Palmer Candy

Confectionary
Documents Up to Date
Catalog
Locations
Location name Address
Plant 1 (Hwy 75) 2600 HWY 75 N Sioux City, IA 51105 USA
Plant 2 (Bluff Street) 311 Bluff Street Sioux City, IA 51102 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Report Plant 2 (Bluff Street) 1 SQF Certificate & Audit Report - Plant 2 (2025).pdf 4/16/2025 4/16/2026
GFSI Certificate Plant 2 (Bluff Street) 1 SQF Certificate & Audit Report - Plant 2 (2025).pdf 4/16/2025 4/16/2026
GFSI Audit Report Plant 2 (Bluff Street) 1 SQF Certificate & Audit Report - Plant 2 (2025).pdf 4/16/2025 4/16/2026
3rd Party Audit Corrective Action Plan Plant 2 (Bluff Street) 1 SQF Certificate & Audit Report - Plant 2 (2025).pdf 4/17/2025 4/17/2026
GFSI Corrective Action Plant 1 (Hwy 75) 2.4.5.1 5-Why-Activity-#1-Equipment Storage at Hwy 75.docx 1/1/2024 5/1/2025
Food Contact Packaging Cert. of Compliance Plant 1 (Hwy 75) 2024.10.31-FDA Compliance Letter Bellmark 2 14 2025.pdf 1/1/2025 1/1/2026
Topco FSVP Verification Form Plant 2 (Bluff Street) 2025 FSVP Verification Form (1).docx 4/8/2025 4/8/2028
Topco FSVP Verification Form Plant 1 (Hwy 75) 2025 FSVP Verification Form.docx 4/8/2025 4/8/2028
Allergen Control Policy Plant 1 (Hwy 75) Allergen Management Program Plant 1 FS-2.8.1.docx 2/23/2024 2/22/2026
1C - Raw Material Hazard Analysis Plant 1 (Hwy 75) Bluff - Raw Material Risk Assessment.xlsx 7/8/2023 7/10/2025
Co-Man Receipt Acknowledgement Plant 1 (Hwy 75) Co-Man Agreement to Comply with BVF Manual 9.13.24.pdf 9/13/2024 6/28/2298
Co-Man Receipt Acknowledgement Plant 2 (Bluff Street) Co-Man Agreement to Comply with BVF Manual 9.13.24.pdf 9/13/2024 6/28/2298
Contact Information Plant 2 (Bluff Street) ContactInfo-28Sept21 (2).docx 6/11/2024 6/11/2025
Contact Information Plant 1 (Hwy 75) ContactInfo-28Sept21 (3).docx 6/11/2024 6/11/2025
Letter of Guarantee Plant 1 (Hwy 75) Continuing Letter of Guarantee - Palmer Candy Co 2025.pdf 4/25/2025 4/25/2027
Letter of Guarantee Plant 2 (Bluff Street) Continuing Letter of Guarantee - Palmer Candy Co 2025.pdf 1/1/2025 1/1/2027
Recall/Emergency/Contact List Plant 2 (Bluff Street) Emergency Contact List.docx 1/9/2024 1/8/2025
Recall/Emergency/Contact List Plant 1 (Hwy 75) Emergency Contact List.docx 1/1/2025 1/1/2026
Recall/Emergency Contact List Plant 1 (Hwy 75) Emergency Contact List.docx 1/1/2025 1/1/2027
Contact Information Form Plant 1 (Hwy 75) Emergency Contact List.docx 1/1/2025 1/1/2026
Contact Information Form Plant 2 (Bluff Street) Emergency Contact List.docx 1/1/2025 1/1/2026
Facility Allergen Plant 2 (Bluff Street) Facility Allergens Bluff St.xlsx 4/8/2025 4/8/2026
Facility Allergen Plant 1 (Hwy 75) Facility Allergens Hwy 75.xlsx 4/8/2025 4/8/2026
CA Transparency Act Plant 1 (Hwy 75) Fair Trade Certificate - exp. 12.14.2027.pdf 4/8/2025 4/8/2027
Food Contact Packaging Certificate of Compliance (Facility) Plant 1 (Hwy 75) FDA Food Contact Packaging COC.docx 1/9/2024 1/8/2026
