Lakeside Foods, Inc.

A full line supplier of canned and frozen vegetables, frozen breaded appetizers and smoked meats (including summer sausage and hot dogs) that exceed USDA food quality standards, with all facilities GFSI certified to SQF or BRC. All vegetable products have full traceability documentation, which document the type of seed planted, when it was planted, location of the field, date and types of pesticide treatment, harvest date, and when the product was packaged.
Documents Up to Date
Catalog
Locations
Location name Address
Belgium Plant & Distribution Center 705 Main Street P.O. Box 332 Belgium, WI 53004 USA
Brooten Plant 500 Industrial Park Rd. P.O. Box 430 Brooten, MN 56316 USA
Cher-Make Sausage Company 2915 Calumet Avenue PO Box 1267 Manitowoc, WI 54221-1267 USA
Lakeside Foods, Inc. (Corporate Office) P.O. Box 1327 2400 S. 44th Street Manitowoc, WI 54221-1327 USA
Manitowoc Packaging Center (Frozen) 1601 S. 30th Street Manitowoc, WI 54220 USA
Milton Packaging Center (Frozen) 11 Northwest 4th Ave Milton-Freewater, OR 97862 USA
New Richmond Plant 660 High St New Richmond, WI 54017 USA
Owatonna Plant & Distribution Center 900 North Cedar Avenue Owatonna, MN 55060 USA
Plainview Plant & Distribution Center 1055 W Broadway Plainview, MN 55964 USA
Poynette Distribution Center 100 Kent Rd Poynette, WI 53955 USA
Random Lake Plant 709 Allen Street P.O. Box 483 Random Lake, WI 53075 USA
Reedsburg Plant 601 Veterans Drive P.O. Box 270 Reedsburg, WI 53959 USA
Riverside Foods, Inc. 2520 Wilson Street Two Rivers, WI 54241 USA
Weston Plant & Distribution Center (Frozen) 101 Depot Street Weston, OR 97886 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Brooten Plant --
Supplier Questionnaire Brooten Plant --
Supplier Questionnaire Lakeside Foods, Inc. (Corporate Office) --
Supplier Questionnaire Manitowoc Plant (Canned & Frozen) --
Supplier Questionnaire Manitowoc Plant (Canned & Frozen) --
Supplier Questionnaire Plainview Plant & Distribution Center --
Supplier Questionnaire Plainview Plant & Distribution Center --
Supplier Questionnaire Reedsburg Plant --
Supplier Questionnaire Reedsburg Plant --
Supplier Questionnaire Weston Plant & Distribution Center (Frozen) --
W-9 Lakeside Foods, Inc. (Corporate Office) 0238_001.pdf 9/16/2024 9/16/2027
Supplier Approval Program Statement Weston Plant & Distribution Center (Frozen) 2.11.1.1701 - Supplier Approval - Raw Food Materials and Vegetable Commodities (4).pdf 2/18/2025 2/18/2026
Recall Plan Belgium Plant & Distribution Center 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Brooten Plant 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Product Recall Letter/Policies Lakeside Foods, Inc. (Corporate Office) 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Manitowoc Packaging Center (Frozen) 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Manitowoc Plant (Canned & Frozen) 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan New Richmond Plant 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Owatonna Plant & Distribution Center 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Plainview Plant & Distribution Center 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Poynette Distribution Center 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Random Lake Plant 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Reedsburg Plant 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Lakeside Foods - Expor San Antonio- Guanajuato, Mexico 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Lakeside Foods - Peak Foods - Troy, OH 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Lakeside Foods - GLK Foods - Bear Creek, WI 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Lakeside Foods - Seneca Foods - Payette, ID 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
Recall Plan Weston Plant & Distribution Center (Frozen) 2.15.1.1701 - Corporate Recall Plan.pdf 9/3/2024 9/3/2025
FDA Registration New Richmond Plant 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/20/2022 12/20/2024
FDA Registration Belgium Plant & Distribution Center 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/20/2022 12/31/2024
FDA Registration Random Lake Plant 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/20/2022 12/31/2024
FDA Registration Manitowoc Plant (Canned & Frozen) 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/20/2022 12/31/2024
Bioterrorism Letter Belgium Plant & Distribution Center 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 10/31/2022 12/31/2024
Bioterrorism Letter Manitowoc Packaging Center (Frozen) 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2024
Bioterrorism Letter Owatonna Plant & Distribution Center 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2024
Bioterrorism Letter New Richmond Plant 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2024
Bioterrorism Letter Manitowoc Plant (Canned & Frozen) 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2024
Bioterrorism Letter Brooten Plant 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2025
Bioterrorism Letter Plainview Plant & Distribution Center 2.15.1.1701.F2 Bioterrorism Registration Guarantee 2022 Renewal Expires 12.31.2024.pdf 12/31/2023 12/30/2025
