Food Gums Distribution Inc

Locations
Location name Address
Food Gums Distribution Inc 10062 190th Place Suite 107 Mokena, IL 60448 USA
GUM PRODUCTS INTERNATIONAL 1255 JOURNEY'S END CIRCLE NEWMARKET,, ONTARIO L3Y 8T7 CAN
Documents
Type Location File name Effective Expiration
Allergen Control Policy Food Gums Distribution Inc ACP-001a Allergen Control Program GPI Blending Facility 2023.pdf 5/17/2023 5/16/2025
Allergen Control Policy GUM PRODUCTS INTERNATIONAL ACP-001a Allergen Control Program GPI Blending Facility 2023.pdf 5/26/2023 5/25/2025
Allergen Control Policy Kerry Ingredients Allergen Control Statement.pdf 4/5/2017 4/5/2019
CA Transparency Act GUM PRODUCTS INTERNATIONAL CA Transparency Act GPI Statement 2023.pdf 5/26/2023 5/25/2025
CA Transparency Act Food Gums Distribution Inc CA Transparency Act GPI Statement 2023.pdf 5/17/2023 5/16/2025
Business Continuity Plan GUM PRODUCTS INTERNATIONAL CM-001 SCS Crisis Management on Supply Chain Strategy 2023.pdf 6/30/2023 6/29/2025
Insurance GUM PRODUCTS INTERNATIONAL COI West Liberty Foods.pdf 8/1/2023 8/1/2024
Recall/Emergency/Contact List Kerry Ingredients Emergency Contacts Crossville.pdf 5/4/2018 5/4/2019
Environmental Policy GUM PRODUCTS INTERNATIONAL Environmental Policy Statement 2023.pdf 6/30/2023 6/29/2024
Food Defense Plan Statement Kerry Ingredients FDA Food Secuity Program.pdf 4/5/2017 4/5/2019
FDA Registration Kerry Ingredients FDA Food Secuity Program.pdf 4/5/2017 4/5/2020
W-9 GUM PRODUCTS INTERNATIONAL FGD W-9 - (2023).pdf 1/1/2023 12/31/2025
W-9 Food Gums Distribution Inc FGD W-9 (2022).pdf 1/14/2022 1/13/2025
HARPC Food Safety Plan (Facility) Food Gums Distribution Inc Form5to7 Blending.pdf 2/2/2018 2/1/2021
HACCP Plan (Facility) GUM PRODUCTS INTERNATIONAL FSP-B Food Safety Plan Masters - Blending 2023.pdf 11/29/2023 11/28/2025
Bioterrorism Letter Food Gums Distribution Inc GPI Bioterrorism Act Statement 2024.pdf 5/17/2024 5/17/2025
Bioterrorism Letter GUM PRODUCTS INTERNATIONAL GPI Bioterrorism Act Statement 2024.pdf 2/20/2024 2/19/2025
FDA Registration GUM PRODUCTS INTERNATIONAL GPI Bioterrorism Act Statement 6.27.2023.pdf 6/27/2023 6/27/2026
GFSI Audit Report Food Gums Distribution Inc GPI BRC Audit Report 2024.pdf 5/28/2024 6/22/2025
3rd Party Audit Corrective Action Plan GUM PRODUCTS INTERNATIONAL GPI BRC Audit Report 2024.pdf 5/28/2024 6/22/2025
3rd Party Audit Report GUM PRODUCTS INTERNATIONAL GPI BRC Audit Report 2024.pdf 5/28/2024 6/22/2025
3rd Party Audit Report Food Gums Distribution Inc GPI BRC Audit Report 2024.pdf 5/28/2024 6/22/2025
GFSI Audit/Certificate GUM PRODUCTS INTERNATIONAL GPI BRC Certificate 2023.pdf 6/9/2023 6/22/2024
GFSI Certificate GUM PRODUCTS INTERNATIONAL GPI BRC Certificate 2023.pdf 6/9/2023 6/22/2024
3rd Party Audit Certificate GUM PRODUCTS INTERNATIONAL GPI BRC Certificate 2024.pdf 5/28/2024 6/22/2025
3rd Party Audit Certificate Food Gums Distribution Inc GPI BRC Certificate 2024.pdf 5/28/2024 6/22/2025
GFSI Certificate Food Gums Distribution Inc GPI BRC Certificate 2024.pdf 5/28/2024 6/22/2025
GFSI Corrective Action GUM PRODUCTS INTERNATIONAL GPI BRCGS Issue 9 Audit Report 2023.pdf 6/9/2023 6/22/2024
GFSI Audit Report GUM PRODUCTS INTERNATIONAL GPI BRCGS Issue 9 Audit Report 2023.pdf 6/9/2023 6/22/2024
Recall/Emergency/Contact List Food Gums Distribution Inc GPI Emergency, Technical and Food Safety Program Contact List USA 2024.pdf 5/16/2024 5/16/2025
Recall/Emergency/Contact List GUM PRODUCTS INTERNATIONAL GPI Emergency, Technical and Food Safety Program Contact List USA 2024.pdf 7/8/2024 7/8/2025
Ethical Code of Conduct Food Gums Distribution Inc GPI Ethical Policy Statement 2023.pdf 5/17/2023 5/16/2025
