
Quality Ingredients Corporation
Spray-dry flavors and cheese powders
Catalog
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Country of origin
(not added) COO -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N -
Product specification
(not added) PS
Documents
Documents
-
COA template
(visible)
Click to download COA -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Allergens
(not added) A -
Country of origin
(not added) COO -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N
Documents
-
COA template
(visible)
Click to download COA -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Allergens
(not added) A -
Country of origin
(not added) COO -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N
Documents
Documents
Locations
Location name | Address |
---|---|
Quality Ingredients Corporation | 14300 Rosemount Dr Burnsville, MN 55306 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Recall/Emergency/Contact List | Quality Ingredients Corporation | 24 Hour Contact Information 2022.pdf | 1/14/2022 | 1/14/2023 |
HACCP Plan (Facility) | Quality Ingredients Corporation | 814020 HARPC Preventive Control Summary v2.pdf | 10/21/2021 | 10/21/2023 |
Allergen Control Policy | Quality Ingredients Corporation | Allergen Control Program 2021.pdf | 1/14/2021 | 1/14/2023 |
Bioterrorism Letter | Quality Ingredients Corporation | Bioterrorism Statement 2022.pdf | 1/1/2022 | 1/1/2023 |
Ethical Code of Conduct | Quality Ingredients Corporation | Business Ethics Conduct Policy 2021.pdf | 1/14/2021 | 1/14/2023 |
CA Transparency Act | Quality Ingredients Corporation | CA Transparency Act.pdf | 8/16/2019 | 8/15/2021 |
Environmental Policy | Quality Ingredients Corporation | Environmental Monitoring Summary 2022.pdf | 1/14/2022 | 1/14/2023 |
Food Defense Plan Statement | Quality Ingredients Corporation | Food Defense Plan Statement 2021.pdf | 1/14/2021 | 1/14/2023 |
FDA Registration | Quality Ingredients Corporation | FSMA Statement 2018.pdf | 1/31/2029 | |
Sustainability (Level 1) | Quality Ingredients Corporation | NotApplicable_SustainabilityLevel1.pdf | 1/14/2021 | 1/14/2024 |
Sustainability (Level 2) | Quality Ingredients Corporation | NotApplicable_SustainabilityLevel2.pdf | 1/14/2021 | 1/14/2024 |
GFSI Audit Report | Quality Ingredients Corporation | QIC - Burnsville Corrective Action Report 2019.pdf | 3/12/2020 | 2/9/2021 |
3rd Party Audit Report | Quality Ingredients Corporation | QIC - Burnsville SQF Audit Report 2021.pdf | 2/9/2023 | |
GFSI Certificate | Quality Ingredients Corporation | QIC - Burnsville SQF Cert 2019.pdf | 3/12/2020 | 2/9/2021 |
3rd Party Audit Certificate | Quality Ingredients Corporation | QIC - Burnsville SQF Certificate 2021.pdf | 2/9/2023 | |
Recall Plan | Quality Ingredients Corporation | Recall Policy Statement 2022.pdf | 1/14/2022 | 1/14/2023 |
Supplier Approval Program Statement | Quality Ingredients Corporation | Supplier Approval Program Statement 2020.pdf | 9/1/2020 | 9/1/2021 |
Supplier Questionnaire | Quality Ingredients Corporation | Supplier Questionnaire.pdf | 5/3/2022 | 5/2/2024 |
W-9 | Quality Ingredients Corporation | W9 2021.pdf | 11/15/2021 | 11/14/2024 |