Bioterrorism Letter Random Lake Plant 2.15.5.1701 - Food Defense Plan (Intentional Adulteration) and Vulnerability Assessment.pdf 12/31/2023 12/30/2024
Food Defense Plan Statement Manitowoc Packaging Center (Frozen) 2.15.5.1701 - Food Defense Plan (Intentional Adulteration) and Vulnerability Assessment.pdf 1/27/2023 1/26/2025
Food Defense Plan Statement New Richmond Plant 2.15.5.1701 - Food Defense Plan (Intentional Adulteration) and Vulnerability Assessment.pdf 1/27/2023 1/26/2025
Food Defense Plan Statement Poynette Distribution Center 2.15.5.1701 - Food Defense Plan (Intentional Adulteration) and Vulnerability Assessment.pdf 1/27/2023 1/26/2025
Food Defense Plan Statement Owatonna Plant & Distribution Center 2.15.5.1701 - Food Defense Plan (Intentional Adulteration) and Vulnerability Assessment.pdf 2/20/2024 2/19/2026
Topco FSVP Verification Form Lakeside Foods - Peak Foods - Troy, OH 2023 FSVP Verification Form 2 Peak (4).docx 11/7/2024 11/7/2025
3rd Party Audit Certificate Manitowoc Packaging Center (Frozen) 2024 Lakeside Foods Manitowoc PC SQF certificate x. 1.8.2026.pdf 12/18/2024 1/8/2026
GFSI Certificate Manitowoc Packaging Center (Frozen) 2024 Lakeside Foods Manitowoc PC SQF certificate x. 1.8.2026.pdf 12/18/2024 1/8/2026
3rd Party Audit Corrective Action Plan Plainview Plant & Distribution Center 2024 Lakeside Foods Plainview final SQF audit report.pdf 9/24/2024 11/28/2025
3rd Party Audit Report Plainview Plant & Distribution Center 2024 Lakeside Foods Plainview final SQF audit report.pdf 9/24/2024 11/28/2025
GFSI Audit Report Plainview Plant & Distribution Center 2024 Lakeside Foods Plainview final SQF audit report.pdf 9/24/2024 11/28/2025
3rd Party Audit Certificate Plainview Plant & Distribution Center 2024 Lakeside Foods Plainview SQF certificate good thru Nov 28 2025.pdf 9/22/2024 11/28/2025
GFSI Certificate Plainview Plant & Distribution Center 2024 Lakeside Foods Plainview SQF certificate good thru Nov 28 2025.pdf 9/22/2024 11/28/2025
GFSI Audit Report Random Lake Plant 2024 Lakeside Foods Random Lake SQF Audit Report x11.18.2025.pdf 9/26/2024 11/18/2025
3rd Party Audit Report Random Lake Plant 2024 Lakeside Foods Random Lake SQF Audit Report x11.18.2025.pdf 9/26/2024 11/18/2025
GFSI Certificate Random Lake Plant 2024 Lakeside Foods Random Lake SQF Certificate x11.18.2025.pdf 11/18/2024 11/18/2025
3rd Party Audit Certificate Random Lake Plant 2024 Lakeside Foods Random Lake SQF Certificate x11.18.2025.pdf 11/18/2024 11/18/2025
3rd Party Audit Certificate Owatonna Plant & Distribution Center 2024 Lakeside Foods SQF Audit Certificate Owatonna x. 12.18.2025.pdf 11/8/2024 12/18/2025
GFSI Certificate Owatonna Plant & Distribution Center 2024 Lakeside Foods SQF Audit Certificate Owatonna x. 12.18.2025.pdf 11/8/2024 12/18/2025
3rd Party Audit Corrective Action Plan Manitowoc Plant (Canned & Frozen) 2024 Manitowoc SQF Corrective Action Report APPROVED.pdf 11/6/2024 12/18/2025
GFSI Audit Report Manitowoc Plant (Canned & Frozen) 2024 SQF Audit Report Manitowoc Plant x. 12.18.2025.pdf 10/1/2024 12/18/2025
3rd Party Audit Report Manitowoc Plant (Canned & Frozen) 2024 SQF Audit Report Manitowoc Plant x. 12.18.2025.pdf 10/1/2024 12/18/2025
3rd Party Audit Report Owatonna Plant & Distribution Center 2024 SQF Audit Report Owatonna x. 12.18.2025.pdf 11/8/2024 12/18/2025
GFSI Audit Report Owatonna Plant & Distribution Center 2024 SQF Audit Report Owatonna x. 12.18.2025.pdf 11/8/2024 12/18/2025
3rd Party Audit Corrective Action Plan Owatonna Plant & Distribution Center 2024 SQF Audit Report Owatonna x. 12.18.2025.pdf 4/23/2025 12/18/2025
GFSI Corrective Action Owatonna Plant & Distribution Center 2024 SQF Audit Report Owatonna x. 12.18.2025.pdf 11/8/2024 12/18/2025
3rd Party Audit Certificate Reedsburg Plant 2024 SQF Certificate Lakeside Foods Reedsburg valid thru Nov 27 2025.pdf 10/5/2024 11/27/2025
GFSI Certificate Reedsburg Plant 2024 SQF Certificate Lakeside Foods Reedsburg valid thru Nov 27 2025.pdf 10/5/2024 11/27/2025
3rd Party Audit Certificate New Richmond Plant 2024 SQF Certificate Lakeside New Richmond good thru Nov 6 2025.pdf 10/14/2024 11/6/2025
GFSI Certificate New Richmond Plant 2024 SQF Certificate Lakeside New Richmond good thru Nov 6 2025.pdf 10/14/2024 11/6/2025
3rd Party Audit Certificate Manitowoc Plant (Canned & Frozen) 2024 SQF Certificate Manitowoc Plant x. 12.18.2025.pdf 11/5/2024 12/18/2025
GFSI Certificate Manitowoc Plant (Canned & Frozen) 2024 SQF Certificate Manitowoc Plant x. 12.18.2025.pdf 11/5/2024 12/18/2025
GFSI Audit Report New Richmond Plant 2024 SQF Final Audit Report Lakeside Foods New Richmond.pdf 10/14/2024 11/6/2025
GFSI Corrective Action New Richmond Plant 2024 SQF Final Audit Report Lakeside Foods New Richmond.pdf 10/14/2024 11/6/2025
3rd Party Audit Report New Richmond Plant 2024 SQF Final Audit Report Lakeside Foods New Richmond.pdf 10/17/2024 11/6/2025
3rd Party Audit Report Reedsburg Plant 2024 SQF Final Report Lakeside Foods Reedsburg.pdf 10/7/2024 11/27/2025
GFSI Audit Report Reedsburg Plant 2024 SQF Final Report Lakeside Foods Reedsburg.pdf 10/7/2024 11/27/2025
