Upstate Niagara Cooperative, Inc..

Dairy Products,
Documents Up to Date
Catalog
INGREDIENTS 9886 - Swiss Yogurt - Nonfat - Vanilla (5 lb) Cultured Pasteurized Grade A Nonfat Milk, Sugar, Modified Corn Starch, Whey, Tricalcium Phosphate, Gellan Gum, Potassium Sorbate (For Freshness), Natural Flavors, Citric Acid, Vitamin D3
Documents Up to Date
Locations
Location name Address
North Country Dairy, LLC. 22 County Rte. 52 North Lawrence, NY 12967 USA
Upstate Farms Dairy LLC 240 Oneida Street Syracuse, NY 13202 USA
Upstate Niagara 5011 Ag Park Drive West Batavia, NY 14020 USA
Upstate Niagara Cooperative, LLC. 368 Pleasant View Drive P.O. Box 268 Lancaster, NY 14086 USA
Upstate Niagara Cooperative, Inc. Buffalo 1730 Dale Road Buffalo, NY 14225 USA
Upstate Niagara Cooperative, Inc. Rochester 45 Fulton Av. Rochester, NY 14608 USA
Upstate Niagara Cooperative, Inc. WS 3300 North America Dr. West Seneca, NY 14224 USA
Valley Farms Dairy, LLC. 1860 East Third Streeet Williamsport, PA 17701 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire North Country Dairy, LLC. --
Sustainability (Level 2) Upstate Niagara Cooperative, LLC. --
Supplier Questionnaire Upstate Niagara Cooperative, Inc. Buffalo --
Sustainability (Level 2) Upstate Niagara Cooperative, Inc. Rochester --
Supplier Questionnaire Upstate Farms Dairy LLC --
Supplier Questionnaire Upstate Farms Dairy LLC --
Allergen Control Policy Upstate Niagara Cooperative, Inc. Buffalo 1.DR.2-030.SOP. Allergen Management.1.12.2024.pdf 1/12/2024 1/11/2026
1F - Consumer Preparation Validation North Country Dairy, LLC. 1.NCD.1-015.REG. FS Plan 4 Sour Cream.4.3.2023.pdf 11/3/2023 11/3/2024
Recall/Emergency/Contact List North Country Dairy, LLC. 1.NCD.2-027.SOP. Product Withdrawal & Recall.8.1.2024.doc 8/1/2024 8/1/2025
Recall Plan North Country Dairy, LLC. 1.NCD.2-027.SOP. Product Withdrawal & Recall.8.1.2024.doc 8/1/2024 8/1/2025
Recall Plan Upstate Niagara Cooperative, Inc. Rochester 1.ROC.2-027.SOP. Product Withdrawal & Recall.8.23.2024.doc 8/23/2024 8/23/2025
Recall/Emergency/Contact List Upstate Niagara Cooperative, Inc. Rochester 1.ROC.2-027.SOP. Product Withdrawal & Recall.8.23.2024.doc 8/23/2024 8/23/2025
Allergen Control Policy Upstate Niagara Cooperative, Inc. Rochester 1.ROC.2-030.SOP. Allergen Management.01.19.2023.doc 1/19/2023 1/18/2025
Recall Plan Upstate Niagara Cooperative, LLC. 1.WS.2-027.SOP. Product Withdrawal & Recall.1.22.2025.pdf 1/22/2025 1/22/2026
Product Recall Letter/Policies Upstate Niagara Cooperative, LLC. 1.WS.2-027.SOP. Product Withdrawal & Recall.1.22.2025.pdf 1/22/2025 1/22/2026
Food Defense Plan Statement Upstate Niagara Cooperative, LLC. 1.WS.2-028.SOP. Food Defense Plan.4.1.2024.pdf 4/1/2024 4/1/2026
Allergen Control Policy Upstate Niagara Cooperative, LLC. 1.WS.2-030.SOP. Allergen Management.2.12.2024.pdf 2/12/2024 2/11/2026
Allergen Control Policy North Country Dairy, LLC. 632075.pdf 4/7/2025 4/7/2027
Continuing Guarantee (Hood) North Country Dairy, LLC. 632076.pdf 1/27/2023 1/26/2028
Supplier Requirements Manual Upstate Farms Dairy LLC 9.0.1 F003 Supplier Requirements Manual 12.2.2024.pdf 12/2/2024 12/2/2027
Receipt Acknowledgement Upstate Niagara Cooperative, Inc. Buffalo Acknowledgement of Receipt of Supplier Manual 11.1.2023.docx 11/1/2023 8/15/2297
