Baker Boy, Inc.

We are a manufacturer of frozen bakery products serving retail, foodservice, C-Store, and Industrial manufacturing customers. We offer Dough, Par-baked, Fried and Fully Baked Bakery products.
Documents Up to Date
Catalog
Locations
Location name Address
Baker Boy 170 GTA Drive Dickinson, North Dakota 58601 USA
Documents
Type Location File name Effective Expiration
Insurance Baker Boy 25-26 Master - Gonnella Baking Company.pdf 4/8/2025 5/8/2026
Allergen Control Policy Baker Boy Allergen Control Policy.pdf 8/13/2024 8/13/2026
Alpine Foods - Certificate Of Insurance (COI) Baker Boy Alpine - COI 2024-2025.pdf 5/30/2024 5/30/2025
Alpine Foods - NDA Baker Boy Alpine - NDA 2024.pdf 5/30/2024 5/30/2030
Supplier Approval Program Baker Boy Approved Suppliers.docx 2/16/2023 2/15/2026
3rd Party Audit Corrective Action Plan Baker Boy BRCGS Audit Corrective Action Plan 2024.pdf 7/11/2024 8/3/2025
3rd Party Audit Report Baker Boy BRCGS Audit Report 2024.pdf 7/11/2024 8/3/2025
3rd Party Audit Certificate Baker Boy BRCGS Certificate 2024.pdf 7/11/2024 8/3/2025
Pathogen Environmental Monitoring Policy Baker Boy Environmental Testing Procedure.pdf 4/22/2025 4/22/2027
USDA / FDA Registration Baker Boy FDA Registration 2026.pdf 12/31/2024 12/31/2026
FDA Registration Baker Boy FDA Registration 2026.pdf 10/4/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Baker Boy Food Contact Film PFAS 05_2024.pdf 5/15/2024 5/15/2026
Food Defense Plan Statement Baker Boy Food Safety Team.pdf 4/22/2025 4/22/2027
HACCP Process Flow Diagram Baker Boy Fried Products.pdf 4/22/2025 4/22/2027
Letter of Guarantee Baker Boy Gonnella Baking Company 2025 LOG.pdf 4/8/2025 4/8/2027
Business Code of Ethics Baker Boy Gonnella Ethics Communication.pdf 4/8/2025 4/7/2028
Vendor Expectations & Notification of Change Baker Boy Gonnella Vendor Requirements and Expectations.pdf 4/8/2025 4/7/2028
HACCP Hazard Analysis Baker Boy Hazard Analysis Purpose Statement.docx 4/1/2025 4/1/2026
Lot Code Explanation Baker Boy Lot Code Explanation Statement.pdf 4/2/2025 4/2/2028
CA Transparency Act Baker Boy NotApplicable_CATransparencyAct.pdf 6/12/2024 6/12/2026
Food Contact Packaging Cert. of Compliance Baker Boy PFAS Chemicals Statement.pdf 1/28/2025 1/28/2026
Recall/Emergency/Contact List Baker Boy RAT Pack Contacts Card.pdf 1/28/2025 1/28/2026
HACCP Plan (Facility) Baker Boy Review the HACCP Plan.pdf 4/22/2025 4/22/2027
Supplier Questionnaire - Addendum Baker Boy Supplier Questionnaire - Addendum.pdf 5/22/2023 5/21/2025
Supplier Questionnaire Baker Boy Supplier Questionnaire.pdf 4/22/2025 4/22/2027
Lot Code Baker Boy Traceability.docx 5/22/2023 5/21/2026
URM Certificate of Insurance Baker Boy URM COI.pdf 3/24/2025 3/24/2026
W-9 Baker Boy URM Stores, Inc. W-9.pdf 8/13/2024 8/13/2027
Recall Plan Baker Boy ZB80025 - Management of Incidents, Product Recall, and Withdrawal.pdf 12/10/2024 12/10/2025