Maple Island, Inc.

Instant Nonfat Dry Milk, Quality Powdered Food Products.
Catalog
Locations
Location name Address
Maple Island, Inc. 2497 Seventh Ave E., Suite 105 North St. Paul, MN 55109 USA
Medford 335 S. Wisconsin Ave Medford, WI 54451 USA
Wanamingo 25 N. Main St. (Hwy 57) Wanamingo, MN 55983 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Medford --
Letter of Guarantee Maple Island, Inc. 2023 Guaranty INFDM.pdf 1/5/2023 1/4/2025
Letter of Guarantee Medford 2025 Guaranty INFDM.pdf 1/15/2025 1/15/2027
Letter of Guarantee (per annum) Medford 2025 Guaranty Trilliant.pdf 1/15/2025 1/15/2026
Allergen Control Policy Medford Allergen program 2024.pdf 5/9/2024 5/9/2026
Allergen Control Policy Maple Island, Inc. Allergen program.pdf 5/14/2019 5/13/2021
Allergen Control Policy Wanamingo Allergen program.pdf 5/14/2019 5/13/2021
Animal Welfare Statement Medford Animal welfare 2024.pdf 9/17/2024 9/17/2026
GFSI Audit Report Medford Audit.pdf 11/12/2024 2/13/2026
3rd Party Audit Report Medford Audit.pdf 11/12/2024 2/13/2026
SQF Quality Code Report Medford Audit.pdf 11/12/2024 2/13/2026
SQF Food Quality Audit Report Medford C0055375Maple Island Inc - Medford_SQF Report 2021.pdf 12/19/2021 2/13/2023
CA Transparency Act Wanamingo CA Statement of Social Responsibility.pdf 8/6/2019 8/5/2021
CA Transparency Act Maple Island, Inc. CA Statement of Social Responsibility.pdf 8/12/2021 8/12/2023
Ethical Code of Conduct Wanamingo CA Statement of Social Responsibility.pdf 6/26/2019 6/25/2021
THS Product Guaranty - Canada Medford Canda Guaranty.pdf 7/29/2022 5/12/2296
GFSI Certificate Medford Cert.pdf 11/12/2024 2/13/2026
3rd Party Audit Certificate Medford Cert.pdf 11/12/2024 2/13/2026
Business Continuity Plan Medford Crisis MGMT 2024.pdf 5/9/2024 5/9/2025
Co-Packer NGP Compliance Form Medford CROPP NonGMO Project Copacker Agreement_V3 (4).docx 11/14/2023 11/13/2025
Plant License Medford Dairy Plant license 2024.jpg 4/30/2024 4/30/2025
Food Contact Packaging Certificate of Compliance (Facility) Medford Declaration- Rishi FIBC (38700 UV White MB).pdf 10/3/2024 10/3/2026
Environmental Monitoring for Pathogen Control Medford ENV policy 2022.pdf 8/22/2022 8/21/2024
Sustainability Policy Medford Enviornmental Policy 11-7-24.pdf 11/7/2024 11/7/2026
Environmental Sustainability Medford Enviornmental Policy 11-7-24.pdf 11/7/2024 11/7/2025
Environmental Policy Wanamingo Environmental Policy 2018.pdf 9/11/2018 9/11/2019
Environmental Questionnaire Medford Environmental Questionnaire 2023.docx 11/13/2023 11/12/2026
FDA Registration Medford FDA 2025.pdf 1/13/2025 1/13/2026
Bioterrorism Letter Maple Island, Inc. FDA Registration exp 2024.pdf 1/5/2024 1/4/2025
Bioterrorism Letter Medford FDA Statement 2024.pdf 1/1/2024 12/31/2025
FDA Registration Maple Island, Inc. FDA statement.pdf 11/8/2016 12/31/2018
FDA Registration Wanamingo FDA Statement_Bioterrorism.pdf 12/6/2018 12/6/2019
Bioterrorism Letter Wanamingo FDA Statement_Bioterrorism.pdf 12/6/2018 12/6/2019
HACCP Plan (Facility) Wanamingo Flow Diagram and PCs.pdf 6/18/2019 6/17/2021
Food Fraud / Economically Motivated Adulteration (EMA) Medford Food Fraud 2025.pdf 1/14/2025 1/14/2026
Food Defense Plan Statement Maple Island, Inc. Food Security 2023.pdf 2/7/2023 2/6/2025
Food Defense Plan Statement Medford Food security 2024.pdf 4/10/2024 4/10/2026
Food Defense Plan Statement Wanamingo Food security.pdf 5/21/2019 5/20/2021
Non-GMO Certificate Medford GMO NF 2024.pdf 1/22/2024 1/21/2025
