National Frozen Foods Corporation

Supplier of IQF vegetables
Catalog
Locations
Location name Address
National Frozen Foods Corporation PO Box 9366 Seattle, WA 98109 USA
NFFC - Albany 745 30th Ave SW Albany, OR 97322 USA
NFFC - Chehalis 188 Sturdevant Road Chehalis, WA 98532 USA
NFFC - Moses Lake 14406 Road 3 NE Moses Lake, WA 98837 USA
NFFC - Quincy 10504 Hwy 28 W Quincy, WA 98848 USA
OPC National Frozen Foods 745 30th Ave SW Albany, OR 97322 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire NFFC - Moses Lake --
Supplier Questionnaire NFFC - Chehalis --
Sustainability (Level 1) NFFC - Albany --
Supplier Questionnaire OPC National Frozen Foods --
Supplier Questionnaire NFFC - Albany --
FDA Registration or USDA Registration & Plant ID NFFC - Chehalis 01152025_FDA Registration Confirmation Statement.pdf 1/15/2025 1/15/2027
FDA Registration NFFC - Chehalis 01152025_FDA Registration Confirmation Statement.pdf 1/15/2025 12/31/2026
Water report NFFC - Albany 12-15-23 Water Report.pdf 12/15/2023 12/14/2024
Organizational Chart NFFC - Quincy 17 Quincy Organizational Chart.docx 2/2/2022 2/2/2023
HACCP Plan (Facility) NFFC - Albany 2.1.2 HACCP-FOOD SAFETY PLAN 07-23-22.pdf 7/23/2022 7/22/2024
HARPC Food Safety Plan (Facility) NFFC - Albany 2.1.2 HACCP-FOOD SAFETY PLAN 07-23-22.pdf 7/23/2022 7/22/2025
3rd Party Audit Certificate OPC National Frozen Foods 2023 BRC CERTIFICATE.pdf 7/26/2023 8/2/2024
3rd Party Audit Corrective Action Plan NFFC - Quincy 2023 CAR Report.pdf 8/24/2023 9/21/2024
3rd Party Audit Report NFFC - Quincy 2024 Audit Report.pdf 8/27/2024 11/2/2025
3rd Party Audit Certificate NFFC - Quincy 2024 BRC Cert.pdf 8/27/2024 11/2/2025
GFSI Certificate NFFC - Quincy 2024 BRC Cert.pdf 8/27/2024 11/2/2025
GFSI Certificate NFFC - Moses Lake 2024 BRC CERTIFICATE.pdf 7/16/2024 8/2/2025
3rd Party Audit Certificate NFFC - Moses Lake 2024 BRC CERTIFICATE.pdf 7/16/2024 8/2/2025
Insurance NFFC - Quincy 2024 COI.pdf 5/13/2024 5/13/2025
Insurance NFFC - Albany 2024 COI.pdf 2/5/2025 2/5/2026
Kosher NFFC - Chehalis 2024 Kosher Cert.pdf 7/1/2024 7/1/2025
3rd Party Audit Corrective Action Plan NFFC - Albany 2024 NFFC - Albany BRCGS CAR Report - Master - 7-10-24.docx.pdf 7/10/2024 7/28/2025
GE (Genetically Engineered) Affidavit NFFC - Moses Lake 2024 NONUSE OF GMO.pdf 2/6/2024 2/5/2025
W-9 NFFC - Quincy 2024 W9.pdf 1/1/2024 12/31/2026
W-9 OPC National Frozen Foods 2024 W9.pdf 1/1/2024 12/31/2026
W-9 NFFC - Albany 2024 W9.pdf 1/1/2024 12/31/2026
W-9 NFFC - Moses Lake 2024 W9.pdf 1/3/2024 1/2/2027
Recall/Emergency/Contact List NFFC - Albany 24 Hour Albany Plant Emergency Contacts 5-1-24.docx.pdf 5/1/2024 5/1/2025
Recall/Emergency/Contact List NFFC - Chehalis 24-hour emergency contacts - Rev 12 03.18.2025.pdf 4/24/2025 4/24/2026
HARPC Food Safety Plan (Facility) NFFC - Quincy 4.12 Quality Manual.docx 5/13/2024 5/13/2027
Recall Plan NFFC - Quincy 4.3.1 Product Recall Policy.docx 1/24/2023 1/24/2024
Recall/Emergency/Contact List NFFC - Quincy 4.3.3 Emergency Contacts- Corporate.pdf 10/17/2023 10/16/2024
Allergen Control Policy NFFC - Quincy 4.4.1 Allergen Program Notice.doc 1/2/2024 1/1/2026
