Carolina Ingredients

Supplier of dry ingredients
Catalog
Locations
Location name Address
Carolina Ingredients, LLC. 1595 Cedar Line Dr. Rock Hill, SC 29730 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Carolina Ingredients, LLC. --
Supplier Questionnaire Carolina Ingredients, LLC. --
Supplier Approval Program Statement Carolina Ingredients, LLC. 2.3.4 Approved Supplier Program.pdf 3/20/2025 3/20/2026
Environmental Monitoring Program Carolina Ingredients 2.4.8 Environmental Monitoring.pdf 9/23/2022 9/22/2025
Environment Monitoring - Pathogen Control Carolina Ingredients, LLC. 2.4.8 Environmental Monitoring.pdf 8/22/2022 8/21/2027
Recall Plan Carolina Ingredients, LLC. 2.6.3 Product Withdrawal & Recall (1).pdf 7/10/2024 7/10/2025
Recall Plan Carolina Ingredients 2.6.3 Product Withdrawal & Recall (1).pdf 7/10/2024 7/10/2025
Food Defense Plan Statement Carolina Ingredients, LLC. 2.7.1 Food Defense Plan.pdf 7/29/2024 7/29/2026
Food Fraud Vulnerability Assessment Summary Carolina Ingredients, LLC. 2.7.2 Food Fraud Plan Updated.pdf 3/7/2025 3/6/2028
Allergen Control Policy Carolina Ingredients 2.8.1 Allergen Management.pdf 9/16/2023 9/15/2025
Allergen Control Policy Carolina Ingredients - Sorrento Lactalis, Inc. 2.8.1 Allergen Management.pdf 11/16/2023 11/15/2025
Allergen Control Policy Carolina Ingredients, LLC. 2.8.1 Allergen Management.pdf 6/7/2024 6/7/2026
Vendor Profile Form Carolina Ingredients 3.6.1a Vendor Profile Form 03.26.25.docx 3/26/2025 3/26/2026
Supplier Requirements Manual Carolina Ingredients 9.0.1 F003 Supplier Requirements Manual V003 (1).pdf 1/13/2025 1/13/2028
Supplier Requirements Manual Carolina Ingredients - Sorrento Lactalis, Inc. 9.0.1 F003 Supplier Requirements Manual V003.pdf 10/15/2024 10/15/2027
FDA Registration Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.02.2025.pdf 1/2/2025 12/31/2026
FDA Registration Carolina Ingredients 9_CI Bioterrorism Compliance Statement rev 01.02.2025.pdf 12/30/2024 12/31/2026
FDA/USDA/CFIA/AAFC Registration Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.02.2025.pdf 12/30/2024 12/31/2026
Bioterrorism Letter Carolina Ingredients, LLC. 9_CI Bioterrorism Compliance Statement rev 01.02.2025.pdf 2/25/2025 2/25/2027
Bioterrorism Letter Carolina Ingredients 9_CI Bioterrorism Compliance Statement rev 01.05.2023.pdf 1/5/2024 1/4/2026
Supplier Approval Program Statement Carolina Ingredients Approved Supplier Program Statement 2024.pdf 12/9/2024 12/9/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement Carolina Ingredients, LLC. B&G Foods Form Product Guaranty and Hold Harmless Agreement for Execution by Suppliers 2017 03 28.pdf 2/3/2025 2/3/2028
W-9 Carolina Ingredients Carolina Ingredients W-9 04.24.pdf 4/12/2024 4/12/2027
California Prop. 65 Carolina Ingredients CI Cal. Prop 65 Statement rev 01_04_24.pdf 1/4/2024 1/3/2026
CA Transparency Act Carolina Ingredients, LLC. CI Cal. Prop 65 Statement rev 01_04_24.pdf 1/4/2024 1/3/2026
CA Transparency Act Carolina Ingredients CI California Transparency in Supply Chains Act_2025.pdf 2/27/2025 2/27/2027
Ethical Code of Conduct Carolina Ingredients CI Ethical Code of Conduct iss'd 02_21_2024.pdf 2/21/2024 2/20/2026
Ethical Code of Conduct Carolina Ingredients, LLC. CI Ethical Code of Conduct iss'd 03.06.25.pdf 3/6/2025 3/6/2027
Food Defense Plan Statement Carolina Ingredients CI Food Defense Plan.pdf 7/9/2024 7/9/2026
HACCP Plan (Facility) Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2025
HACCP Process Flow Diagram Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2025
HACCP/HARPC Plan and HACCP/HARPC Process Flow Diagram (Facility and Item Type) Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2026
HACCP Process Flow Diagram (Facility) Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev 2024.pdf 10/10/2024 10/10/2026
HACCP Plan (Facility) Carolina Ingredients CI HACCP Plan & Flow Chart rev 2024.pdf 10/10/2024 10/10/2026
HACCP Letter Carolina Ingredients CI HACCP Plan & Flow Chart rev. 2024.pdf 2/28/2025 2/28/2026
HACCP Carolina Ingredients, LLC. CI HACCP Plan & Flow Chart rev. 2024.pdf 2/28/2025 2/28/2028