GFSI Corrective Action Reedsburg Plant 2024 SQF Final Report Lakeside Foods Reedsburg.pdf 10/7/2024 11/27/2025
3rd Party Audit Certificate Brooten Plant 2024 SQF Lakeside Foods Brooten Certificate good thru Nov 27 2025.pdf 10/15/2024 11/27/2025
GFSI Corrective Action Brooten Plant 2024 SQF Lakeside Foods Brooten Corrective Action Report APPPROVED.pdf 10/14/2024 11/27/2025
GFSI Audit Report Brooten Plant 2024 SQF Lakeside Foods Brooten Final Audit Report.pdf 9/12/2024 11/27/2025
3rd Party Audit Report Brooten Plant 2024 SQF Lakeside Foods Brooten Final Audit Report.pdf 9/13/2024 11/27/2025
3rd Party Audit Report Manitowoc Packaging Center (Frozen) 2024 SQF Lakeside Foods Manitowoc Packaging Center Audit Report.pdf 12/18/2024 1/8/2026
GFSI Audit Report Manitowoc Packaging Center (Frozen) 2024 SQF Lakeside Foods Manitowoc Packaging Center Audit Report.pdf 12/18/2024 1/8/2026
3rd Party Audit Corrective Action Plan Reedsburg Plant 2024 SQF Lakeside Foods Reedsburg Corrective Action Report APPROVED.pdf 10/7/2024 11/27/2025
Environmental Monitoring Plan Summary Weston Plant & Distribution Center (Frozen) 3.3.1.1701 - Pathogen Environmental Monitoring.pdf 1/28/2023 1/27/2026
Allergen Control Policy Owatonna Plant & Distribution Center 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Plainview Plant & Distribution Center 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Belgium Plant & Distribution Center 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Brooten Plant 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Manitowoc Packaging Center (Frozen) 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy New Richmond Plant 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Random Lake Plant 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Reedsburg Plant 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
Allergen Control Policy Weston Plant & Distribution Center (Frozen) 3.4.1701 Allergen Control Policy.pdf 5/10/2024 5/10/2026
W-9 Weston Plant & Distribution Center (Frozen) 4817_001.pdf 2/4/2025 2/4/2028
7-Eleven Supplier Requirement Plainview Plant & Distribution Center 7 Eleven.pdf 7/22/2024 7/22/2026
7-Eleven Supplier Requirement Owatonna Plant & Distribution Center 7 Eleven.pdf 7/22/2024 7/22/2026
FSMA 204 Traceability Questionnaire Owatonna Plant & Distribution Center 7-Eleven FSMA Plan Workbook_TG.xlsx 1/7/2025 1/7/2027
FSMA 204 Traceability Questionnaire Plainview Plant & Distribution Center 7-Eleven FSMA Plan Workbook_TG.xlsx 1/7/2025 1/7/2027
7-Eleven GIIA Plainview Plant & Distribution Center 7-Eleven_Guaranty_fully executed 7.18.24.pdf 7/18/2024 7/18/2026
7-Eleven GIIA Owatonna Plant & Distribution Center 7-Eleven_Guaranty_fully executed 7.18.24.pdf 7/18/2024 7/18/2026
Supplier Requirements Manual Cher-Make Sausage Company 9.0.1 F003 Supplier Requirements Manual V003 (1).pdf 9/23/2024 9/23/2027
Allergen (Big 8 + Sesame & Mustard) Plainview Plant & Distribution Center Allergen Control Policy Customer Requests 2024.pdf 1/9/2024 1/8/2025
Allergen Control Policy Lakeside Foods, Inc. (Corporate Office) Allergen Control Policy Customer Requests 2024.pdf 2/24/2024 2/23/2026
Allergens Cher-Make Sausage Company Allergen Statement 01-05-23 (2).docx 12/30/2024 12/30/2026
GFSI Audit Report Belgium Plant & Distribution Center AU_20240730_3830567_C0027902_20240830184821.pdf 8/30/2024 10/9/2025
3rd Party Audit Report Belgium Plant & Distribution Center AU_20240730_3830567_C0027902_20240830184821.pdf 8/30/2024 10/9/2025
GFSI Audit Report Weston Plant & Distribution Center (Frozen) AuditReport_BRC-FD-543_2024_Final (13).pdf 12/10/2024 7/25/2025
3rd Party Audit Report Weston Plant & Distribution Center (Frozen) AuditReport_BRC-FD-543_2024_Final (13).pdf 5/6/2024 7/25/2025
GFSI Corrective Action Weston Plant & Distribution Center (Frozen) AuditReport_BRC-FD-543_2024_Final (13).pdf 5/6/2024 7/25/2025
3rd Party Audit Corrective Action Plan Weston Plant & Distribution Center (Frozen) AuditReport_BRC-FD-543_2024_Final (13).pdf 12/10/2024 7/25/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement Plainview Plant & Distribution Center B&G Continuing Product Guaranty and Hold Harmless.pdf 10/11/2023 10/11/2028
Sesame Seed FASTER Act Survey Random Lake Plant B&G Foods Supplier Sesame Survey 2022 (2).pdf 11/22/2022 11/21/2026
Sesame Seed FASTER Act Survey Manitowoc Plant (Canned & Frozen) B&G Foods Supplier Sesame Survey 2022 (2).pdf 11/22/2022 11/21/2026
Sesame Seed FASTER Act Survey Reedsburg Plant B&G Foods Supplier Sesame Survey 2022 (2).pdf 11/22/2022 11/21/2026
Sesame Seed FASTER Act Survey Plainview Plant & Distribution Center B&G Foods Supplier Sesame Survey 2022 (2).pdf 11/22/2022 11/21/2026
B&G Supplier Code of Conduct Plainview Plant & Distribution Center B&G Supplier-Code-of-Conduct (4) (002).pdf 3/7/2025 4/22/2026
B&G Supplier Code of Conduct Brooten Plant B&G Supplier-Code-of-Conduct (4) (002).pdf 3/7/2025 4/22/2026
Ben E. Keith Vendor Verification Questionnaire Lakeside Foods, Inc. (Corporate Office) BEK SUPPLIER - VENDOR VERIFICATION QUESTIONNAIRE V2 (1).pdf 8/9/2024 2/7/2026
GFSI Certificate Belgium Plant & Distribution Center C0027902-SQF16.pdf 8/30/2024 10/9/2025