7-Eleven GIIA NFFC - Chehalis 7-11_Guaranty Indemnification and insurance agreement_11.19.24.pdf 11/19/2024 11/19/2026
FSMA 204 Traceability Questionnaire NFFC - Chehalis 7-Eleven FSMA Plan Workbook_TG.xlsx 3/19/2025 3/19/2027
Environmental Policy NFFC - Quincy 81111 Food contact surface sampling procedures.docx 3/22/2022 3/22/2023
Organizational Chart NFFC - Albany Albany Org Chart 5-26-2023.pdf 5/26/2023 5/26/2024
Bioterrorism Letter NFFC - Albany Albany Regulatory Compliance Statement - 01.21.2025.pdf 1/21/2025 1/21/2027
Allergen Control Policy OPC National Frozen Foods Allergen Control Program - 07-17-23.pdf 7/23/2023 7/22/2025
Allergen Control Policy NFFC - Chehalis Allergen Statement.pdf 3/20/2024 3/20/2026
Allergen Control Policy NFFC - Albany Allergen Statement-Rev 14 Rev 03.20.2024.pdf 3/20/2024 3/20/2026
Alpine Foods - Certificate Of Insurance (COI) NFFC - Chehalis Alpine Food Distributing 2024.pdf 5/1/2024 5/1/2025
Alpine Foods - Certificate Of Insurance (COI) NFFC - Albany Alpine Food Distributing 2024.pdf 5/1/2024 5/1/2025
PCQI Certificate NFFC - Chehalis Amy Johnson FSPCA PCQI Training Certificate.pdf 9/16/2024 9/16/2025
Supplier Approval Program Statement NFFC - Albany Approved Supplier Program FS-PROG-013-8-17-23.pdf 8/17/2023 8/16/2024
Supplier Approval Program Statement OPC National Frozen Foods Approved Supplier Statement.pdf 5/6/2024 5/6/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement NFFC - Chehalis B & G Product Guaranty and Hold Harmless Agreement.pdf 2/6/2024 2/6/2026
Foreign Supplier Verification Prgm NFFC - Chehalis Bellisio FSVP - Signed 01.14.2025.pdf 1/14/2025 1/14/2027
B&G Continuing Product Guaranty and Hold Harmless Agreement OPC National Frozen Foods BG Foods.pdf 2/7/2023 1/7/2026
Bioterrorism Letter NFFC - Chehalis Bioterrorism Compliance Statement - 03.19.2025.pdf 4/24/2025 4/24/2027
FDA Registration NFFC - Albany Bioterrorism Compliance Statement - 03.20.2024.pdf 3/20/2024 3/20/2026
FDA Registration OPC National Frozen Foods Bioterrorism Compliance Statement - 08.02.2023.pdf 8/7/2023 8/7/2024
GFSI Corrective Action NFFC - Quincy BRC CAR Report.pdf 8/30/2022 8/30/2023
GFSI Certificate NFFC - Chehalis BRC Cert - 2024.pdf 10/1/2024 11/17/2025
3rd Party Audit Certificate NFFC - Chehalis BRC Cert - 2024.pdf 10/1/2024 11/17/2025
GFSI Audit Report NFFC - Quincy BRC Certificate.pdf 8/24/2023 9/21/2024
3rd Party Audit Report OPC National Frozen Foods BRCGS Report - 2023- National Frozen Foods Corporation - Moses Lake.pdf 7/26/2023 8/2/2024
3rd Party Audit Report NFFC - Moses Lake BRCGS Report - 2024- National Frozen Foods Corporation - Moses Lake.pdf 7/16/2024 8/2/2025
GFSI Audit Report NFFC - Moses Lake BRCGS Report - 2024- National Frozen Foods Corporation - Moses Lake.pdf 7/16/2024 8/2/2025
GFSI Audit Report NFFC - Chehalis BRCGS Report 2024 - National Frozen Foods Corporation - Chehalis.pdf 10/1/2024 11/17/2025
3rd Party Audit Report NFFC - Chehalis BRCGS Report 2024 - National Frozen Foods Corporation - Chehalis.pdf 10/1/2024 11/17/2025
CA Transparency Act KC Form OPC National Frozen Foods CA Transperancy in Supply Chain Act - May 2024.pdf 5/6/2024 5/6/2026
