Quincy Street, Inc.

Ham, Sausage, Specialty Sausage, Pizza Toppings
Catalog
Locations
Location name Address
Quincy Street, Inc. 13350 Quincy Street Holland, MI 49424 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Quincy Street, Inc. --
Sustainability (Level 1) Quincy Street, Inc. --
Sustainability (Level 2) Quincy Street, Inc. --
GFSI Audit Report Quincy Street, Inc. 2024 SQF Audit CA Report.pdf 2/19/2024 2/19/2025
GFSI Certificate Quincy Street, Inc. 2024 SQF Cert.pdf 2/19/2024 2/19/2025
7-Eleven Supplier Requirement Quincy Street, Inc. 20240529_150227.PDF 5/29/2024 5/29/2026
Allergen Control Policy Quincy Street, Inc. 2025 Allergen compliance letter .doc 1/29/2025 1/29/2027
CA Transparency Act Quincy Street, Inc. 2025 Califorina Propsition 65 .doc 1/29/2025 1/29/2027
Recall Plan Quincy Street, Inc. 2025 Mock Recall and Tracebility .doc 3/13/2025 3/13/2026
FSMA 204 Traceability Questionnaire Quincy Street, Inc. 7-Eleven - Consolidated Supplier Requirements (1).pdf 12/24/2024 12/24/2026
3rd Party Audit Report Quincy Street, Inc. AU_20241216_3935050_C0075956_20250115155508.pdf 2/19/2025 2/19/2026
Bioengineered Foods Document Quincy Street, Inc. BE Discloser 2023.pdf 1/1/2023 12/31/2025
California Prop. 65 Quincy Street, Inc. Califorina Propsition 65 2024.pdf 1/1/2024 12/31/2025
7-Eleven GIIA Quincy Street, Inc. cert_NYC_7_Eleven Inc._11938299_1 Umbrella.pdf 4/1/2024 4/1/2026
Insurance Quincy Street, Inc. cert_NYC_7_Eleven Inc._11938299_1 Umbrella.pdf 4/1/2024 4/1/2025
7-Eleven Vendor Questionnaire Quincy Street, Inc. Copy of Copy of Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24.xlsx 5/29/2024 5/29/2026
Food Defense Plan Statement Quincy Street, Inc. Food Defence Program 2024.pdf 12/9/2024 12/9/2026
FDA Registration Quincy Street, Inc. FSIS Compliance Guidelines.pdf 7/18/2018 7/18/2020
Supplier Approval Program Statement Quincy Street, Inc. FSIS Compliance Guidelines.pdf 7/18/2018 7/18/2019
HACCP Plan (Facility) Quincy Street, Inc. HAACP Letter.pdf 10/29/2019 10/28/2021
URM Safe Food Continuing Guarantee - TraceGains Quincy Street, Inc. HACCP - LOG compliance letter 2023.pdf 1/1/2023 12/29/2032
Letter of Guarantee Quincy Street, Inc. HACCP - LOG compliance letter 2024.pdf 1/1/2024 12/31/2025
HARPC Food Safety Plan (Facility) Quincy Street, Inc. HACCP - LOG compliance letter 2024.pdf 1/1/2024 12/31/2026
Food Contact Packaging Cert. of Compliance Quincy Street, Inc. NEW ITEM FORM URM.xlsx 9/1/2023 8/31/2024
NDA Quincy Street, Inc. NotApplicable_NDA.pdf 4/30/2024 4/30/2025
USDA / FDA Registration Quincy Street, Inc. NotApplicable_USDAFDARegistration.pdf 9/5/2023 9/4/2025
Contact Information Quincy Street, Inc. Plant Emergency Contact 2024.pdf 4/11/2024 4/11/2025
Recall/Emergency/Contact List Quincy Street, Inc. Plant Emergency Contact 2024.pdf 4/11/2024 4/11/2025
3rd Party Audit Certificate Quincy Street, Inc. QSI Cert SQF 2024.pdf 2/19/2025 2/19/2026
3rd Party Audit Corrective Action Plan Quincy Street, Inc. QSI SQF 2024 Corrective Action Report.pdf 2/19/2025 2/19/2026
Supplier Change Notification Quincy Street, Inc. Supplier Change Notification.pdf 9/5/2023 9/5/2026
Supplier Questionnaire Quincy Street, Inc. Supplier Questionnaire.pdf 11/12/2019 11/11/2021
URM Certificate of Insurance Quincy Street, Inc. U R M 2024.pdf 9/1/2023 8/31/2024
W-9 Quincy Street, Inc. W9 Form.pdf 9/1/2023 8/31/2026