Ingredia Inc.

A Supplier of Milk Proteins and Bio Actives
Catalog
Locations
Location name Address
AUSTRALIA 238 Hogan Street Tatura, Vic 3616 AUS
Cremo 1522 Lucens Lucens, TBD TBD CHE
France Zi Ostreville 62130 St Pol Sur Ternoise, TBD TBD FRA
Ingredia Inc. 625 Commerce Drive Wapakoneta, OH 45895 USA
KOROIT 41 Commercial Road Koroit, VIC 3282 AUS
Wapakoneta, OH 625 Commerce Dr Wapakoneta, OH TBD USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire AUSTRALIA --
3rd Party Audit Certificate Wapakoneta, OH 2019 SQF Corrective Action Report.pdf 5/15/2019 7/15/2020
3rd Party Audit Report Wapakoneta, OH 2019 SQF FULL Audit Report.pdf 5/18/2019 7/15/2020
FDA Registration France 2024_fda.pdf 12/3/2024 12/31/2026
Bioterrorism Letter Ingredia Inc. 2024_fda.pdf 3/21/2025 3/21/2027
FDA Registration Ingredia Inc. 2024_fda.pdf 12/20/2024 12/31/2026
Allergen Control Policy AUBURN USA 6.13 Allergen Control - CMI.pdf 11/1/2018 10/31/2020
CA Transparency Act France California Transparency in Supply Chain Act 2010.pdf 6/26/2019 6/25/2021
CA Transparency Act AUBURN USA Cayuga CA Transparency Act SIGNED 03292018.pdf 3/29/2018 3/28/2020
FDA Registration AUBURN USA Cayuga FDA Registration Bioterrorism Customers.pdf 11/30/2016 11/30/2018
Bioterrorism Letter AUBURN USA Cayuga FDA Registration Bioterrorism Customers.pdf 5/29/2018 5/29/2019
GFSI Audit Report AUBURN USA Cayuga Milk Ingredients, LLC-FS Recert-Jan2018-FINAL REPORT.pdf 1/31/2018 4/6/2019
GFSI Certificate AUBURN USA Cayuga Milk Ingredients-Notarized SQF Certificate 2018.pdf 1/31/2018 4/6/2019
3rd Party Audit Certificate Cayuga Milk Ingredients LLC Cayuga Milk Ingredients-Notarized SQF Certificate 2018.pdf 6/6/2018 4/6/2019
Recall Plan AUBURN USA Cayuga Recall Plan TOC-3-4.pdf 5/29/2018 5/29/2019
Food Defense Plan Statement AUBURN USA CayugaFoodDefense.pdf 5/29/2018 5/28/2020
3rd Party Audit Certificate France Certificat GMP_ INGREDIA - SAINT POL SUR TERNOISE (GMP054309 - 2024-2027).pdf 7/4/2024 7/3/2027
Product Integrity Statement Ingredia Inc. Certificat_conformité_réglementation_européenne-Ingredia_Dairy_Experts-FR-EN 05042022.pdf 4/5/2022 4/4/2024
3rd Party Audit Certificate AUSTRALIA Certificate BRC20043 20201105.pdf 11/5/2020 11/5/2021
Letter of Guarantee Ingredia Inc. Conformité_réglementation_européenne-Ingredia-FR-EN 25052023.pdf 7/11/2023 7/10/2025
Letter of Guarantee France Conformité_réglementation_européenne-Ingredia-FR-EN 28062024.pdf 4/30/2025 4/30/2027
Food Defense Plan Statement France DOC PREZ CUSTOMERS EN V1.pdf 7/20/2017 7/20/2019
Environmental Policy France DOC PREZ CUSTOMERS EN V1.pdf 10/16/2018 10/16/2019
Recall Plan France DOC PREZ CUSTOMERS EN V1.pdf 10/16/2018 10/16/2019
HACCP Plan (Facility) Ingredia Inc. DOC PREZ CUSTOMERS EN VB.pdf 3/1/2021 3/1/2023
Recall/Emergency/Contact List AUBURN USA Emergency Contacts.pdf 5/22/2018 5/22/2019
Environmental Policy AUBURN USA Environmental Control Policy.pdf 8/28/2018 8/28/2019
W-9 France Form_W-9_(Rev._March_2024) Signed.pdf 4/30/2025 4/29/2028
3rd Party Audit Certificate Ingredia Inc. FSSC22000.certificat-ingredia-en-pdf.pdf 7/4/2024 6/30/2027
HACCP Plan (Facility) AUBURN USA HACCP Statement.pdf 5/29/2018 5/28/2020
FSVP Compliance Statement France Ingredia France FSVP Statement 02.07.2023.pdf 2/7/2023 2/7/2026
Supplier Approval Program Statement Ingredia Inc. Ingredia France FSVP Statement 02.07.2023.pdf 3/19/2024 3/19/2025
NDA Ingredia Inc. IngrediaIncMutualConfidentialityAgreement2023.docx.pdf 12/20/2024 12/20/2029
