
Fotis and Son Imports
Oilve Oils, Olives
Catalog
Locations
Location name | Address |
---|---|
Fotis and Son Imports | 15451 Electronic Lane Huntington Beach, CA 92649 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Recall Plan | Fotis and Son Imports | 2.6.3-PI-004 Recall Program.pdf | 6/28/2024 | 6/28/2025 |
Food Defense Plan Statement | Fotis and Son Imports | 2.7.1-FD-001 Food Defense Policy..pdf | 6/28/2024 | 6/28/2026 |
Allergen Control Policy | Fotis and Son Imports | 2.8.1-AM-001 Allergen Program.pdf | 6/28/2024 | 6/28/2026 |
Vendor/Supplier Agreement | Fotis and Son Imports | Approved Supplier Statement.pdf | 6/28/2024 | 6/28/2027 |
Supplier Approval Program Statement | Fotis and Son Imports | Approved Supplier Statement.pdf | 6/28/2024 | 6/28/2025 |
Bioterrorism Letter | Fotis and Son Imports | Bioterrorism statement.pdf | 7/31/2020 | 7/31/2021 |
Recall/Emergency/Contact List | Fotis and Son Imports | Emergency Contact List.pdf | 11/30/2018 | 11/30/2019 |
Environmental Policy | Fotis and Son Imports | Environmental Program.pdf | 4/9/2018 | 4/9/2019 |
FDA Registration | Fotis and Son Imports | FDA Registration Statement.pdf | 5/15/2024 | 12/31/2024 |
3rd Party Audit Report | Fotis and Son Imports | Fotis and Son Imports, June2023-FINAL REPORT.pdf | 9/13/2023 | 9/13/2024 |
3rd Party Audit Corrective Action Plan | Fotis and Son Imports | Fotis and Son Imports, June2023-FINAL REPORT.pdf | 9/13/2023 | 9/13/2024 |
CA Transparency Act | Fotis and Son Imports | LH California Transparency in Supply Chain Act Disclosure-editable.pdf | 6/21/2018 | 6/20/2020 |
Ethical Code of Conduct | Fotis and Son Imports | LH Ethical Supplier Code of Conduct-editable.pdf | 6/21/2018 | 6/20/2020 |
3rd Party Audit Certificate | Fotis and Son Imports | SQF FS CERTIFICATE Fotis and Son Imports, Inc DUE JUN 2024.pdf | 6/23/2023 | 9/13/2024 |
Supplier Questionnaire | Fotis and Son Imports | Supplier Questionnaire.pdf | 10/21/2019 | 10/20/2021 |