Charles Masson Inc.

Import/export of frozen fruits/veg.
Catalog
Locations
Location name Address
1284 Charles Masson Broker Simplot RDO Pasco Washington 1825 Commercial Drive Pasco, DE 99302 USA
Ardo WEZESTRAAT 61 ARDOOIE, Belgium 8850 BEL
Charles Masson / Seneca Foods 101 8th Street W, 701 Armstrong Ave Glencoe, MN 55336 USA
Charles Masson / Swadhika Vepanapalli Village, Thenepalli Post, Puthalapattu Mandal Chittoor District, AP 517124 IND
Charles Masson Inc. 186 SUTTON PLACE SUITE 138 BEACONSFIELD, Quebec H9W 5S3 CAN
Charles Masson Inc. - Grasso Foods 2111 Kings Highway Woolwich Township, New Jersey 08085 USA
Charles Masson Inc. - Sure-Fresh 2111 Kings Highway Woolwich Township, New Jersey 08085 USA
Charles Masson Partner's Produce Inc. 2176 NE 21st Ave PO Box 196 Payette, ID 83661 USA
Charles Masson, Inc 835 South Griswold St Hart, MI 49420 USA
Charles Masson, Inc. 4104 NW Highway 72 Arcadia, FL 34266 USA
Charles Masson, Inc. - Sure Fresh 1302 W. Stowell Rd Santa Maria, CA 93458 USA
COVEMEX,S.A. de C.V. km 254 Carretera Panamericana Apaseo El Grande, GUA 38160 MEX
LAKEVIEW VEGETABLE PROCESSING INC. 21413 LESLIE STREET QUEENSVILLE ONTARIO, ON L0G 1R0 CAN
N.V. Pasfrost PASSENDALESTRAAT 8O 8980 PASSENDALE PASSENDALE, Belgium BELGIUM BEL
Rainsweet 1995 16th St NE, Suite 105 Salem, OR 97301 USA
Seabrook 85 Finley Road Seabrook, NJ 08302 USA
Ultracongelados Virto S.A Poligono Industrial, Parcela C Azagra, Navarro 31560 ESP
Documents
Type Location File name Effective Expiration
Supplier Questionnaire N.V. Pasfrost --
Foreign Supplier Verification Prgm COVEMEX,S.A. de C.V. 1. Foreign Supplier Verification Program 2023.pdf 1/2/2023 1/1/2025
GFSI Audit Report Charles Masson Inc. - Grasso Foods 2021 Final Report SQF Food Safety Audit - Grasso Foods.pdf 10/15/2022
GFSI Certificate Charles Masson Inc. - Grasso Foods 2021 SQF Certificate - Grasso Foods.pdf 10/15/2022
Environmental Policy Charles Masson, Inc 2482 Environmental Monitoring 2021.pdf 7/22/2021 7/22/2022
Allergen Control Policy Charles Masson Inc. - Sure-Fresh Allergen Management SOP 2016.pdf 12/6/2010 12/5/2012
Allergen Control Policy Charles Masson Inc. - Grasso Foods Allergen Statement - Bellisio - 16.pdf 11/17/2016 11/17/2018
Bioterrorism Letter Charles Masson, Inc. Bioterrorism Act Statement - 122821.pdf 12/28/2021 12/28/2022
GFSI Certificate N.V. Pasfrost BRC certificaat 2022.pdf 6/16/2023
3rd Party Audit Certificate N.V. Pasfrost BRC certificate (1).pdf 1/1/2024 12/31/2025
3rd Party Audit Report N.V. Pasfrost brc pastfrost.pdf 1/1/2024 12/30/2025
CA Transparency Act COVEMEX,S.A. de C.V. CA Transparency Act.pdf 12/28/2021 12/28/2023
CA Transparency Act LAKEVIEW VEGETABLE PROCESSING INC. CA Transparency statement MARCH 30 2023.pdf 3/30/2023 3/29/2025
3rd Party Audit Report LAKEVIEW VEGETABLE PROCESSING INC. CAF6D936389 Lakeview Vegetable Processing Inc SQF Food Safety Audit-171043 Final Report 7-8Feb23_2.pdf 3/10/2023 3/24/2024
CA Transparency Act Charles Masson Inc. - Sure-Fresh California Proposition 65 Statement, 2017(2).pdf 1/26/2017 1/26/2019
CA Transparency Act Charles Masson, Inc. - Sure Fresh California Supply Chain Transparency Statement 2022.pdf 6/5/2022 6/4/2024
Insurance Charles Masson Inc. CMI - Certificate of Insurance in favor of Lakeside Foods 2024_2025.pdf 6/1/2024 10/11/2024
Insurance Charles Masson / Seneca Foods CMI - Certificate of Insurance in favor of Paris Foods 2024_2025.pdf 1/15/2024 10/15/2025