Insurance Ingredia Inc. Milk Specialties 7500 Flying Cloud Drive Eden Pr.PDF 3/1/2025 1/1/2026
Supplier Expectation Manual Ingredia Inc. MilkSpecialties_SupplierManual_Signed 2024.03.19.pdf 3/19/2024 3/19/2026
Recall/Emergency/Contact List France MWQEC017 Emergency Contacts 05022019.pdf 5/2/2019 5/1/2020
Recall/Emergency/Contact List AUSTRALIA MWQEC017 Emergency Contacts.pdf 3/1/2021 3/1/2022
Recall/Emergency Contact List Ingredia Inc. MWQEC017J.pdf 3/21/2025 3/21/2026
HACCP Plan (Facility) Wapakoneta, OH MWQHP011 Food Safety Plan.pdf 7/30/2018 7/29/2020
3rd Party Audit Certificate AUBURN USA NotApplicable_3rdPartyAuditCertificate.pdf 10/7/2019 --
3rd Party Audit Corrective Action Plan Ingredia Inc. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/21/2025 3/21/2026
3rd Party Audit Report AUBURN USA NotApplicable_3rdPartyAuditPrimary.pdf 10/7/2019 --
3rd Party Audit Report Ingredia Inc. NotApplicable_3rdPartyAuditReport.pdf 7/9/2024 7/9/2025
3rd Party Audit Report France NotApplicable_3rdPartyAuditReport.pdf 7/9/2024 7/9/2025
Allergen Control Policy France NotApplicable_AllergenControlPolicy.pdf 11/13/2024 11/13/2026
Allergen Control Policy Ingredia Inc. NotApplicable_AllergenControlPolicy.pdf 11/13/2024 11/13/2026
Allergen Control Policy AUSTRALIA NotApplicable_AllergenControlPolicy.pdf 3/13/2019 3/12/2021
CA Transparency Act Ingredia Inc. NotApplicable_CATransparencyAct.pdf 7/11/2023 7/10/2025
Ethical Code of Conduct Ingredia Inc. NotApplicable_EthicalCodeofConduct.pdf 8/9/2023 8/8/2025
Explanation of lot codes Ingredia Inc. NotApplicable_Explanationoflotcodes.pdf 7/8/2024 7/8/2027
GFSI Audit Report Ingredia Inc. NotApplicable_GFSIAuditReport.pdf 11/20/2024 11/20/2025
GFSI Certificate Ingredia Inc. NotApplicable_GFSICertificate.pdf 7/8/2024 7/8/2025
GFSI Corrective Action Plan Ingredia Inc. NotApplicable_GFSICorrectiveActionPlan.pdf 10/1/2024 10/1/2025
Recall/Emergency/Contact List Ingredia Inc. NotApplicable_RecallEmergencyContactList.pdf 3/21/2025 3/21/2026
Recall Plan Ingredia Inc. NotApplicable_RecallPlan.pdf 8/7/2024 8/7/2025
Supplier Questionnaire - Addendum Ingredia Inc. NotApplicable_SupplierQuestionnaireAddendum.pdf 10/17/2023 10/16/2025
Bioterrorism Letter France numero FDA St Pol 2.pdf 10/16/2018 10/16/2019
Kosher France Promilk 852 B EXP 12.31.2022.pdf 1/1/2022 12/31/2022
Environmental Policy Ingredia Inc. PWQEM024 Environmental Monitoring Program.pdf 6/26/2019 6/25/2020
Food Defense Plan Statement Ingredia Inc. PWQFD021G Food Defense Plan.pdf 3/30/2021 3/30/2023
Ethical Code of Conduct AUBURN USA SEDEX approval.pdf 8/28/2018 8/27/2020
CTPAT AUBURN USA SEDEX approval.pdf 8/28/2018 8/28/2019
CTPAT Ingredia Inc. SEDEX Statement.pdf 8/29/2018 8/29/2019
Supplier Approval Program Statement AUBURN USA Supplier approval policy.pdf 8/28/2018 8/28/2019
Supplier Questionnaire - Addendum France Supplier Questionnaire - Addendum.pdf 8/16/2023 8/15/2025
Supplier Questionnaire Ingredia Inc. Supplier Questionnaire.pdf 3/17/2025 3/17/2027
Supplier Questionnaire AUBURN USA Supplier Questionnaire.pdf 5/31/2018 5/30/2020
Supplier Questionnaire France Supplier Questionnaire.pdf 7/11/2023 7/10/2025
Sustainability (Level 1) Ingredia Inc. Sustainability (Level 1).pdf 8/21/2019 8/20/2022
Sustainability (Level 1) France Sustainability (Level 1).pdf 4/30/2025 4/29/2028
Sustainability (Level 2) Ingredia Inc. Sustainability (Level 2).pdf 3/17/2025 3/16/2028
W-9 AUBURN USA W-9 Signed 2018.pdf 8/28/2018 8/27/2021
W-9 Ingredia Inc. W9Signed2017.pdf 5/1/2018 4/30/2021