
Flavor Producers, LLC.
Custom flavors
Catalog
Documents
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
Suitability requirements
(visible)
Click to download SR -
SDS (Safety Data Sheet)
(not added) SDS
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
Suitability requirements
(visible)
Click to download SR -
SDS (Safety Data Sheet)
(not added) SDS
Documents
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Suitability requirements
(not added) SR
Documents
Documents
-
COA template
(visible)
Click to download COA -
Item questionnaire
(visible)
Click to download IQ -
Product specification
(visible)
Click to download PS -
Suitability requirements
(visible)
Click to download SR -
Allergens
(not added) A -
Country of origin
(not added) COO -
Nutrition
(not added) N -
SDS (Safety Data Sheet)
(not added) SDS
Documents
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ -
SDS (Safety Data Sheet)
(not added) SDS
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Item questionnaire
(not added) IQ -
Suitability requirements
(not added) SR
Documents
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Suitability requirements
(not added) SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Suitability requirements
(not added) SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Suitability requirements
(not added) SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Locations
Location name | Address |
---|---|
Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 350 Cantor Ave Linden, NJ 07036 USA |
Flavor Producers - Sharonville, OH Plant | 2429 E. Kemper Road Cincinnati, OH 45241 USA |
Flavor Producers - Valencia, CA Plant | 28350 W Witherspoon Pkwy Valencia, CA 91355 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Supplier Questionnaire | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | -- | ||
Supplier Questionnaire | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | -- | ||
Supplier Questionnaire | Flavor Producers - Sharonville, OH Plant | -- | ||
Supplier Questionnaire | Flavor Producers - Sharonville, OH Plant | -- | ||
Supplier Questionnaire | Flavor Producers - Valencia, CA Plant | -- | ||
Supplier Questionnaire | Flavor Producers - Valencia, CA Plant | -- | ||
Supplier Questionnaire | Flavor Producers - Sharonville, OH | -- | ||
Supplier Questionnaire | Flavor Producers - Sharonville, OH | -- | ||
Supplier Questionnaire | Flavor Producers - Valencia Plant | -- | ||
Supplier Questionnaire | Flavor Producers - Valencia Plant | -- | ||
Foreign Object Prevention Program | Flavor Producers - Sharonville, OH | 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf | 1/22/2025 | 1/22/2027 |
Foreign Material Control Policy | Flavor Producers - Valencia, CA Plant | 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf | 10/4/2022 | 10/3/2025 |
Glass & Brittle Plastic Policy | Flavor Producers - Sharonville, OH | 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf | 1/22/2025 | 1/22/2027 |
CTPAT | Flavor Producers - Valencia, CA Plant | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 10/7/2024 | 10/7/2025 |
Supplier Approval Program Statement | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 1/22/2025 | 1/22/2026 |
Responsible Sourcing Policy | Flavor Producers, LLC. | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 1/25/2024 | 1/24/2027 |
FSVP Assessment Form Supporting Document | Flavor Producers - Sharonville, OH Plant | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 11/7/2024 | 11/7/2029 |
Supplier Approval Program Statement | Flavor Producers, LLC. | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 1/22/2025 | 1/22/2026 |
Supplier Contact information | Flavor Producers - Sharonville, OH Plant | 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf | 1/22/2025 | 1/22/2026 |
HACCP | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 2.4.3 Food Safety Plan Linden Liquids, Extracts, Distillates, and Concentrates Rev008 10102022 NJ.pdf | 8/7/2023 | 8/6/2026 |
Food Safety Process Flow w/Preventive Controls | Flavor Producers - Sharonville, OH Plant | 2.4.3 Food Safety Plan Rev022 02.16.23 OH for use.pdf | 2/8/2024 | 2/7/2026 |
HACCP/Hazard Analysis/Food Safety Plan | Flavor Producers - Sharonville, OH Plant | 2.4.3 Food Safety Plan Rev022 02.16.23 OH for use.pdf | 3/5/2024 | 3/5/2026 |
Environmental Policy | Flavor Producers - Sharonville, OH | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 6/25/2024 | 6/25/2025 |
Environmental Microbial Control Policy | Flavor Producers - Sharonville, OH Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 6/21/2022 | 6/20/2025 |
Environmental Microbial Control Policy | Flavor Producers - Valencia, CA Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 6/21/2022 | 6/20/2025 |
Environmental Policy | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 1/22/2025 | 1/22/2026 |
Environmental Policy | Flavor Producers - Sharonville, OH Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 11/7/2024 | 11/7/2025 |
Environmental Testing Program | Flavor Producers - Valencia, CA Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 2/8/2024 | 2/7/2026 |
Environmental Testing Program | Flavor Producers - Sharonville, OH Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 2/8/2024 | 2/7/2026 |
Environmental Monitoring Program | Flavor Producers - Sharonville, OH Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 7/8/2024 | 7/8/2026 |
Environmental Monitoring Program | Flavor Producers - Valencia, CA Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 7/8/2024 | 7/8/2026 |
Environmental Monitoring Program | Flavor Producers - Valencia Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 10/31/2024 | 10/31/2026 |
Environmental Pathogenic Monitoring Program | Flavor Producers - Sharonville, OH Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 11/19/2024 | 11/19/2026 |
Environmental Pathogenic Monitoring Program | Flavor Producers - Valencia, CA Plant | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 1/20/2025 | 1/20/2027 |