Letter of Guarantee Carolina Ingredients, LLC. CI Letter Of Guarantee rev. 01_02_2025.pdf 3/11/2025 3/11/2027
Letter of Guarantee Carolina Ingredients CI Letter Of Guarantee rev. 01_02_2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee Carolina Ingredients - Sorrento Lactalis, Inc. CI Letter Of Guarantee rev. 01_02_2025.pdf 1/2/2025 1/2/2027
Continuing Letter of Guarantee Carolina Ingredients, LLC. CI Letter Of Guarantee rev. 01_02_2025.pdf 1/2/2025 1/2/2028
Goya Letter of Guarantee Carolina Ingredients CI Letter Of Guarantee rev. 01_02_2025.pdf 3/6/2025 3/4/2032
OSI Pure Food Guaranty Carolina Ingredients CI Letter Of Guarantee rev. 01_04_2024.pdf 1/4/2024 1/3/2027
Lot Code Format Carolina Ingredients, LLC. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2028
Traceability and Lot coding explanation Carolina Ingredients, LLC. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
Supplier Lot Code Carolina Ingredients, LLC. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
Lot Code Carolina Ingredients, LLC. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
PFAS LOG Carolina Ingredients, LLC. CI PFAS Statement iss. 02_20_2025.pdf 2/21/2025 2/21/2028
Recall/Emergency/Contact List Carolina Ingredients CI Recall Contact List iss'd 08_27_24.pdf 8/27/2024 8/27/2025
GFSI Certificate Carolina Ingredients-Cargill Incorporated-Watkins Glen CI SQF Third-Party Audit Cert exp_01_29_2023.pdf 1/29/2023
GFSI Audit Report Carolina Ingredients-Cargill Incorporated-Watkins Glen CI SQF Third-Party Audit Certificate_exp 01_29_2023.pdf 1/29/2023
Environmental Policy Carolina Ingredients CI Sustainability Statement issd 03.06.25.pdf 3/6/2025 3/6/2026
Supplier Code of Conduct Carolina Ingredients Code of Conduct.pdf 10/31/2022 10/31/2023
CA Transparency Act Letter Carolina Ingredients, LLC. Crider CA Transparency letter 042224.pdf 7/12/2024 7/12/2025
Recall/Emergency Contact List Carolina Ingredients Emergency Contact List 10.25.2024.pdf 10/25/2024 10/25/2025
Food Contact Packaging Certificate of Compliance Carolina Ingredients, LLC. Food Safe Packaging Statement 2025.pdf 1/3/2025 1/3/2027
Food Contact Packaging Certificate of Compliance (Facility) Carolina Ingredients, LLC. Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Food Contact Packaging Certificate of Compliance (Facility) Carolina Ingredients-Cargill Incorporated-Watkins Glen Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Food Contact Packaging Certificate of Compliance (Facility) Carolina Ingredients Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Foreign Material Control Policy Carolina Ingredients, LLC. Foreign Control Statement.pdf 12/13/2022 12/12/2025
Foreign Material Control Statement Carolina Ingredients Foreign Material Control.pdf 3/31/2025 3/30/2028
Facility Allergen Carolina Ingredients FRM-ENT-0019-R0 Facility Allergen Form Carolina Ingredients.xlsx 10/25/2024 10/25/2025
FSVP Assessment Form Supporting Document Carolina Ingredients, LLC. FSVP Statement.pdf 7/26/2023 7/26/2026
Goya Insurance Carolina Ingredients Goya COI.pdf 9/1/2024 9/1/2025
Goya Food Defense Survey Carolina Ingredients Goya Food Defense and Food Safety Survey.pdf 10/17/2023 10/16/2024
HARPC Food Safety Plan (Facility) Carolina Ingredients HARPC Plan 10.7.2024.pdf 10/7/2024 10/7/2027
HARPC Food Safety Plan (Facility) Carolina Ingredients, LLC. HARPC Plan 10.7.2024.pdf 10/7/2024 10/7/2027
Insurance Carolina Ingredients, LLC. J&J COI exp 09.01.25.pdf 9/1/2024 9/1/2025
Insurance Carolina Ingredients - Sorrento Lactalis, Inc. J&J COI exp 09.01.25.pdf 9/1/2024 9/1/2025
J & J Snack Foods Supplier Requirements Manual Carolina Ingredients, LLC. J&J supplier acceptance statement.pdf 12/20/2024 12/20/2027
Our Home - Facility Kosher Cert Carolina Ingredients, LLC. Kosher Facility Statement 2025.pdf 7/30/2024 7/30/2025
Insurance Carolina Ingredients Milk Speciaties COI.pdf 9/1/2024 9/1/2025
Country of Origin Carolina Ingredients, LLC. NotApplicable_CountryofOrigin.pdf 3/4/2025 3/3/2028
CTPAT Carolina Ingredients NotApplicable_CTPAT.pdf 1/20/2025 1/20/2026
Diversity Letter Carolina Ingredients, LLC. NotApplicable_DiversityLetter.pdf 10/12/2022 10/12/2023
