Mingtai Chemical Co., Ltd.

Comprece®l - Microcrystalline Cellulose Disolcel® - Croscarmellose Sodium Neocel®- Colloidal Microcrystalline Cellulose
Catalog
Locations
Location name Address
Mingtai Chemical Co., Ltd. No. 1142 Shin Hsin Road, Taoyuan City, TAO 33452 TWN
Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) 1142 Shin Hsing Rd., Bah-der District Taoyuan, TAO 33452 TWN
Mingtai Chemical Co., Ltd. Hukou site No. 1, Gongye 4th Road, Hukou Township, Hsinchu County, HSQ 303036 TWN
Mingtai Chemical LLC-USA 608 Sherwood Pkwy # 2 Mountainside, NJ 07092 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 2) Mingtai Chemical Co., Ltd. --
Recall Plan Mingtai Chemical LLC-USA 20201119 Mock recall plan.pdf 12/1/2023 11/30/2024
Recall Plan Mingtai Chemical Co., Ltd. 20201119 Mock recall plan.pdf 1/1/2024 12/31/2024
Ethical Code of Conduct Mingtai Chemical LLC-USA Code of Conduct 200521.pdf 10/3/2022 10/2/2024
ESG (Enviromental Social Governance) Document Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) ESG Form (2)_0719.pdf 7/19/2024 7/19/2027
FDA Registration Mingtai Chemical Co., Ltd. FDA - UPDATE REGISTRATION (FACILITIES LIST).pdf 4/16/2025 4/16/2026
Food Defense Plan Statement Mingtai Chemical Co., Ltd. Food Safety Plan for Comprecel in Plant I.pdf 3/24/2025 3/24/2027
Food Defense Plan Statement Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) Food Safety Plan for Comprecel in Plant I.pdf 3/24/2025 3/24/2027
Food Defense Plan Statement Mingtai Chemical LLC-USA Food Safety Plan for Comprecel in Plant I.pdf 3/24/2025 3/24/2027
GFSI Certificate Mingtai Chemical Co., Ltd. FSSC 22000 certificate 2022-2025.pdf 3/27/2022 3/27/2025
ESG (Enviromental Social Governance) Document Mingtai Chemical Co., Ltd. ISO 14001 certificate 2022-2025.pdf 12/8/2023 12/7/2026
3rd Party Audit Certificate Mingtai Chemical Co., Ltd. ISO 9001 certificate 2022-2025.pdf 12/8/2023 9/3/2025
Recall/Emergency/Contact List Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) List of emergency contact persons for the product protection plan.pdf 1/1/2025 1/1/2026
Supplier Contact Information Mingtai Chemical Co., Ltd. List of emergency contact persons for the product protection plan.pdf 12/1/2023 11/30/2024
Recall/Emergency/Contact List Mingtai Chemical LLC-USA List of emergency contact persons for the product protection plan.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Mingtai Chemical Co., Ltd. List of emergency contact persons for the product protection plan.pdf 1/1/2025 1/1/2026
Food Fraud Mingtai Chemical Co., Ltd. MCC Vulnerability assessment and control 20200306.pdf 12/1/2023 11/30/2026
HACCP Process Flow Diagram Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) MCC-CCP 20190103.pdf 1/1/2023 12/31/2024
3rd Party Audit Corrective Action Plan Mingtai Chemical LLC-USA MING TAI CHEMICAL CO. LTD._AUDIT RPT LETT_2021.pdf 10/3/2022 10/3/2026
3rd Party Audit Certificate Mingtai Chemical LLC-USA MING TAI CHEMICAL CO. LTD_GMP AUDIT CERTIFICATE_2021.pdf 10/20/2021 10/20/2024
Organizational Chart Mingtai Chemical Co., Ltd. Mingtai Organization Chart 2021 .pdf 1/1/2024 12/31/2024
Organizational Chart Mingtai Chemical LLC-USA Mingtai Organization Chart 2021 .pdf 1/1/2024 12/31/2024
Environmental Policy Mingtai Chemical Co., Ltd. MT policy.pdf 1/1/2024 12/31/2024
3rd Party Audit Corrective Action Plan Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 9/27/2023 9/27/2024
3rd Party Audit Corrective Action Plan Mingtai Chemical Co., Ltd. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/29/2023 8/29/2024
3rd Party Audit Report Mingtai Chemical Co., Ltd. NotApplicable_3rdPartyAuditReport.pdf 2/17/2024 2/17/2025
3rd Party Audit Report Mingtai Chemical LLC-USA NotApplicable_3rdPartyAuditReport.pdf 12/1/2023 12/1/2024
