I Muskogee, OK Supplier Questionnaire.pdf 2/24/2022 2/24/2024
Sustainability (Level 1) O-I Muskogee, OK Sustainability (Level 1).pdf 7/19/2024 7/19/2027
Recall/Emergency/Contact List OI Tracy, CA Tracy Recall.pdf 1/1/2023 1/1/2024
TruRoots Supplier Additional Questions - Packaging OI Tracy, CA TruRoots Packaging Supplier Questionnaire Revision 1 8-10-23.docx 10/18/2023 10/17/2025
TruRoots Supplier Additional Questions - Packaging O-I Los Angeles, CA TruRoots Questionaire - Los Angeles.pdf 1/23/2024 1/22/2026
TruRoots Supplier Additional Questions - Packaging O-I Winston Salem, NC TruRoots Questionnaire - Winston Salem.pdf 1/25/2024 1/24/2026
W-9 O-I PACKAGING SOLUTIONS W-9 O-I Packaging Solutions.pdf 2/25/2022 2/24/2025
Recall/Emergency/Contact List OI Waco, TX Waco Recall.pdf 1/31/2022 1/31/2023
Food Safety Management System Owens-Illinois Windsor, CO Windsor FSSC (v5.1) Certificate.pdf 1/20/2024 1/19/2027
3rd Party Audit Certificate Owens-Illinois Windsor, CO Windsor FSSC (v5.1) Certificate.pdf 1/20/2024 1/19/2027
3rd Party Audit Certificate Owens-Illinois Winston Salem, NC Winston Salem FSSC (v5.1) Certificate (1).pdf 11/16/2022 3/22/2024
3rd Party Audit Corrective Action Plan Owens-Illinois Winston Salem, NC Winston Salem FSSC (v5.1) Certificate (1).pdf 11/16/2022 3/22/2024
3rd Party Audit Report Owens-Illinois Winston Salem, NC Winston Salem FSSC (v5.1) Certificate (1).pdf 11/16/2022 3/22/2024
3rd Party Audit Corrective Action Plan O-I Winston Salem, NC Winston Salem FSSC (v5.1) Certificate.pdf 11/16/2022 3/22/2024
GFSI (or similar 3rd Party) Food Safety Certification Owens-Illinois Winston Salem, NC Winston Salem FSSC (v5.1) Certificate.pdf 3/23/2024 3/22/2027
Recall/Emergency/Contact List O-I Winston Salem, NC Winston Salem Recall.pdf 1/31/2022 1/31/2023