Desert Valley Date

Whole & Pitted Dates, Diced Date, Date Paste and Date Rolls
Documents Up to Date
Catalog
Locations
Location name Address
Desert Valley Date 86740 Industrial Way Coachella, CA 92236 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Desert Valley Date --
VQE (If no full third party food safety audit report) Desert Valley Date 2023 BRCGS Food 9 Audit Report.pdf 5/24/2023 5/23/2024
Other 3rd Party Audit Certificates Desert Valley Date 2024 BRCGS Certificate of Conformance Food.pdf 8/27/2024 10/3/2025
3rd Party Audit Certificate Desert Valley Date 2024 BRCGS Certificate of Conformance Food.pdf 8/27/2024 10/3/2025
GFSI Certificate Desert Valley Date 2024 BRCGS Certificate of Conformance Food.pdf 8/27/2024 10/3/2025
3rd Party Audit Corrective Action Plan Desert Valley Date 2024 BRCGS Food Audit Report.pdf 8/27/2024 10/3/2025
3rd Party Audit Report Desert Valley Date 2024 BRCGS Food Audit Report.pdf 8/27/2024 10/3/2025
GFSI Audit Report Desert Valley Date 2024 BRCGS Food Audit Report.pdf 8/27/2024 10/3/2025
GFSI Corrective Action Desert Valley Date 2024 BRCGS Food Audit Report.pdf 8/27/2024 10/3/2025
Clif Bar 3rd Party Audit Report (not a post-once upload) Desert Valley Date 2024 BRCGS Food Audit Report.pdf 8/27/2024 8/27/2025
Allergen Control Policy. Desert Valley Date Allergen Matrix - Date Paste & Macerated.pdf 7/15/2024 7/15/2025
Peanut Free Statement Desert Valley Date Allergen Matrix - Date Paste & Macerated.pdf 1/4/2024 1/4/2027
Allergen control program Desert Valley Date Allergen Matrix - Deglet Noor Dates (Whole & Pitted).pdf 5/23/2024 5/23/2026
Allergen Control Policy Desert Valley Date Allergen Matrix - Diced Dates w-RiceFlour.pdf 9/4/2024 9/4/2026
Bioengineered Food Disclosure Standard Desert Valley Date BE Disclosure.pdf 8/3/2023 8/3/2025
Bioterrorism Letter Desert Valley Date BE Statement.pdf 7/15/2024 7/15/2025
Clif Bar Annual Review Questionnaire Desert Valley Date CBC Supplier Questionniare.docx 11/10/2022 11/10/2023
LiDestri Insurance Desert Valley Date COI Lidestri Foods, Inc..pdf 7/27/2023 7/26/2024
Insurance Desert Valley Date COI Seven Sundays.pdf 7/27/2024 7/27/2025
Recall Policy/Contact List Desert Valley Date DVD Contact List.pdf 7/11/2024 7/11/2025
Recall/Emergency/Contact List Desert Valley Date DVD Contact List.pdf 7/11/2024 7/11/2025
Simple Mills Gluten Testing Requirements Desert Valley Date DVD GMO & Gluten Free Statement Date Paste DN.pdf 8/8/2023 8/7/2026
Supplier Lot Code Desert Valley Date DVD_spec_sheet_DatePaste-Macerated_v8.pdf 8/8/2023 8/8/2025
Environmental Policy Desert Valley Date Environmental Monitoring Program.pdf 7/15/2024 7/15/2025
Environmental Monitoring Program Desert Valley Date Environmental Monitoring Program.pdf 1/3/2024 1/2/2026
Environmental Testing Program Desert Valley Date Environmental Monitoring Program.pdf 2/13/2024 2/12/2026
Environmental Monitoring Program Questionnaire Desert Valley Date Environmental Monitoring.pdf 8/3/2023 8/2/2024
Environmental Questionnaire Desert Valley Date Environmental Questionnaire (4).pdf 5/31/2024 5/31/2027
Ethical Code of Conduct Desert Valley Date Ethical Compliance Statement.pdf 7/15/2024 7/15/2026
CA Transparency Act Desert Valley Date Ethical Compliance Statement.pdf 1/3/2024 1/2/2026
FDA Registration Desert Valley Date FDA Registration.pdf 7/15/2024 12/31/2024
Food Defense Plan Statement Desert Valley Date FDA Registration.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement. Desert Valley Date Food Fraud & Vulnerability.pdf 7/15/2024 7/15/2025
Food Fraud Mitigation Strategies Desert Valley Date Food Fraud & Vulnerability.pdf 8/7/2023 8/6/2025
HACCP Plan (Facility) Desert Valley Date Food Safety Plan.pdf 7/15/2024 7/15/2026