Environmental Monitoring Program | Flavor Producers - Sharonville, OH | 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf | 1/22/2025 | 1/22/2027 |
Traceability | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf | 1/25/2024 | 1/24/2027 |
Traceability | Flavor Producers, LLC. | 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf | 12/8/2022 | 12/8/2023 |
Lot Number and Traceability Procedure | Flavor Producers - Valencia, CA Plant | 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf | 7/12/2022 | 7/12/2025 |
Lot Number and Traceability Procedure | Flavor Producers - Sharonville, OH Plant | 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf | 7/12/2022 | 7/12/2025 |
Product Recall & Product Contamination Insurance | Flavor Producers - Sharonville, OH | 2.6.3 Product Withdrawal and Recall Rev 012_FOR USE ALL SITES_07192022.pdf | 1/10/2024 | 2/18/2028 |
FSVP Compliance Statement | Flavor Producers - Sharonville, OH Plant | 2.7.1 Food Defense Rev010 1.6.22 S.pdf | 4/30/2024 | 4/30/2026 |
FSVP Compliance Statement | Flavor Producers - Valencia, CA Plant | 2.7.1 Food Defense Rev010 1.6.22 S.pdf | 4/30/2024 | 4/30/2026 |
Food Defense Plan Statement | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 2.7.1 Food Defense Rev010 1.6.22 S.pdf | 1/15/2025 | 1/15/2027 |
Food Fraud Program | Flavor Producers - Sharonville, OH | 2.7.1 Food Defense Rev010 1.6.22 S.pdf | 1/22/2025 | 1/22/2027 |
Allergen Control Policy | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | 201 Allergen Management Corp Policy rev002 02.21.22.pdf | 4/2/2025 | 4/2/2027 |
Allergen Control Policy | Flavor Producers - Sharonville, OH | 201 Allergen Management Corp Policy rev002 02.21.22.pdf | 1/22/2025 | 1/22/2027 |
Allergen Statement | Flavor Producers, LLC. | 201 Allergen Management Corp Policy rev002 02.21.22.pdf | 1/5/2024 | 1/5/2026 |
HACCP Program Statement | Flavor Producers - Sharonville, OH Plant | 243 Food Safety Plan Rev020 021722 OH for use.pdf | 8/15/2022 | 8/14/2024 |
Allergen Statement | Flavor Producers - Sharonville, OH Plant | 243 Food Safety Plan Rev020 021722 OH for use.pdf | 8/10/2023 | 8/9/2026 |
Food Safety Management System | Flavor Producers - Sharonville, OH Plant | 243 Food Safety Plan Rev020 021722 OH for use.pdf | 1/5/2024 | 1/5/2026 |
COA from Clif Bar lot (not a post-once upload link) | Flavor Producers - Sharonville, OH Plant | 8429185 COA 11012022 Signed by Quality.pdf | 11/1/2022 | 11/1/2023 |
COA from Clif Bar lot (not a post-once upload link) | Flavor Producers - Valencia, CA Plant | 8429185 COA 11012022 Signed by Quality.pdf | 11/1/2022 | 11/1/2023 |
Agreement to Comply Statement | Flavor Producers - Valencia, CA Plant | Agreement to Comply Statement SIGNED 01 01 2024.pdf | 1/11/2024 | 1/10/2026 |
Allergen Control Policy | Flavor Producers, LLC. | Allergen Policy 2025.pdf | 1/1/2025 | 1/1/2027 |
Allergen Control Policy | Flavor Producers - Valencia Plant | Allergen Policy 2025.pdf | 3/19/2025 | 3/19/2027 |
CTPAT | Flavor Producers - Sharonville, OH Plant | Approved Supplier Program All Sites_2023.pdf | 11/7/2024 | 11/7/2025 |
FSVP Assessment Form Supporting Document | Flavor Producers - Valencia, CA Plant | Approved Supplier Program All Sites_2023.pdf | 1/22/2025 | 1/22/2027 |
Certificate of Insurance | Flavor Producers - Sharonville, OH Plant | Bakery Barn.pdf | 10/1/2024 | 10/1/2025 |
Supplier Expectations Approval - Food/Dietary | Flavor Producers - Valencia, CA Plant | Balchem Quality Agreement Signed 02 112021.pdf | 1/27/2021 | 1/27/2024 |
Supplier Expectations Approval - Food/Dietary | Flavor Producers - Sharonville, OH Plant | balchemcorporation_4006h_naturalhazelnutflavorwonf_4006h-customsupplierexpectationsapproval_food_dietary_446257.pdf | 3/4/2024 | 3/4/2027 |
Ethical Code of Conduct | Flavor Producers - Sharonville, OH Plant | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 10/7/2024 | 10/7/2026 |
Ethical Code of Conduct | Flavor Producers, LLC. | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 6/30/2023 | 6/29/2025 |
Ethical Code of Conduct | Flavor Producers - Sharonville, OH | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 1/1/2025 | 1/1/2027 |
Ethical Code of Conduct | Flavor Producers - Valencia, CA Plant | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 4/2/2025 | 4/2/2027 |
Ethical Code of Conduct | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 1/1/2025 | 1/1/2027 |
Code of Conduct | Flavor Producers - Sharonville, OH Plant | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 1/1/2025 | 1/1/2026 |
Code of Conduct | Flavor Producers - Valencia, CA Plant | Business Ethics and Conduct 03 16 2021 - Signed.pdf | 1/1/2025 | 1/1/2026 |
3rd Party Audit Certificate | Flavor Producers, LLC. | CA SQF Audit Certificate Expires 02 26 2026.pdf | 2/6/2025 | 2/6/2026 |
GFSI Certificate | Flavor Producers - Valencia, CA Plant | CA SQF Audit Certificate Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Certificate | Flavor Producers, LLC. | CA SQF Audit Certificate Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Certificate | Flavor Producers - Valencia Plant | CA SQF Audit Certificate Expires 02 26 2026.pdf | 1/27/2025 | 2/26/2026 |
VQE (If no full third party food safety audit report) | Flavor Producers - Valencia, CA Plant | CA SQF Audit Certificate Expires 02 26 2026.pdf | 3/5/2025 | 3/5/2026 |
GFSI Audit Report | Flavor Producers - Valencia, CA Plant | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Audit Report | Flavor Producers, LLC. | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Corrective Action | Flavor Producers - Valencia, CA Plant | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Corrective Action | Flavor Producers, LLC. | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
3rd Party Audit Corrective Action Plan | Flavor Producers, LLC. | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
3rd Party Audit Corrective Action Plan | Flavor Producers - Valencia, CA Plant | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
3rd Party Audit Report | Flavor Producers, LLC. | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