Insurance North Country Dairy, LLC. Agri-Mark-Family-Da_Upstate-Niagara_25-26-Upstate-M_2-27-2025_1806367661_1.pdf 3/1/2025 3/1/2026
Insurance Upstate Niagara Agri-Mark-Family-Da_Upstate-Niagara_25-26-Upstate-M_2-27-2025_1806367661_1.pdf 3/1/2025 3/1/2026
Allergen Control Policy Upstate Niagara Allergen Control Procedures 2024.pdf 4/25/2025 4/25/2027
Environmental Sampling Plan Upstate Niagara Batavia Environmental Monitoring Program.pdf 9/9/2024 9/9/2026
Bioterrorism Letter Upstate Farms Dairy LLC Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2026
FDA Registration Upstate Niagara Cooperative, Inc. Buffalo Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2025
FDA Registration Upstate Niagara Cooperative, Inc. Rochester Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2026
FDA Registration North Country Dairy, LLC. Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2026
FDA Registration Upstate Niagara Cooperative, Inc. WS Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2026
Bioterrorism Letter Upstate Niagara Cooperative, LLC. Bioterrorism Letter 2024.pdf 7/15/2024 7/15/2026
CA Transparency Act Upstate Niagara Cooperative, Inc. WS CA Transparency Statement 2024.pdf 11/18/2024 11/18/2026
California Transparency in Supply Chains Act Compliance Upstate Niagara CA Transparency Statement 2025.pdf 1/1/2025 1/1/2027
California Transparency in Supply Chains Act Compliance North Country Dairy, LLC. CA Transparency Statement 2025.pdf 3/25/2025 3/25/2027
Contact Information Upstate Niagara Cooperative, Inc. WS Crisis Management Team Emergency Contact List.pdf 1/22/2025 1/22/2026
Recall/Emergency/Contact List Upstate Farms Dairy LLC Crisis Management Team & Emergency Contact List - Syracuse 11.27.24.pdf 11/27/2024 11/27/2025
Contact Information Upstate Niagara Cooperative, Inc. Buffalo Dale Rd. Contact Information.docx 1/8/2025 1/8/2026
Recall/Emergency/Contact List Upstate Niagara Cooperative, Inc. WS Dale Rd. Recall Emergency Contact List.pdf 2/19/2025 2/19/2026
Recall/Emergency/Contact List Upstate Niagara Cooperative, LLC. Dale Rd. Recall Emergency Contact List.pdf 2/19/2025 2/19/2026
Recall Plan Upstate Niagara Cooperative, Inc. Buffalo Dale Road Product Withdrawal & Recall Plan.pdf 7/31/2024 7/31/2025
Recall/Emergency/Contact List Upstate Niagara Emergency Contact List 2024.pdf 4/25/2025 4/25/2026
Environmental Questionnaire Upstate Niagara Cooperative, Inc. Buffalo Environmental Questionnaire Form - Dale Rd..pdf 2/19/2025 2/19/2028
1D - Evidence of Control Validation Upstate Niagara Evidence of Control Validation .xlsx 4/11/2022 4/11/2023
FDA Registration Upstate Farms Dairy LLC FDA Registration 2024-2026.docx 10/15/2024 10/15/2026
FDA Registration Upstate Niagara Cooperative, LLC. FDA Registration 2024-2026.pdf 12/30/2024 12/30/2026
Food Defense Plan Statement Upstate Farms Dairy LLC Food Defense Letter 2024.doc 3/5/2024 3/5/2026
Food Defense Plan Statement Upstate Niagara Food Defense Plan 2025.pdf 4/25/2025 4/25/2027
1B - Process Flow Chart Upstate Niagara FSP 1 Cream exp 2.12.25.pdf 2/12/2024 2/12/2025
HACCP Plan (Facility) Upstate Farms Dairy LLC FSP 2 Cream, Eggnog, Flavored Milk, ICM, Dairy Mixes,Mixes exp 1.18.25.pdf 1/18/2024 1/17/2026
