St. Ours & Co., LLC

A supplier of natural dehydrated seafood broths
Documents Up to Date
Catalog
Locations
Location name Address
St. Ours & Co., LLC 1571 Commercial Street East Weymouth, Massachusetts 02189 USA
St. Ours & Co., LLC - Sea Watch International 15 Antonio Costa Ave New Bedford, MA 02740 USA
St. Ours & Co., LLC - Wannemacher Enterprises 2350 Central Point Parkway Lima, OH 45804 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire St. Ours & Co., LLC --
GFSI Certificate St. Ours & Co., LLC 49083 Wannemacher Enterprises, Inc SQF Cert 2024.pdf 9/9/2024 9/9/2025
3rd Party Audit Certificate St. Ours & Co., LLC 49083 Wannemacher Enterprises, Inc SQF Cert 2024.pdf 9/9/2024 9/9/2025
GFSI Certificate St. Ours & Co., LLC - Wannemacher Enterprises 49083 Wannemacher Enterprises, Inc SQF Cert 2024.pdf 9/9/2024 9/9/2025
Allergen Control Policy St. Ours & Co., LLC Allergen Control Policy.doc 4/23/2024 4/23/2026
Cross Contamination Prevention Program St. Ours & Co., LLC Allergen Control Policy.doc 1/23/2024 1/22/2026
Allergen Control Policy St. Ours & Co., LLC - Wannemacher Enterprises Allergen Control Policy.doc 4/23/2024 4/23/2026
Allergen Control Policy St. Ours & Co., LLC - Sea Watch International Allergen Control Policy.doc 4/23/2024 4/23/2026
Bioterrorism Letter St. Ours & Co., LLC BioterrorismConformanceStatement.doc 4/23/2024 4/23/2025
USDA Establishment Number St. Ours & Co., LLC BioterrorismConformanceStatement.doc 4/23/2024 4/23/2027
Supplier Expectation Manual -V1 St. Ours & Co., LLC BLOUNT Raw Material Supplier Expectation Manual 06182024.pdf 6/18/2024 6/18/2027
Business Continuity Plan St. Ours & Co., LLC Business Contingency Plan.doc 6/17/2024 6/17/2025
CA Transparency Act St. Ours & Co., LLC CA Transparency in Supply Chains Statement.doc 4/23/2024 4/23/2026
Change Notification Statement St. Ours & Co., LLC Change Notification Statement 06132023.pdf 6/13/2023 6/12/2026
Environmental Policy St. Ours & Co., LLC Environmental Policy Statement 1.7.25.doc 1/7/2025 1/7/2026
Environmental Monitoring Program St. Ours & Co., LLC Environmental Policy Statement.doc 4/23/2024 4/23/2027
Ethical Code of Conduct St. Ours & Co., LLC Ethical Code of Conduct.docx 4/23/2024 4/23/2026
FDA Registration St. Ours & Co., LLC FDABioterrReg2024-2026.doc 1/1/2025 12/31/2026
Food Defense Plan Statement St. Ours & Co., LLC Food Defense Plan.doc 4/23/2024 4/23/2026
PCQI Certificate of Training St. Ours & Co., LLC Food Safety Training St. Ours and Company 01072025.pdf 1/7/2025 1/7/2027
Insurance St. Ours & Co., LLC Fugi COI 8.6.24 - 8.6.25.pdf 8/6/2024 8/6/2025
Fuji Foods Supplier Approval Requirements St. Ours & Co., LLC Fuji Foods TraceGains Supplier Verification Form 9-20-2024.docx 9/20/2024 9/20/2027
Goya Insurance St. Ours & Co., LLC Goya CoI 8.6.24 - 8.6.25 St Ours & Co LLC GL,AL,UMB,WC COI 07-24-24.pdf 8/6/2024 8/6/2025
Goya Letter of Guarantee St. Ours & Co., LLC Goya Letter of Guarantee 2024 01082024.pdf 1/8/2024 1/6/2031
Letter of Guarantee St. Ours & Co., LLC Guarantee 2025.pdf 4/2/2025 4/2/2027
Hold Harmless Agreement St. Ours & Co., LLC Hold Harmless Agreement 2023.pdf 10/18/2024 10/18/2025
Change Notification Letter St. Ours & Co., LLC KETTLE Supplier Change Notification Agreement 06182024.pdf 6/18/2024 6/18/2025
Lot Code St. Ours & Co., LLC Lot Code.doc 10/18/2022 10/17/2025
Supplier Approval Program Statement St. Ours & Co., LLC New Supplier Approval Procedures.doc 7/24/2024 7/24/2025
3rd Party Audit Corrective Action Plan St. Ours & Co., LLC NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 6/17/2024 6/17/2025
GFSI Corrective Action St. Ours & Co., LLC - Wannemacher Enterprises NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 6/17/2024 6/17/2025
Bisphenol S (BPS) St. Ours & Co., LLC NotApplicable_BisphenolSBPS.pdf 1/7/2025 1/6/2029
Recall Plan St. Ours & Co., LLC Product recall procedure v010120 7.24.24.doc 7/24/2024 7/24/2025
Recall History in Past 5 Years St. Ours & Co., LLC Recall History in Past 5 Years (1).pdf 6/17/2024 6/17/2025
Certificate Of Insurance St. Ours & Co., LLC Sandridge CoI 8.6.24-8.6.25.pdf 8/6/2024 8/6/2025
Sanitation Program St. Ours & Co., LLC Sanitation Program 8.23.2024.doc 8/23/2024 8/23/2025
HACCP Plan (Facility) St. Ours & Co., LLC St Ours HACCP RevE.doc 11/21/2024 11/21/2026
Recall/Emergency/Contact List St. Ours & Co., LLC St. Ours Emergency Contacts.pdf 7/23/2024 7/23/2025
Recall/Emergency/Contact List St. Ours & Co., LLC - Wannemacher Enterprises St. Ours Emergency Contacts.pdf 7/23/2024 7/23/2025
W-9 St. Ours & Co., LLC Summit Hill W907052023.pdf 7/5/2023 7/4/2026
Goya Food Defense Survey St. Ours & Co., LLC Supplier Goya Food Defense and Food Safety Survey 6.17.24.docx 6/17/2024 6/17/2025
Supplier Questionnaire - Addendum St. Ours & Co., LLC Supplier Questionnaire - Addendum.pdf 4/23/2024 4/23/2026
Supplier Questionnaire St. Ours & Co., LLC Supplier Questionnaire.pdf 6/17/2024 6/17/2026
Sustainability (Level 1) St. Ours & Co., LLC Sustainability (Level 1).pdf 11/30/2023 11/29/2026
Supplier Expectations and Requirements 10.1.1 St. Ours & Co., LLC TAKUS TET QFS SOP 10.1.1 - Ing Pck Materials - Provider Requirements Rev 0.docx 8/9/2022 8/8/2025
GFSI Audit Report St. Ours & Co., LLC Wannemacher Enterprises - Lima Final Food Safety Report 2024.pdf 9/9/2024 9/9/2025
3rd Party Audit Report St. Ours & Co., LLC Wannemacher Enterprises - Lima Final Food Safety Report 2024.pdf 9/9/2024 9/9/2025
GFSI Audit Report St. Ours & Co., LLC - Wannemacher Enterprises Wannemacher Enterprises - Lima Final Food Safety Report 2024.pdf 9/9/2024 9/9/2025
HACCP Plan (Facility) St. Ours & Co., LLC - Wannemacher Enterprises WANNEMACHER PACKAGING HACCP Flow Diagram.pdf 3/10/2025 3/10/2027