3rd Party Audit Certificate Belgium Plant & Distribution Center C0027902-SQF16.pdf 8/30/2024 10/9/2025
California Prop. 65 New Richmond Plant Cal Prop 65 Certificate Current.pdf 8/12/2022 8/11/2024
California Proposition 65 Belgium Plant & Distribution Center Cal Prop 65 Certificate Current.pdf 1/10/2023 1/10/2026
California Proposition 65 Manitowoc Plant (Canned & Frozen) Cal Prop 65 Certificate Current.pdf 1/10/2023 1/10/2026
California Proposition 65 New Richmond Plant Cal Prop 65 Certificate Current.pdf 1/10/2023 1/10/2026
California Proposition 65 Plainview Plant & Distribution Center Cal Prop 65 Certificate Current.pdf 1/10/2023 1/10/2026
California Proposition 65 Owatonna Plant & Distribution Center Cal Prop 65 Certificate Current.pdf 1/10/2023 1/10/2026
California Prop. 65 Weston Plant & Distribution Center (Frozen) Cal Prop 65 Certificate Current.pdf 2/4/2025 2/4/2027
Insurance Riverside Foods, Inc. Certificate 2.pdf 10/9/2024 6/30/2025
Insurance Plainview Plant & Distribution Center Certificate.pdf 7/22/2024 4/30/2025
Insurance Owatonna Plant & Distribution Center Certificate.pdf 8/22/2024 4/30/2025
Insurance Lakeside Foods, Inc. (Corporate Office) Certificate.pdf 9/17/2024 4/30/2025
Insurance Reedsburg Plant Certificate.pdf 11/2/2024 4/30/2025
GFSI Certificate Weston Plant & Distribution Center (Frozen) Certificate_BRC-FD-543_2024_Final (17).pdf 12/10/2024 7/25/2025
GFSI Audit Report Cher-Make Sausage Company Cher Make Sausage Company-UNANNOUNCED FS Recert-Dec2024-FINAL REPORT.pdf 1/23/2025 2/12/2026
3rd Party Audit Report Cher-Make Sausage Company Cher Make Sausage Company-UNANNOUNCED FS Recert-Dec2024-FINAL REPORT.pdf 1/23/2025 2/12/2026
3rd Party Audit Corrective Action Plan Cher-Make Sausage Company Cher Make Sausage Company-UNANNOUNCED FS Recert-Dec2024-FINAL REPORT.pdf 1/23/2025 2/12/2026
GFSI Corrective Action Cher-Make Sausage Company Cher Make Sausage Company-UNANNOUNCED FS Recert-Dec2024-FINAL REPORT.pdf 1/23/2025 2/12/2026
W-9 Cher-Make Sausage Company Cher-make W-9.pdf 5/13/2024 5/13/2027
Insurance Cher-Make Sausage Company COI CH Guenther.pdf 1/3/2025 12/31/2025
Ethical Code of Conduct Lakeside Foods, Inc. (Corporate Office) Conduct-LS-People.pdf 9/27/2024 9/27/2026
Contact Information Lakeside Foods - Expor San Antonio- Guanajuato, Mexico ContactInfo- Expor 2023.docx 5/8/2024 5/8/2025
Contact Information Brooten Plant ContactInfo-2023 Brooten (2).docx 12/6/2023 1/31/2026
Contact Information Lakeside Foods - Seneca Foods - Payette, ID ContactInfo-28Sept21 (4) Payette.docx 6/18/2024 6/18/2025
Contact Information Owatonna Plant & Distribution Center ContactInfo-28Sept21 (5) Owatonna.docx 6/18/2024 6/18/2025
Contact Information Plainview Plant & Distribution Center ContactInfo-28Sept21 (6) Plainview.docx 6/18/2024 6/18/2025
Contact Information Lakeside Foods - GLK Foods - Bear Creek, WI ContactInfo-28Sept21 glk.docx 5/10/2024 5/10/2025
Contact Information New Richmond Plant ContactInfo-28Sept21 MT.docx 7/12/2024 7/12/2025
Contact Information Reedsburg Plant ContactInfo-28Sept21 reedsburg.docx 5/10/2024 5/10/2025
Contact Information Manitowoc Packaging Center (Frozen) ContactInfo-MPC 6.27.2024.docx 6/27/2024 6/27/2025
Recall/Emergency/Contact List New Richmond Plant Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Owatonna Plant & Distribution Center Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Plainview Plant & Distribution Center Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Belgium Plant & Distribution Center Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Reedsburg Plant Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Lakeside Foods, Inc. (Corporate Office) Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Cher-Make Sausage Company Contacts Customer Request.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Weston Plant & Distribution Center (Frozen) Contacts Customer Request.pdf 1/29/2025 1/29/2026
Contact Information Form Cher-Make Sausage Company Contacts Customer Request.pdf 2/14/2025 2/14/2026
Letter of Guarantee Owatonna Plant & Distribution Center Continuing Pure Food Guarantee 7-Eleven.pdf 6/17/2024 6/17/2026
Letter of Guarantee Cher-Make Sausage Company Continuing Pure Food Guarantee 1800.pdf 2/5/2025 2/5/2027
B&G Continuing Product Guaranty and Hold Harmless Agreement Random Lake Plant Continuing Pure Food Guarantee B&G.pdf 7/5/2023 7/5/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement Manitowoc Plant (Canned & Frozen) Continuing Pure Food Guarantee B&G.pdf 7/5/2023 7/5/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement Reedsburg Plant Continuing Pure Food Guarantee B&G.pdf 7/5/2023 7/5/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement Brooten Plant Continuing Pure Food Guarantee B&G.pdf 4/1/2025 4/1/2026
Letter of Guarantee Lakeside Foods, Inc. (Corporate Office) Continuing Pure Food Guarantee Chairmans.pdf 9/16/2024 9/16/2026
Letter of Guarantee Weston Plant & Distribution Center (Frozen) Continuing Pure Food Guarantee HFG.pdf 3/18/2025 3/18/2027
Letter of Guarantee Brooten Plant Continuing Pure Food Guarantee L.pdf 11/2/2024 11/2/2026
