Concord Foods

Produce related retail items ; seasoning packets, lemon and lime juice concentrates, fruit smoothie mixes, bread mixes, and apple related items such as candy apple kits, caramel apple kits, and dips. Industrial items range from breaders and batters for restaurants to syrups, sauces, purees, and confections used in ice cream, yogurt, and nutraceutical bar manufacture.
Catalog
Locations
Location name Address
Concord Foods 10 Minuteman Way Brockton, MA 02301 USA
OAK LEAF CONFECTIONS 440 Comstock Road Scarborough, ON M1L.2H6 CAN
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Concord Foods --
Supplier Questionnaire Concord Foods --
Ethical Code of Conduct Concord Foods 2021 CF Supplier Code of Conduct - pdf - sig_req.pdf 7/29/2024 7/29/2026
GFSI Certificate Concord Foods 7828 Concord Foods LLC SQF Cert2025.pdf 3/13/2025 4/19/2026
3rd Party Audit Certificate Concord Foods 7828 Concord Foods LLC SQF Cert2025.pdf 4/2/2025 4/19/2026
3rd Party Audit Certificate OAK LEAF CONFECTIONS 7828 Concord Foods LLC SQF Cert2025.pdf 3/18/2025 4/19/2026
GFSI Certificate OAK LEAF CONFECTIONS 7828 Concord Foods LLC SQF Cert2025.pdf 3/18/2025 4/19/2026
GFSI Audit Report Concord Foods 7828 Concord Foods LLC SQF Cert2025.pdf 3/13/2025 4/19/2026
Compliance to CFIA Concord Foods Agropur Inc - Supplier Contact Verification Form V2.docx 8/28/2023 8/27/2025
FDA Registration Concord Foods Biennial Registration Confirmation - Brockton 10-1-2024.pdf 10/1/2024 12/31/2026
FDA Registration OAK LEAF CONFECTIONS Biennial Registration Confirmation - Brockton 10-1-2024.pdf 10/1/2024 12/31/2026
Bioterrorism Letter Concord Foods Bioterrorism Act Compliance 1.31.25.pdf 2/27/2025 2/27/2027
Bioterrorism Letter OAK LEAF CONFECTIONS Bioterrorism Act Compliance 1.31.25.pdf 2/7/2025 2/7/2027
HACCP Plan (Facility) Concord Foods C2 Process Hazard Analysis QM 2.2.0 v3 02.08.24.pdf 2/8/2024 2/7/2026
CA Transparency Act Concord Foods CA Transparency - Concord Foods LLC.docx 11/29/2022 11/28/2024
GFSI Corrective Action Concord Foods Concord Foods - Brockton Report Final FS2025- WITH NDA.pdf 3/13/2025 4/19/2026
3rd Party Audit Report Concord Foods Concord Foods - Brockton Report Final FS2025- WITH NDA.pdf 4/2/2025 4/19/2026
3rd Party Audit Report OAK LEAF CONFECTIONS Concord Foods - Brockton Report Final FS2025- WITH NDA.pdf 3/18/2025 4/19/2026
GFSI Audit Report OAK LEAF CONFECTIONS Concord Foods - Brockton Report Final FS2025- WITH NDA.pdf 3/18/2025 4/19/2026
3rd Party Audit Corrective Action Plan Concord Foods Concord Foods - Brockton Report Final FS2025- WITH NDA.pdf 3/18/2025 4/19/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Concord Foods Concord Foods Supplier Letter for DFA - For CA Packaging.pdf 11/29/2022 11/28/2025
Organizational Chart Concord Foods Concord QA Org Chart 2024.pdf 7/29/2024 7/29/2025
Supplier Contact Verification Concord Foods DFA - Supplier Contact Verification Form 2023.docx 1/13/2023 1/12/2025
DFA Letter of Guarantee Concord Foods DFA LOG 2025.pdf 2/6/2025 2/6/2027
Contact Information Concord Foods Emergency Contact List 8.11.23.docx 8/11/2023 8/10/2024
Recall/Emergency/Contact List OAK LEAF CONFECTIONS Emergency Contact List 8.12.24 (For Customers).docx 2/7/2025 2/7/2026
Food Defense Plan Statement Concord Foods Food Defense Statement 5.29-24.pdf 4/15/2025 4/15/2027
Food Defense Plan Statement OAK LEAF CONFECTIONS Food Defense Statement 5.29-24.pdf 2/7/2025 2/7/2027
Food Fraud Mitigation Concord Foods Food Fraud Assessment Statement 1.13.2023.pdf 1/13/2023 1/12/2025
Food Fraud Program Concord Foods Food Fraud Assessment Statement 1.25.24.pdf 7/26/2024 7/26/2026
FSVP Compliance Statement Concord Foods FSVP Compliance Statement (v2).docx 12/7/2022 12/6/2024
Foreign Supplier Verification Program Concord Foods FSVP Statement 1.13.23.pdf 1/13/2023 1/12/2025
Foreign Supplier Verification Program (FSVP) Concord Foods FSVP Statement 12.14.23.pdf 12/14/2023 12/13/2026
Certificate of Insurance (COI) Concord Foods Hans Kissle COI 2025.pdf 4/1/2025 4/1/2026