Copies of FDA Establishment Inspection Reports, Form 483s and/or warning letters received Mingtai Chemical Co., Ltd. NotApplicable_CopiesofFDAEstablishmentInspectionReportsForm483sandorwarninglettersreceived.pdf 7/1/2024 7/1/2027
CUSMA/USCMA/T-MEC Mingtai Chemical Co., Ltd. NotApplicable_CUSMAUSCMATMEC.pdf 10/3/2022 10/3/2023
Supplier Approval Program Statement Mingtai Chemical Co., Ltd. NotApplicable_SupplierApprovalProgramStatement.pdf 8/8/2023 8/7/2024
Insurance Mingtai Chemical LLC-USA Product Liability Insurance 2023.pdf 3/1/2023 3/1/2024
Insurance Mingtai Chemical Co., Ltd. Product Liability Insurance 2025.pdf 3/1/2025 3/1/2026
Vendor Letter Acknowledgement Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) QA.7.1334.F Vendor Letter of Acknowledgement 002.pdf 3/12/2024 3/12/2025
CA Transparency Act Mingtai Chemical Co., Ltd. Statement California Transparency in Supply Chains Act 01012023.pdf 1/1/2023 12/31/2024
CA Transparency Act Mingtai Chemical LLC-USA Statement California Transparency in Supply Chains Act 01012024.pdf 1/1/2024 12/31/2025
Change Notification Statement Mingtai Chemical Co., Ltd. Statement Change control 01012023.pdf 1/1/2023 12/31/2025
Letter of Guarantee Mingtai Chemical Co., Ltd. Statement Continuing Guarantee 01012024.pdf 1/1/2024 12/31/2025
Letter of Guarantee Mingtai Chemical LLC-USA Statement Continuing Guarantee 01012024.pdf 1/1/2024 12/31/2025
Environmental Monitoring Program Mingtai Chemical Co., Ltd. Statement Environmental condition control 01012023.pdf 1/1/2023 12/31/2024
Supplier Approval Program Statement Mingtai Chemical LLC-USA Statement FDA product code 01012023.pdf 1/1/2023 1/1/2024
FDA Registration Mingtai Chemical LLC-USA Statement FDA product code 01012024.pdf 1/1/2024 12/31/2029
FDA Registration Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) Statement FDA registration 01012024.pdf 1/1/2024 12/31/2029
FSMA Compliance Letter Mingtai Chemical Co., Ltd. Statement FSMA & FSVP Rules 01012023.pdf 1/1/2023 12/31/2026
Foreign Supplier Verification Program (FSVP) Mingtai Chemical LLC-USA Statement FSMA & FSVP Rules 01012024.pdf 1/1/2024 12/31/2026
FSVP Assessment Form Supporting Document Mingtai Chemical Co., Ltd. Statement FSMA & FSVP Rules 01012024.pdf 1/1/2024 12/31/2024
HARPC Food Safety Plan (Facility) Mingtai Chemical LLC-USA Statement HACCP requirement 01012022.pdf 1/3/2022 1/2/2025
HACCP Plan (Facility) Mingtai Chemical Co., Ltd. Statement HACCP requirement 01012023.pdf 1/1/2023 12/31/2024
HARPC Food Safety Plan (Facility) Mingtai Chemical Co., Ltd. Statement HACCP requirement 01012024.pdf 1/1/2024 12/31/2026
HACCP Plan (Facility) Mingtai Chemical LLC-USA Statement HACCP requirement 01012024.pdf 1/1/2024 12/31/2025
Allergens Mingtai Chemical Co., Ltd. - Taoyuan City, Tiawan (Production Site) Statement MCC Allergen_ EU 1169-2011 01012023.pdf 1/1/2023 12/31/2024
Allergen Control Policy Mingtai Chemical Co., Ltd. Statement MCC Allergen_ EU 1169-2011 01012024.pdf 12/25/2023 12/24/2025
Allergen Control Policy Mingtai Chemical LLC-USA Statement MCC Allergen_ EU 1169-2011 01012024.pdf 1/1/2024 12/31/2025
W-9 Mingtai Chemical Co., Ltd. Statement MCC FDA Registration no and Tariff code 07012021.pdf 7/1/2021 6/30/2024
PFA Statement Mingtai Chemical Co., Ltd. Statement MCC PFAS free 01012023.pdf 1/1/2023 12/31/2025
Bioterrorism Letter Mingtai Chemical LLC-USA Statement Safeguard against bioterrorism 01012023.pdf 1/1/2024 12/31/2024
Bioterrorism Letter Mingtai Chemical Co., Ltd. Statement Safeguard against bioterrorism 01012024.pdf 1/1/2024 12/31/2025
Code of Conduct Mingtai Chemical Co., Ltd. Supplier Code of Conduct v4_July 2024.pdf 12/16/2024 12/16/2027
Supplier Questionnaire EU/UK Mingtai Chemical Co., Ltd. Supplier Questionnaire EU/UK.pdf 2/27/2025 2/27/2027
Supplier Questionnaire Mingtai Chemical Co., Ltd. Supplier Questionnaire.pdf 2/27/2025 2/27/2027
Sustainability (Level 1) Mingtai Chemical Co., Ltd. Sustainability (Level 1).pdf 2/27/2025 2/27/2028