LiquaDry

Bulk ingredient manufacture of grass juice powders
Catalog
Locations
Location name Address
LiquaDry 3000 N 7500 W Abraham, UT 84635 USA
Documents
Type Location File name Effective Expiration
Ethical Code of Conduct LiquaDry 2021 - Fair and Ethical Statement.pdf 1/31/2021 1/31/2023
Environmental Policy LiquaDry 2021 - Fair and Ethical Statement.pdf 1/31/2021 1/31/2022
Copies of FDA Establishment Inspection Reports, Form 483s and/or warning letters received LiquaDry 2022-2024 FDA FFR1.pdf 2/13/2023 2/12/2026
FDA Registration LiquaDry 2025-2026 FDA FFR.pdf 1/1/2025 12/31/2025
Allergen Control Policy LiquaDry Allergen Control QA-2-006 4.0.pdf 6/23/2023 6/22/2025
Environmental Monitoring Program LiquaDry Environmental Monitoring Program QA-2-005 REV 4.0.pdf 11/13/2024 11/13/2026
GFSI Certificate LiquaDry Final Certificate - Liquadry Inc Ed9-MF-59071 vJul25.pdf 7/25/2024 7/14/2025
3rd Party Audit Corrective Action Plan LiquaDry Final Certificate - Liquadry Inc Ed9-MF-59071 vJul25.pdf 7/25/2024 7/14/2025
3rd Party Audit Certificate LiquaDry Final Certificate - Liquadry Inc Ed9-MF-59071 vJul25.pdf 7/25/2024 7/14/2025
Organizational Chart LiquaDry LD Org Chart by Function.pdf 4/11/2025 4/11/2026
Recall/Emergency/Contact List LiquaDry LD Org Chart by Function.pdf 4/11/2025 4/11/2026
Letter of Guarantee LiquaDry Ltr of Guarantee - Select Custom Solutions.docx 11/18/2024 11/18/2026
CA Transparency Act LiquaDry NotApplicable_CATransparencyAct.pdf 12/27/2023 12/26/2025
Supplier Approval Program Statement LiquaDry PC-2-007 Supplier and Material Qualification REV3.0.pdf 6/10/2024 6/10/2025
Copy of written supply chain program LiquaDry PC-2-007 Supplier and Material Qualification REV3.0.pdf 6/10/2024 6/10/2027
FSVP Assessment Form Supporting Document LiquaDry PC-2-009 Foreign Supplier Verification Program REV 1.0.pdf 8/29/2025 8/29/2026
HARPC Food Safety Plan (Facility) LiquaDry QA-1-002 Food Safety HACCP Plan Rev 6.0.pdf 12/11/2023 12/10/2025
HACCP Plan (Facility) LiquaDry QA-1-002 Food Safety HACCP Plan Rev 6.0.pdf 7/13/2023 7/12/2025
Quality Manual LiquaDry QA-1-002 Food Safety Plan and HACCP Rev. 6.0.pdf 7/13/2023 7/12/2026
Food Defense Plan Statement LiquaDry QA-1-005 REV1.0 Food Defense Plan.pdf 12/14/2023 12/13/2025
Environmental Monitoring SOP LiquaDry QA-2-005 Environmental Swab Sampling REV 2.0.pdf 7/24/2023 7/23/2026
Pest Control SOP LiquaDry QA-2-016 Pest Prevention Program REV4.1.pdf 5/13/2024 5/13/2027
Recall Plan LiquaDry QA-2-025 Product Recall REV20.pdf 2/19/2021 2/19/2022
Bioterrorism Letter LiquaDry QA-2-2.7.1 Food Defense SOP REV 2.0.pdf 9/15/2023 9/14/2025
SOP Index LiquaDry REG # 001 SOP Index - Customer Copy REV 1.0.pdf 5/25/2023 5/24/2026
Supplier Contact Verification LiquaDry SCS - Supplier Contact Verification Form (3).docx 3/25/2025 3/25/2026
Insurance LiquaDry Select Custom COI.pdf 10/22/2024 10/21/2025
SCS Supplier Assessment Questionnaire - Plant #1 LiquaDry Select Customs Supplier Assessment Questionnaire (Ingredients) (1)c (002).docx 3/10/2025 3/10/2026
3rd Party Audit Report LiquaDry SQF Final Report 2024.pdf 7/25/2024 7/14/2025
Supplier Questionnaire - Addendum LiquaDry Supplier Questionnaire - Addendum.pdf 7/3/2023 7/2/2025
Supplier Questionnaire LiquaDry Supplier Questionnaire.pdf 9/9/2024 9/9/2026
Supplier/Contract Manufacturer Qualification Questionnaire LiquaDry Supplier_Contract Manufacturer Qualification Questionnaire restricted.docx 7/3/2023 7/2/2026
GFSI Corrective Action LiquaDry USF6Dc616961 LiquaDry SQF Food Safety Audit-156543 Final Report 12-13May22.pdf 6/22/2022 7/14/2023
GFSI Audit Report LiquaDry USF6Dc616961 LiquaDry SQF Food Safety Audit-156543 Final Report 12-13May22.pdf 6/22/2022 7/14/2023
W-9 LiquaDry W9 2018.pdf 5/17/2019 5/16/2022