Norman, Fox & Co.

Catalog
Locations
Location name Address
Norfox - UNID Co. Ltd 142 Sanggae-ro Namgu, Ulsan 44786 KOR
NorFox - Vance Bioenergy PLO 668 / PLO 669 Jalan Keluli 5 Kawasan Perindustrian, Pasir Gudang 81700 MYS
Norman, Fox & Co. 14970 Don Julian Rd. City of Industry, CA 91746 USA
Documents
Type Location File name Effective Expiration
HACCP Plan (Facility) Norman, Fox & Co. _Propylene Glycol USP Food Safety Plan Summary 081519.pdf 8/15/2019 8/14/2021
Allergen Control Policy Norman, Fox & Co. Allergen Control Program 4-62.pdf 12/2/2020 12/2/2022
Environmental Policy Norman, Fox & Co. Environmental Monitoring Glycerin 997 USP K and Propylene Glycol USP K.pdf 9/9/2019 9/8/2020
3rd Party Audit Report NorFox - Vance Bioenergy FSSC 22000 Certificate 16Oct2019 - 29 June 2021.pdf 10/16/2019 6/29/2021
3rd Party Audit Certificate NorFox - Vance Bioenergy FSSC 22000 Certificate 16Oct2019 - 29 June 2021.pdf 10/16/2019 6/29/2021
GFSI Certificate NorFox - Vance Bioenergy FSSC Version 5.1 - Valid till 1 Nov 2025 - (Keluli).PDF 1/20/2023 11/1/2025
GFSI Audit Report NorFox - Vance Bioenergy GLYCERIN 99.7% USP K - VANCE WEBLINKS.pdf 1/20/2023 11/1/2025
Supplier Approval Program Statement NorFox - Vance Bioenergy GLYCERIN 99.7% USP K - VANCE WEBLINKS.pdf 1/20/2023 1/20/2024
3rd Party Audit Report Norman, Fox & Co. Lyondell ISO 90012015.pdf 10/23/2021
3rd Party Audit Certificate Norman, Fox & Co. Lyondell ISO 90012015.pdf 10/23/2021
FDA Registration Norman, Fox & Co. Lyondell Propylene Glycol USP K Product Stewardship Bulletin.pdf 9/9/2019 9/9/2020
Bioterrorism Letter Norman, Fox & Co. Norfox FDA Registration Statement 05132020.pdf 5/13/2020 5/13/2021
Food Defense Plan Statement Norman, Fox & Co. Norfox Food Fraud-Food Defense Statement.pdf 4/14/2021 4/14/2023
W-9 Norman, Fox & Co. NORFOX W9 Form.pdf 4/9/2019 4/8/2022
Recall/Emergency/Contact List Norman, Fox & Co. Recall Plan Emergency Contact List Custom Flavors 2020.pdf 9/14/2020 9/14/2021
Recall Plan Norman, Fox & Co. Recall Plan Emergency Contact List Custom Flavors 2020.pdf 9/14/2020 9/14/2021
Recall/Emergency/Contact List NorFox - Vance Bioenergy Recall Plan Emergency Contact List-Orgain.pdf 2/17/2021 2/17/2022
Recall Plan NorFox - Vance Bioenergy Recall Plan Emergency Contact List-Orgain.pdf 2/17/2021 2/17/2022
HACCP Plan (Facility) NorFox - Vance Bioenergy RG HACCP - KKM MS 1480 - Exp 9thJan2022.pdf 1/9/2020 1/8/2022
Allergen Control Policy NorFox - Vance Bioenergy RG HACCP - KKM MS 1480 - Exp 9thJan2022.pdf 2/17/2021 2/17/2023
Supplier Questionnaire Norman, Fox & Co. Supplier Questionnaire.pdf 4/22/2021 4/22/2023
Supplier Questionnaire NorFox - Vance Bioenergy Supplier Questionnaire.pdf 2/17/2021 2/17/2023
Ethical Code of Conduct Norman, Fox & Co. Transparency in Supply Chains Act CA Child Labor Human Trafficking-2020.pdf 9/14/2020 9/14/2022
CA Transparency Act Norman, Fox & Co. Transparency in Supply Chains Act CA Child Labor Human Trafficking-2021.pdf 1/12/2021 1/12/2023
CA Transparency Act NorFox - Vance Bioenergy Transparency in Supply Chains Act CA Child Labor Human Trafficking-2021.pdf 8/2/2021 8/2/2023