Cooper Farms Liquid Egg Products

A supplier of liquid egg products.
Catalog
Locations
Location name Address
Cooper Farms Liquid Egg Products - Fort Recovery 2360 Wabash Rd. PO Box 359 Fort Recovery, OH 45846 USA
CW Egg Products LLC 2360 Wabash Road PO Box 359 Fort Recovery, OH 45846 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Cooper Farms Liquid Egg Products - Fort Recovery --
Supplier Questionnaire CW Egg Products LLC --
Sustainability (Level 2) CW Egg Products LLC --
Positive release program Cooper Farms Liquid Egg Products - Fort Recovery 2.4.7 LEP Product Release 010523.doc 1/5/2023 1/5/2024
Water Source- Potability test Cooper Farms Liquid Egg Products - Fort Recovery 2022 Cooper Farms Liquid Egg Products (65947) 8-31-2022.pdf 8/31/2023 8/29/2024
GFSI Audit Report CW Egg Products LLC 2023 Cooper Farms Liquid Egg Products SQF Food Safety Audit Final Report 42023.pdf 4/6/2023 5/5/2024
HACCP Plan (Facility) Cooper Farms Liquid Egg Products - Fort Recovery 2023 HACCP Statement for Plan .pdf 1/2/2023 1/1/2025
LTF - Glass/Brittle/Ceramic Program or policy statement Cooper Farms Liquid Egg Products - Fort Recovery 2023 LEP Control of Foreign Material statement .pdf 1/4/2023 1/4/2024
Foreign Material Program Cooper Farms Liquid Egg Products - Fort Recovery 2023 LEP Control of Foreign Material statement .pdf 1/2/2023 12/31/2023
Manufacturer Lot Code Breakdown CW Egg Products LLC 2023 LEP Explanation of Lot System 010423.pdf 1/4/2023 1/3/2025
FDA Registration CW Egg Products LLC 2023 LEP FDA Letter.pdf 1/26/2023 1/1/2027
Food Fraud Statement- Program Cooper Farms Liquid Egg Products - Fort Recovery 2023 LEP Food Fraud Plan Statement.pdf 1/2/2023 1/2/2024
Letter of Guarantee (LOG) Cooper Farms Liquid Egg Products - Fort Recovery 2023 LEP Letter of Guarantee SM.pdf 1/2/2023 1/1/2028
Melamine Statement CW Egg Products LLC 2023 LEP Melamine Statement.pdf 1/1/2023 12/31/2024
Pesticide Statement CW Egg Products LLC 2023 LEP Pesticide Statement.pdf 1/1/2023 12/31/2024
PEST CONTROL Cooper Farms Liquid Egg Products - Fort Recovery 2023 LEP Pesticide Statement.pdf 1/2/2023 1/2/2024
Supplier Code of Conduct Cooper Farms Liquid Egg Products - Fort Recovery 2023 Supplier Approval.pdf 1/2/2023 1/1/2028
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement CW Egg Products LLC 2023-24 Cooper Farms FG Packaging Materials.pdf 1/2/2024 1/1/2027
GFSI Corrective Action Cooper Farms Liquid Egg Products - Fort Recovery 2024 53621 Cooper Farms Liquid Egg Fort Recovery FS Final Report 12024.pdf 2/6/2024 5/5/2025
Peanut Free Statement Cooper Farms Liquid Egg Products - Fort Recovery 2024 LEP Peanut Statement.pdf 3/18/2024 3/18/2026
GFSI Certificate Cooper Farms Liquid Egg Products - Fort Recovery 2025 53621 Cooper Farms Liquid Egg Products SQF Cert.pdf 4/1/2025 5/5/2026
3rd Party Audit Certificate Cooper Farms Liquid Egg Products - Fort Recovery 2025 53621 Cooper Farms Liquid Egg Products SQF Cert.pdf 4/1/2025 5/5/2026
3rd Party Audit Certificate CW Egg Products LLC 2025 53621 Cooper Farms Liquid Egg Products SQF Cert.pdf 4/1/2025 5/5/2026
3rd Party Audit Corrective Action Plan CW Egg Products LLC 2025 53621 Cooper Farms Liquid Egg Products SQF Cert.pdf 4/1/2025 5/5/2026
GFSI Audit Report Cooper Farms Liquid Egg Products - Fort Recovery 2025 Cooper Farns Liquid Egg Products Final Report.pdf 4/1/2025 5/5/2026