CA Transparency Act NFFC - Albany CA Transperancy in Supply Chain Act - May 2024.pdf 5/6/2024 5/6/2026
California Proposition 65 NFFC - Chehalis California Prop 65 Statement GRAS Signed 8.12.2024.pdf 8/12/2024 8/12/2025
FDA Registration or USDA Registration & Plant ID NFFC - Moses Lake CDR-ST-003 FDA REGISTRATION.pdf 1/14/2025 1/14/2027
Bioterrorism Letter NFFC - Moses Lake CDR-ST-003 FDA REGISTRATION.pdf 3/12/2024 3/12/2025
FDA Registration NFFC - Moses Lake CDR-ST-003 FDA REGISTRATION.pdf 3/12/2024 12/31/2024
DUNS Number NFFC - Moses Lake CDR-ST-003 FDA REGISTRATION.pdf 1/14/2025 12/31/2026
EtO Statement NFFC - Moses Lake CDR-ST-010 ETO Statement.pdf 1/14/2025 1/14/2027
CA Transparency Act NFFC - Moses Lake CDR-ST-012 Prop 65 Statement.pdf 7/31/2023 7/30/2025
California Prop. 65 NFFC - Moses Lake CDR-ST-012 Prop 65 Statement.pdf 1/14/2025 1/14/2027
CA Transparency Act National Frozen Foods Corporation CDR-ST-012 Prop 65 Statement.pdf 2/28/2022 2/28/2024
COA NFFC - Moses Lake COA EXAMPLE - 253.pdf 2/3/2023 12/30/4760
COA NFFC - Quincy COA Sample for customer.pdf 1/24/2023 12/20/4760
COA NFFC - Albany COA Sample.pdf 2/14/2024 1/10/4762
Supplier Approval Program Statement National Frozen Foods Corporation CORP 35 Supplier Approval Program rev6 01282022.pdf 1/28/2022 1/28/2023
3rd Party Audit Corrective Action Plan NFFC - Moses Lake Corrective Action Report - FINAL.pdf 6/29/2024 8/2/2025
GFSI Corrective Action NFFC - Moses Lake Corrective Action Report - FINAL.pdf 7/18/2024 8/2/2025
3rd Party Audit Corrective Action Plan OPC National Frozen Foods Corrective Action Report.pdf 7/26/2023 8/2/2024
GFSI Corrective Action NFFC - Chehalis Corrective Action Report.pdf 10/1/2024 11/17/2025
3rd Party Audit Corrective Action Plan NFFC - Chehalis Corrective Action Report.pdf 10/1/2024 11/17/2025
Lot Code Legend NFFC - Chehalis Daycode Explanation.pdf 9/12/2023 9/12/2024
Del Monte Foods Inc. - COI NFFC - Moses Lake Del Monte.pdf 4/27/2023 4/26/2024
Hold Harmless Agreement NFFC - Moses Lake DR. PRAGER'S LOG.pdf 4/1/2024 4/1/2025
Hain Environmental Pathogen Monitoring Program NFFC - Quincy EMP Action Form 8.13.24 v2.pdf 8/14/2024 8/14/2027
Environmental Policy NFFC - Albany Environmental Monitoring Program 5-17-22.pdf 5/17/2023 5/16/2024
Environmental Monitoring Program Questionnaire NFFC - Albany Environmental Monitoring Program Questionnaire 7-18-23.docx 7/19/2023 7/18/2024
Environmental Monitoring Program Questionnaire NFFC - Quincy Environmental Monitoring Program Questionnaire.pdf 5/13/2024 5/13/2025
Sustainability Statement NFFC - Moses Lake Environmental Policy 03.02.2023.pdf 3/2/2023 3/1/2024
Environmental Policy NFFC - Chehalis Environmental Policy 03.19.2025.pdf 3/26/2025 3/26/2026
Environmental Questionnaire NFFC - Moses Lake Environmental Questionnaire WFI R1 (3).docx 3/12/2024 3/12/2027
FDA Registration National Frozen Foods Corporation FDA REGISTRATION 2020 letter.pdf 9/23/2020 12/31/2022
FIFRA Guarantee NFFC - Moses Lake FIFRA Statement - 07.31.2023.pdf 7/31/2023 7/30/2025
Food Defense Plan Statement NFFC - Albany FOOD DEFENSE PLAN 07-22-22.pdf 7/22/2022 7/21/2024