GFSI Audit Report | Flavor Producers - Valencia Plant | CA SQF Audit Report Expires 02 26 2026.pdf | 1/27/2025 | 2/26/2026 |
GFSI Corrective Action | Flavor Producers - Sharonville, OH Plant | CA SQF Audit Report Expires 02 26 2026.pdf | 2/6/2025 | 2/26/2026 |
Califia Farms Code of Conduct | Flavor Producers - Valencia, CA Plant | Califia Farms Code of Conduct 01 11 2024.pdf | 1/11/2024 | 1/8/2034 |
Certificate of Liability Insurance | Flavor Producers, LLC. | Califia Farms.pdf | 11/1/2023 | 10/31/2024 |
Certificate of Liability Insurance | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Califia Farms.pdf | 11/3/2023 | 11/2/2024 |
Agreement to Comply Statement | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | califiafarmsllc_437421su_naturaltrbrzessencedarjeelingteatype_437421su-agreementtocomply_441130.pdf | 1/12/2024 | 1/11/2026 |
Califia Farms Code of Conduct | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | califiafarmsllc_437421su_naturaltrbrzessencedarjeelingteatype_437421su-customcalifiafarmscodeofconduct_441132.pdf | 1/12/2024 | 1/11/2027 |
CA Transparency Act | Flavor Producers - Valencia, CA Plant | California Transparency In Supply Chains Act 01 02 2024.pdf | 4/2/2025 | 4/2/2027 |
CA Transparency Act | Flavor Producers - Sharonville, OH Plant | California Transparency In Supply Chains Act 01 02 2024.pdf | 4/2/2025 | 4/2/2027 |
CA Transparency Act | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | California Transparency In Supply Chains Act 01 02 2024.pdf | 1/2/2024 | 1/1/2026 |
CA Transparency Act | Flavor Producers, LLC. | California Transparency In Supply Chains Act 01 02 2024.pdf | 10/11/2024 | 10/11/2026 |
CA Transparency Act | Flavor Producers - Valencia Plant | California Transparency In Supply Chains Act 01 02 2024.pdf | 10/31/2024 | 10/31/2026 |
CA Transparency Act | Flavor Producers - Sharonville, OH | California Transparency In Supply Chains Act 01 02 2024.pdf | 1/1/2024 | 12/31/2025 |
Clif Bar Annual Review Questionnaire | Flavor Producers - Sharonville, OH Plant | CBC Supplier Questionnaire_OH 11 21 2024.pdf | 11/22/2024 | 11/22/2025 |
Chlorpyrifos Statement | Flavor Producers - Valencia, CA Plant | Chlorpyifos Statement.pdf | 9/12/2022 | 12/31/2024 |
Clif Bar Annual Review Questionnaire | Flavor Producers - Valencia, CA Plant | Clif Bar Annual Review Questionnaire CA_12 06 2023.doc | 12/6/2023 | 12/5/2024 |
Shearer's - Continuing Document Share Approval | Flavor Producers - Valencia, CA Plant | Continuing Document Share Approval Form Signed 10 06 2023.pdf | 10/6/2023 | 10/6/2025 |
Letter of Guarantee | Flavor Producers - Sharonville, OH | Continuing Guarantee 01 01 2024.pdf | 12/11/2024 | 12/11/2026 |
Change Notification Procedure (i.e. change in spec) | Flavor Producers - Valencia, CA Plant | Continuing Guarantee.pdf | 3/20/2023 | 3/19/2026 |
Recall Program | Flavor Producers - Valencia, CA Plant | Crisis Management Plan.pdf | 4/7/2025 | 4/6/2028 |
Environmental Policy | Flavor Producers, LLC. | EHS-00_Mission Vision Statements_R3.pdf.pdf | 12/11/2024 | 12/11/2025 |
Environmental Questionnaire | Flavor Producers - Valencia, CA Plant | Environmental Questionnaire_ CA SITE 02 23 2024.pdf | 2/23/2024 | 2/22/2027 |
Environmental Questionnaire | Flavor Producers - Sharonville, OH Plant | Environmental Questionnaire_ OH SITE 09 11 2023.docx | 9/11/2023 | 9/10/2026 |
Insurance | Flavor Producers - Valencia Plant | Flavor Producers COI - Bar Bakers.pdf | 11/4/2024 | 11/4/2025 |
Letter of Guarantee | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 4/2/2025 | 4/2/2027 |
Letter of Guarantee | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 4/24/2025 | 4/24/2027 |
Supplier Re-approval Questionnaire | Flavor Producers, LLC. | flavorfragrancespecialties_sid21200c_naturalcocoaconcentrate_customsupplierreapprovalquestionnaire_440308-1.pdf | 1/2/2024 | 1/1/2027 |
Food Defense Plan Statement | Flavor Producers - Valencia, CA Plant | Food Fraud Mitigation Plan - Dated for Sunopta 01012025.pdf | 4/8/2025 | 4/8/2027 |
Food Fraud Mitigation Strategies | Flavor Producers - Valencia, CA Plant | Food Fraud Mitigation Plan Statement - Flavor Producers (all locations) 2020.pdf | 3/29/2023 | 3/28/2025 |
Food Fraud Mitigation Strategies | Flavor Producers - Sharonville, OH Plant | Food Fraud Mitigation Plan.pdf | 7/1/2024 | 7/1/2026 |
Food Fraud Mitigation | Flavor Producers - Sharonville, OH Plant | Food Fraud Mitigation Plan.pdf | 11/19/2024 | 11/19/2026 |
Food Fraud Mitigation | Flavor Producers - Valencia, CA Plant | Food Fraud Mitigation Plan.pdf | 1/20/2025 | 1/20/2027 |
Food Fraud Statement | Flavor Producers - Sharonville, OH Plant | Food Fraud Mitigation Plan.pdf | 3/7/2025 | 3/7/2026 |
HARPC Food Safety Plan (Facility) | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA (Liquids & Powders) 01 16 2025.pdf | 1/16/2025 | 1/16/2027 |
HARPC Food Safety Plan (Facility) | Flavor Producers, LLC. | Food Safety Plan CA 06122024.pdf | 3/5/2025 | 3/4/2028 |
GMP Standard Operating Procedure Index | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 06122024.pdf | 6/12/2024 | 6/12/2027 |
HARPC Food Safety Plan (Facility) | Flavor Producers - Sharonville, OH | Food Safety Plan CA 06122024.pdf | 6/12/2024 | 6/12/2027 |
HARPC/Food Safety Plan | Flavor Producers, LLC. | Food Safety Plan CA 06122024.pdf | 6/12/2024 | 6/12/2026 |
GFSI Corrective Action Plan | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 06122024.pdf | 2/24/2025 | 2/24/2026 |
HACCP Plan (Facility) | Flavor Producers, LLC. | Food Safety Plan CA 10322.pdf | 2/14/2024 | 2/13/2026 |
HACCP/Hazard Analysis/Food Safety Plan | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 10322.pdf | 8/15/2022 | 8/14/2024 |
Non-Conforming Product and Equipment | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 10322.pdf | 1/3/2022 | 1/2/2025 |
HACCP | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 10322.pdf | 1/3/2022 | 1/3/2024 |
HACCP | Flavor Producers, LLC. | Food Safety Plan CA 10322.pdf | 1/25/2024 | 1/24/2027 |