HACCP Plan (Facility) Upstate Niagara Cooperative, Inc. Rochester FSP 2 Flavored Milk and Cream exp 7.31.25.pdf 7/31/2023 7/30/2025
HACCP Plan (Facility) Upstate Niagara Cooperative, LLC. FSP 3 Blended Yogurt exp 5.1.25.pdf 4/17/2025 4/17/2027
1B - Process Flow Chart Upstate Niagara Cooperative, Inc. WS FSP 7 Retail and Bulk Cottage Cheese exp 6.20.2025.pdf 6/4/2024 6/4/2025
Insurance Upstate Farms Dairy LLC J&J Snack Foods COI Exp Date 3.1.2025.pdf 3/1/2024 3/1/2025
Letter of Guarantee North Country Dairy, LLC. Letter of Guarantee Food and Drug Guaranty - Agri-Mark Family Dairy Farms 2024.pdf 12/2/2024 12/2/2026
Letter of Guarantee Upstate Niagara Letter of Guarantee Food and Drug Guaranty - Agri-Mark Family Dairy Farms.pdf 2/5/2025 2/5/2027
Letter of Guarantee Upstate Farms Dairy LLC Letter of Guarantee Food and Drug Guaranty - Brooks Bottling Company 2024.pdf 11/27/2024 11/27/2026
Letter of Guarantee Upstate Niagara Cooperative, LLC. Letter of Guarantee Food and Drug Guaranty - Palmer Food Services.pdf 2/19/2025 2/19/2027
Letter of Guarantee Upstate Niagara Cooperative, Inc. Buffalo Letter of Guarantee Food and Drug Guaranty - Rich Products.pdf 1/8/2025 1/8/2027
Letter of Guarantee Upstate Niagara Cooperative, Inc. Rochester Letter of Guarantee Food and Drug Guaranty Perry's Ice Cream Co, Inc..pdf 12/16/2024 12/16/2026
Letter of Guarantee Upstate Niagara Cooperative, Inc. WS Letter of Guarantee Food and Drug Guaranty Perry's Ice Cream Co, Inc..pdf 12/16/2024 12/16/2026
1B - Process Flow Chart North Country Dairy, LLC. NCD - Food Safety Plan 4 Sour Cream.pdf 4/1/2024 4/1/2025
Environmental Sampling Plan North Country Dairy, LLC. NCD Environmental Monitoring.pdf 2/19/2025 2/19/2027
Contact Information North Country Dairy, LLC. North Country Contact Information.docx 1/8/2025 1/8/2026
1C - Raw Material Hazard Analysis Upstate Niagara Cooperative, Inc. WS NotApplicable_1CRawMaterialHazardAnalysis.pdf 3/23/2023 3/23/2024
1D - Evidence of Control Validation Upstate Niagara Cooperative, Inc. WS NotApplicable_1DEvidenceofControlValidation.pdf 3/23/2023 3/23/2024
1D - Evidence of Control Validation North Country Dairy, LLC. NotApplicable_1DEvidenceofControlValidation.pdf 11/3/2023 11/3/2024
1E - Shelf Life Validation Upstate Niagara Cooperative, Inc. WS NotApplicable_1EShelfLifeValidation.pdf 3/23/2023 3/23/2024
1E - Shelf Life Validation North Country Dairy, LLC. NotApplicable_1EShelfLifeValidation.pdf 11/3/2023 11/3/2024
1F - Consumer Preparation Validation Upstate Niagara NotApplicable_1FConsumerPreparationValidation.pdf 3/23/2023 3/23/2024
1F - Consumer Preparation Validation Upstate Niagara Cooperative, Inc. WS NotApplicable_1FConsumerPreparationValidation.pdf 3/23/2023 3/23/2024
3rd Party Audit Corrective Action Plan North Country Dairy, LLC. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 4/17/2025 4/17/2026
3rd Party Audit Report North Country Dairy, LLC. NotApplicable_3rdPartyAuditReport.pdf 4/17/2025 4/17/2026
GFSI Audit Report North Country Dairy, LLC. NotApplicable_GFSIAuditReport.pdf 4/17/2025 4/17/2026
GFSI Audit Report Upstate Farms Dairy LLC NotApplicable_GFSIAuditReport.pdf 4/17/2025 4/17/2026
GFSI Audit Report Valley Farms Dairy, LLC. NotApplicable_GFSIAuditReport.pdf 4/17/2025 4/17/2026