Food Safety Questionnaire Carolina Ingredients, LLC. NotApplicable_FoodSafetyQuestionnaire.pdf 11/30/2023 11/29/2024
GFSI Corrective Action Carolina Ingredients - Sorrento Lactalis, Inc. NotApplicable_GFSICorrectiveAction.pdf 10/17/2024 10/17/2025
HACCP Plan (Facility) Carolina Ingredients - Sorrento Lactalis, Inc. NotApplicable_HACCPPlanFacility.pdf 10/17/2024 10/17/2026
Relationship Statement Carolina Ingredients, LLC. NotApplicable_RelationshipStatement.pdf 2/21/2024 2/20/2027
Supplier Questionnaire - Addendum Carolina Ingredients - Sorrento Lactalis, Inc. NotApplicable_SupplierQuestionnaireAddendum.pdf 10/17/2024 10/17/2025
Sustainability Audit Certification (MSC / ASC / BAP) Carolina Ingredients, LLC. NotApplicable_SustainabilityAuditCertificationMSCASCBAP.pdf 2/21/2024 2/21/2025
Vegan/Vegetarian Statement Carolina Ingredients NotApplicable_VeganVegetarianStatement.pdf 3/6/2025 3/6/2027
Environmental Policy Carolina Ingredients, LLC. Pesticide Statement_iss'd 01.10.2025.pdf 1/10/2025 1/10/2026
Acknowledgement for Supplier Expectation Manual Ingredients Carolina Ingredients, LLC. QAL-M-002 High Liner Foods Supplier Expectation Manual_Ingredients rev 02 .pdf 8/24/2023 8/23/2026
Recall/Emergency/Contact List Carolina Ingredients, LLC. Recall Emergency Contact.pdf 3/17/2025 3/17/2026
Supplier Expectation Manual Carolina Ingredients REF 5058_MSG Supplier Expectations Manual V1.pdf 2/27/2025 2/27/2027
Pathogen Enivronment Monitoring Program Carolina Ingredients, LLC. SOP #032 Environmental Monitoring.pdf 3/6/2025 3/5/2028
3rd Party Audit Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
3rd Party Audit Certificate Carolina Ingredients SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Certificate Carolina Ingredients, LLC. SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Certificate Carolina Ingredients SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Certificate Carolina Ingredients - Sorrento Lactalis, Inc. SQF Audit Cert exp 01.29.26.pdf 1/14/2025 1/29/2026
3rd Party Audit Report Carolina Ingredients SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
3rd Party Audit Report Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Audit Report Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Audit Report Carolina Ingredients SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Audit Report Carolina Ingredients - Sorrento Lactalis, Inc. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Corrective Action Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
GFSI Corrective Action Carolina Ingredients SQF Audit Report exp 01.29.26.pdf 1/14/2025 1/29/2026
3rd Party Audit Corrective Action Plan Carolina Ingredients, LLC. SQF Audit Report exp 01.29.26.pdf 12/15/2024 1/29/2026
3rd Party Audit Corrective Action Plan Carolina Ingredients SQF Audit Report exp 01.29.26.pdf 1/15/2025 1/29/2026
Supplier Questionnaire - Addendum Carolina Ingredients, LLC. Supplier Questionnaire - Addendum.pdf 2/3/2025 2/3/2027
Supplier Questionnaire Carolina Ingredients-Cargill Incorporated-Watkins Glen Supplier Questionnaire.pdf 10/9/2020 10/9/2022
Supplier Questionnaire Carolina Ingredients Supplier Questionnaire.pdf 8/28/2023 8/27/2025
Supplier Questionnaire Carolina Ingredients, LLC. Supplier Questionnaire.pdf 10/17/2023 10/16/2025
Supplier Questionnaire Carolina Ingredients - Sorrento Lactalis, Inc. Supplier Questionnaire.pdf 2/21/2024 2/20/2026
B&G Supplier Code of Conduct Carolina Ingredients, LLC. Supplier-Code-of-Conduct (1).pdf 2/25/2025 2/25/2026
Sustainability (Level 1) Carolina Ingredients, LLC. Sustainability (Level 1).pdf 11/16/2023 11/15/2026
Sustainability (Level 1) Carolina Ingredients Sustainability (Level 1).pdf 2/21/2024 2/20/2027
Sustainability (Level 2) Carolina Ingredients, LLC. Sustainability (Level 2).pdf 12/21/2023 12/20/2026
Sustainability (Level 2) Carolina Ingredients Sustainability (Level 2).pdf 2/21/2024 2/20/2027
OSI Acknowledgement IVEG Carolina Ingredients TG PACKET_IVEG Global-NA Acknowledgment Forms 2021.pdf 9/5/2023 9/3/2028
Supplier Quality Manual Carolina Ingredients Utz Quality Foods Supplier Manual(Final) (1).pdf 2/21/2024 1/21/2026
W-9 Carolina Ingredients, LLC. W-9 04.11.23.pdf 4/11/2023 4/10/2026