HACCP/HARPC Plan Statement Desert Valley Date Food Safety Plan.pdf 1/3/2023 1/2/2026
HACCP/Hazard Analysis/Food Safety Plan Desert Valley Date Food Safety Plan.pdf 8/4/2023 8/3/2025
HARPC Food Safety Plan (Facility) Desert Valley Date Food Safety Plan.pdf 6/27/2024 6/27/2027
Ingredient Statement and Fact Panel Desert Valley Date GMO Statement - Deglet 2024.pdf 7/15/2024 1/14/2026
Supplier Quality Manual Acknowledgment Desert Valley Date GMP & Food Safety.pdf 8/8/2023 8/7/2026
GRAS Statement Desert Valley Date GRAS Statement 2023.pdf 8/8/2023 8/8/2025
Clif Bar HACCP CCPs (not a post-once upload link) Desert Valley Date HACCP Plan - CB.pdf 11/10/2022 11/10/2023
Supplier Requirements Desert Valley Date HF Supplier Requirements.pdf 12/5/2023 12/4/2026
Irradiation Statement Desert Valley Date Irradiation Statement.pdf 8/8/2023 8/8/2025
Letter of Guarentee. Desert Valley Date Letter of Guarantee Cibo Vita Inc 2024.pdf 7/15/2024 7/15/2025
Cibo Vita Letter Of Guarantee Desert Valley Date Letter of Guarantee Cibo Vita Inc 2024.pdf 7/15/2024 7/15/2025
Tootsi Impex Letter of Guarantee Desert Valley Date Letter of Guarantee Tootsi 2024.pdf 6/13/2024 6/13/2025
Letter of Guarantee Desert Valley Date LOG Balchem Corp.pdf 8/14/2024 8/14/2026
Manufacturer Lot Code Breakdown Desert Valley Date Lot Code Interpretation.pdf 8/14/2024 8/14/2026
Lot Code Explanation Desert Valley Date Lot Code Interpretation.pdf 1/5/2024 1/4/2027
Melamine Statement Desert Valley Date Melamine Statement .pdf 10/13/2022 10/12/2024
CTPAT Desert Valley Date NotApplicable_CTPAT.pdf 7/15/2024 7/15/2025
KIND Pest Control Questionnaire Desert Valley Date Pest Control.pdf 1/1/2024 12/31/2025
Pesticide Statement Desert Valley Date Pesticide & Heavy Metal Statement.pdf 5/28/2024 5/28/2026
Heavy Metal Statement Desert Valley Date Pesticide & Heavy Metal Statement.pdf 5/28/2024 5/28/2026
Chemical Hazards Control Program-Fruit Filling & Other Processed Fruits Mycotoxin Desert Valley Date Pesticide & Heavy Metal Testing Statement.pdf 8/8/2023 8/7/2026
Pesticide Information Desert Valley Date Pesticide & Heavy Metal Testing Statement.pdf 8/8/2023 8/8/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Desert Valley Date PFAS Statement.pdf 7/18/2024 7/18/2027
Product Change and/or Recall Notification Desert Valley Date Product Change-Recall Notification.pdf 9/5/2023 8/25/2025
California Prop. 65 Desert Valley Date Prop 65.pdf 8/3/2023 8/2/2025
Recall Plan Desert Valley Date Recall Procedures.pdf 7/11/2024 7/11/2025
Traceability Program Desert Valley Date Recall Procedures.pdf 6/13/2024 6/13/2026
Sludge Desert Valley Date Sewage Statement.pdf 8/8/2023 8/8/2025
Food Safety Process Flow w/Preventive Controls Desert Valley Date Simple Process Flow Diced.pdf 2/13/2024 2/12/2026
DUNS - Unique Facility Identifier Desert Valley Date Supplier Assurance.pdf 7/15/2024 7/15/2026
Supplier Approval Program Statement Desert Valley Date Supplier Assurance.pdf 7/15/2024 7/15/2025
Chemical Hazards - Fruit Filling & Other Processed Fruits Questionnaire Desert Valley Date Supplier Compliance Questionnaire - Fruit filling & Other processed fruit 2.3.2023 (2).docx 8/2/2023 8/1/2026
Supplier Questionnaire - Addendum Desert Valley Date Supplier Questionnaire - Addendum.pdf 11/8/2023 11/7/2025
Supplier Questionnaire Desert Valley Date Supplier Questionnaire.pdf 7/3/2024 7/3/2026
Sustainability (Level 1) Desert Valley Date Sustainability (Level 1).pdf 5/28/2024 5/28/2027
Sustainability/Environmental Policy Desert Valley Date Sustainabilty Policy.pdf 5/28/2024 1/1/2026
Sustainability Questionnaire Desert Valley Date Vendor Sustainability Questionnaire (3).pdf 3/20/2023 12/31/2024
W-9 Desert Valley Date W-9.pdf 5/28/2024 5/28/2027