Country Sweet Produce, Inc.

Organic and Conventional Vegetables
Documents Up to Date
Locations
Location name Address
Country Sweet Produce, Inc. 5060 B. Street Bakersfield, CA 93307 USA
Country Sweet Produce, Inc. - Arvin Facility 810 S. Derby St. Arvin, CA 93203 USA
Country Sweet Produce, Inc. - Tejon Facility 5060 B. Street Bakersfield, CA 93307 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Country Sweet Produce, Inc. - Tejon Facility --
Allergen Control Policy Country Sweet Produce, Inc. - Tejon Facility Allegen Control SOP 1-2-25.docx 1/2/2025 1/2/2026
Quality Assessment Country Sweet Produce, Inc. - Tejon Facility BLU - Quality Assessment Produce - V2 3-1424.docx 3/14/2024 3/14/2026
Organic Country Sweet Produce, Inc. CCOF_Certificate_NOPWeb 3-11-24.pdf 3/11/2024 3/11/2025
Organic Certificate Country Sweet Produce, Inc. Certificate_5561001040_01-10-2025_01-29-58_PM.pdf 1/10/2025 1/10/2026
Organic Product List/Profile/Plan Summary Country Sweet Produce, Inc. Client Profile Addendum 7-15-24.pdf 7/15/2024 7/15/2025
Insurance Country Sweet Produce, Inc. - Tejon Facility COI - Fresh Realm LLC 2024-25.pdf 10/1/2024 10/1/2025
Insurance Country Sweet Produce, Inc. COI - Misfits Market Inc 2024-25.pdf 10/1/2024 10/1/2025
Certificate of Insurance Country Sweet Produce, Inc. - Tejon Facility COI 2023-24.pdf 10/1/2023 9/30/2024
Letter of Guarantee Country Sweet Produce, Inc. Continuing Letter of Guarantee 1-2-24.docx 1/2/2024 1/1/2026
CA Transparency Act Country Sweet Produce, Inc. CSP California Tranparency 1-3-24.docx 1/3/2024 1/2/2026
FreshRealm Specification Changes Acknowledgment Country Sweet Produce, Inc. - Tejon Facility FreshRealm spec change 2024.docx.pdf 10/22/2024 7/19/2027
Miscellaneous Document Country Sweet Produce, Inc. - Tejon Facility FreshRealm spec change 2025.docx.pdf 3/25/2025 3/25/2026
3rd Party Audit Certificate Country Sweet Produce, Inc. - Tejon Facility FS-GG_CRT_PHA_CountrySweet_102124.pdf 10/21/2024 9/15/2025
GFSI Certificate Country Sweet Produce, Inc. FS-GG_CRT_PHA_CountrySweet_102124.pdf 10/21/2024 10/21/2025
3rd Party Audit Report Country Sweet Produce, Inc. - Tejon Facility FS-GG_RPT_PHA_CountrySweet_Bakersfield_091024.pdf 9/10/2024 9/10/2025
GFSI Audit Report Country Sweet Produce, Inc. FS-GG_RPT_PHA_CountrySweet_Bakersfield_091024_UPD.pdf 9/10/2024 9/10/2025
HACCP Plan (Facility) Country Sweet Produce, Inc. - Tejon Facility HACCP 1-2-2025.docx 1/2/2025 1/2/2026
GFSI Corrective Action Country Sweet Produce, Inc. NCR Sweet Country Produce - Bakersfield 9-10-24.pdf 9/10/2024 9/10/2025
Environmental Monitoring Program Country Sweet Produce, Inc. - Tejon Facility NotApplicable_EnvironmentalMonitoringProgram.pdf 10/10/2023 10/9/2024
Environment Monitoring Program Country Sweet Produce, Inc. - Tejon Facility NotApplicable_EnvironmentMonitoringProgram.pdf 5/28/2024 5/28/2025
FDA Registration Country Sweet Produce, Inc. - Tejon Facility NotApplicable_FDARegistration.pdf 1/6/2025 1/6/2026
FSVP (importers) Country Sweet Produce, Inc. - Tejon Facility NotApplicable_FSVPimporters.pdf 1/4/2023 1/4/2024
Organic Supplier Notice - Supplier Approval and Compliance Program Country Sweet Produce, Inc. Organic Supplier Notice - Supplier Approval and Compliance Program 7-25-24.pdf 7/25/2024 7/24/2029
GFSI Audit Report Country Sweet Produce, Inc. - Tejon Facility PGFS_AuditReport115898_9648_1_EN.pdf 5/9/2017 5/8/2018
GFSI Certificate Country Sweet Produce, Inc. - Tejon Facility PGFS_Certificate_PA-PGFS-1849_115898_0_EN.pdf 5/9/2017 5/8/2018
Recall/Emergency/Contact List Country Sweet Produce, Inc. - Tejon Facility Recall Contact List 1-2-25.docx 1/2/2025 1/2/2026
Recall/Emergency/Contact List Country Sweet Produce, Inc. Recall Contact List 1-2-25.docx 1/2/2025 1/2/2026
Bioterrorism Letter Country Sweet Produce, Inc. - Tejon Facility Secondary Activities 2019.docx 1/2/2019 1/2/2020
Supplier Approval Program Statement Country Sweet Produce, Inc. - Tejon Facility SUPPLIER APPROVAL AND MONITORING 1-4-21.docx 7/13/2021 7/13/2022
Supplier Code of Conduct Certificate of Compliance Country Sweet Produce, Inc. - Tejon Facility Supplier Code of Conduct Certificate of Compliance - 8-2-22.docx 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum Country Sweet Produce, Inc. - Tejon Facility Supplier Questionnaire - Addendum.pdf 3/14/2024 3/14/2026
Supplier Questionnaire Country Sweet Produce, Inc. - Tejon Facility Supplier Questionnaire.pdf 3/14/2024 3/14/2026
Supplier Questionnaire Country Sweet Produce, Inc. Supplier Questionnaire.pdf 6/25/2024 6/25/2026
Sustainability (Level 1) Country Sweet Produce, Inc. Sustainability (Level 1).pdf 4/23/2024 4/23/2027
Sustainability (Level 2) Country Sweet Produce, Inc. - Tejon Facility Sustainability (Level 2).pdf 8/17/2022 8/16/2025
Sustainability (Level 2) Country Sweet Produce, Inc. Sustainability (Level 2).pdf 4/23/2024 4/23/2027
HACCP Process Flow Diagram Country Sweet Produce, Inc. SWP PROCESS FLOW CHART 1-2-25.docx 2/25/2025 2/25/2027
HACCP Process Flow Diagram Country Sweet Produce, Inc. - Tejon Facility SWP PROCESS FLOW CHART 1-3-23.docx 1/3/2023 1/2/2025
Recall Plan Country Sweet Produce, Inc. - Tejon Facility TRACEBACK AND RECALL PROGRAM 1-2-25.docx 1/2/2025 1/2/2026