3rd Party Audit Report Cooper Farms Liquid Egg Products - Fort Recovery 2025 Cooper Farns Liquid Egg Products Final Report.pdf 4/1/2025 5/5/2026
3rd Party Audit Report CW Egg Products LLC 2025 Cooper Farns Liquid Egg Products Final Report.pdf 4/1/2025 5/5/2026
HACCP Plan (Facility) CW Egg Products LLC 2025 HACCP Statement for Plan.pdf 3/4/2025 3/4/2027
Allergen Control Policy Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Allergen Statement.pdf 1/1/2025 1/1/2026
Allergen Control Policy CW Egg Products LLC 2025 LEP Allergen Statement.pdf 1/1/2025 1/1/2027
Allergen Statement CW Egg Products LLC 2025 LEP Allergen Statement.pdf 1/1/2025 1/1/2026
Bioterrorism Letter Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Bioterrorism Statement-signed.pdf 1/1/2025 1/1/2026
Bioterrorism Letter CW Egg Products LLC 2025 LEP Bioterrorism Statement-signed.pdf 1/1/2025 1/1/2027
Foreign Object Prevention Program Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Control of Foreign Material statement 01022025.pdf 3/4/2025 3/4/2027
Glass & Brittle Plastic Policy Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Control of Foreign Material statement 01022025.pdf 3/4/2025 3/4/2027
Environmental Policy Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Environmental Monitoring Statement 01022025.pdf 1/1/2025 1/1/2026
Environmental Monitoring Program document CW Egg Products LLC 2025 LEP Environmental Monitoring Statement 01022025.pdf 3/4/2025 3/4/2026
Environmental Monitoring Program Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Environmental Monitoring Statement 01022025.pdf 3/4/2025 3/4/2027
Lot Code Key Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Explanation of Lot System.pdf 3/4/2025 3/4/2027
FDA Registration Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP FDA Letter.pdf 1/1/2025 1/1/2026
Food Defense Plan Statement Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Food Defense Plan Statement.pdf 1/1/2025 1/1/2026
Food Defense Plan Statement CW Egg Products LLC 2025 LEP Food Defense Plan Statement.pdf 1/1/2025 1/1/2027
Food Fraud Program Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Food Fraud Plan Statement.pdf 3/4/2025 3/4/2027
Letter of Guarantee Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Letter of Guarantee SM.pdf 3/4/2025 3/4/2027
Letter of Guarantee CW Egg Products LLC 2025 LEP Letter of Guarantee SM.pdf 3/4/2025 3/4/2027
EU Pesticide Statement CW Egg Products LLC 2025 LEP Pesticide Statement.pdf 3/5/2025 3/4/2028
Pest Control Program Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Pesticide Statement.pdf 3/5/2025 3/5/2027
Supplier Approval Program Statement Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Supplier Approval.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement CW Egg Products LLC 2025 LEP Supplier Approval.pdf 1/1/2025 1/1/2026
Recall Plan Cooper Farms Liquid Egg Products - Fort Recovery 20252.6.3 LEP Product Withdrawal and Recall 010925.pdf 1/9/2025 1/9/2026
Recall Plan CW Egg Products LLC 20252.6.3 LEP Product Withdrawal and Recall 010925.pdf 1/9/2025 1/9/2026
Receipt Acknowledgement CW Egg Products LLC Acknowledgement of Receipt of Supplier Manual.pdf 7/27/2023 5/10/2297
Insurance Cooper Farms Liquid Egg Products - Fort Recovery COI - Cafe Valley Bakery.pdf 5/1/2024 5/1/2025