W-9 Charles Masson Inc. CMI form W-8BEN-E completed March 13 2019.pdf 3/13/2019 3/12/2022
Recall Plan Charles Masson / Seneca Foods CMI recall contact list.doc 1/1/2024 12/31/2024
W-9 Charles Masson / Seneca Foods CMI W-BEN-E form.pdf 10/15/2024 10/15/2027
W-9 N.V. Pasfrost CMI W-BEN-E form.pdf 1/1/2024 12/31/2026
3rd Party Audit Certificate COVEMEX,S.A. de C.V. covemex 3rd audit.pdf 4/28/2023 6/4/2024
HACCP Plan (Facility) COVEMEX,S.A. de C.V. Covemex HACCP Plan.pdf 10/1/2024 10/1/2026
Recall Plan COVEMEX,S.A. de C.V. Covemex recall 03 2024.pdf 3/19/2024 3/19/2025
FDA Registration or USDA Registration & Plant ID COVEMEX,S.A. de C.V. Covemex updateFacilityRegistration-flow 2024.pdf 12/27/2024 12/27/2026
Environmental Policy N.V. Pasfrost EMP Listeria monocytogenes1.docx 12/20/2019 12/19/2020
Bioterrorism Letter Charles Masson Inc. - Sure-Fresh FDA Biosecurity Letter, 2017.pdf 2/26/2017 2/26/2018
FDA Registration Charles Masson, Inc. FDA Registration Statement 2022-2024.pdf 9/11/2022 10/11/2024
FDA Registration Charles Masson, Inc FDA Registration Statement 2022-2024.pdf 9/11/2022 10/11/2024
3rd Party Audit Certificate LAKEVIEW VEGETABLE PROCESSING INC. Final Certificate-5831-Lakeview Vegetable-Ed9 MF-vMar24.pdf 3/10/2023 3/24/2024
Master Sanitation Plan N.V. Pasfrost FINAL report IFS Pasfrost 2023 2024.pdf 1/1/2024 10/15/2024
Food Defense Plan Statement COVEMEX,S.A. de C.V. Food Defense (1).pdf 3/27/2023 3/26/2025
Food Defense Plan Statement LAKEVIEW VEGETABLE PROCESSING INC. Food Defense 2023 Lakeview.pdf 7/17/2023 7/16/2025
Food Defense Plan Statement Charles Masson, Inc. Food Defense and Food Fraud Statement 12.20.2023.pdf 12/20/2023 12/19/2025
Food Defense Plan Statement N.V. Pasfrost Food Defense1.pdf 12/20/2021 12/20/2023
HACCP Plan (Facility) N.V. Pasfrost Food safety HACCP.DOC 2/15/2020 2/14/2022
3rd Party Audit Certificate Charles Masson, Inc. FSSC 22000 Certificate Version 51 - Arcadia 062821 - 071424.PDF 7/14/2024
3rd Party Audit Report Charles Masson, Inc. FSSC 22000 Report 2021 - Arcadia 3rd Party Audit 050321 - 050621.pdf 7/14/2024
3rd Party Audit Certificate Charles Masson, Inc. - Sure Fresh FS-SQF_CRT_SureFresh_Recert_2021.pdf 2/3/2023
3rd Party Audit Report Charles Masson, Inc. - Sure Fresh FS-SQF_RPT_SureFresh_Recert_2021.pdf 2/3/2023
Allergen Control Policy N.V. Pasfrost GMO.pdf 2/3/2023 2/2/2025
Bioterrorism Letter Charles Masson Inc. - Grasso Foods Grasso Foods - Bio-terrorism compliance letter Bellisio-16.pdf 11/17/2016 11/17/2018
CA Transparency Act Charles Masson Inc. - Grasso Foods Grasso Foods - CA Transparency Act - 2023 Masson.pdf 4/19/2023 4/18/2025
FDA Registration Charles Masson Inc. - Grasso Foods grasso foods - FDA registation renewal - 12-2016.pdf 12/31/2016 12/31/2018
FDA Registration or USDA Registration & Plant ID Charles Masson Inc. - Grasso Foods grasso foods - FDA registation renewal - 2022-2024.pdf 12/31/2022 12/30/2024
Ethical Code of Conduct Charles Masson Inc. - Grasso Foods Grasso Foods Ethical Code of Conduct 2022.pdf 12/30/2022 12/29/2024
3rd Party Audit Certificate Charles Masson Inc. - Grasso Foods Grasso P1F8 1166-12 Final Audit Report.pdf 12/24/2024 10/27/2026
Foreign Material Program N.V. Pasfrost I59 allergen policy pastfrost.docx 1/23/2024 1/22/2026
Food Defense Plan Statement 1284 Charles Masson Broker Simplot RDO Pasco Washington JRS FoodSafetyLetter 2022.pdf 1/27/2022 1/27/2024