GFSI Corrective Action Upstate Farms Dairy LLC NotApplicable_GFSICorrectiveAction.pdf 4/17/2025 4/17/2026
NDA Upstate Farms Dairy LLC NotApplicable_NDA.pdf 12/2/2024 12/2/2025
SGC Guaranteed Sale Form Upstate Niagara Cooperative, LLC. NotApplicable_SGCGuaranteedSaleForm.pdf 2/18/2025 2/18/2026
W-9 Upstate Niagara Cooperative, LLC. NotApplicable_W9.pdf 2/18/2025 2/18/2028
Organizational Chart Upstate Niagara Cooperative, Inc. Rochester Organizational Chart Rochester.pptx 7/30/2021 7/30/2022
1A - PDHA Upstate Niagara PDHA Form 2.2 v3.0 10.4.2022.xlsx 10/6/2022 10/6/2024
1A - PDHA/Supplier Questionnaire North Country Dairy, LLC. PDHA Form 2.2 v3.0 NCD Sour Cream 11.2.2023.xlsx 11/3/2023 11/3/2024
1A - PDHA Upstate Niagara Cooperative, Inc. WS PDHA Form 2.2 v3.0 WS 5.18.2023 FF Cottage Cheese.xlsx 6/6/2023 6/6/2024
Insurance Upstate Niagara Cooperative, Inc. WS Perry's-Ice-Cream_Upstate-Niagara_25-26-Upstate-M_2-27-2025_1277653578_1.pdf 3/1/2025 3/1/2026
Insurance Upstate Niagara Cooperative, Inc. Rochester Perry's-Ice-Cream_Upstate-Niagara_25-26-Upstate-M_2-27-2025_1277653578_1.pdf 3/1/2025 3/1/2026
Allergen Control Policy Upstate Niagara Cooperative, Inc. WS QAP 069 Control of physical contaminants.pdf 1/1/2017 1/1/2019
1C - Raw Material Hazard Analysis Upstate Niagara Raw Material Hazard Analysis.xlsx 4/11/2022 4/11/2023
rBST Statement Upstate Niagara Cooperative, LLC. rBST Letter 2023.doc 1/11/2023 1/11/2024
rBST Statement Upstate Niagara Cooperative, Inc. Rochester rBST Letter 2024.pdf 12/16/2024 12/16/2025
W-9 Upstate Niagara Cooperative, Inc. WS RFG W-9.pdf 1/3/2020 1/2/2023
IMS Listing Number Upstate Niagara Cooperative, Inc. Rochester Rochester 36-1880 IMS SS Exp Date 09.30.26.pdf 9/23/2024 9/30/2026
Contact Information Upstate Niagara Cooperative, Inc. Rochester Rochester Contact Information.docx 1/8/2025 1/8/2026
EMP Statement Upstate Niagara Cooperative, Inc. Rochester Rochester Environmental Monitoring 6.7.2024.pdf 6/7/2024 6/7/2025
Food Defense Plan Statement Upstate Niagara Cooperative, Inc. Rochester Rochester Food Defense Plan 01.19.2024.pdf 1/19/2024 1/18/2026
Supplier Contact Information Verification Document Upstate Niagara Cooperative, LLC. SGC - Supplier Contact Information Verification 2025.pdf 1/30/2025 1/30/2026
1E - Shelf Life Validation Upstate Niagara Shelf Life Validation .xlsx 3/5/2021 3/5/2023
Form 3 - Desk Assessment Questions Upstate Niagara SM-US-003 Form 3 - Desk Assessment Questions Upstate Niagara Batavia NY 4.20.2023.xlsx 4/25/2023 4/25/2026
Insurance Upstate Niagara Cooperative, LLC. Springfield-Grocer-_Upstate-Niagara_25-26-Upstate-M_2-27-2025_1330299408_1.pdf 3/1/2025 3/1/2026
GFSI Certification Upstate Niagara Cooperative, Inc. WS SQF Certificate West Seneca Exp Date 12.19.2023.pdf 12/19/2022 12/19/2023
3rd Party Audit Corrective Action Plan Upstate Niagara Cooperative, Inc. WS SQF Final Detailed Report West Seneca Exp Date 12.19.2023.pdf 12/13/2022 12/19/2023
3rd Party Audit Report Upstate Niagara Cooperative, Inc. WS SQF FS Final Report WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
GFSI Audit Report Upstate Niagara Cooperative, Inc. WS SQF FS Final Report WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
3rd Party Audit Report Upstate Niagara Cooperative, LLC. SQF FS Final Report WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