Food Defense Plan Statement OPC National Frozen Foods Food Defense Statement - 03.27.2024.pdf 3/27/2024 3/27/2026
Food Contact Packaging Certificate of Compliance (Facility) NFFC - Chehalis Food Drug Cosmetic Act Guarantee (LoG) - 03.20.2024.pdf 3/20/2024 3/20/2026
Food Defense Plan Statement NFFC - Quincy Food Safety and Quality Statement Rev.14 03.20.2024.pdf 5/13/2024 5/13/2026
Organizational Chart NFFC - Chehalis Food Safety Team Cheh Mgmnt.doc 6/15/2022 6/15/2023
HACCP Plan (Facility) National Frozen Foods Corporation FSS-800-001 HACCP Overview.pdf 7/7/2020 7/7/2022
HACCP Plan (Facility) NFFC - Moses Lake FSS-800-001 HACCP Overview.pdf 4/3/2024 4/3/2026
HACCP Program Statement NFFC - Moses Lake FSS-800-001 HACCP Overview.pdf 3/3/2023 3/2/2025
FSVP Assessment Form Supporting Document NFFC - Chehalis FSVP Statement - 02.25.2025.pdf 2/25/2025 2/25/2026
Global GAP NFFC - Albany Global Food Safety Initiative Rev. 9 03.20.2024.pdf 3/20/2024 3/20/2025
HARPC Food Safety Plan or HACCP Plan NFFC - Chehalis HACCP CD 6 HACCP Master Plan PKG.docx 9/20/2023 9/19/2026
HACCP Plan (Facility) NFFC - Chehalis HACCP CD6 HACCP MASTER PLAN- Chehalis Packaging.pdf 9/6/2023 9/5/2025
HARPC Food Safety Plan (Facility) NFFC - Chehalis HACCP CD6 HACCP Master Plan-Chehalis Packaging BRC 2.8.1.docx 5/14/2024 5/14/2027
Letter of Guarantee NFFC - Quincy Hain's Celestial Group Letter of guaarantee.pdf 5/13/2024 5/13/2026
B&G Continuing Product Guaranty and Hold Harmless Agreement NFFC - Moses Lake HH - BG (NFFC) 02.06.2024.pdf 2/6/2024 2/6/2025
B&G Supplier Code of Conduct NFFC - Moses Lake Human and Animal Consumption Statement.pdf 1/18/2023 1/18/2024
PCQI Certificate NFFC - Quincy Imelda Solorzano PCQI FSPCA - Certificate of Training Human Food NEW.pdf 1/24/2023 1/24/2024
IWAY Agreement OPC National Frozen Foods IWay Agreement Signed.pdf 5/6/2024 5/6/2027
Continuing Letter of Guarantee NFFC - Moses Lake Letter of Guarantee - 03.20.2024.pdf 3/20/2024 3/20/2027
Letter of Guarantee NFFC - Moses Lake Letter of Guarantee - 03.20.2024.pdf 3/20/2024 3/20/2026
Letter of Guarantee NFFC - Chehalis Letter of Guarantee - 03.20.2024.pdf 3/20/2024 3/20/2026
Letter of Guarantee OPC National Frozen Foods Letter of Guarantee - Kettle Cuisine.pdf 5/6/2024 5/6/2026
LiDestri Indemnification Obligation NFFC - Albany Letter of Guarantee - LiDestri Foods, Inc..pdf 2/20/2024 2/19/2025
LiDestri Insurance NFFC - Albany LiDestri Foods Inc EOI [262651] [LIAB].pdf 2/1/2024 1/31/2025
LiDestri Load Seal Security Policy NFFC - Albany Load Seal Security Statement 8-23-23.docx.pdf 8/23/2023 8/22/2024
PCQI Certificate NFFC - Moses Lake Melody - PCQI.pdf 3/24/2016 3/24/2017
MFI Supplier Ethics Survey NFFC - Moses Lake MFI Ethics Survey.pdf 5/22/2024 5/22/2026
Environmental Monitoring Program (EMP) NFFC - Chehalis MICRO CD3 Environmental Monitoring Program.pdf 3/29/2024 3/29/2026
Insurance NFFC - Moses Lake Morgan-Foods 2024 COI.pdf 5/2/2024 5/1/2025
Confidentiality and Non-Disclosure Agreement NFFC - Chehalis NDA - 7-Eleven.pdf 7/1/2024 7/1/2025
LiDestri NDA NFFC - Albany NDA - LiDestri-National Frozen Foods.pdf 12/8/2023 12/7/2024
