
Chilemar, Inc
Catalog
Locations
Location name | Address |
---|---|
Chilemar, Inc (corporate) | Chilemar, Inc - Antartica Foods 261 W Pomona Blvd Los Angeles, CA 91754 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Supplier Approval Program Statement | Chilemar, Inc (corporate) | AF-BB SUPPLIER APPROVAL PROGRAM STATEMENT 8-17-2022.pdf | 8/17/2022 | 8/17/2023 |
Allergen Control Policy | Chilemar, Inc (corporate) | Allergen Management.pdf | 8/15/2022 | 8/14/2024 |
Recall/Emergency/Contact List | Chilemar, Inc (corporate) | BB AF Emergency Contact List 8-17-2022.pdf | 8/17/2022 | 8/17/2023 |
HACCP Plan (Facility) | Chilemar, Inc (corporate) | BB SNOWS CAPE MAY HACCP Canned Clams FlowCharts .xls | 2/24/2022 | 2/24/2024 |
Letter of Guarantee | Chilemar, Inc (corporate) | BB-AF CONTINUING PRODUCT GUARENTEE 8-15-2022.pdf | 8/15/2022 | 8/14/2024 |
Insurance | Chilemar, Inc (corporate) | COI Prime Source Foods 8-22-2022.pdf | 8/22/2022 | 8/21/2023 |
Food Defense Plan Statement | Chilemar, Inc (corporate) | Food Defense Statement_AF_220816.pdf | 8/16/2022 | 8/15/2024 |
3rd Party Audit Corrective Action Plan | Chilemar, Inc (corporate) | NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf | 8/26/2022 | 8/26/2023 |
HARPC Food Safety Plan (Facility) | Chilemar, Inc (corporate) | NotApplicable_HARPCFoodSafetyPlanFacility.pdf | 8/26/2022 | 8/26/2023 |
Recall Plan | Chilemar, Inc (corporate) | Recall Letter_BB_20220817.pdf | 8/17/2022 | 8/17/2023 |
3rd Party Audit Certificate | Chilemar, Inc (corporate) | SQF FS.QA CERTIFICATE Bumble Bee Seafoods - Cape May DUE MAY 2023.pdf | 7/12/2022 | 7/23/2023 |
Supplier Questionnaire | Chilemar, Inc (corporate) | Supplier Questionnaire.pdf | 8/30/2022 | 8/29/2024 |