Heavy Metal Statement Concord Foods Heavy Metal Testing Statement 1.22.25.pdf 1/22/2025 1/22/2027
Ethical Sourcing Self-Audit Concord Foods Hood Ethical Sourcing Self-Audit Checklist.docx 12/17/2024 5/3/2052
Supplier Expectations Manual Concord Foods HP Hood Supplier Expectations Manual 10162023 - JA 7.11.24.pdf 7/11/2024 11/26/2051
Insurance Concord Foods Hudson Creamery COI 20864730.pdf 4/1/2025 4/1/2026
Manufacturer Lot Code Breakdown Concord Foods Lot Code Interpretation 2.7.25.pdf 2/7/2025 2/7/2027
Lot Code Concord Foods Lot Code Interpretation 3.29.23.pdf 3/29/2023 3/28/2026
Lot Code Guide Information Concord Foods Lot Code Interpretation.doc 2/2/2024 2/1/2027
Lot Code Key Concord Foods Lot Code Interpretation.doc 2/2/2024 2/1/2026
Change Notification Concord Foods NotApplicable_ChangeNotification.pdf 5/26/2023 5/26/2024
CTPAT Concord Foods NotApplicable_CTPAT.pdf 11/19/2023 11/18/2024
USDA Registration Concord Foods NotApplicable_USDARegistration.pdf 12/4/2024 12/4/2025
HACCP Plan (Facility) OAK LEAF CONFECTIONS Oringer Flow Chart QM 2.10.4 v4 12.27.24.pdf 2/7/2025 2/7/2027
HARPC Food Safety Plan (Facility) Concord Foods Oringer Process Hazard Analysis QM 2.10.0 v3 02.08.24.pdf 7/29/2024 7/29/2027
HARPC Food Safety Plan (Facility) OAK LEAF CONFECTIONS Oringer Process Hazard Analysis QM 2.10.0 v4 12.27.24.pdf 2/7/2025 2/7/2028
Pest Control Program Concord Foods QM 11.2.4 Management of Pest and Vermin Program 2024.pdf 7/26/2024 7/26/2026
Foreign Object Prevention Program Concord Foods QM 11.7.3 Control of Foreign Matter Contamination 2024.pdf 7/26/2024 7/26/2026
Glass & Brittle Plastic Policy Concord Foods QM 11.7.5.4 Glass and Brittle Plastic Policy 2.12.24.pdf 7/26/2024 7/26/2026
Supplier Approval Program Statement Concord Foods QM 2.3.4 Approved Supplier Program 2025.pdf 1/31/2025 1/31/2026
Supplier Approval Program Statement OAK LEAF CONFECTIONS QM 2.3.4 Approved Supplier Program 2025.pdf 2/7/2025 2/7/2026
Environmental Monitoring Program Concord Foods QM 2.4.8 Environmental Program 12.24.24.doc 12/24/2024 12/24/2026
Environmental Policy Concord Foods QM 2.4.8 Environmental Program 2024.pdf 2/27/2025 2/27/2026
Environmental Policy OAK LEAF CONFECTIONS QM 2.4.8 Environmental Program 2024.pdf 2/7/2025 2/7/2026
Recall Plan Concord Foods QM 2.6.3 Product Withdrawal and Recall 2025.pdf 4/15/2025 4/15/2026
Recall Plan OAK LEAF CONFECTIONS QM 2.6.3 Product Withdrawal and Recall 2025.pdf 2/7/2025 2/7/2026
Food Fraud Assessment Summary Concord Foods QM 2.7.2 Food Fraud Mitigation Plan 10.3.22.doc 10/3/2022 10/2/2024
Allergen Control Policy Concord Foods QM 2.8 Allergen Management 12.26.24.doc 4/15/2025 4/15/2027
Allergen Control Policy OAK LEAF CONFECTIONS QM 2.8 Allergen Management 2024.pdf 2/7/2025 2/7/2027
Recall/Emergency/Contact List Concord Foods SFLLC Recall Team List 3.11.25.xlsx 4/15/2025 4/15/2026
Letter of Guarantee Concord Foods Sheetz LOG 2025.pdf 3/11/2025 3/11/2027
Recall Notification Memo Concord Foods Simply Good Foods Recall Memo.pdf 9/13/2023 9/12/2024
Supplier Information Verification Concord Foods Supplier Contact Information - Mfg Locs plus items 2020 10 09a.docx 1/13/2023 1/12/2025
Supplier Questionnaire - Addendum Concord Foods Supplier Questionnaire - Addendum.pdf 8/5/2022 8/4/2024
Supplier Questionnaire - Addendum Concord Foods Supplier Questionnaire - Addendum.pdf 7/11/2024 7/11/2026
Supplier Questionnaire Concord Foods Supplier Questionnaire.pdf 12/16/2024 12/16/2026
Sustainability (Level 1) Concord Foods Sustainability (Level 1).pdf 6/1/2020 6/1/2023
Sustainability (Level 2) Concord Foods Sustainability (Level 2).pdf 10/17/2024 10/17/2027
W-9 Concord Foods W9 - signed in 2023.pdf 3/28/2023 3/27/2026
HACCP Process Flow Diagram (Facility) Concord Foods Wet Side Flow Chart QM 2.4.3.1 v1 12.15.22.xlsx 1/13/2023 1/12/2025
Food Safety Plan (HACCP/HARPC - Product Specific) Concord Foods Wet Side Process Hazard Analysis QM 2.4.3.2 v1 12.15.22.pdf 12/15/2022 12/15/2023