Bioterrorism Letter Plant 2 (Bluff Street) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2024.pdf 1/1/2024 12/31/2024
FDA Registration Plant 1 (Hwy 75) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2026.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Plant 1 (Hwy 75) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2026.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Plant 1 (Hwy 75) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2026.pdf 1/1/2025 1/1/2027
USDA / FDA Registration Plant 1 (Hwy 75) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2026.pdf 1/1/2025 1/1/2027
CTPAT Plant 1 (Hwy 75) FDA Reg #'s - Bioterrorism Letter Exp - 12-31-2026.pdf 3/28/2025 3/28/2026
3rd Party Audit Certificate Plant 1 (Hwy 75) Final SQF FS CERTIFICATE Palmer Candy Company - Plant 1 Sioux City-Hwy 75 DUE JAN 2026.pdf 4/25/2025 4/24/2026
Food Product Assessment Plant 1 (Hwy 75) Food Product Assessment for TG 01252021 (1).docx 2/23/2024 2/22/2026
Food Safety Plan (HACCP/HARPC - Product Specific) Plant 1 (Hwy 75) HACCP Food Safety Plan Enrobing - Flow Chart.pdf 3/28/2025 3/28/2026
Sustainability (Level 2) Plant 1 (Hwy 75) NotApplicable_SustainabilityLevel2.pdf 12/23/2021 12/22/2024
Ethical Code of Conduct Plant 1 (Hwy 75) Palmer Candy Code of Conduct and Work Rules 2 14 2025.docx 1/1/2025 1/1/2027
Code of Business Conduct Plant 1 (Hwy 75) Palmer Candy Code of Conduct and Work Rules 2 14 2025.docx 1/1/2025 1/1/2026
Recall Plan Plant 1 (Hwy 75) Product Withdrawal and Recall Procedure FS-2.6.3 Palmer Candy.docx 1/1/2025 1/1/2026
Recall Plan Plant 2 (Bluff Street) Product Withdrawal and Recall Procedure FS-2.6.3.docx 1/9/2024 1/8/2025
HARPC Food Safety Plan (Facility) Plant 1 (Hwy 75) Recall Procedure Document 92.docx 12/31/2022 12/30/2025
3rd Party Audit Corrective Action Plan Plant 1 (Hwy 75) SQF Certificate - Plant 1 (2025).pdf 4/16/2025 4/16/2026
GFSI Audit Report Plant 1 (Hwy 75) SQF Certificate - Plant 1 (2025).pdf 4/16/2025 4/16/2026
GFSI Certificate Plant 1 (Hwy 75) SQF Certificate - Plant 1 (2025).pdf 4/16/2025 4/16/2026
3rd Party Audit Certificate Plant 2 (Bluff Street) SQF Certificate - Plant 2 (2025).pdf 4/16/2025 3/16/2026
3rd Party Audit Report Plant 1 (Hwy 75) SQF Report - Plant 1 (2025).pdf 4/17/2025 4/17/2026
Supplier Questionnaire Plant 2 (Bluff Street) Supplier Questionnaire.pdf 4/8/2025 4/8/2027
Supplier Questionnaire Plant 1 (Hwy 75) Supplier Questionnaire.pdf 4/16/2025 4/16/2027
Sustainability (Level 1) Plant 1 (Hwy 75) Sustainability (Level 1).pdf 4/8/2025 4/7/2028
URM Certificate of Insurance Plant 1 (Hwy 75) URM-Stores,-Inc_Palmer-&-Compan_24-25-GL,-Auto,_9-10-2024_49197567_1.pdf 9/15/2024 9/15/2025
W-9 Plant 1 (Hwy 75) W9 2025 V2.pdf 4/15/2025 4/14/2028
Certificate of Insurance Plant 2 (Bluff Street) Winland Foods.pdf 12/12/2024 2/27/2026
Certificate of Insurance Plant 1 (Hwy 75) Winland Foods.pdf 12/12/2024 2/27/2026