Letter of Guarantee Plainview Plant & Distribution Center Continuing Pure Food Guarantee L.pdf 11/2/2024 11/2/2026
LiDestri Load Seal Security Policy Weston Plant & Distribution Center (Frozen) Continuing Pure Food Guarantee Lidestri.pdf 3/6/2025 3/6/2026
Letter of Guarantee Reedsburg Plant Continuing Pure Food Guarantee McCain.pdf 10/29/2024 10/29/2026
Letter of Guarantee (LOG) Weston Plant & Distribution Center (Frozen) Continuing Pure Food Guarantee SR.pdf 2/4/2025 2/4/2028
Environmental Monitoring Program (EMP) Weston Plant & Distribution Center (Frozen) Environmental (swabbing).pdf 4/1/2025 4/1/2027
Food Defense Plan Statement Reedsburg Plant Food Defense Program Summary 2023.pdf 3/2/2023 3/1/2025
Food Defense Plan Statement Random Lake Plant Food Defense Program Summary 2023.pdf 3/2/2023 3/1/2025
Food Defense Plan Statement Belgium Plant & Distribution Center Food Defense Program Summary 2023.pdf 3/2/2023 3/1/2025
USDA Food Defense System Survey Manitowoc Packaging Center (Frozen) Food Defense Program Summary 2024.pdf 7/3/2024 7/3/2025
Food Defense Plan Statement Lakeside Foods, Inc. (Corporate Office) Food Defense Program Summary 2024.pdf 9/16/2024 9/16/2026
Food Defense Plan Statement Brooten Plant Food Defense Program Summary 2024.pdf 9/27/2024 9/27/2026
Food Defense Plan Statement Plainview Plant & Distribution Center Food Defense Program Summary 2024.pdf 9/27/2024 9/27/2026
Food Defense Plan Statement Weston Plant & Distribution Center (Frozen) Food Defense Program Summary 2025.pdf 2/12/2025 2/12/2027
Bioterrorism Letter Weston Plant & Distribution Center (Frozen) Food Defense Program Summary 2025.pdf 3/7/2025 3/7/2027
Food Defense Plan Statement Riverside Foods, Inc. Foods Plant Security Plan Statement 06.24.pdf 10/11/2024 10/11/2026
FSVP Assessment Form Supporting Document Weston Plant & Distribution Center (Frozen) FSVP Document Weston.pdf 4/1/2025 4/1/2027
GFSI Certificate Lakeside Foods - GLK Foods - Bear Creek, WI GLK Sauerkraut - Bear Creek WI - 242319 - SQF Cert - 2024 - Final-20241120-20241120.pdf 11/20/2024 11/29/2025
3rd Party Audit Certificate Lakeside Foods - GLK Foods - Bear Creek, WI GLK Sauerkraut - Bear Creek WI - 242319 - SQF Cert - 2024 - Final-20241120-20241120.pdf 11/29/2024 11/29/2025
GFSI Audit Report Lakeside Foods - GLK Foods - Bear Creek, WI GLK Sauerkraut - Bear Creek, WI - 242319 - 2024 - SQF Food Safety Audit Edition 9-350313.pdf 11/20/2024 11/29/2025
3rd Party Audit Report Lakeside Foods - GLK Foods - Bear Creek, WI GLK Sauerkraut - Bear Creek, WI - 242319 - 2024 - SQF Food Safety Audit Edition 9-350313.pdf 11/29/2024 11/29/2025
HACCP Plan (Facility) Riverside Foods, Inc. HACCP Flow Chart.pdf 10/7/2024 10/7/2026
HACCP Plan (Facility) Plainview Plant & Distribution Center HACCP Plan Food Safety Plan Statement B&G.pdf 7/5/2023 7/4/2025
HARPC Food Safety Plan (Facility) Random Lake Plant HACCP Plan Food Safety Plan Statement.pdf 5/13/2022 5/12/2025
HARPC Food Safety Plan (Facility) Brooten Plant HACCP Plan Food Safety Plan Statement.pdf 1/13/2023 1/12/2026
HACCP Plan (Facility) Manitowoc Packaging Center (Frozen) HACCP Plan Food Safety Plan Statement.pdf 1/13/2023 1/12/2025
HARPC Food Safety Plan (Facility) Manitowoc Packaging Center (Frozen) HACCP Plan Food Safety Plan Statement.pdf 1/13/2023 1/12/2026
HARPC Food Safety Plan (Facility) Reedsburg Plant HACCP Plan Food Safety Plan Statement.pdf 1/13/2023 1/12/2026
HARPC Food Safety Plan (Facility) New Richmond Plant HACCP Plan Food Safety Plan Statement.pdf 1/13/2023 1/12/2026
HACCP Plan (Facility) New Richmond Plant HACCP Plan Food Safety Plan Statement.pdf 1/17/2024 1/16/2026
HARPC Food Safety Plan (Facility) Owatonna Plant & Distribution Center HACCP Plan Food Safety Plan Statement.pdf 1/17/2024 1/16/2027
HARPC Food Safety Plan (Facility) Plainview Plant & Distribution Center HACCP Plan Food Safety Plan Statement.pdf 1/17/2024 1/16/2027
HACCP Plan (Facility) Weston Plant & Distribution Center (Frozen) HACCP Plan Food Safety Plan Statement.pdf 2/4/2025 2/4/2027
HARPC Food Safety Plan (Facility) Weston Plant & Distribution Center (Frozen) HACCP Plan Food Safety Plan Statement.pdf 2/12/2025 2/12/2028
HARPC Food Safety Plan (Item) Brooten Plant HACCP Plan Food Safety Plan Statement.pdf 3/27/2025 3/26/2028
HACCP Program Statement Cher-Make Sausage Company HACCP Plan Letter 01-20-23.pdf 1/20/2024 1/19/2026
Food Safety Plan (HACCP/HARPC - Product Specific) Cher-Make Sausage Company HACCP Plan Letter 11-19-24.pdf 11/19/2024 11/19/2025
HACCP Plan (Facility) Cher-Make Sausage Company HACCP Plan Letter 12-30-24 (2).pdf 12/30/2024 12/30/2026
Insurance Weston Plant & Distribution Center (Frozen) Harvest Food Group_Lakeside Foods, Inc._2024-25 5M Excess_3-19-2025_1387329387.pdf 3/19/2025 5/1/2025
Process Flow Chart Plainview Plant & Distribution Center IQF Corn Flow Diagram - Plainview.pdf 5/31/2023 5/30/2025