GFSI Corrective Action NFFC - Albany NF Corporation_614850_CARs.pdf 8/10/2023 8/9/2024
B&G Supplier Code of Conduct NFFC - Albany NFF_B&G_Supplier Code of Conduct_2.4.25.pdf 2/4/2025 2/4/2027
Indemnity and Hold Harmless Agreement NFFC - Albany NFF_McCain Foods USA_Indemnity and Hold Harmless Agreement_1.22.25.pdf 1/22/2025 1/22/2026
GFSI Audit Report NFFC - Albany NFFC - Albany BRCGS Food V9 report 2023.pdf 7/18/2023 7/28/2024
GFSI Certificate NFFC - Albany NFFC - Albany CertificateBRC_2023.pdf 8/21/2023 9/8/2024
W-9 NFFC - Chehalis NFFC W-9 2018.pdf 6/1/2018 5/31/2021
B&G Continuing Product Guaranty and Hold Harmless Agreement NFFC - Albany NFFC_B&G Foods_Continuing Product Guaranty and Hold Harmless_3.11.25.pdf 3/10/2025 3/10/2028
3rd Party Audit Report National Frozen Foods Corporation NFFC_V1R_614850_Audit Report_8786898_mma01082024.pdf 6/20/2024 7/28/2025
3rd Party Audit Report NFFC - Albany NFFC_V1R_614850_Audit Report_8786898_mma01082024.pdf 6/20/2024 7/28/2025
Insurance NFFC - Chehalis Noon International 2025.pdf 5/2/2024 5/1/2025
Copy of Traceability Exercise (When not GFSI Certified) NFFC - Chehalis NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 11/9/2023 11/8/2026
Copy of Traceability Exercise (When not GFSI Certified) NFFC - Moses Lake NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 8/22/2023 8/21/2026
CTPAT NFFC - Quincy NotApplicable_CTPAT.pdf 5/24/2023 5/23/2024
CTPAT NFFC - Albany NotApplicable_CTPAT.pdf 4/26/2023 4/25/2024
CTPAT NFFC - Chehalis NotApplicable_CTPAT.pdf 4/24/2025 4/24/2026
CTPAT NFFC - Moses Lake NotApplicable_CTPAT.pdf 3/20/2024 3/20/2025
Del Monte Foods Inc. - COI NFFC - Chehalis NotApplicable_DelMonteFoodsIncCOI.pdf 3/20/2024 3/20/2025
Global GAP NFFC - Chehalis NotApplicable_GlobalGAP.pdf 3/22/2024 3/22/2025
Global GAP NFFC - Moses Lake NotApplicable_GlobalGAP.pdf 3/3/2023 3/2/2024
Letter of Guarantee NFFC - Albany NotApplicable_LetterofGuarantee.pdf 2/3/2025 2/3/2027
Recall history 3 years NFFC - Moses Lake NotApplicable_Recallhistory3years.pdf 3/20/2024 3/20/2025
Sanitary Transport Rule Guarantee NFFC - Moses Lake NotApplicable_SanitaryTransportRuleGuarantee.pdf 3/25/2024 3/25/2025
Sesame Seed FASTER Act Survey NFFC - Moses Lake NotApplicable_SesameSeedFASTERActSurvey.pdf 2/3/2023 2/3/2024
Ethical Code of Conduct NFFC - Albany OPC - CODE OF ETHICS AND BUSINESS CONDUCT.pdf 4/24/2023 4/23/2025
Ethical Code of Conduct OPC National Frozen Foods OPC - Code of Ethics and Business Conduct.pdf 4/2/2024 4/2/2026
CA Transparency Act NFFC - Chehalis OPC California Transparency Act - 04.19.2024.pdf 4/19/2024 4/19/2026
Business Continuity Plan OPC National Frozen Foods OPC Continuity of Operations Jan 2024.pdf 1/1/2024 12/31/2024
Diversity Letter NFFC - Moses Lake OPC Corporate Social and Ethical Responsibities.pdf 6/24/2022 6/24/2024
CA Transparency Act NFFC - Quincy OPC Corporate Social and Ethical Responsibities.pdf 1/24/2023 1/23/2025
Ethical Code of Conduct NFFC - Quincy OPC Corporate Social and Ethical Responsibities.pdf 1/24/2023 1/23/2025
Organic Certification NFFC - Chehalis Organic Certificate 2023 Chehalis PKG 2726.pdf 11/13/2023 11/10/2033
