
Wingate Packaging Inc.
L-Boards
Catalog
Documents
Documents
Documents
L-Board Packaging
Documents
Documents
Documents
Documents
Documents
Documents
L-Board Packaging
Documents
Documents
L-Board Packaging
Documents
Documents
Documents
Documents
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
Documents
Documents
Documents
Documents
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
Documents
Documents
Documents
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
Documents
L-Board Packaging
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 |