Product Recall & Product Contamination Insurance Cooper Farms Liquid Egg Products - Fort Recovery COI - Hudsonville.pdf 3/5/2025 4/13/2029
Contact Information Form CW Egg Products LLC Contact Information Form _1800 Flowers.docx 11/21/2023 11/21/2025
Ethical Code of Conduct CW Egg Products LLC Cooper farms Human Trafficking Statement.pdf 3/21/2022 3/20/2024
Recall/Emergency/Contact List Cooper Farms Liquid Egg Products - Fort Recovery Cooper farms LEP Contact List.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List CW Egg Products LLC Cooper farms LEP Contact List.pdf 1/1/2025 1/1/2026
Facility Allergen CW Egg Products LLC Facility Allergens.pdf 11/21/2023 11/20/2024
Supplier Expectations Manual CW Egg Products LLC HP Hood Supplier Expectations Manual 12172021.pdf 4/13/2023 8/28/2050
CA Transparency Act CW Egg Products LLC Human Trafficking Statement-Cooper Farms.pdf 5/8/2023 5/7/2025
CHILD FORCE LABOR STATEMENT Cooper Farms Liquid Egg Products - Fort Recovery Human Trafficking Statement-Cooper Farms.pdf 11/28/2023 11/27/2024
LA TERRA FINA- SUPPLIER REQUIREMENT RM Cooper Farms Liquid Egg Products - Fort Recovery La Terra Fina Supplier 112023.pdf 11/20/2023 11/19/2024
Environmental Policy CW Egg Products LLC LEP Environmental Monitoring Statement 01032023.pdf 1/3/2023 1/3/2024
Environmental monitoring program EMP Cooper Farms Liquid Egg Products - Fort Recovery LEP Environmental Monitoring Statement 01032023.pdf 1/3/2023 1/3/2024
Recall/ Emergency/ Contact List Cooper Farms Liquid Egg Products - Fort Recovery LEP RECALL CONTACT LIST.pdf 6/21/2022 6/20/2024
W-9 Cooper Farms Liquid Egg Products - Fort Recovery LEP W9.pdf 4/4/2024 4/4/2027
LTF - NDA Suppliers Mutual Cooper Farms Liquid Egg Products - Fort Recovery Mutual_NDA_Cooper_Farms_11-28-23.pdf 11/28/2023 11/27/2025
Chemical Hazard control Cooper Farms Liquid Egg Products - Fort Recovery NotApplicable_ChemicalHazardcontrol.pdf 11/28/2023 11/27/2024
HARPC Food Safety Plan (Facility) CW Egg Products LLC NotApplicable_HARPCFoodSafetyPlanFacility.pdf 12/22/2020 12/22/2023
HARPC Food Safety Plan (Facility) Cooper Farms Liquid Egg Products - Fort Recovery NotApplicable_HARPCFoodSafetyPlanFacility.pdf 3/5/2025 3/5/2026
Heavy Metal Statement CW Egg Products LLC NotApplicable_HeavyMetalStatement.pdf 1/18/2024 1/17/2026
Insurance CW Egg Products LLC NotApplicable_Insurance.pdf 2/14/2025 2/14/2026
Supplier Requirements Manual (Rise Baking Document) CW Egg Products LLC SQ-FORM 3.4-16 Supplier Requirements Manual 2024.pdf 1/18/2024 1/17/2027
Supplier Questionnaire - Addendum Cooper Farms Liquid Egg Products - Fort Recovery Supplier Questionnaire - Addendum.pdf 11/8/2023 11/7/2025
Supplier Questionnaire - Addendum CW Egg Products LLC Supplier Questionnaire - Addendum.pdf 1/5/2024 1/4/2026
Supplier Questionnaire Cooper Farms Liquid Egg Products - Fort Recovery Supplier Questionnaire.pdf 1/17/2024 1/16/2026
Supplier Questionnaire CW Egg Products LLC Supplier Questionnaire.pdf 4/15/2025 4/15/2027
Sustainability (Level 1) CW Egg Products LLC Sustainability (Level 1).pdf 3/18/2021 3/17/2024
Sustainability (Level 1) Cooper Farms Liquid Egg Products - Fort Recovery Sustainability (Level 1).pdf 11/20/2023 11/19/2026
Sustainability (Level 2) Cooper Farms Liquid Egg Products - Fort Recovery Sustainability (Level 2).pdf 11/20/2023 11/19/2026