
Bay Leaf Spice Company
Bay Leaves
Catalog
Documents
organic dry bay leaves
Documents
Organic Dry Bay Leaf
Locations
Location name | Address |
---|---|
Bay Leaf Spice Company | 5169 Dartmoor Circle Fairfield, CA 94534 USA |
Concord | 5114 B Port Chicago Highway Concord, CA 94520 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
B&G Continuing Product Guaranty and Hold Harmless Agreement | Concord | B&G Foods Form Product Guaranty and Hold Harmless Agreement for Execution by Suppliers 2017 03 28.pdf | 7/25/2023 | 7/24/2024 |
Bioterrorism Letter | Bay Leaf Spice Company | Bioterrorism.xlsx | 5/1/2023 | 4/30/2024 |
Insurance | Bay Leaf Spice Company | Certificate of liability 5.23.pdf | 5/11/2023 | 5/10/2024 |
FDA Registration | Bay Leaf Spice Company | FDA Registration 2023.pdf | 1/1/2023 | 1/1/2024 |
3rd Party Audit Certificate | Concord | GMP Certificate 7.6.23.pdf | 5/26/2023 | 5/25/2024 |
3rd Party Audit Report | Concord | NotApplicable_3rdPartyAuditReport.pdf | 7/25/2023 | 7/25/2024 |
B&G Supplier Code of Conduct | Concord | NotApplicable_BGSupplierCodeofConduct.pdf | 7/25/2023 | 7/25/2024 |
GFSI Audit Report | Bay Leaf Spice Company | NotApplicable_GFSIAuditReport.pdf | 7/25/2023 | 7/25/2024 |
GFSI Certificate | Bay Leaf Spice Company | NotApplicable_GFSICertificate.pdf | 7/25/2023 | 7/25/2024 |
Letter of Guarantee | Bay Leaf Spice Company | NotApplicable_LetterofGuarantee.pdf | 7/25/2023 | 7/24/2025 |
Recall/Emergency/Contact List | Bay Leaf Spice Company | Recall.xlsx | 5/26/2023 | 5/25/2024 |
Recall/Emergency/Contact List | Concord | Recall.xlsx | 5/26/2023 | 5/25/2024 |
Supplier Questionnaire | Bay Leaf Spice Company | Supplier Questionnaire.pdf | 7/25/2023 | 7/24/2025 |
Sustainability (Level 1) | Bay Leaf Spice Company | Sustainability (Level 1).pdf | 7/25/2023 | 7/24/2026 |