PFAS Statement NFFC - Moses Lake PFAS Statement 03.20.2024.pdf 3/20/2024 3/20/2025
Supplier Approval Program Statement NFFC - Chehalis PK OP CD1 Approved Supplier Program 5.14.2024.docx 5/14/2024 5/14/2025
Organizational Chart NFFC - Moses Lake PPP-700-001 ORGCHART.pdf 1/18/2022 1/18/2023
Foreign Material Program NFFC - Moses Lake PPP-700-005 Foreign Material Policy.pdf 2/6/2023 2/5/2025
HARPC Food Safety Plan (Facility) NFFC - Moses Lake PPP-700-009 Food Safety Quality Program.pdf 4/23/2024 4/23/2027
HARPC Food Safety Plan or HACCP Plan NFFC - Moses Lake PPP-700-009 FSQP SIGNED.pdf 4/17/2023 4/16/2026
HARPC Food Safety Plan (Facility) National Frozen Foods Corporation PPP-700-009 Signed.pdf 4/20/2020 4/20/2023
Food Defense Plan Statement National Frozen Foods Corporation PPP-700-014 Food Defense Program.pdf 1/18/2022 1/18/2024
Food Defense Plan Statement NFFC - Moses Lake PPP-700-014 Food Defense Program.pdf 3/22/2024 3/22/2026
Allergen Control Policy National Frozen Foods Corporation PPP-700-017 Allergen Program.pdf 1/19/2022 1/19/2024
Allergen Control Policy NFFC - Moses Lake PPP-700-017 Allergen Program.pdf 3/22/2024 3/22/2026
Recall/Emergency/Contact List (2 years) NFFC - Moses Lake PPP-700-027 Crisis Management Team.pdf 2/16/2024 2/15/2026
Recall/Emergency/Contact List NFFC - Moses Lake PPP-700-027 Crisis Management Team.pdf 2/16/2024 2/15/2025
Recall/Emergency/Contact List National Frozen Foods Corporation PPP-700-027 Crisis Management Team.pdf 3/14/2022 3/14/2023
Supplier Approval Program Statement NFFC - Moses Lake PPP-700-028 Supplier Program.pdf 3/22/2024 3/22/2025
Supply-Chain Visibility Requirements NFFC - Moses Lake PPP-700-028 Supplier Program.pdf 3/22/2024 3/22/2027
Environmental Monitoring Program NFFC - Moses Lake PPP-700-045 Environmental Program.pdf 2/8/2023 2/8/2024
Environmental Policy NFFC - Moses Lake PPP-700-045 Environmental Program.pdf 3/7/2025 3/7/2026
Hain Environmental Pathogen Monitoring Program NFFC - Moses Lake PPP-700-045 Environmental Program.pdf 3/20/2024 3/20/2027
Recall Plan National Frozen Foods Corporation PPP-700-071 Quality Department Recall.pdf 1/30/2025 1/30/2026
Recall Plan NFFC - Moses Lake PPP-700-071 Quality Department Recall.pdf 1/23/2024 1/22/2025
Foreign Supplier Verification Prgm NFFC - Moses Lake PPP-700-087 FOREIGN SUPPLIER VERIFICATION.pdf 4/29/2024 4/29/2026
Sanitation Program OPC National Frozen Foods Prerequisite - SANITATION PROGRAM 05-07-24.docx.pdf 5/7/2024 5/7/2025
Recall Plan NFFC - Albany Product Recall Policy - Rev 15 Reviewed 03.20.2024.pdf 3/20/2024 3/20/2025
Recall Plan NFFC - Chehalis Product Recall Policy - Rev 16 Reviewed 03.19.2025.pdf 3/26/2025 3/26/2026
Lot Code OPC National Frozen Foods QA 004-Daycode Info 3-1-2023.pdf 3/1/2023 2/28/2026
Recall History in Past 5 Years OPC National Frozen Foods Recall History in Past 5 Years.pdf 5/6/2024 5/6/2025
Recall/Emergency/Contact List OPC National Frozen Foods Recall Program Statement - 8.17.23.pdf 8/17/2023 8/16/2024
FDA Registration NFFC - Quincy Regulatory Compliance Statement - 01.25.23.pdf 6/30/2023 12/31/2024
