Northeastern Products Corp

a supplier of animal bedding, cat litter, wood chips
Locations
Location name Address
NEPCO KY Highway 61S Columbia, KY 98108 USA
Northeastern Products Corp 115 Sweet Rd Warrensburg, NY 12885 USA
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Northeastern Products Corp _A Recall Team.xlsx 2/11/2025 2/11/2026
Supplier Code of Conduct Northeastern Products Corp Code of Conduct 2025.pdf 2/11/2025 2/11/2026
Letter of Guarantee Northeastern Products Corp Letter of guarantee 2024.pdf 3/11/2024 3/11/2026
GFSI Audit Report Northeastern Products Corp Northeastern - 535465 - 2018 Columbia Audit Report - Ren.pdf 1/1/2019 12/31/2019
GFSI Certificate Northeastern Products Corp Northeastern - 535465 - Final Cert.pdf 2/18/2019 2/17/2022
3rd Party Audit Report Northeastern Products Corp NORTHEASTERN PRODUCTS CORP - 23270944 - Audit Report - Columbia, KY.docx 12/20/2024 2/17/2028
3rd Party Audit Certificate Northeastern Products Corp NORTHEASTERN PRODUCTS CORP - 23270944 - Certificate.pdf 12/20/2024 2/17/2028
Bioterrorism Letter Northeastern Products Corp NotApplicable_BioterrorismLetter.pdf 9/5/2019 9/4/2020
CA Transparency Act Northeastern Products Corp NotApplicable_CATransparencyAct.pdf 9/12/2018 9/11/2020
Ethical Code of Conduct Northeastern Products Corp NotApplicable_EthicalCodeofConduct.pdf 9/12/2018 9/11/2020
FDA Registration Northeastern Products Corp NotApplicable_FDARegistration.pdf 9/12/2018 9/12/2023
Food Defense Plan Statement Northeastern Products Corp NotApplicable_FoodDefensePlanStatement.pdf 10/30/2019 10/29/2021
HACCP Plan (Facility) Northeastern Products Corp NotApplicable_HACCPPlanFacility.pdf 9/24/2019 9/23/2021
Supplier Approval Program Statement Northeastern Products Corp NotApplicable_SupplierApprovalProgramStatement.pdf 9/5/2019 9/4/2020
Recall Plan Northeastern Products Corp Recall Manual rev 1-7-2019.pdf 12/30/2020 12/30/2021
Fresh Mark Supplier Acknowledgement of COA and FIFO Northeastern Products Corp Signed COA - FreshMark24.pdf 4/7/2024 4/7/2027
Fresh Mark Supplier Change Management Letter Northeastern Products Corp Supplier Change Management Letter 2024 (2).pdf 8/29/2024 8/30/2027
Supplier Questionnaire Northeastern Products Corp Supplier Questionnaire.pdf 9/5/2018 9/4/2020
Allergen Control Policy Northeastern Products Corp Wood Chip Allergen Statement.pdf 1/1/2018 1/1/2020