Recall/Emergency/Contact List Lakeside Foods - Peak Foods - Troy, OH Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Poynette Distribution Center Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Lakeside Foods - GLK Foods - Bear Creek, WI Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Manitowoc Packaging Center (Frozen) Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Lakeside Foods - Seneca Foods - Payette, ID Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Lakeside Foods - Expor San Antonio- Guanajuato, Mexico Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Recall/Emergency/Contact List Random Lake Plant Lakeside Foods Contact List for Customers 1.9.2024.pdf 1/9/2024 1/8/2025
Contact Information Random Lake Plant Lakeside Foods Contact List for Customers 9.10.2024.pdf 9/10/2024 9/10/2025
Contact Information Belgium Plant & Distribution Center Lakeside Foods Contact List for Customers 9.10.2024.pdf 9/10/2024 9/10/2025
Contact Information Poynette Distribution Center Lakeside Foods Contact List for Customers 9.10.2024.pdf 9/10/2024 9/10/2025
Kosher Certificate Weston Plant & Distribution Center (Frozen) Lakeside Foods Inc. - Certificate.pdf 2/20/2025 2/20/2026
3rd Party Audit Certificate Weston Plant & Distribution Center (Frozen) Lakeside Weston BRC Certificate 2024.pdf 5/6/2024 7/25/2025
3rd Party Audit Certificate Poynette Distribution Center LFI Poynette Statement of Commitment NSF Supplier Assurance cert exp. 5.10.25.pdf 5/10/2024 5/10/2025
3rd Party Audit Report Poynette Distribution Center LFI Poynette Supplier Assurance AuditReport 3.26.24.pdf 3/26/2024 5/1/2025
FDA Registration Lakeside Foods, Inc. (Corporate Office) LFI Registration Guarantee2024-2026s.pdf 10/2/2024 12/31/2026
Bioterrorism Letter Lakeside Foods, Inc. (Corporate Office) LFI Registration Guarantee2024-2026s.pdf 10/2/2024 10/2/2026
FDA Registration Plainview Plant & Distribution Center LFI Registration Guarantee2024-2026s.pdf 10/2/2024 12/31/2026
FDA Registration Owatonna Plant & Distribution Center LFI Registration Guarantee2024-2026s.pdf 10/2/2024 12/31/2026
FDA Registration Manitowoc Packaging Center (Frozen) LFI Registration Guarantee2024-2026s.pdf 10/2/2024 12/31/2026
FDA Registration Weston Plant & Distribution Center (Frozen) LFI Registration Guarantee2024-2026ss.pdf 3/7/2025 12/31/2026
LiDestri Insurance Weston Plant & Distribution Center (Frozen) LiDestri-Food-and-D_Lakeside-Foods,_2024-25-5M-Exce_12-5-2024_130837992_1.pdf 3/6/2025 3/6/2026
Lot Code Supplier Cher-Make Sausage Company Lot Code Explanation.pdf 1/29/2024 1/28/2027
Environmental Policy Weston Plant & Distribution Center (Frozen) LSF Sustainability Report 2024 e-version.pdf 2/17/2025 2/17/2026
Indemnity and Hold Harmless Agreement Reedsburg Plant McCain_Indemnity and Hold Harmless Agreement 11.11.24 fully executed.pdf 11/11/2024 11/11/2025
Indemnity and Hold Harmless Agreement Brooten Plant McCain_Indemnity and Hold Harmless Agreement 11.11.24 fully executed.pdf 11/11/2024 11/11/2029
Confidentiality and Non-Disclosure Agreement Plainview Plant & Distribution Center NDA (Confidentiality and Non-Disclosure Agreement) 5.20.24.pdf 5/20/2024 5/20/2029
Confidentiality and Non-Disclosure Agreement Owatonna Plant & Distribution Center NDA (Confidentiality and Non-Disclosure Agreement) 5.20.24.pdf 5/20/2024 5/20/2029
Confidentiality and Non-Disclosure Agreement Riverside Foods, Inc. NDA (Confidentiality and Non-Disclosure Agreement) 5.20.24.pdf 5/7/2024 5/7/2026
3rd Party Audit Certificate Lakeside Foods, Inc. (Corporate Office) NotApplicable_3rdPartyAuditCertificate.pdf 9/4/2024 9/4/2025
3rd Party Audit Corrective Action Plan Lakeside Foods, Inc. (Corporate Office) NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 1/6/2025 1/6/2026
3rd Party Audit Report Lakeside Foods, Inc. (Corporate Office) NotApplicable_3rdPartyAuditReport.pdf 11/19/2024 11/19/2025
Bioterrorism Letter Reedsburg Plant NotApplicable_BioterrorismLetter.pdf 12/12/2024 12/12/2026
CA Transparency Act Lakeside Foods, Inc. (Corporate Office) NotApplicable_CATransparencyAct.pdf 11/6/2023 11/5/2025
CTPAT Lakeside Foods, Inc. (Corporate Office) NotApplicable_CTPAT.pdf 10/4/2024 10/4/2025
CTPAT Reedsburg Plant NotApplicable_CTPAT.pdf 11/2/2024 11/2/2025
CTPAT Brooten Plant NotApplicable_CTPAT.pdf 12/30/2024 12/30/2025
CTPAT Weston Plant & Distribution Center (Frozen) NotApplicable_CTPAT.pdf 2/12/2025 2/12/2026
Environmental Policy Lakeside Foods, Inc. (Corporate Office) NotApplicable_EnvironmentalPolicy.pdf 1/23/2024 1/22/2025
FDA Registration Brooten Plant NotApplicable_FDARegistration.pdf 9/12/2024 9/12/2025
FDA Registration Cher-Make Sausage Company NotApplicable_FDARegistration.pdf 9/26/2024 9/26/2025
FDA Registration Reedsburg Plant NotApplicable_FDARegistration.pdf 12/12/2024 12/12/2025
Food Grade and Allergen Statement Lakeside Foods, Inc. (Corporate Office) NotApplicable_FoodGradeandAllergenStatement.pdf 10/1/2024 10/1/2025
FSVP Importer Responsibility Acknowledgment Plainview Plant & Distribution Center NotApplicable_FSVPImporterResponsibilityAcknowledgment.pdf 4/19/2023 4/18/2026
GFSI Audit Report Lakeside Foods, Inc. (Corporate Office) NotApplicable_GFSIAuditReport.pdf 12/10/2024 12/10/2025
GFSI Certificate Brooten Plant NotApplicable_GFSICertificate.pdf 10/29/2024 10/29/2025
GFSI Certificate Lakeside Foods, Inc. (Corporate Office) NotApplicable_GFSICertificate.pdf 12/10/2024 12/10/2025