Food Safety Process Flow w/Preventive Controls | Flavor Producers - Valencia, CA Plant | Food Safety Plan CA 10322.pdf | 2/8/2024 | 2/7/2026 |
Food Safety Management System | Flavor Producers, LLC. | Food Safety Plan CA 10322.pdf | 2/14/2024 | 2/14/2026 |
HACCP Plan (Facility) | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Food Safety Plan Linden Liquids Extracts Distillates and Concentrates 03082024 NJ.pdf | 3/8/2024 | 3/8/2026 |
HARPC Food Safety Plan (Facility) | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Food Safety Plan Linden Liquids Extracts Distillates and Concentrates 03082024 NJ.pdf | 3/19/2025 | 3/18/2028 |
HACCP Plan (Facility) | Flavor Producers - Sharonville, OH Plant | Food Safety Plan OH 06122024.pdf | 6/12/2024 | 6/12/2026 |
Clif Bar HACCP CCPs (not a post-once upload link) | Flavor Producers - Sharonville, OH Plant | Food Safety Plan OH 06122024.pdf | 6/12/2024 | 6/12/2025 |
GFSI Corrective Action Plan | Flavor Producers - Sharonville, OH Plant | Food Safety Plan OH 06122024.pdf | 2/24/2025 | 2/24/2026 |
HARPC Food Safety Plan (Facility) | Flavor Producers - Sharonville, OH Plant | Food Safety Plan OH 06122024.pdf | 6/12/2025 | 6/12/2027 |
Palm Oil Supplier Supporting Document | Flavor Producers - Valencia, CA Plant | FPI_RSPO_SCC_Certificate_Expires_20270421.pdf | 7/16/2024 | 7/16/2025 |
Food Safety Modernization Act FSMA | Flavor Producers - Valencia, CA Plant | FSMA 2011.pdf | 8/15/2022 | 8/14/2025 |
Food Safety Modernization Act FSMA | Flavor Producers - Sharonville, OH Plant | FSMA 2011.pdf | 8/15/2022 | 8/14/2025 |
SunOpta Supplier Code of Conduct | Flavor Producers - Valencia, CA Plant | Glanbia-Sustainability-Report-2024.pdf | 4/8/2025 | 4/7/2028 |
Lot Code | Flavor Producers - Valencia, CA Plant | Global All Flavors Produced Document Packet_ 2025.pdf | 1/1/2025 | 1/1/2028 |
Lot Code Key | Flavor Producers - Sharonville, OH | Global All Flavors Produced Document Packet_ 2025.pdf | 1/1/2025 | 1/1/2027 |
COC/COA- Sample Template | Flavor Producers - Valencia, CA Plant | Global All Flavors Produced Document Packet_ 2025.pdf | 1/1/2025 | 1/1/2027 |
Letter of Guarantee | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global All Flavors Produced Document Packet_ 2025.pdf | 3/5/2025 | 3/5/2027 |
Letter of Guarantee | Flavor Producers, LLC. | Global All Flavors Produced Document Packet_ 2025.pdf | 1/1/2025 | 1/1/2027 |
Bioterrorism Letter | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global All Flavors Produced Document Packet_ 2025.pdf | 1/29/2025 | 1/29/2027 |
Bioterrorism Letter | Flavor Producers - Sharonville, OH | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
Bioterrorism Letter | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
Bioterrorism Letter | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
FDA Registration | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
FDA Registration | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
FDA Registration | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
FDA Registration | Flavor Producers - Sharonville, OH | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
FDA Registration | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
FDA Registration Certificate | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
Recall Plan | Flavor Producers - Sharonville, OH | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2026 |
Recall Plan | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Recall Plan | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Recall/Emergency/Contact List | Flavor Producers - Sharonville, OH | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2026 |
Recall/Emergency/Contact List | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Recall/Emergency/Contact List | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2026 |
Recall/Emergency/Contact List | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Bioterrorism Letter | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2027 |
Recall Plan | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 3/5/2025 | 3/5/2026 |
Recall Plan | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Recall Procedure | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 1/1/2026 |
Environmental Policy | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/9/2025 | 4/9/2026 |
Allergen Statement | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 1/28/2025 | 1/28/2026 |
Recall Policy/Contact List | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 3/5/2025 | 3/5/2026 |
Supplier Approval Program Statement | Flavor Producers - Sharonville, OH | Global_Company Documents Packet_2025.pdf | 3/5/2025 | 3/5/2026 |
Supplier Approval Program Statement | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 3/5/2025 | 3/5/2026 |
Supplier Approval Program Statement | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 3/5/2025 | 3/5/2026 |
Allergen Control Policy | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
Allergen Control Policy | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
TG Contact Form | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 3/6/2025 | 3/6/2026 |
Business Continuity Statement | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 3/7/2025 | 3/7/2026 |
Foreign Supplier Verification Program | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 3/7/2025 | 3/7/2026 |
FDA/USDA/CFIA/AAFC Registration | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
Recall/Emergency/Contact List | Flavor Producers, LLC. | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2026 |
Food Defense Plan Statement | Flavor Producers - Sharonville, OH Plant | Global_Company Documents Packet_2025.pdf | 4/2/2025 | 4/2/2027 |
Hazard Assessment | Flavor Producers - Valencia, CA Plant | Global_Company Documents Packet_2025.pdf | 1/1/2025 | 4/8/2030 |
Flow Chart | Flavor Producers - Valencia, CA Plant | HACCP Flow Chart_OH and CA 2022.pdf | 12/19/2023 | 12/18/2026 |
HACCP CCP Matrix | Flavor Producers - Valencia, CA Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 6/12/2024 | 6/12/2025 |
