Item

BARTLETT PEAR PUREE INFANT GRADE TOTE (302439)

Processed fruit
Locations
Location name Address
Tree Top, Inc. Corporate Office P.O. Box 248 Selah, WA 98942
Tree Top, Inc., Prosser 2780 Lee Road Prosser, WA 99350
Documents
Type Location File name Effective Expiration
HACCP Tree Top, Inc., Prosser 09-FSM-02.8008 HACCP CCP's of HACCP-Food Safety Plan for Tree & Fresh Soft Fruit (Puree) 3-8-23.pdf 3/8/2023 3/7/2026
HARPC Food Safety Plan (Facility) Tree Top, Inc., Prosser 09-FSM-02.8010 HACCP Hazard Analysis for Tree Fruit Purees 11.2024.pdf 11/20/2024 11/20/2027
HACCP Tree Top, Inc. 15-FLW-02.0109 HACCP Flow Diagram for Tree Fruit v21 11-1-22.pdf 11/1/2022 10/31/2025
HACCP Process Flow Diagram Tree Top, Inc. 15-FLW-02.0109 HACCP Flow Diagram for Tree Fruit v21 11-1-22.pdf 11/1/2022 10/31/2024
HACCP Tree Top, Inc., Medford 15-SUM-02.0111 HACCP Summary for Tree Fruit 12-14-17.pdf 12/14/2017 12/13/2020
3rd Party Audit Certificate Tree Top, Inc., Prosser 609 SQF CERTIFICATE Tree Top Inc - Prosser 2023.pdf 12/5/2023 2/25/2025
3rd Party Audit Report Tree Top, Inc., Prosser 609 Tree Top Inc - Prosser-FS Recert-Dec2023-FINAL REPORT.pdf 12/4/2023 2/25/2025
3rd Party Audit Report Tree Top, Inc., Medford 615 Tree Top, Inc - Medford-UNANNOUNCED FS Recert-Mar2023-FINAL REPORT.pdf 2/22/2023 6/3/2024
Halal Tree Top, Inc., Medford Customer Questionnaire 1-22-20.pdf 2/27/2020 2/1/2023
Safety Data Sheet (SDS) Tree Top, Inc., Medford Customer Questionnaire Response 7-18-19.pdf 7/18/2019 7/17/2021
Safety Data Sheet (SDS) Tree Top, Inc., Medford Customer Questionnaire Response 7-18-19.pdf 7/18/2019 7/17/2021
Halal Tree Top, Inc., Prosser Halal Compliant Statement.docx 9/19/2024 9/19/2026
National Bioengineered Food Disclosure Standard (Simplified) Tree Top, Inc., Prosser National Bioengineered Food Disclosure Standard (Simplified).pdf 9/24/2024 9/24/2027
3rd Party Audit Certificate Tree Top, Inc., Medford NotApplicable_3rdPartyAuditCertificate.pdf 4/30/2024 4/30/2025
Kosher Tree Top, Inc., Prosser OU - Pear Purees, Puree Concentrates (609).pdf 9/24/2024 9/30/2025
Recall/Emergency/Contact List Tree Top, Inc., Prosser Quality Compliance Summary document - Recall and Trace.docx 12/9/2024 12/9/2025
Residual Statement Tree Top, Inc., Prosser Quality Compliance Summary NOV2024.pdf 11/1/2024 11/1/2025
Supplier Approval Program Statement Tree Top, Inc., Prosser Quality Compliance Summary NOV2024.pdf 11/1/2024 11/1/2025
Food Contact Packaging Certificate of Compliance Tree Top, Inc., Medford Quality Compliance Summary NOV2024.pdf 3/3/2025 3/3/2027
No Animal Ingredient Statement Tree Top, Inc., Medford Quality Compliance Summary v22.0.pdf 7/26/2023 7/25/2024
BSE - TSE Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2026
California Prop. 65 Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2025
EtO Statement Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2025
Food Defense Plan Statement Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2025
Irradiation Status Statement Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2025
Sewage Statement Tree Top, Inc., Prosser Quality Compliance Summary v22.0.pdf 12/10/2023 12/9/2025
Safety Data Sheet (SDS) Tree Top, Inc., Prosser SDS Statement.pdf 1/2/2024 1/1/2027
Letter of Guarantee Tree Top, Inc., Medford Wornick Foods.pdf 9/27/2023 9/26/2025