Cayuga Milk Ingredients

Nonfat Dry Milk Low Heat Nonfat Dry Milk Medium Heat Skim Milk Powder Low Heat Skim Milk Powder Medium Heat Milk Protein Concentrate 85 Milk Protein Isolate 90 Condensed Whole Milk Condensed Skim Milk Cream Ultrafiltered (UF) Skim Liquid Protein
Documents Up to Date
Catalog
Locations
Location name Address
Cayuga Milk Ingredients 15 Eagle Drive Auburn, NY 13021 USA
Cayuga Milk Ingredients Consumer Goods Plant 19 Eagle Drive Auburn, NY 13021 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Cayuga Milk Ingredients --
Supplier Questionnaire Cayuga Milk Ingredients --
Supplier Questionnaire Cayuga Milk Ingredients --
Sustainability (Level 2) Cayuga Milk Ingredients --
Sustainability (Level 2) Cayuga Milk Ingredients --
Supplier Questionnaire EU/UK Cayuga Milk Ingredients --
GFSI Corrective Action Cayuga Milk Ingredients Consumer Goods Plant 310.00 Corrections and Corrective Actions .docx 1/2/2025 1/2/2027
Allergen Control Policy Cayuga Milk Ingredients Consumer Goods Plant 6.13 Allergen Control Policy.docx 4/1/2024 4/1/2026
Allergen Control Policy Cayuga Milk Ingredients Allergen Statement.pdf 4/14/2025 4/14/2027
CA Transparency Act Cayuga Milk Ingredients California Transparency Statement.pdf 3/4/2025 3/4/2027
SQF Quality Code Report Cayuga Milk Ingredients Cayuga Milk Ingredients LLC-FS SURV-Aug2024-FINAL REPORT.pdf 9/30/2024 4/6/2025
3rd Party Audit Certificate Cayuga Milk Ingredients Cayuga Milk Ingredients, LLC-UNANNOUNCED FS Recert-Feb2024-FINAL REPORT.pdf 2/26/2025 4/6/2026
3rd Party Audit Report Cayuga Milk Ingredients Cayuga Milk Ingredients, LLC-UNANNOUNCED FS Recert-Feb2024-FINAL REPORT.pdf 2/26/2024 4/6/2025
Insurance Cayuga Milk Ingredients CMI General Certificate of Insurance.pdf 2/28/2025 3/1/2026
HACCP Plan (Facility) Cayuga Milk Ingredients Consumer Goods Plant CMI HACCP Program Statement.pdf 1/1/2024 12/31/2025
HACCP/HARPC Plan Statement (Facility) Cayuga Milk Ingredients CMI HACCP Program Statement.pdf 1/3/2024 1/2/2026
HACCP Plan (Facility) Cayuga Milk Ingredients CMI HACCP Program Statement.pdf 3/20/2025 3/20/2027
Organizational Chart Cayuga Milk Ingredients Consumer Goods Plant CMI Org Chart without names.pdf 4/1/2024 4/1/2025
Organizational Chart Cayuga Milk Ingredients CMI Org Chart without names.pdf 3/4/2025 3/4/2026
W-9 Cayuga Milk Ingredients CMI W9.pdf 3/4/2025 3/3/2028
Ethical Code of Conduct Cayuga Milk Ingredients Code of Business Ethics Policy.pdf 3/4/2025 3/4/2027
Letter of Guarantee Cayuga Milk Ingredients Consumer Goods Plant Continuing Guarantee.pdf 1/1/2025 1/1/2027
Letter of Guarantee Cayuga Milk Ingredients Continuing Guarantee.pdf 3/4/2025 3/4/2027
DNUL - Signed Cayuga Milk Ingredients Consumer Goods Plant DNUL for Chobani 3.5.25.pdf 3/5/2025 3/5/2027
Recall/Emergency/Contact List Cayuga Milk Ingredients Emergency Contact Information 030425.pdf 3/4/2025 3/4/2026
Supplier Expectations Manual - Signed Cayuga Milk Ingredients Consumer Goods Plant Emergency Contact Information.pdf 1/1/2025 1/1/2027
Supplier Contact Sheet Cayuga Milk Ingredients Emergency Contact Information.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Cayuga Milk Ingredients Consumer Goods Plant Emergency Contact Information1.pdf 11/1/2024 11/1/2025
Environmental Policy Cayuga Milk Ingredients Environmental Pathogen Monitoring and Mitigation Overview.pdf 3/4/2025 3/4/2026
EMP Statement Cayuga Milk Ingredients Environmental Pathogen Monitoring and Mitigation Overview.pdf 3/13/2025 3/13/2026
Environmental Monitoring Program Cayuga Milk Ingredients Environmental Pathogen Monitoring and Mitigation Overview.pdf 1/1/2024 12/31/2025