HACCP CCP Matrix | Flavor Producers - Sharonville, OH Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 6/12/2024 | 6/12/2025 |
Process Flow Chart | Flavor Producers - Valencia, CA Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 6/12/2024 | 6/12/2026 |
Process Flow Chart | Flavor Producers - Sharonville, OH Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 6/12/2024 | 6/12/2026 |
HACCP Process Flow Diagram | Flavor Producers - Valencia, CA Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 3/5/2025 | 3/5/2027 |
Insurance | Flavor Producers - Sharonville, OH | Hudsonville Ice.pdf | 11/1/2024 | 11/1/2025 |
WADA/NSF/NFL Statement | Flavor Producers - Sharonville, OH Plant | Jasper WADA Statement Signed 07 17 2024.pdf | 7/17/2024 | 7/17/2026 |
LiDestri Inbound Raw Material Packaging | Flavor Producers - Sharonville, OH Plant | LiDestri Inbound Raw Material Packaging-2024.pdf | 4/30/2024 | 4/30/2025 |
LiDestri Load Seal Security Policy | Flavor Producers - Sharonville, OH Plant | LiDestri Load Seal Security Policy - 2024.pdf | 4/30/2024 | 4/30/2025 |
LiDestri Insurance | Flavor Producers - Sharonville, OH Plant | Lidestri.pdf | 4/26/2024 | 4/26/2025 |
LiDestri Direct Vendor Information Form | Flavor Producers - Sharonville, OH Plant | LiDestri_Vendor Contact Form 04 26 2024.pdf | 4/26/2024 | 4/26/2025 |
3rd Party Audit Certificate | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Cert EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
GFSI Certificate | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Cert EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
3rd Party Audit Corrective Action Plan | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Report EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
3rd Party Audit Report | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Report EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
GFSI Audit Report | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Report EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
GFSI Corrective Action | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NJ SQF Audit Report EXP 01 27 2026.pdf | 1/8/2025 | 1/27/2026 |
Change Notification Agreement | Flavor Producers, LLC. | NotApplicable_ChangeNotificationAgreement.pdf | 9/26/2022 | 9/25/2025 |
Change Notification Statement | Flavor Producers - Sharonville, OH Plant | NotApplicable_ChangeNotificationStatement.pdf | 2/5/2024 | 2/4/2027 |
CoA | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_COA.pdf | 8/7/2023 | 7/3/4761 |
Country of Origin | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_CountryofOrigin.pdf | 8/22/2023 | 8/21/2026 |
CTPAT | Flavor Producers, LLC. | NotApplicable_CTPAT.pdf | 12/8/2022 | 12/8/2023 |
CTPAT | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_CTPAT.pdf | 1/22/2025 | 1/22/2026 |
Discontinued Product, Product Changes, or Distributor Changes | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_DiscontinuedProductProductChangesorDistributorChanges.pdf | 4/2/2025 | 4/2/2026 |
Environmental Monitoring Program Questionnaire | Flavor Producers - Sharonville, OH Plant | NotApplicable_EnvironmentalMonitoringProgramQuestionnaire.pdf | 2/19/2024 | 2/18/2025 |
Environmental Monitoring Program Questionnaire | Flavor Producers - Valencia, CA Plant | NotApplicable_EnvironmentalMonitoringProgramQuestionnaire.pdf | 2/19/2024 | 2/18/2025 |
Farmed Fin Fish Feed Statement | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_FarmedFinFishFeedStatement.pdf | 3/5/2025 | 3/5/2026 |
Fortune Farmed | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_FortuneFarmed.pdf | 3/5/2025 | 3/5/2026 |
Kosher Schedule B | Flavor Producers - Sharonville, OH Plant | NotApplicable_KosherScheduleB.pdf | 10/9/2023 | 10/9/2024 |
Labor and Human Rights Policy | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_LaborandHumanRightsPolicy.pdf | 4/2/2025 | 4/2/2026 |
LiDestri Indemnification Obligation | Flavor Producers - Sharonville, OH Plant | NotApplicable_LiDestriIndemnificationObligation.pdf | 4/23/2024 | 4/23/2025 |
LiDestri NDA | Flavor Producers - Sharonville, OH Plant | NotApplicable_LiDestriNDA.pdf | 4/26/2024 | 4/26/2025 |
Minority Business Document | Flavor Producers, LLC. | NotApplicable_MinorityBusinessDocument.pdf | 5/31/2023 | 5/30/2024 |
Mycotoxin Verification Program | Flavor Producers, LLC. | NotApplicable_MycotoxinVerificationProgram.pdf | 2/8/2023 | 2/8/2024 |
NDA | Flavor Producers, LLC. | NotApplicable_NDA.pdf | 8/23/2022 | 8/23/2023 |
NDA | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_NDA.pdf | 8/21/2024 | 8/21/2025 |
NDA | Flavor Producers - Valencia, CA Plant | NotApplicable_NDA.pdf | 3/5/2025 | 3/5/2026 |
NDA - Lief Organics | Flavor Producers - Valencia, CA Plant | NotApplicable_NDALiefOrganics.pdf | 4/23/2024 | 4/23/2025 |
Organizational Chart | Flavor Producers - Valencia, CA Plant | NotApplicable_OrganizationalChart.pdf | 3/5/2025 | 3/5/2026 |
Pricing and Purchase Order Confirmation | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_PricingandPurchaseOrderConfirmation.pdf | 3/5/2025 | 3/5/2026 |
Product Integrity and Shelf-Life | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_ProductIntegrityandShelfLife.pdf | 4/2/2025 | 4/2/2026 |
Safety Data Sheet (SDS) | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_SafetyDataSheetSDS.pdf | 8/22/2023 | 8/21/2025 |
Sensient Supplier Code of Conduct | Flavor Producers - Sharonville, OH Plant | NotApplicable_SensientSupplierCodeofConduct.pdf | 6/5/2023 | 6/4/2026 |
Shearer's NDA | Flavor Producers - Valencia, CA Plant | NotApplicable_ShearersNDA.pdf | 4/23/2024 | 4/23/2025 |
Sun Orchard Supplier Approval Program Agreement | Flavor Producers - Valencia, CA Plant | NotApplicable_SunOrchardSupplierApprovalProgramAgreement.pdf | 5/1/2024 | 5/1/2025 |
Supplier Approval Program Agreement | Flavor Producers - Valencia, CA Plant | NotApplicable_SupplierApprovalProgramAgreement.pdf | 2/19/2024 | 2/18/2025 |
Supplier Questionnaire - Addendum | Flavor Producers, LLC. | NotApplicable_SupplierQuestionnaireAddendum.pdf | 3/15/2023 | 3/14/2025 |
