Wingate Packaging Inc.

L-Boards
Catalog
Locations
Location name Address
Washington Court House-2550 Kenskill Ave, WCH, OH 2550 Kinskill Ave. Washington Court House, OH 43160 USA
Wingate Packaging Inc. 2550Kenskill Ave. Washington Court House, OH 43160 USA
Documents
Type Location File name Effective Expiration
Allergen Control Policy Wingate Packaging Inc. Allergen Program Summary_signed.pdf 4/9/2025 4/9/2027
Bioterrorism Letter Washington Court House-2550 Kenskill Ave, WCH, OH Bioterrorism letter 2021.pdf 8/3/2021 8/3/2022
FDA Registration Wingate Packaging Inc. Bioterrorism letter 2022.pdf 1/14/2022 1/14/2023
FDA Registration Washington Court House-2550 Kenskill Ave, WCH, OH Bioterrorism letter 2022.pdf 1/14/2022 1/14/2023
GFSI Certificate Wingate Packaging Inc. C0175743-SQF10.pdf 8/29/2024 10/1/2025
3rd Party Audit Report Washington Court House-2550 Kenskill Ave, WCH, OH C0175743-SQF7 Certificate.pdf 7/27/2021 10/1/2022
3rd Party Audit Certificate Washington Court House-2550 Kenskill Ave, WCH, OH C0175743-SQF7 Certificate.pdf 7/27/2021 10/1/2022
3rd Party Audit Certificate Wingate Packaging Inc. C0175743-SQF8.pdf 8/23/2022 10/1/2023
Ethical Code of Conduct Washington Court House-2550 Kenskill Ave, WCH, OH Code of Business Ethics & Conduct.pdf 10/26/2018 10/25/2020
Ethical Code of Conduct Wingate Packaging Inc. Ethical Code of Conduct Summary_2022.pdf 8/3/2022 8/2/2024
Lot Code Guide Information Wingate Packaging Inc. Explanation of Coding Document_signed.pdf 3/17/2025 3/16/2028
3rd Party Audit Report Wingate Packaging Inc. Final_Audit_Report_3040328_20220823140538112.pdf 8/23/2022 10/1/2023
Food Defense Plan Statement Wingate Packaging Inc. Food Defense Plan Summary.pdf 9/1/2020 9/1/2022
HACCP Plan (Facility) Washington Court House-2550 Kenskill Ave, WCH, OH HACCP Plan Summary.pdf 2/2/2021 2/2/2023
Letter of Guarantee Wingate Packaging Inc. LOG Fresh Mark 08032022_Signed.pdf 8/3/2022 8/2/2024
Bioterrorism Letter Wingate Packaging Inc. NotApplicable_BioterrorismLetter.pdf 4/8/2025 4/8/2027
CA Transparency Act Wingate Packaging Inc. NotApplicable_CATransparencyAct.pdf 4/9/2025 4/9/2027
GFSI Audit Report Wingate Packaging Inc. NotApplicable_GFSIAuditReport.pdf 10/10/2024 10/10/2025
HACCP Plan (Facility) Wingate Packaging Inc. NotApplicable_HACCPPlanFacility.pdf 4/8/2025 4/8/2027
POP Persistent Organic Pollutants Wingate Packaging Inc. NotApplicable_POPPersistentOrganicPollutants.pdf 4/8/2025 4/7/2028
REACH Wingate Packaging Inc. NotApplicable_REACH.pdf 4/9/2025 4/9/2026
RoHS Wingate Packaging Inc. NotApplicable_RoHS.pdf 4/9/2025 4/9/2026
Supplier Approval Program Statement Wingate Packaging Inc. NotApplicable_SupplierApprovalProgramStatement.pdf 10/10/2024 10/10/2025
Allergen Control Policy Washington Court House-2550 Kenskill Ave, WCH, OH P03 Allergen Control Program 021414.xlsx 10/23/2018 10/22/2020
Recall Plan Washington Court House-2550 Kenskill Ave, WCH, OH P-2.6.3-1 Product Withdraw and Recall Program.pdf 10/23/2018 10/23/2019
Food Defense Plan Statement Washington Court House-2550 Kenskill Ave, WCH, OH P-2.7.1-1 Food Defense Plan.pdf 10/23/2018 10/22/2020
Supplier Approval Program Statement Washington Court House-2550 Kenskill Ave, WCH, OH P32 Approved Supplier Program 062518.xlsx 10/23/2018 10/23/2019
Environmental Policy Washington Court House-2550 Kenskill Ave, WCH, OH P55 Environmental and Compressed Air 061818.xls 5/14/2020 5/14/2021
PFAS Wingate Packaging Inc. PFAS Letter Cartons 03_13_2025_signed.pdf 4/8/2025 4/8/2026
Recall Plan Wingate Packaging Inc. Recall Program Summary.pdf 8/31/2020 8/31/2021
Recall/Emergency/Contact List Wingate Packaging Inc. Recall_Emergency Contact 09282022.pdf 9/28/2022 9/28/2023
Recall/Emergency/Contact List Washington Court House-2550 Kenskill Ave, WCH, OH Recall_Emergency Contact List.pdf 8/3/2021 8/3/2022
Supplier Questionnaire Washington Court House-2550 Kenskill Ave, WCH, OH Supplier Questionnaire.pdf 12/8/2020 12/8/2022