GFSI Certification North Country Dairy, LLC. SQF FS.QA CERTIFICATE North Country Dairy, LLC Exp Date 4.8.2025.pdf 3/25/2024 1/7/2298
3rd Party Audit Certificate North Country Dairy, LLC. SQF FS.QA CERTIFICATE North Country Dairy, LLC Exp. Date 4.8.2026.pdf 4/10/2025 4/8/2026
GFSI Certificate North Country Dairy, LLC. SQF FS.QA CERTIFICATE North Country Dairy, LLC Exp. Date 4.8.2026.pdf 4/10/2025 4/8/2026
3rd Party Audit Certificate Upstate Niagara SQF FS.QA CERTIFICATE O-AT-KA Milk Products Coop., Inc. DUE JAN 2026.pdf 2/17/2025 3/27/2026
GFSI Certification Upstate Niagara SQF FS.QA CERTIFICATE Upstate Farms Cultured Products, LLC. DUE APR 2025.pdf 4/25/2024 6/21/2025
3rd Party Audit Certificate Upstate Farms Dairy LLC SQF FS.QA CERTIFICATE Upstate Farms Dairy, LLC Exp Date 5.6.2025.pdf 4/10/2025 5/6/2026
GFSI Certificate Upstate Farms Dairy LLC SQF FS.QA CERTIFICATE Upstate Farms Dairy, LLC Exp Date 5.6.2025.pdf 4/10/2025 5/6/2026
SQF Quality Code Report Upstate Niagara Cooperative, Inc. Rochester SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc. - Rochester DUE SEP 2023.pdf 11/29/2022 12/10/2023
3rd Party Audit Certificate Upstate Niagara Cooperative, Inc. Rochester SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc. - Rochester DUE SEP 2025.pdf 10/28/2024 12/10/2025
GFSI Certificate Upstate Niagara Cooperative, Inc. Rochester SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc. - Rochester DUE SEP 2025.pdf 10/28/2024 12/10/2025
3rd Party Audit Certificate Upstate Niagara Cooperative, Inc. Buffalo SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc-Buffalo Exp Date 11.27.2025.pdf 10/23/2024 11/27/2025
GFSI Certificate Upstate Niagara Cooperative, Inc. Buffalo SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc-Buffalo Exp Date 11.27.2025.pdf 10/23/2024 11/27/2025
GFSI Certificate Upstate Niagara Cooperative, LLC. SQF FS.QA CERTIFICATE Upstate Niagara Cooperative Inc-Buffalo Exp Date 11.27.2025.pdf 10/23/2024 11/27/2025
GFSI Certificate Valley Farms Dairy, LLC. SQF FS.QA Certificate VFD Exp Date 4.23.2025.pdf 4/23/2024 4/23/2025
3rd Party Audit Certificate Upstate Niagara Cooperative, Inc. WS SQF FS.QA Certificate WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
GFSI Certificate Upstate Niagara Cooperative, Inc. WS SQF FS.QA Certificate WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
3rd Party Audit Certificate Upstate Niagara Cooperative, LLC. SQF FS.QA Certificate WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
3rd Party Audit Corrective Action Plan Upstate Niagara Cooperative, LLC. SQF QA Final Report WS Exp Date 12.19.2025.pdf 12/18/2024 12/19/2025
Supplier Questionnaire - Addendum Upstate Farms Dairy LLC Supplier Questionnaire - Addendum.pdf 11/6/2023 11/5/2025
Supplier Questionnaire - Addendum Upstate Niagara Cooperative, Inc. Buffalo Supplier Questionnaire - Addendum.pdf 12/5/2024 12/5/2026
Supplier Questionnaire Upstate Farms Dairy LLC Supplier Questionnaire.pdf 12/2/2024 12/2/2026
Supplier Questionnaire North Country Dairy, LLC. Supplier Questionnaire.pdf 12/19/2024 12/19/2026
Supplier Questionnaire Upstate Niagara Cooperative, Inc. WS Supplier Questionnaire.pdf 1/8/2025 1/8/2027