Ethical Code of Conduct GUM PRODUCTS INTERNATIONAL GPI Ethical Policy Statement 2023.pdf 5/26/2023 5/25/2025
Food Defense Plan Statement GUM PRODUCTS INTERNATIONAL GPI FD-002 Food Defence and Security Program Statement 2024.pdf 9/26/2024 9/26/2026
Food Defense Plan Statement Food Gums Distribution Inc GPI FD-002 Food Defence and Security Program Statement 2024.pdf 8/26/2024 8/26/2026
Food Fraud Letter Food Gums Distribution Inc GPI Food Fraud Program Statement 2023.pdf 3/20/2023 3/9/2025
Supplier Approval Program Statement Food Gums Distribution Inc GPI Supplier Approval Program Statement 2023.pdf 11/24/2023 11/23/2024
Supplier Approval Program Statement GUM PRODUCTS INTERNATIONAL GPI Supplier Approval Program Statement 2024.pdf 9/26/2024 9/26/2025
Sustainability Program Statement GUM PRODUCTS INTERNATIONAL GPI Sustainability Policy Statement 2023.pdf 8/9/2023 8/8/2025
Sustainability Statement GUM PRODUCTS INTERNATIONAL GPI Sustainability Policy Statement 2024.pdf 7/8/2024 7/8/2027
3rd Party Audit Certificate Kerry Ingredients Greenville SQF cert Exp Feb 17, 2019-QR.pdf 2/17/2019
3rd Party Audit Report Kerry Ingredients Greenville- SQFI Food Safety (SQF)-19842.pdf 2/17/2019
HACCP Plan (Facility) Kerry Ingredients HACCP Statement.pdf 4/5/2017 4/5/2019
Recall Plan Kerry Ingredients Kerry Recall Policy Statement - 5-18 Signed.pdf 5/14/2018 5/14/2019
Continuing Guarantee GUM PRODUCTS INTERNATIONAL Letter of Guarantee General GPI Product 2023.pdf 6/13/2023 6/12/2026
Letter of Guarantee Food Gums Distribution Inc Letter of Guarantee General GPI Product 2023.pdf 5/17/2023 5/16/2025
Letter of Guarantee GUM PRODUCTS INTERNATIONAL Letter of Guarantee General GPI Product 2024.pdf 9/26/2024 9/26/2026
Change Notification Statement Food Gums Distribution Inc NCS-001 GPI Notification Change Statement 2023.pdf 2/27/2023 2/26/2026
Bioterrorism Letter Kerry Ingredients NotApplicable_BioterrorismLetter.pdf 1/17/2023 1/17/2024
CA Transparency Act Kerry Ingredients NotApplicable_CATransparencyAct.pdf 1/17/2023 1/16/2025
Ethical Code of Conduct Kerry Ingredients NotApplicable_EthicalCodeofConduct.pdf 1/17/2023 1/16/2025
GFSI Corrective Action Food Gums Distribution Inc NotApplicable_GFSICorrectiveAction.pdf 6/14/2023 6/14/2024
Insurance Food Gums Distribution Inc NotApplicable_Insurance.pdf 7/19/2023 7/19/2024
Recall Plan GUM PRODUCTS INTERNATIONAL QA-SOP-007 Product Recall Procedure rev9.pdf 2/20/2024 2/19/2025
Recall Plan Food Gums Distribution Inc QA-SOP-007 Product Recall Procedure rev9.pdf 5/16/2024 5/16/2025
Environmental Monitoring Program GUM PRODUCTS INTERNATIONAL QA-SOP-028-01 Environmental Monitoring Program Summary - Blending Operation 2024.pdf 7/8/2024 7/8/2027
Supplier Questionnaire - Addendum Food Gums Distribution Inc Supplier Questionnaire - Addendum.pdf 5/17/2023 5/16/2025
Supplier Questionnaire - Addendum GUM PRODUCTS INTERNATIONAL Supplier Questionnaire - Addendum.pdf 5/26/2023 5/25/2025
Supplier Questionnaire Kerry Ingredients Supplier Questionnaire.pdf 10/30/2017 10/30/2019
Supplier Questionnaire GUM PRODUCTS INTERNATIONAL Supplier Questionnaire.pdf 5/26/2023 5/25/2025
Supplier Questionnaire Food Gums Distribution Inc Supplier Questionnaire.pdf 5/17/2023 5/16/2025
Supplier Approval Program Statement Kerry Ingredients Supply Approval and Control -Signed.pdf 7/3/2018 7/3/2019
Sustainability (Level 1) GUM PRODUCTS INTERNATIONAL Sustainability (Level 1).pdf 5/26/2023 5/25/2026
Sustainability (Level 1) Food Gums Distribution Inc Sustainability (Level 1).pdf 7/4/2023 7/3/2026
Sustainability (Level 2) GUM PRODUCTS INTERNATIONAL Sustainability (Level 2).pdf 9/18/2019 9/17/2022
Sustainability (Level 2) Food Gums Distribution Inc Sustainability (Level 2).pdf 5/17/2024 5/17/2027