GFSI Corrective Action Lakeside Foods, Inc. (Corporate Office) NotApplicable_GFSICorrectiveAction.pdf 9/23/2024 9/23/2025
Global GAP Weston Plant & Distribution Center (Frozen) NotApplicable_GlobalGAP.pdf 2/17/2025 2/17/2026
HACCP Plan (Facility) Lakeside Foods, Inc. (Corporate Office) NotApplicable_HACCPPlanFacility.pdf 9/17/2024 9/17/2026
HACCP Process Flow Diagram Weston Plant & Distribution Center (Frozen) NotApplicable_HACCPProcessFlowDiagram.pdf 2/12/2025 2/12/2026
HARPC Food Safety Plan (Facility) Lakeside Foods, Inc. (Corporate Office) NotApplicable_HARPCFoodSafetyPlanFacility.pdf 9/17/2024 9/17/2025
PCQI Certificate Weston Plant & Distribution Center (Frozen) NotApplicable_PCQICertificate.pdf 2/12/2025 2/12/2026
Recall/Emergency/Contact List Manitowoc Plant (Canned & Frozen) NotApplicable_RecallEmergencyContactList.pdf 12/27/2024 12/27/2025
SGC Confidentiality Agreement Lakeside Foods, Inc. (Corporate Office) NotApplicable_SGCConfidentialityAgreement.pdf 7/27/2023 7/26/2026
SGC Guaranteed Sale Form Lakeside Foods, Inc. (Corporate Office) NotApplicable_SGCGuaranteedSaleForm.pdf 6/27/2024 6/27/2025
SGC Vendor Indemnity Lakeside Foods, Inc. (Corporate Office) NotApplicable_SGCVendorIndemnity (1).pdf 7/23/2024 7/23/2027
Supplier Approval Program Statement Lakeside Foods, Inc. (Corporate Office) NotApplicable_SupplierApprovalProgramStatement.pdf 10/29/2024 10/29/2025
Supplier Expectations Manual Lakeside Foods, Inc. (Corporate Office) NotApplicable_SupplierExpectationsManual.pdf 10/29/2024 10/29/2025
Supplier Questionnaire Lakeside Foods, Inc. (Corporate Office) NotApplicable_SupplierQuestionnaire.pdf 9/24/2024 9/24/2026
Supplier & Vendor Code of Conduct / Letter of Guarantee Cher-Make Sausage Company NotApplicable_SupplierVendorCodeofConductLetterofGuarantee.pdf 5/17/2024 5/17/2026
Sustainability (Level 1) Plainview Plant & Distribution Center NotApplicable_SustainabilityLevel1.pdf 9/23/2024 9/23/2027
Sustainability (Level 1) Brooten Plant NotApplicable_SustainabilityLevel1.pdf 9/23/2024 9/23/2027
Sustainability (Level 2) Plainview Plant & Distribution Center NotApplicable_SustainabilityLevel2.pdf 9/23/2024 9/23/2027
Sustainability (Level 2) Brooten Plant NotApplicable_SustainabilityLevel2.pdf 9/23/2024 9/23/2027
GFSI Certificate Lakeside Foods - Peak Foods - Troy, OH Peak Foods - Troy OH - BRC Certificate - 9424 .pdf 9/5/2024 10/30/2025
3rd Party Audit Certificate Lakeside Foods - Peak Foods - Troy, OH Peak Foods - Troy OH - BRC Certificate - 9424 .pdf 9/4/2024 10/30/2025
GFSI Audit Report Lakeside Foods - Peak Foods - Troy, OH Peak Foods - Troy OH - Final BRC Report AO-009105 - 9424.pdf 9/5/2024 10/30/2025
3rd Party Audit Report Lakeside Foods - Peak Foods - Troy, OH Peak Foods - Troy OH - Final BRC Report AO-009105 - 9424.pdf 9/4/2024 10/30/2025
Contact Information Lakeside Foods - Peak Foods - Troy, OH Peak Foods Recall-Emergency Contact List.pdf 7/23/2024 7/23/2025
3rd Party Audit Certificate Lakeside Foods - Expor San Antonio- Guanajuato, Mexico REC227-A_SQF_147-Certificate-2023.pdf 12/11/2023 1/16/2025
GFSI Certificate Lakeside Foods - Expor San Antonio- Guanajuato, Mexico REC227-A_SQF_147-Certificate-2023.pdf 12/11/2023 1/16/2025
Recall/Emergency/Contact List Brooten Plant Recall Contact List.pdf 9/18/2024 9/18/2025
Recall Plan Lakeside Foods, Inc. (Corporate Office) Recall Plan - Customer.pdf 9/16/2024 9/16/2025
Food Defense Plan Statement Cher-Make Sausage Company Recall Program 05-14-24.pdf 9/26/2024 9/26/2026
FDA Registration Riverside Foods, Inc. RF Registration Guarantee2024-2026s.pdf 10/1/2024 12/31/2026
3rd Party Audit Certificate Riverside Foods, Inc. Riverside Foods- Two Rivers WI- SQF Certificate 06.25.24.pdf 6/28/2024 8/15/2025
3rd Party Audit Corrective Action Plan Riverside Foods, Inc. Riverside Foods- Two Rivers, WI- Final SQF FS Audit-470158- 06.28.24.pdf 6/28/2024 8/15/2025
3rd Party Audit Report Riverside Foods, Inc. Riverside Foods- Two Rivers, WI- Final SQF FS Audit-470158- 06.28.24.pdf 6/28/2024 8/15/2025
3rd Party Audit Report Lakeside Foods - Seneca Foods - Gillett, WI SFC Gillett BRC Audit Report exp092425.pdf 8/28/2024 9/24/2025
3rd Party Audit Certificate Lakeside Foods - Seneca Foods - Gillett, WI SFC Gillett BRC Certificate exp092425.pdf 8/28/2024 9/24/2025
GFSI Audit Report Lakeside Foods - Seneca Foods - Payette, ID SFC Payette BRC Audit ReportCorrective Actions exp 111625.pdf 9/23/2024 11/16/2025
3rd Party Audit Report Lakeside Foods - Seneca Foods - Payette, ID SFC Payette BRC Audit ReportCorrective Actions exp 111625.pdf 9/23/2024 11/16/2025
GFSI Certificate Lakeside Foods - Seneca Foods - Payette, ID SFC Payette BRC Certificate exp 111625.pdf 9/23/2024 11/16/2025
3rd Party Audit Certificate Lakeside Foods - Seneca Foods - Payette, ID SFC Payette BRC Certificate exp 111625.pdf 9/23/2024 11/16/2025
Supplier Contact Information Verification Document Lakeside Foods, Inc. (Corporate Office) SGC - Supplier Contact Information Verification Document 06062024.docx 6/6/2024 6/6/2025
Allergen Control Policy Riverside Foods, Inc. SOP 4 Rev M - Allergen Policy 05.29.24.pdf 11/2/2024 11/2/2026
Recall Plan Riverside Foods, Inc. SOP 84 Rev M - Product Recall Program 05.01.24.pdf 10/11/2024 10/11/2025