Bioterrorism Letter NFFC - Quincy Regulatory Compliance Statement - 01.25.23.pdf 1/2/2024 1/1/2025
Food Defense Plan Statement NFFC - Chehalis Security CD8 Periodic Food Defense-Plant Security Inspections.pdf 5/28/2024 5/28/2026
HACCP Plan (Facility) NFFC - Quincy Signed HACCP.pdf 8/14/2024 8/14/2026
Ethical Code of Conduct NFFC - Moses Lake Social and Ethical Responsibilities - NFFC - 03.20.2024.pdf 3/20/2024 3/20/2026
Ethical Code of Conduct NFFC - Chehalis Social and Ethical Responsibilities - NFFC - 03.21.2024.pdf 3/21/2024 3/21/2026
Social Justice Questionnaire OPC National Frozen Foods Social Justice Questionnaire.pdf 5/7/2024 5/7/2027
Lot Code Legend NFFC - Moses Lake SOP-200-010 DAYCODE EXPLANATION.pdf 2/6/2024 2/6/2026
National Bioengineered Food Disclosure Standard (Simplified) NFFC - Chehalis STATEMENT OF NONUSE OF GMO SEED & IP HANDLING.pdf 2/5/2024 2/5/2027
Supplier Questionnaire - Addendum NFFC - Quincy Supplier Questionnaire - Addendum.pdf 7/4/2023 7/3/2025
Supplier Questionnaire - Addendum NFFC - Albany Supplier Questionnaire - Addendum.pdf 6/6/2024 6/6/2026
Supplier Questionnaire - Addendum NFFC - Chehalis Supplier Questionnaire - Addendum.pdf 3/15/2024 3/15/2026
Supplier Questionnaire - Addendum NFFC - Moses Lake Supplier Questionnaire - Addendum.pdf 10/8/2024 10/8/2026
Supplier Questionnaire EU/UK NFFC - Albany Supplier Questionnaire EU/UK.pdf 3/5/2025 3/5/2027
Supplier Questionnaire National Frozen Foods Corporation Supplier Questionnaire.pdf 1/14/2021 1/14/2023
Supplier Questionnaire NFFC - Quincy Supplier Questionnaire.pdf 11/20/2023 11/19/2025
Supplier Questionnaire NFFC - Chehalis Supplier Questionnaire.pdf 1/22/2025 1/22/2027
Supplier Questionnaire NFFC - Moses Lake Supplier Questionnaire.pdf 4/29/2024 4/29/2026
Supplier Questionnaire NFFC - Albany Supplier Questionnaire.pdf 8/6/2024 8/6/2026
Change Notification Letter OPC National Frozen Foods Supplier's Change Notificaton Agreement.pdf 5/7/2024 5/7/2025
PCQI Certificate NFFC - Albany Susan Gerig FSPCA Human Cert. 2016.pdf 5/4/2023 5/3/2024
Sustainability (Level 1) NFFC - Chehalis Sustainability (Level 1).pdf 4/24/2024 4/24/2027
Sustainability (Level 1) NFFC - Moses Lake Sustainability (Level 1).pdf 4/29/2024 4/29/2027
Sustainability (Level 2) NFFC - Chehalis Sustainability (Level 2).pdf 4/29/2024 4/29/2027
Sustainability (Level 2) NFFC - Moses Lake Sustainability (Level 2).pdf 3/25/2024 3/25/2027
Water report NFFC - Chehalis The City of Chehalis Annual Water Quality Report 2023.pdf 7/30/2024 7/30/2025
Insurance OPC National Frozen Foods The Farmer's Dog.pdf 5/22/2024 5/21/2025
USDA Establishment Number OPC National Frozen Foods USDA Statement 05-07-2024.pdf 5/7/2024 5/7/2027
3rd Party Audit Certificate NFFC - Albany USF6H_819943380_CertificateBRC_Final (1).pdf 8/1/2024 9/8/2025
3rd Party Audit Certificate National Frozen Foods Corporation USF6H_819943380_CertificateBRC_Final (1).pdf 8/1/2024 9/8/2025
7-Eleven Vendor Questionnaire NFFC - Chehalis Vendor Questionnaire 7-ELEVEN STANDARD VQ 02.23.25 TT_.xlsx 2/25/2025 2/25/2027
Water report NFFC - Moses Lake WELL - CITY HM NIT. 2023.pdf 5/23/2023 5/22/2024