THS Product Guaranty - US Medford Guaranty.pdf 7/29/2022 5/12/2296
HACCP Plan (Facility) Medford HACCP Summary 082222.pdf 10/1/2024 10/1/2026
HACCP/HARPC Plan (Facility) Medford HACCP Summary 082222.pdf 8/22/2023 8/21/2025
HARPC Food Safety Plan (Facility) Medford HACCP Summary 082222.pdf 10/2/2024 10/2/2027
Testing Lab Certificate(s)-Powder Medford Lab certs.pdf 12/3/2024 12/3/2025
Testing Lab Certificate(s) Medford Lab certs.pdf 12/10/2024 12/10/2025
Supplier Expectation Manual Version 1.4 Acceptance Medford Leprino signed manual.pdf 9/21/2022 9/20/2025
3rd Party Audit Report Maple Island, Inc. Medford_2019 Audit.pdf 11/28/2018 2/13/2020
3rd Party Audit Certificate Maple Island, Inc. Medford_2020 Certificate.pdf 2/12/2020 2/13/2021
CTPAT Maple Island, Inc. NotApplicable_CTPAT.pdf 10/10/2022 10/10/2023
Pesticide Medford NotApplicable_Pesticide.pdf 11/8/2022 11/7/2024
Plant License (Chinese Organic Certified Plants Only) Medford NotApplicable_PlantLicenseChineseOrganicCertifiedPlantsOnly.pdf 7/19/2022 7/19/2023
Sustainability (Level 1) Medford NotApplicable_SustainabilityLevel1.pdf 11/8/2022 11/7/2025
Sustainability (Level 2) Medford NotApplicable_SustainabilityLevel2.pdf 11/8/2022 11/7/2025
Tanker Wash Sanitizer Medford NotApplicable_TankerWashSanitizer.pdf 4/8/2025 4/8/2027
Organizational Chart Medford Org Chart 2024.pdf 1/2/2025 1/2/2026
CA Transparency Act Medford Prop 65 general.pdf 9/6/2024 9/6/2026
Recall Plan Maple Island, Inc. Recall 2024.pdf 1/8/2024 1/7/2025
Recall Plan Medford Recall and Trace 2025.pdf 1/8/2025 1/8/2026
Recall/Emergency/Contact List Wanamingo Recall Contact Info 5-14-2020.pdf 5/14/2020 5/14/2021
Recall Plan Wanamingo Recall procedure.pdf 5/14/2020 5/14/2021
Recall/Emergency/Contact List Maple Island, Inc. Recall sheet 2021.pdf 5/23/2023 5/22/2024
Recall/Emergency/Contact List Medford Recall sheet 2021.pdf 3/7/2025 3/7/2026
Supplier Contact information Medford Recall sheet 2021.pdf 10/11/2022 10/11/2023
EMP Statement Medford Sanitation and ENV 2024.pdf 4/10/2024 4/10/2025
Environmental Policy Medford Sanitation and ENV 2024.pdf 4/10/2024 4/10/2025
Ethical Code of Conduct Medford social responsibility- Code of Conduct.doc 11/7/2024 11/7/2026
GFSI Corrective Action Medford SQF Corrective Action Report.pdf 11/12/2024 2/13/2026
3rd Party Audit Corrective Action Plan Medford SQF Corrective Action Report.pdf 11/12/2024 2/13/2026
Certificate of Insurance Medford Sturms insurance.pdf 11/13/2023 1/28/2025
Supplier Approval Program Statement Medford Supplier approval 100124.pdf 10/1/2024 10/1/2025
Supplier Approval Program Statement Maple Island, Inc. Supplier Approval program 010622.pdf 10/7/2022 10/7/2023
Supplier Approval Program Statement Wanamingo Supplier Approval Statement.pdf 8/15/2017 8/15/2018
Supplier Questionnaire - Addendum Medford Supplier Questionnaire - Addendum.pdf 7/28/2022 7/27/2024
Supplier Questionnaire - Addendum Medford Supplier Questionnaire - Addendum.pdf 3/7/2025 3/7/2027
Supplier Questionnaire Maple Island, Inc. Supplier Questionnaire.pdf 7/30/2019 7/29/2021
Supplier Questionnaire Wanamingo Supplier Questionnaire.pdf 8/14/2019 8/13/2021
Supplier Questionnaire Medford Supplier Questionnaire.pdf 10/2/2024 10/2/2026
Insurance Medford Trilliant insurance.pdf 6/30/2024 6/30/2025
W-9 Maple Island, Inc. W-9 2017.pdf 1/1/2017 1/1/2020
W-9 Medford W9.pdf 8/23/2024 8/23/2027
3rd Party Audit Report Wanamingo Wanamingo Audit_2020.pdf 1/13/2020 2/11/2021
3rd Party Audit Certificate Wanamingo Wanamingto Cert_2020.pdf 1/13/2020 2/11/2021