New England Natural Bakers

Supplier of Granola, Trail Mixes and Mueslis
Catalog
Locations
Location name Address
New England Natural Bakers 74 Fairview St. East Greenfield, MA 01301 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Certificate New England Natural Bakers 2025 Certificate (1).pdf 12/5/2024 12/7/2025
3rd Party Audit Report New England Natural Bakers 2025 Food Safety Report (1).pdf 12/5/2024 12/7/2025
FDA Registration New England Natural Bakers BBF Mass FDA Registration exp. 12-31-26.pdf 12/26/2024 12/31/2026
W-9 New England Natural Bakers Bergin Fruit W-9.pdf 7/16/2020 7/16/2023
Bioterrorism Letter New England Natural Bakers Bioterrorism Act.doc 6/11/2024 6/11/2025
Cibo Vita Letter Of Guarantee New England Natural Bakers Cibo Vita Continuing Letter of Guarantee-2025.pdf 4/10/2025 4/10/2026
Cibo Vita FSVP Acknowledgment New England Natural Bakers Cibo Vita FSVP Acknowledgment-2025.pdf 4/10/2025 4/10/2026
Cibo Vita Supplier Code of Conduct New England Natural Bakers Cibo Vita Vendor Code of Conduct-2025.pdf 4/10/2025 4/10/2026
Cibo Vita Supplier Questionnaire V3 New England Natural Bakers Cibo Vita Vendor Questionnaire-2025.pdf 4/10/2025 4/10/2026
3rd Party Audit Corrective Action Plan New England Natural Bakers CORRECTIVE ACTION SUMMARY 2024-10-08 Provide by the site 2024-11-08.xlsx 12/5/2024 12/7/2025
Letter of Guarantee New England Natural Bakers Letter of Guarantee.pdf 8/1/2024 8/1/2026
Letter of Guarentee. New England Natural Bakers Letter of Guarantee.pdf 12/12/2024 12/12/2025
Insurance New England Natural Bakers Noble Foods COLI.pdf 2/1/2024 5/1/2025
GFSI Audit Report New England Natural Bakers NotApplicable_GFSIAuditReport.pdf 4/13/2021 --
GFSI Certificate New England Natural Bakers NotApplicable_GFSICertificate.pdf 4/13/2021 --
VQE (If no full third party food safety audit report) New England Natural Bakers NotApplicable_VQEIfnofullthirdpartyfoodsafetyauditreport.pdf 1/14/2025 1/14/2026
Ethical Code of Conduct New England Natural Bakers Qual002 GMP.doc 4/25/2024 4/25/2026
Recall/Emergency/Contact List New England Natural Bakers Qual012 Recall Plan.doc 4/11/2025 4/11/2026
Recall Plan New England Natural Bakers Qual012 Recall Plan.doc 6/11/2024 6/11/2025
Food Defense Plan Statement. New England Natural Bakers Qual020 Food Security.doc 12/12/2024 12/12/2025
Food Defense Plan Statement New England Natural Bakers Qual020 Food Security.doc 12/17/2024 12/17/2026
HACCP Plan (Facility) New England Natural Bakers Qual151 HACCP Master Plan.doc 12/17/2024 12/17/2026
HARPC Food Safety Plan (Facility) New England Natural Bakers Qual160 Process Hazard Analysis Pouch Line RTE Granola.xlsx 10/31/2018 10/30/2021
Allergen Control Policy New England Natural Bakers Qual180 Allergen Control.doc 3/25/2025 3/25/2027
Allergen Control Policy. New England Natural Bakers Qual180 Allergen Control.doc 12/12/2024 12/12/2025
Environmental Policy New England Natural Bakers Qual198 Environmental Monitoring Program - EMP.doc 2/2/2021 2/2/2022
Environmental Monitoring Program New England Natural Bakers Qual198 Environmental Monitoring Program - EMP.doc 11/7/2023 3/24/2051
Supplier Approval Program Statement New England Natural Bakers Supplier Approval Program Statement.doc 1/4/2025 1/4/2026
Supplier Questionnaire New England Natural Bakers Supplier Questionnaire.pdf 4/25/2024 4/25/2026
Sustainability (Level 1) New England Natural Bakers Sustainability (Level 1).pdf 4/25/2024 4/25/2027