Supplier Questionnaire - Addendum | Flavor Producers - Sharonville, OH Plant | NotApplicable_SupplierQuestionnaireAddendum.pdf | 11/19/2024 | 11/19/2026 |
Supplier Self Assessment Questionnaire | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_SupplierSelfAssessmentQuestionnaire.pdf | 4/2/2025 | 4/2/2026 |
Sustainability (Level 1) | Flavor Producers - Sharonville, OH | NotApplicable_SustainabilityLevel1.pdf | 12/19/2022 | 12/18/2025 |
Torani Supplier Code of Conduct | Flavor Producers - Valencia, CA Plant | NotApplicable_ToraniSupplierCodeofConduct.pdf | 3/20/2023 | 3/19/2026 |
Trademark Licensing Agreement | Flavor Producers - Valencia, CA Plant | NotApplicable_TrademarkLicensingAgreement.pdf | 4/23/2024 | 4/23/2025 |
Ukraine Crisis Statement | Flavor Producers - Sharonville, OH Plant | NotApplicable_UkraineCrisisStatement.pdf | 6/5/2023 | 6/4/2026 |
W-9 | Flavor Producers, LLC. | NotApplicable_W9.pdf | 4/23/2024 | 4/23/2027 |
W-9 | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | NotApplicable_W9.pdf | 8/21/2024 | 8/21/2027 |
W-9 | Flavor Producers - Sharonville, OH Plant | NotApplicable_W9.pdf | 3/13/2025 | 3/12/2028 |
W-9 | Flavor Producers - Valencia, CA Plant | NotApplicable_W9.pdf | 3/13/2025 | 3/12/2028 |
Zentis Mutual ND-Confidentiality Agreement | Flavor Producers - Sharonville, OH Plant | NotApplicable_ZentisMutualNDConfidentialityAgreement.pdf | 3/5/2025 | 3/5/2026 |
Zentis Mutual ND-Confidentiality Agreement | Flavor Producers - Valencia, CA Plant | NotApplicable_ZentisMutualNDConfidentialityAgreement.pdf | 3/5/2025 | 3/5/2026 |
Zentis Supplier Code of Conduct | Flavor Producers - Sharonville, OH Plant | NotApplicable_ZentisSupplierCodeofConduct.pdf | 3/5/2025 | 3/4/2028 |
Zentis Supplier Code of Conduct | Flavor Producers - Valencia, CA Plant | NotApplicable_ZentisSupplierCodeofConduct.pdf | 3/5/2025 | 3/4/2028 |
Zentis Supplier Insurance and Indemnification | Flavor Producers - Sharonville, OH Plant | NotApplicable_ZentisSupplierInsuranceandIndemnification.pdf | 3/5/2025 | 3/5/2026 |
Zentis Supplier Insurance and Indemnification | Flavor Producers - Valencia, CA Plant | NotApplicable_ZentisSupplierInsuranceandIndemnification.pdf | 3/5/2025 | 3/5/2026 |
Insurance | Flavor Producers, LLC. | Oregon Spice.pdf | 11/1/2024 | 11/1/2025 |
Supplier Expectations Manual | Flavor Producers, LLC. | OSC Supplier Expectations Manual 2019_Signed 09112024.pdf | 9/11/2024 | 9/11/2025 |
Organic Certification | Flavor Producers, LLC. | OTCO_Certificate 01 24 2024.pdf | 1/24/2024 | 1/23/2025 |
Organic Certificate | Flavor Producers - Valencia, CA Plant | OTCO_Certificate 12 11 2023.pdf | 12/11/2023 | 6/11/2025 |
Organic Certificate | Flavor Producers - Sharonville, OH Plant | OTCO_Certificate-Addendum 02 04 2025.pdf | 10/12/2022 | 1/1/2026 |
Organic System Plan Summary | Flavor Producers - Sharonville, OH Plant | OTCO_Certificate-Addendum 11 27 2024.pdf | 12/11/2024 | 12/11/2025 |
Organic System Plan Summary | Flavor Producers - Valencia, CA Plant | OTCO_Certificate-Addendum 11 27 2024.pdf | 12/11/2024 | 12/11/2025 |
Palm Oil Supplier Questionnaire | Flavor Producers - Valencia, CA Plant | Palm Oil Supplier Questionnaire 06 06 2024.docx | 6/6/2024 | 6/6/2025 |
Insurance | Flavor Producers - Sharonville, OH Plant | Paulaur Corp.pdf | 3/21/2025 | 3/21/2026 |
PFAS/PFOS and PFAS/PFOS Derivative Free Statement | Flavor Producers - Sharonville, OH Plant | PFAS PFOS Statement 11282022.pdf | 11/28/2022 | 11/27/2025 |
PFAS/PFOS and PFAS/PFOS Derivative Free Statement | Flavor Producers - Valencia, CA Plant | PFAS PFOS Statement 11282022.pdf | 11/28/2022 | 11/27/2025 |
PFAS | Flavor Producers - Valencia, CA Plant | PFAS Statement_July 2022.pdf | 2/19/2024 | 2/19/2029 |
Supplier Expectations Manual | Flavor Producers - Valencia, CA Plant | Q-4.13-POL-TFSI Supplier Expectations Manual Rev 02.pdf | 9/12/2022 | 9/12/2023 |
List of Manufacturer | Flavor Producers - Valencia, CA Plant | Quality Questionnaire 04062023.pdf | 4/6/2023 | 4/5/2026 |
Raw Material Supplier pre-screen | Flavor Producers - Valencia, CA Plant | Quality Questionnaire 04062023.pdf | 9/25/2023 | 9/25/2025 |
Raw Material Supplier pre-screen | Flavor Producers - Sharonville, OH Plant | Quality Questionnaire 04062023.pdf | 9/25/2023 | 9/25/2025 |
GFSI Corrective Action Plan | Flavor Producers, LLC. | Quality Questionnaire 04062023.pdf | 2/24/2025 | 2/24/2026 |
Pest Control Program | Flavor Producers - Sharonville, OH | Quality Questionnaire_All Sites_2023.pdf | 3/18/2025 | 3/18/2027 |
Califia Farms Facility Social Audit Screening Tool | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | regulatory_document_1820002fJe4L(1).docx | 3/4/2024 | 3/4/2027 |
Sustainability Policy | Flavor Producers - Valencia, CA Plant | Responsible Ethical Sourcing 111320.pdf | 1/17/2023 | 1/16/2025 |
Sustainability Policy | Flavor Producers - Sharonville, OH Plant | Responsible Ethical Sourcing 111320.pdf | 7/1/2024 | 7/1/2026 |
Ethical Sourcing Statement | Flavor Producers, LLC. | Responsible Ethical Sourcing 111320.pdf | 1/21/2025 | 1/20/2030 |
Lot Code | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Sentrex_Lot Number Coding_01 04 2023.pdf | 11/3/2023 | 11/2/2026 |
Recall Notification Memo | Flavor Producers - Sharonville, OH Plant | Simply_Recall Memo_Signed by Colin_05 28 2024.pdf | 5/28/2024 | 5/28/2025 |
Recall Notification Memo | Flavor Producers - Valencia, CA Plant | Simply_Recall Memo_Signed by Colin_05 28 2024.pdf | 5/28/2024 | 5/28/2025 |
GFSI (or similar 3rd Party) Food Safety Certification | Flavor Producers - Sharonville, OH Plant | SQF Audit Certificate OH EXP 12 16 2023.pdf | 12/2/2022 | 12/16/2023 |
GFSI Certificate | Flavor Producers - Sharonville, OH Plant | SQF Audit Certificate OH EXP 12 16 2025.pdf | 2/24/2025 | 12/16/2025 |
3rd Party Audit Certificate | Flavor Producers - Sharonville, OH Plant | SQF Audit Certificate OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
3rd Party Audit Certificate | Flavor Producers - Sharonville, OH | SQF Audit Certificate OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