Recall/Emergency/Contact List Riverside Foods, Inc. SOP 84 Rev M - Product Recall Program 05.01.24.pdf 10/11/2024 10/11/2025
3rd Party Audit Certificate Cher-Make Sausage Company SQF FS CERTIFICATE Cher Make Sausage Company DUE NOV 2025.pdf 1/23/2025 2/12/2026
GFSI Certificate Cher-Make Sausage Company SQF FS CERTIFICATE Cher Make Sausage Company DUE NOV 2025.pdf 1/23/2025 2/12/2026
3rd Party Audit Report Lakeside Foods - Expor San Antonio- Guanajuato, Mexico SQF-147-Food Safety Audit 110203 - 10229-Expor San Antonio SA de CV-ED-9.pdf 11/15/2023 1/16/2025
GFSI Audit Report Lakeside Foods - Expor San Antonio- Guanajuato, Mexico SQF-147-Food Safety Audit 110203 - 10229-Expor San Antonio SA de CV-ED-9.pdf 11/15/2023 1/16/2025
Environmental Policy Random Lake Plant Supplier Code of Conduct 10.2023.pdf 10/23/2023 10/22/2024
Environmental Policy Reedsburg Plant Supplier Code of Conduct with Letter of Guarantee 10.23.2023.pdf 10/23/2023 10/22/2024
Supplier Questionnaire - Addendum Reedsburg Plant Supplier Questionnaire - Addendum.pdf 10/1/2024 10/1/2026
Supplier Questionnaire - Addendum Weston Plant & Distribution Center (Frozen) Supplier Questionnaire - Addendum.pdf 2/3/2025 2/3/2027
Supplier Questionnaire - Addendum Plainview Plant & Distribution Center Supplier Questionnaire - Addendum.pdf 4/11/2025 4/11/2027
Supplier Questionnaire - Addendum Brooten Plant Supplier Questionnaire - Addendum.pdf 4/14/2025 4/14/2027
Supplier Questionnaire New Richmond Plant Supplier Questionnaire.pdf 7/18/2023 7/17/2025
Supplier Questionnaire Manitowoc Packaging Center (Frozen) Supplier Questionnaire.pdf 10/31/2023 10/30/2025
Supplier Questionnaire Plainview Plant & Distribution Center Supplier Questionnaire.pdf 5/15/2024 5/15/2026
Supplier Questionnaire Owatonna Plant & Distribution Center Supplier Questionnaire.pdf 7/25/2024 7/25/2026
Supplier Questionnaire Reedsburg Plant Supplier Questionnaire.pdf 10/17/2024 10/17/2026
Supplier Questionnaire Random Lake Plant Supplier Questionnaire.pdf 10/29/2024 10/29/2026
Supplier Questionnaire Cher-Make Sausage Company Supplier Questionnaire.pdf 11/7/2024 11/7/2026
Supplier Questionnaire Brooten Plant Supplier Questionnaire.pdf 2/4/2025 2/4/2027
Supplier Questionnaire Weston Plant & Distribution Center (Frozen) Supplier Questionnaire.pdf 2/28/2025 2/28/2027
Supplier Questionnaire Belgium Plant & Distribution Center Supplier Questionnaire.pdf 4/10/2025 4/10/2027
B&G Supplier Code of Conduct Manitowoc Plant (Canned & Frozen) Supplier-Code-of-Conduct (4).pdf 3/7/2025 3/7/2027
B&G Supplier Code of Conduct Reedsburg Plant Supplier-Code-of-Conduct (4).pdf 3/7/2025 3/7/2027
B&G Supplier Code of Conduct Random Lake Plant Supplier-Code-of-Conduct.pdf 3/17/2023 3/17/2025
Sustainability (Level 1) Reedsburg Plant Sustainability (Level 1).pdf 10/30/2024 10/30/2027
Sustainability (Level 1) Cher-Make Sausage Company Sustainability (Level 1).pdf 12/13/2024 12/13/2027
Sustainability (Level 1) Weston Plant & Distribution Center (Frozen) Sustainability (Level 1).pdf 2/5/2025 2/5/2028
Sustainability (Level 2) Reedsburg Plant Sustainability (Level 2).pdf 10/30/2024 10/30/2027
Sustainability (Level 2) Weston Plant & Distribution Center (Frozen) Sustainability (Level 2).pdf 3/6/2025 3/5/2028
Sustainability (Level 2) Cher-Make Sausage Company Sustainability (Level 2).pdf 3/6/2025 3/5/2028
Ethical Code of Conduct Reedsburg Plant Sustainability Statement - with Environmental Policy and Ethical Code of Conduct 12.28.2020.pdf 10/27/2022 10/26/2024
Ethical Code of Conduct Plainview Plant & Distribution Center Sustainability Statement - with Environmental Policy and Ethical Code of Conduct 12282020 (1).pdf 1/5/2023 1/4/2025
CA Transparency Act Weston Plant & Distribution Center (Frozen) Sustainability Statement - with Environmental Policy and Ethical Code of Conduct.pdf 2/5/2025 2/5/2027
Ethical Code of Conduct Weston Plant & Distribution Center (Frozen) Sustainability Statement - with Environmental Policy and Ethical Code of Conduct.pdf 2/12/2025 2/12/2027
Environmental Monitoring Program Weston Plant & Distribution Center (Frozen) Sustainability Statement - with Environmental Policy and Ethical Code of Conduct.pdf 3/6/2025 3/5/2028
Sustainability Statement Weston Plant & Distribution Center (Frozen) Sustainability Statement - with Environmental Policy and Ethical Code of Conduct.pdf 3/6/2025 3/5/2028
7-Eleven Vendor Questionnaire Plainview Plant & Distribution Center Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24.xlsx 6/24/2024 6/24/2026
7-Eleven Vendor Questionnaire Owatonna Plant & Distribution Center Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24.xlsx 6/24/2024 6/24/2026
Water report Weston Plant & Distribution Center (Frozen) Water statement.pdf 2/12/2025 2/12/2026
Kosher Plainview Plant & Distribution Center WinCo Foods, LLC.pdf 6/4/2024 6/30/2025
Kosher Owatonna Plant & Distribution Center WinCo Foods, LLC.pdf 6/4/2024 6/30/2025
Kosher New Richmond Plant WinCo Foods, LLC.pdf 6/4/2024 6/30/2025
Kosher Manitowoc Plant (Canned & Frozen) WinCo Foods, LLC.pdf 6/4/2024 6/30/2025
Kosher Belgium Plant & Distribution Center WinCo Foods, LLC.pdf 6/4/2024 6/30/2025