Continental Processors

Fresh Cut Vegetables
Catalog
Locations
Location name Address
Continental Processors 681 South Clarence St Los Angeles, CA 90023 USA
Documents
Type Location File name Effective Expiration
Home Chef NDA Continental Processors Confidentiality Agreement Home Chef 2023 RP.pdf 12/11/2023 12/9/2028
Recall/Emergency/Contact List Continental Processors Continental TracebackRecall_9-20-2023.pdf 9/30/2023 9/29/2024
Allergen Control Policy Continental Processors FSQ.SOP.048. Allergen Management.doc 8/1/2022 7/31/2024
Home Chef Continuing Performance Guarantee (CPG) Continental Processors Letter of Guarantee Home Chef 4-4-2024.pdf 4/4/2024 4/3/2029
Lot Code Continental Processors Lot Explanation for Continental Processors Poly & Trays Bags 12-11-2023.pdf 12/11/2023 12/10/2026
DEI Certification Continental Processors NotApplicable_DEICertification.pdf 12/12/2023 9/25/2297
3rd Party Audit Certificate Continental Processors PGFS_AuditReport324032_5567_1_EN.pdf 3/21/2024 3/22/2025
3rd Party Audit Corrective Action Plan Continental Processors PGFS_AuditReport324032_5567_1_EN.pdf 3/21/2024 3/22/2025
3rd Party Audit Report Continental Processors PGFS_AuditReport324032_5567_1_EN.pdf 3/21/2024 3/22/2025
GFSI Corrective Action Continental Processors PGFS_CAReport324032_5567_1_EN.pdf 3/21/2024 3/22/2025
Supplier Questionnaire Continental Processors Supplier Questionnaire.pdf 12/12/2023 12/11/2025
W-9 Continental Processors W-9 Form Completed 12-2023.pdf 12/11/2023 12/10/2026