Environmental Policy Cayuga Milk Ingredients Consumer Goods Plant Environmental Pathogen Monitoring and Mitigation Overview.pdf 1/1/2024 12/31/2024
Bioterrorism Letter Cayuga Milk Ingredients Consumer Goods Plant FDA & Bioterrorism Registration.pdf 9/1/2024 9/1/2026
Bioterrorism Letter Cayuga Milk Ingredients FDA & Bioterrorism Registration.pdf 3/4/2025 3/4/2027
FDA Registration Cayuga Milk Ingredients FDA Registration exp 12-31-26.pdf 1/20/2025 12/31/2026
Fluid COA Sample Cayuga Milk Ingredients Fluid COA Example_Redacted.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Cayuga Milk Ingredients Consumer Goods Plant Food Defense Plan.pdf 9/18/2024 9/18/2026
Food Defense Plan Statement Cayuga Milk Ingredients Food Defense Plan.pdf 3/4/2025 3/4/2027
Radiological Hazards (Supplier) Cayuga Milk Ingredients Irradiation, Radiation, and Sewage Sludge Statement.pdf 1/1/2025 1/1/2026
Animal Welfare Policy Cayuga Milk Ingredients NotApplicable_AnimalWelfarePolicy.pdf 4/16/2024 4/16/2025
Annual Acknowledgement- Cheese & Ingred. for Process Cayuga Milk Ingredients NotApplicable_AnnualAcknowledgementCheeseIngredforProcess.pdf 4/16/2024 4/16/2025
Business Continuity Plan Cayuga Milk Ingredients NotApplicable_BusinessContinuityPlan.pdf 4/16/2024 4/16/2025
Change Management Program (Supplier) Cayuga Milk Ingredients NotApplicable_ChangeManagementProgramSupplier.pdf 4/16/2024 4/16/2027
Food Safety Plan Cayuga Milk Ingredients NotApplicable_FoodSafetyPlan.pdf 4/16/2024 4/16/2025
ISO or Other Related Certification (Supplier) Cayuga Milk Ingredients NotApplicable_ISOorOtherRelatedCertificationSupplier.pdf 4/16/2024 4/16/2027
OHSAS 18001 certification Cayuga Milk Ingredients NotApplicable_OHSAS18001certification.pdf 4/16/2024 4/16/2027
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Cayuga Milk Ingredients NotApplicable_PFASPFOSandPFASPFOSDerivativeFreeStatement.pdf 4/16/2024 4/16/2025
Safe Food for Canadians Regulations (SFCR) Cayuga Milk Ingredients NotApplicable_SafeFoodforCanadiansRegulationsSFCR.pdf 4/16/2024 4/16/2026
Sustainability (Level 2) Cayuga Milk Ingredients NotApplicable_SustainabilityLevel2.pdf 4/16/2024 4/16/2027
Sustainability (Level 2) - Addendum Cayuga Milk Ingredients NotApplicable_SustainabilityLevel2Addendum.pdf 7/19/2024 7/19/2025
Food Contact Packaging Certificate of Compliance (Facility) Cayuga Milk Ingredients Packaging Statement.pdf 3/4/2025 3/4/2027
Recall Plan Cayuga Milk Ingredients Consumer Goods Plant Product Recall Plan.pdf 4/1/2024 4/1/2025
Recall Plan Cayuga Milk Ingredients Product Recall Plan.pdf 3/4/2025 3/4/2026
NDA Cayuga Milk Ingredients Skim Milk Spec - NGMO PV.pdf 1/1/2024 1/1/2026
GFSI Audit Report Cayuga Milk Ingredients SQF FS -Aug2024-FINAL REPORT.pdf 8/1/2024 8/1/2026
GFSI Corrective Action Cayuga Milk Ingredients SQF FS.QA CERTIFICATE Cayuga Milk Ingredients, LLC DUE JAN 2026.pdf 4/3/2025 4/6/2026
GFSI Certificate Cayuga Milk Ingredients SQF FS.QA CERTIFICATE Cayuga Milk Ingredients, LLC DUE JAN 2026.pdf 4/3/2025 4/6/2026
Supplier Approval Program Statement Cayuga Milk Ingredients Supplier Approval.pdf 3/4/2025 3/4/2026
Supplier Questionnaire - Addendum Cayuga Milk Ingredients Supplier Questionnaire - Addendum.pdf 3/5/2025 3/5/2027
Supplier Questionnaire Cayuga Milk Ingredients Supplier Questionnaire.pdf 3/20/2025 3/20/2027
Supplier Questionnaire Cayuga Milk Ingredients Consumer Goods Plant Supplier Questionnaire.pdf 3/20/2025 3/20/2027
Sustainability (Level 1) EU/UK Cayuga Milk Ingredients Sustainability (Level 1) EU/UK.pdf 4/3/2025 4/2/2028
Sustainability (Level 1) Cayuga Milk Ingredients Sustainability (Level 1).pdf 4/3/2025 4/2/2028
Tanker Wash Sanitizer Cayuga Milk Ingredients Consumer Goods Plant Tanker Wash Sanitizer Statement.pdf 1/1/2025 1/1/2027