Ethical Code of Conduct LAKEVIEW VEGETABLE PROCESSING INC. Lakeview business code of conduct 2023.pdf 1/16/2023 1/15/2025
Letter of Guarantee Charles Masson, Inc Letter of Guarantee Charles Masson.pdf 12/20/2023 12/19/2025
Letter of Guarantee N.V. Pasfrost letter of guarantee.pdf 2/9/2023 2/8/2025
Recall/Emergency/Contact List 1284 Charles Masson Broker Simplot RDO Pasco Washington list.pdf 8/20/2022 8/20/2023
Recall Plan Charles Masson, Inc. Michigan.pdf 11/22/2023 11/21/2024
Environmental Monitoring Program Charles Masson, Inc NotApplicable_EnvironmentalMonitoringProgram.pdf 7/25/2023 7/24/2025
FDA Registration or USDA Registration & Plant ID LAKEVIEW VEGETABLE PROCESSING INC. NotApplicable_FDARegistrationorUSDARegistrationPlantID.pdf 9/29/2023 9/28/2025
HACCP Program Statement Charles Masson Inc. NotApplicable_HACCPProgramStatement.pdf 10/11/2024 10/11/2026
Heavy Metal Statement Charles Masson, Inc NotApplicable_HeavyMetalStatement.pdf 7/25/2023 7/24/2025
Heavy Metal Statement Charles Masson, Inc. NotApplicable_HeavyMetalStatement.pdf 7/25/2023 7/24/2025
Manufacturer Lot Code Breakdown Charles Masson, Inc. NotApplicable_ManufacturerLotCodeBreakdown.pdf 7/25/2023 7/24/2025
Manufacturer Lot Code Breakdown Charles Masson, Inc NotApplicable_ManufacturerLotCodeBreakdown.pdf 7/25/2023 7/24/2025
Melamine Statement Charles Masson, Inc NotApplicable_MelamineStatement.pdf 7/25/2023 7/24/2025
Melamine Statement Charles Masson, Inc. NotApplicable_MelamineStatement.pdf 7/25/2023 7/24/2025
Personal Hygiene & Monitoring N.V. Pasfrost NotApplicable_PersonalHygieneMonitoring.pdf 10/15/2024 10/15/2025
Pesticide Statement Charles Masson, Inc. NotApplicable_PesticideStatement.pdf 7/25/2023 7/24/2025
Pesticide Statement Charles Masson, Inc NotApplicable_PesticideStatement.pdf 7/25/2023 7/24/2025
Supplier Questionnaire - Addendum Charles Masson Inc. NotApplicable_SupplierQuestionnaireAddendum.pdf 10/11/2024 10/11/2026
3rd Party Audit Report Charles Masson Inc. - Grasso Foods P1F8 Final Report SQF Food Safety Audit Edition 9-450019.pdf 10/15/2023 10/15/2024
3rd Party Audit Corrective Action Plan Charles Masson Inc. - Grasso Foods P1F8 Final Report SQF Food Safety Audit Edition 9-450019.pdf 8/9/2023 8/9/2024
Recall/Emergency/Contact List N.V. Pasfrost Pasfrost Emergency Contact.pdf 2/19/2019 2/19/2020
GFSI Audit Report N.V. Pasfrost Pasfrost Report BRC Food.pdf 6/16/2023
Recall Plan N.V. Pasfrost PASFROST.pdf 1/1/2024 12/31/2024
3rd Party Audit Report Charles Masson Inc. - Sure-Fresh PGFS_AuditReport155521_2641_1_EN.pdf 12/7/2018 12/6/2019
3rd Party Audit Certificate Charles Masson Inc. - Sure-Fresh PGFS_Certificate_CERES-PGFS-95_155521_0_EN.pdf 12/7/2018 12/6/2019
W-9 Charles Masson, Inc. PRCP W 9 - 2021 Bartow and Arcadia1.pdf 1/19/2021 1/19/2024
Recall/Emergency/Contact List Charles Masson, Inc. PRCP-WA-MS-006 - PRCP Recall Emergency Contact List - 051821.pdf 1/10/2022 1/10/2023
FDA Registration N.V. Pasfrost PROOF FDA # PASTFROST.pdf 1/1/2024 12/30/2025
Food Defense Plan Statement Rainsweet RainSweet - Food Safety Plan_2.pdf 7/13/2021 7/13/2023
Allergen Control Policy Rainsweet Rainsweet Allergen.pdf 5/9/2021 5/9/2023
Recall Plan Rainsweet Rainsweet Recall.pdf 4/9/2022 4/9/2023
Letter of Guarantee Rainsweet Rainsweet.pdf 5/21/2022 5/20/2024
Recall Plan LAKEVIEW VEGETABLE PROCESSING INC. recall plan.pdf 12/9/2022 12/9/2023
