Coats American Inc.

Thread and engineered yarns
Locations
Location name Address
COATS AMERICAN 14120 Ballantyne Corporate Place, Suite 300 Charlotte, NC 28277 USA
Coats American Inc. 3430 Toringdon Way Suite 301 Charlotte, NC 28277 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire COATS AMERICAN --
GFSI Audit Report Coats American Inc. 02.BRC certificate - Madura Coats valid till 29.01.2025.pdf 2/27/2024 1/29/2025
GFSI Certificate COATS AMERICAN 02.BRC certificate - Madura Coats valid till 29.01.2025.pdf 2/27/2024 2/27/2025
GFSI Certificate Coats American Inc. 02.BRC certificate - Madura Coats valid till 29.01.2026.pdf 1/29/2025 1/29/2026
Recall/Emergency/Contact List COATS AMERICAN 13.Top management-Recall Audit Team.pdf 2/19/2025 2/19/2026
Food Defense Plan Statement COATS AMERICAN 20. BRC-Vulnerability Assessment CIW-QA-VACCP-00 Rev 04 dt 22-07-2024.xlsx 7/22/2024 7/22/2026
Recall Plan COATS AMERICAN 48. QADWM-SOP-Recall, withdrawal and audit procedure-RAP_QAD_WM_SOP_48_00_V14 dt 20.02.2025.doc 2/19/2025 2/19/2026
Traceability and Recall Plan with Contact Information Coats American Inc. 48. QADWM-SOP-Withdrawal and Recall audit procedure-2023.pdf 3/15/2023 3/14/2025
Ethical Code of Conduct COATS AMERICAN Annexure 4 Ethics Code incl Business Code of Conduct and Managing Company Property.pdf 12/1/2019 11/30/2021
Allergen Control Policy COATS AMERICAN Annexure-1 Allergen control_2023-2026.pdf 4/14/2025 4/14/2027
3rd Party Audit Certificate Coats American Inc. BRC certificate - Madura Coats valid till 29.01.2024.pdf 1/29/2023 1/29/2024
Letter of Guarantee COATS AMERICAN BRC-Declaration of Conformity- COC-TEA-QA Rev 03 dt 16.04.2024.pdf 4/16/2024 4/16/2026
Letter of Guarantee Coats American Inc. BRC-Declaration of Conformity- COC-TEA-QA Rev 03 dt 31.01.2024.pdf 2/27/2024 2/26/2026
PFAS Statement Coats American Inc. CC-PFA Decalration - Tea bag Threads dt 30.12.2022.pdf 12/30/2022 12/29/2025
Insurance COATS AMERICAN CoatsNorthAmericaConsolidatedInc - Client Pack - 3613614.pdf 9/11/2024 9/11/2026
Insurance Coats American Inc. CoatsNorthAmericaConsolidatedInc - Client Pack - 3840993.PDF 2/20/2025 1/1/2026
Environmental Policy COATS AMERICAN Environmental Policy 2020.pdf 12/1/2020 12/1/2021
GFSI Corrective Action COATS AMERICAN GPC0401 BRCGS CAR Form (16) 15.02.2024.docx 2/27/2024 2/27/2025
GFSI Audit Report COATS AMERICAN Madura Coats Pvt Ltd_230600_V1R_Audit Report.pdf 2/27/2024 2/27/2025
CA Transparency Act COATS AMERICAN Modern slavery and transparency in supply chains statement 052023.pdf 5/1/2023 4/30/2025
Environmental Monitoring Program COATS AMERICAN QADWM-BRC-Environmental Monitoring Program 2025.pdf 2/19/2025 2/19/2026
Recall Plan Coats American Inc. Reily Foods Recall plan_.pdf 4/12/2022 4/12/2023
Contact Information Coats American Inc. RFC_Supplier_Contact_Form _2023 02 27.docx 2/27/2023 2/27/2024
Supplier Questionnaire - Addendum COATS AMERICAN Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum COATS AMERICAN Supplier Questionnaire - Addendum.pdf 9/3/2024 9/3/2026
Supplier Questionnaire Coats American Inc. Supplier Questionnaire.pdf 5/5/2021 5/5/2023
Supplier Questionnaire COATS AMERICAN Supplier Questionnaire.pdf 9/3/2024 9/3/2026
Sustainability (Level 1) Coats American Inc. Sustainability (Level 1).pdf 2/21/2023 2/20/2026
Sustainability (Level 2) Coats American Inc. Sustainability (Level 2).pdf 2/21/2023 2/20/2026
Traceability Guidelines Coats American Inc. Traceability SOP .pdf 2/25/2023 2/24/2025