GFSI Certificate | Flavor Producers - Sharonville, OH | SQF Audit Certificate OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
3rd Party Audit Certificate | Flavor Producers - Valencia, CA Plant | SQF Audit Certificate OH EXP 12 16 2025.pdf | 12/20/2024 | 12/16/2025 |
Audit report | Flavor Producers - Valencia, CA Plant | SQF Audit Report CA Expires 02 26 2024.pdf | 12/19/2022 | 2/26/2024 |
Clif Bar 3rd Party Audit Report (not a post-once upload) | Flavor Producers - Valencia, CA Plant | SQF Audit Report CA Expires 02 26 2025.pdf | 2/12/2024 | 2/11/2025 |
Audit report | Flavor Producers - Sharonville, OH | SQF Audit Report OH EXP 12 16 2023.pdf | 12/2/2022 | 12/16/2023 |
Clif Bar 3rd Party Audit Report (not a post-once upload) | Flavor Producers - Sharonville, OH Plant | SQF Audit Report OH EXP 12 16 2024.pdf | 12/17/2023 | 12/16/2024 |
GFSI Audit Report | Flavor Producers - Sharonville, OH Plant | SQF Audit Report OH EXP 12 16 2025.pdf | 2/24/2025 | 12/16/2025 |
3rd Party Audit Report | Flavor Producers - Sharonville, OH Plant | SQF Audit Report OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
3rd Party Audit Corrective Action Plan | Flavor Producers - Sharonville, OH Plant | SQF Audit Report OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
3rd Party Audit Report | Flavor Producers - Sharonville, OH | SQF Audit Report OH EXP 12 16 2025.pdf | 12/26/2024 | 12/16/2025 |
3rd Party Audit Report | Flavor Producers - Valencia, CA Plant | SQF Audit Report OH EXP 12 16 2025.pdf | 12/20/2024 | 12/16/2025 |
Strengthening Organic Enforcement Rule | Flavor Producers - Valencia, CA Plant | Strengthening Organic Enforcement Rule CA 11 01 2023.docx | 11/9/2023 | 11/8/2026 |
Strengthening Organic Enforcement Rule | Flavor Producers - Sharonville, OH Plant | Strengthening Organic Enforcement Rule OH 11 01 2023.docx | 11/9/2023 | 11/8/2026 |
Chemical Hazards - Flavor Questionnaire | Flavor Producers - Sharonville, OH Plant | Supplier Compliance Questionnaire - Flavors SQ 7.5.2022(1).docx | 1/15/2025 | 1/15/2028 |
Chemical Hazards - Flavor Questionnaire | Flavor Producers - Valencia, CA Plant | Supplier Compliance Questionnaire - Flavors SQ 7.5.2022(1).docx | 1/16/2025 | 1/16/2028 |
Supplier Questionnaire - Addendum | Flavor Producers - Valencia, CA Plant | Supplier Questionnaire - Addendum.pdf | 9/14/2022 | 9/13/2024 |
Supplier Questionnaire - Addendum | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Supplier Questionnaire - Addendum.pdf | 6/7/2024 | 6/7/2026 |
Supplier Questionnaire - Addendum | Flavor Producers - Sharonville, OH | Supplier Questionnaire - Addendum.pdf | 7/17/2024 | 7/17/2026 |
Supplier Questionnaire - Addendum | Flavor Producers - Valencia, CA Plant | Supplier Questionnaire - Addendum.pdf | 1/28/2025 | 1/28/2027 |
Supplier Questionnaire - Addendum | Flavor Producers - Valencia Plant | Supplier Questionnaire - Addendum.pdf | 3/11/2025 | 3/11/2027 |
Supplier Questionnaire | Flavor Producers, LLC. | Supplier Questionnaire.pdf | 12/2/2024 | 12/2/2026 |
Supplier Questionnaire | Flavor Producers - Valencia, CA Plant | Supplier Questionnaire.pdf | 2/10/2025 | 2/10/2027 |
Supplier Questionnaire | Flavor Producers - Sharonville, OH | Supplier Questionnaire.pdf | 3/18/2025 | 3/18/2027 |
Supplier Questionnaire | Flavor Producers - Sharonville, OH Plant | Supplier Questionnaire.pdf | 4/8/2025 | 4/8/2027 |
Supplier Questionnaire | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Supplier Questionnaire.pdf | 4/23/2025 | 4/23/2027 |
Sustainability (Level 1) | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Sustainability (Level 1).pdf | 12/14/2022 | 12/13/2025 |
Sustainability (Level 1) | Flavor Producers - Valencia, CA Plant | Sustainability (Level 1).pdf | 10/18/2024 | 10/18/2027 |
Sustainability (Level 1) | Flavor Producers, LLC. | Sustainability (Level 1).pdf | 11/4/2024 | 11/4/2027 |
Sustainability (Level 1) | Flavor Producers - Sharonville, OH Plant | Sustainability (Level 1).pdf | 4/10/2025 | 4/9/2028 |
Sustainability (Level 2) | Flavor Producers - Sharonville, OH Plant | Sustainability (Level 2).pdf | 2/5/2024 | 2/4/2027 |
Sustainability (Level 2) | Flavor Producers - Valencia, CA Plant | Sustainability (Level 2).pdf | 10/18/2024 | 10/18/2027 |
Sustainability (Level 2) | Flavor Producers, LLC. | Sustainability (Level 2).pdf | 11/26/2024 | 11/26/2027 |
Califia Farms Greenhouse Gas Starter Assessment | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Sustainabilty Responses for FP-Customers_Califia (11.9.23).docx | 11/9/2023 | 11/8/2026 |
Insurance | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | T. Hasegawa.pdf | 11/1/2024 | 11/1/2025 |
Supplier Contact Verification | Flavor Producers - Valencia, CA Plant | Tracegains DFA CA Supplier Contact Form 10282022.docx | 10/28/2022 | 10/27/2024 |
Supplier Contact Verification | Flavor Producers - Sharonville, OH Plant | Tracegains DFA OH Supplier Contact Form 10282022.docx | 10/28/2022 | 10/27/2024 |
E. & J. Gallo Supplier Questionnaire | Flavor Producers, LLC. | Tracegains Supplier Questionnaire 01 26 2024.docx | 1/26/2024 | 1/25/2026 |
SNB - Specification Change Policy | Flavor Producers, LLC. | Tracegains_CA SNB Specification Change Policy SIGNED 09032024.pdf | 9/3/2024 | 9/3/2025 |
Flow Chart | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf | 8/11/2022 | 8/10/2025 |
CoA Sample | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf | 8/23/2022 | 8/22/2024 |
Lot Code Guide Information | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf | 10/19/2022 | 10/18/2025 |
Lot Code Guide Information | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf | 10/19/2022 | 10/18/2025 |
Process Flow Diagram | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf | 11/29/2022 | 11/28/2024 |
Heavy Metal Verification Program | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 2/3/2023 | 2/2/2026 |
Continuing Letter of Guarantee | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 4/24/2023 | 4/24/2025 |