Recall/Emergency/Contact List Charles Masson Inc. - Grasso Foods recall policy.pdf 7/22/2020 7/22/2021
Recall Plan Charles Masson, Inc. - Sure Fresh S01000615 Product Recall Plan1.pdf 5/6/2022 5/6/2023
Food Defense Plan Statement Charles Masson, Inc. - Sure Fresh S01003112 Food Defense Plan.pdf 10/7/2021 10/7/2023
Ethical Code of Conduct Charles Masson, Inc. - Sure Fresh S01007003 Sure Fresh Produce Inc Code of Conduct.pdf 7/31/2020 7/31/2022
3rd Party Audit Report Rainsweet Scenic Fruit Company-FS Recert-Jul2023-FINAL REPORT.pdf 8/30/2023 7/2/2024
3rd Party Audit Certificate Rainsweet Scenic Fruit Salem 2023 SQF Certificate.pdf 8/30/2023 7/2/2024
3rd Party Audit Report Seabrook Seabrook Brothers and Sons, Inc. L3 Recert - MAY2017-FINAL REPORT.pdf 7/16/2017 7/16/2018
Pest Control Program Charles Masson / Seneca Foods SFC.Allergen Manufacturing Facility.All.2024.01.pdf 10/16/2024 10/16/2025
Allergen Control Policy Charles Masson / Seneca Foods SFC.Allergen Manufacturing Facility.All.2024.01.pdf 10/16/2024 10/16/2026
Recall/Emergency/Contact List Rainsweet SFS Emergency Contact List.pdf 5/2/2023 5/1/2024
Environmental Policy Rainsweet SFS Environmental Program.pdf 11/22/2022 11/22/2023
Allergen Control Policy 1284 Charles Masson Broker Simplot RDO Pasco Washington Simplot (1).pdf 5/27/2022 5/26/2024
3rd Party Audit Certificate 1284 Charles Masson Broker Simplot RDO Pasco Washington Simplot Frozen Foods BRC 2021 Certificate - C0426126-BRC4.pdf 11/26/2022
Environmental Policy 1284 Charles Masson Broker Simplot RDO Pasco Washington Simplot-.pdf 7/29/2022 7/29/2023
Recall Plan 1284 Charles Masson Broker Simplot RDO Pasco Washington Simplot2.pdf 1/14/2022 1/14/2023
Recall/Emergency/Contact List Charles Masson Inc. SKM_C22717091209260.pdf 9/12/2017 9/12/2018
Ethical Code of Conduct COVEMEX,S.A. de C.V. SOCIAL RESPONSIBILITY POLITIC Feb 9 2024 Covemex.pdf 2/9/2024 2/8/2026
Recall/Emergency/Contact List Charles Masson Partner's Produce Inc. SOP 352 Emergency Contact List.docx 8/3/2021 8/3/2022
3rd Party Audit Certificate Charles Masson, Inc SQF Certificate 2022.pdf 11/29/2022 1/16/2024
3rd Party Audit Certificate Seabrook SQF L3 Certificate Seabrook Brothers and Sons, Inc. Due May 2018.pdf 7/16/2017 7/16/2018
3rd Party Audit Report Charles Masson, Inc SQF-634-Food Safety Audit-140407 2021.pdf 1/16/2023
3rd Party Audit Report COVEMEX,S.A. de C.V. SQFI Audit Report Edition 9.pdf 4/28/2023 6/4/2024
3rd Party Audit Corrective Action Plan COVEMEX,S.A. de C.V. SQFI Corrective Action Report.pdf 4/28/2023 6/4/2024
Supplier Questionnaire LAKEVIEW VEGETABLE PROCESSING INC. Supplier Questionnaire.pdf 12/15/2020 12/15/2022
Supplier Questionnaire 1284 Charles Masson Broker Simplot RDO Pasco Washington Supplier Questionnaire.pdf 10/16/2020 10/16/2022
HACCP Plan (Facility) Charles Masson Inc. - Grasso Foods SYS-092 - Process Hazard Analysis.pdf 7/13/2020 7/13/2022
Recall Plan Charles Masson Inc. - Grasso Foods SYS-094 Product Recall Withdrawal SOP 22 thru 24.pdf 6/13/2023 6/12/2024
Food Defense Plan Statement Charles Masson Inc. - Grasso Foods SYS-120 Food Defense Plan 2024.pdf 6/30/2023 6/29/2025
Ethical Code of Conduct Charles Masson, Inc. Third Party Audit Corrective Actions - PRCP Arcadia FSSC CR TR v51 Assessment Findings Log_APR2021.p.pdf 4/22/2021 4/22/2023
W-9 Charles Masson Inc. - Grasso Foods w9_2016_11_18_12_42_10_381.pdf 11/18/2016 11/18/2019