Supplier Questionnaire Upstate Niagara Cooperative, Inc. Rochester Supplier Questionnaire.pdf 1/8/2025 1/8/2027
Supplier Questionnaire Upstate Niagara Cooperative, Inc. Buffalo Supplier Questionnaire.pdf 1/8/2025 1/8/2027
Supplier Questionnaire Upstate Niagara Cooperative, LLC. Supplier Questionnaire.pdf 2/19/2025 2/19/2027
Supplier Questionnaire Upstate Niagara Supplier Questionnaire.pdf 2/25/2025 2/25/2027
Sustainability (Level 1) Upstate Niagara Cooperative, LLC. Sustainability (Level 1).pdf 9/22/2021 9/21/2024
Sustainability (Level 1) Upstate Niagara Cooperative, Inc. Rochester Sustainability (Level 1).pdf 12/10/2024 12/10/2027
CA Transparency Act Upstate Niagara Cooperative, LLC. Transparency In Supply Chains Act.pdf 4/2/2019 4/1/2021
Allergen Control Policy Upstate Farms Dairy LLC UFD - Allergen Matrix 11.27.24.pdf 11/27/2024 11/27/2026
W-9 Upstate Farms Dairy LLC UNC W-9 12.3.2024.pdf 12/3/2024 12/3/2027
3rd Party Audit Report Upstate Niagara Upstate Farms Cultured Products, LLC.-FS Recert-Mar2024-FINAL REPORT.pdf 4/25/2024 6/21/2025
3rd Party Audit Corrective Action Plan Upstate Niagara Upstate Farms Cultured Products, LLC.-QA Recert-Mar2024-FINAL REPORT.pdf 4/25/2024 6/21/2025
GFSI Audit Report Upstate Niagara Cooperative, Inc. Rochester Upstate Niagara Cooperative Inc. - Rochester-FS Recert-Sep2024-FINAL REPORT.pdf 10/30/2024 12/10/2025
GFSI Corrective Action Upstate Niagara Cooperative, Inc. Rochester Upstate Niagara Cooperative Inc. - Rochester-FS Recert-Sep2024-FINAL REPORT.pdf 10/30/2024 12/10/2025
3rd Party Audit Report Upstate Niagara Cooperative, Inc. Rochester Upstate Niagara Cooperative Inc. - Rochester-QA Recert-Sep2024-FINAL REPORT (002).pdf 10/30/2024 12/10/2025
3rd Party Audit Report Upstate Niagara Cooperative, Inc. Buffalo Upstate Niagara Cooperative Inc-Buffalo-UNANNOUNCED FS Recert-Aug2024-FINAL REPORT.pdf 10/23/2024 11/27/2025
GFSI Audit Report Upstate Niagara Cooperative, Inc. Buffalo Upstate Niagara Cooperative Inc-Buffalo-UNANNOUNCED FS Recert-Aug2024-FINAL REPORT.pdf 10/23/2024 11/27/2025
GFSI Audit Report Upstate Niagara Cooperative, LLC. Upstate Niagara Cooperative Inc-Buffalo-UNANNOUNCED FS Recert-Aug2024-FINAL REPORT.pdf 10/23/2024 11/27/2025
Ethical Code of Conduct Upstate Niagara Cooperative, Inc. WS Upstate Supplier Code of Conduct.pdf 7/1/2021 7/1/2023
Contact Information Valley Farms Dairy, LLC. Valley Farms Contact Information.docx 1/8/2025 1/8/2026
Allergen Control Policy Valley Farms Dairy, LLC. VFD - Allergen Matrix 2024-2-28-2.pdf 2/28/2024 2/27/2026
FDA Registration Valley Farms Dairy, LLC. VFD FDA Registration 2019-2020.pdf 12/14/2018 12/31/2020
Recall Plan Valley Farms Dairy, LLC. VFD.676.SOP. Product Withdrawal & Recall.11.06.24.doc 11/6/2024 11/6/2025
Supplier Food Safety Questionnaire Upstate Niagara Walmart Supplier Questionnaire Batavia 10.5.22.xlsx 10/5/2022 10/5/2024
Supplier Food Safety Questionnaire Upstate Niagara Cooperative, Inc. WS Walmart Supplier Questionnaire WS 3.14.2023.xlsx 3/23/2023 3/23/2024
Recall Plan Upstate Niagara Cooperative, Inc. WS West Seneca Product Withdrawal & Recall.9.19.2024.pdf 9/19/2024 9/19/2025
Chemical Hazards - Milk/Protein Powder Questionnaire Upstate Niagara Cooperative, Inc. Buffalo Winland Foods - Chem Hazards Questionnaire.pdf 2/19/2025 2/19/2028