Food Fraud Vulnerability Assessment | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 4/24/2023 | 4/23/2026 |
Lot Code Format | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 4/24/2023 | 4/22/2028 |
Explanation of Lot Codes | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 1/1/2023 | 12/31/2025 |
Explanation of Lot Codes | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 1/1/2023 | 12/31/2025 |
Explanation of Lot Codes | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 1/1/2023 | 12/31/2025 |
CoA Sample | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 8/7/2023 | 8/6/2025 |
Heavy Metal Compliance | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 8/7/2023 | 8/6/2026 |
Contaminants Management Program (Monitoring, Frequencies, Corrective Actions for Heavy Metals, Mycotoxins, Pesticides) | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 10/9/2024 | 10/9/2025 |
Lot Code | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf | 11/1/2023 | 10/31/2026 |
Letter of Conformance | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf | 1/11/2023 | 1/10/2025 |
Traceability/Lot Code Explanation | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf | 1/26/2023 | 1/25/2026 |
Pesticide Residue Testing Program | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf | 1/26/2023 | 1/25/2026 |
Food Grade Product Statement | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 1/5/2024 | 1/5/2026 |
Heavy Metal Compliance | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 1/5/2024 | 1/5/2026 |
DFA Letter of Guarantee | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 3/28/2024 | 3/28/2026 |
DFA Letter of Guarantee | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 3/28/2024 | 3/28/2026 |
Animal Testing Statement | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 4/23/2024 | 4/23/2026 |
Consolidated Compliance Statement | Flavor Producers, LLC. | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 5/10/2024 | 5/10/2026 |
Zentis Safe Raw Material Continuous Guarantee | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 6/25/2024 | 6/25/2025 |
Zentis Safe Raw Material Continuous Guarantee | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 6/25/2024 | 6/25/2025 |
Food Grade Product Statement | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 7/29/2024 | 7/29/2026 |
Contaminants Management Program (Monitoring, Frequencies, Corrective Actions for Heavy Metals, Mycotoxins, Pesticides) | Flavor Producers - Valencia, CA Plant | Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf | 8/27/2024 | 8/27/2025 |
TG Contact Information | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_08032021.pdf | 8/23/2022 | 8/23/2023 |
Contact Form | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_10112022.pdf | 11/8/2022 | 11/8/2023 |
Supplier Contact information | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 1/3/2023 | 1/3/2024 |
Contact Form | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 1/31/2023 | 1/31/2024 |
Supplier Expectations & Code of Conduct | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2023.pdf | 2/6/2023 | 2/5/2026 |
Business Continuity Plan | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 3/20/2023 | 3/19/2026 |
Food Fraud Assessment Summary | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 3/27/2023 | 3/26/2025 |
Food Fraud Assessment Summary | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 3/27/2023 | 3/26/2025 |
Supplier Contact Sheet | Flavor Producers - Sharonville, OH | Tracegains_Global_Company Documents Packet_2023.pdf | 4/6/2023 | 4/5/2024 |
Supplier Contact Sheet | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 4/6/2023 | 4/5/2024 |
Organizational Chart | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 4/6/2023 | 4/6/2025 |
Environment Monitoring - Pathogen Control | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 4/24/2023 | 4/22/2028 |
Environmental Microbial Control Policy | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2023.pdf | 5/12/2023 | 5/11/2026 |
Supplier Expectations Manual | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 6/5/2023 | 6/4/2024 |
Vendor Profile Form | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2023.pdf | 6/5/2023 | 6/4/2026 |
Supplier Qualification - Quality Agreement SQQA | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2023.pdf | 9/21/2023 | 9/21/2025 |
Food Defense Plan Statement | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2024.pdf | 12/11/2024 | 12/11/2026 |
Supplier Diversity Ownership Report | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2024.pdf | 1/25/2024 | 1/24/2025 |
Site Quality Overview | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2024.pdf | 1/25/2024 | 1/24/2026 |
HACCP Process Flow Diagram | Flavor Producers - NJ Plant (Sentrex Ingredients LLC) | Tracegains_Global_Company Documents Packet_2024.pdf | 4/23/2024 | 4/23/2026 |
Change Notification letter | Flavor Producers, LLC. | Tracegains_Global_Company Documents Packet_2024.pdf | 5/10/2024 | 5/10/2026 |
Zentis General Specification | Flavor Producers - Sharonville, OH Plant | Tracegains_Global_Company Documents Packet_2024.pdf | 6/25/2024 | 6/25/2025 |
Zentis General Specification | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2024.pdf | 6/25/2024 | 6/25/2025 |
HACCP Plan (Facility) | Flavor Producers - Valencia, CA Plant | Tracegains_Global_Company Documents Packet_2024.pdf | 8/21/2024 | 8/21/2026 |
Recall/Emergency/Contact List | Flavor Producers - Valencia Plant | Tracegains_Global_Company Documents Packet_2024.pdf | 10/31/2024 | 10/31/2025 |
Food Defense Plan Statement | Flavor Producers - Sharonville, OH | Tracegains_Global_Company Documents Packet_2024.pdf | 12/11/2024 | 12/11/2026 |
Insurance | Flavor Producers - Valencia, CA Plant | TruRoots.pdf | 11/1/2024 | 11/1/2025 |
Supplier Qualification - Quality Agreement SQQA | Flavor Producers - Sharonville, OH Plant | Wellington Foods QUA 036-4 Supplier Qualification - Quality Agreement 12 19 2023_Signed Flavor Producers.pdf | 12/19/2023 | 12/19/2028 |