Carolina Ingredients, Inc.

Supplier of dry ingredients
Catalog
Locations
Location name Address
Carolina Ingredients - Sorrento Lactalis, Inc. 2375 South Park Avenue Buffalo, NY 14220 USA
Carolina Ingredients, Inc. 1595 Cedar Line Dr. Rock Hill, SC 29730 USA
Rock Hill 1595 Cedar Lane Dr. Rock Hill, SC 29730 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Carolina Ingredients, Inc. --
Environment Monitoring - Pathogen Control Carolina Ingredients, Inc. 2.4.8 Environmental Monitoring.pdf 8/22/2022 8/21/2027
Environmental Monitoring Program Rock Hill 2.4.8 Environmental Monitoring.pdf 9/23/2022 9/22/2025
Recall Plan Carolina Ingredients, Inc. 2.6.3 Product Withdrawal & Recall.pdf 6/28/2023 6/27/2024
Recall Plan Rock Hill 2.6.3 Product Withdrawal & Recall.pdf 12/1/2023 11/30/2024
Food Defense Plan Statement Carolina Ingredients, Inc. 2.7.1 Food Defense Plan.pdf 10/6/2022 10/5/2024
Allergen Control Policy Rock Hill 2.8.1 Allergen Management.pdf 9/16/2023 9/15/2025
Allergen Control Policy Carolina Ingredients, Inc. 2.8.1 Allergen Management.pdf 9/23/2022 9/22/2024
Allergen Control Policy Carolina Ingredients - Sorrento Lactalis, Inc. 2.8.1 Allergen Management.pdf 11/16/2023 11/15/2025
HACCP Letter Rock Hill 2022 HACCP Plan CCPs.pdf 11/1/2023 10/31/2024
Recall/Emergency/Contact List Carolina Ingredients, Inc. 2023 Plant Profile.pdf 11/21/2023 11/20/2024
Vendor Profile Form Rock Hill 3.6.1a Vendor Profile Form 09.05.23.pdf 9/5/2023 9/4/2024
Food Defense Plan Statement Rock Hill 4_CI Food Defense Plan SOP issd 07_09_2021.pdf 3/9/2022 3/8/2024
Bioterrorism Letter Carolina Ingredients, Inc. 9_CI Bioterrorism Compliance Statement rev 01.05.2023.pdf 1/5/2024 1/4/2025
Bioterrorism Letter Rock Hill 9_CI Bioterrorism Compliance Statement rev 01.05.2023.pdf 1/5/2024 1/4/2025
Insurance Carolina Ingredients - Sorrento Lactalis, Inc. Cert of Ins - J&J Snack Foods Corp.PDF 9/7/2023 9/7/2024
Insurance Rock Hill Cert of Ins - J&J Snack Foods Corp.PDF 9/7/2023 9/7/2024
Supplier Approval Program Statement Rock Hill CI Aprv'd Supplier Program Statement rev 08.28.23.pdf 8/28/2023 8/27/2024
Supplier Approval Program Statement Carolina Ingredients, Inc. CI Aprv'd Supplier Program Statement rev 08.28.23.pdf 8/28/2023 8/27/2024
California Prop. 65 Rock Hill CI Cal. Prop 65 Statement rev 01_04_23.pdf 1/4/2023 1/3/2025
CA Transparency Act Carolina Ingredients, Inc. CI California Transparency in Supply Chains Act.pdf 6/22/2022 6/21/2024
CA Transparency Act Rock Hill CI California Transparency in Supply Chains Act.pdf 3/3/2022 3/2/2024
Ethical Code of Conduct Rock Hill CI Ethical Code of Conduct iss'd 02_21_2024.pdf 2/21/2024 2/20/2026
Ethical Code of Conduct Carolina Ingredients, Inc. CI Ethical Code of Conduct iss'd 02_21_2024.pdf 2/21/2024 2/20/2026
HACCP Plan (Facility) Carolina Ingredients, Inc. CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2025
HACCP Plan (Facility) Rock Hill CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2025
HACCP Process Flow Diagram Carolina Ingredients, Inc. CI HACCP Plan & Flow Chart rev 10-09-23.pdf 10/9/2023 10/8/2025
HACCP/HARPC Plan and HACCP/HARPC Process Flow Diagram (Facility and Item Type) Carolina Ingredients, Inc. CI HACCP Plan & Flow Chart rev 11_1_2022.pdf 11/1/2022 10/31/2025
HACCP Process Flow Diagram (Facility) Carolina Ingredients, Inc. CI HACCP Plan & Flow Chart rev 11_1_2022.pdf 11/1/2022 10/31/2024
Letter of Guarantee Carolina Ingredients - Sorrento Lactalis, Inc. CI Letter Of Guarantee rev. 01_04_2023.pdf 1/4/2023 1/3/2025
Continuing Letter of Guarantee Carolina Ingredients, Inc. CI Letter Of Guarantee rev. 01_04_2023.pdf 1/4/2023 1/4/2025
Letter of Guarantee Rock Hill CI Letter Of Guarantee rev. 01_04_2024.pdf 1/4/2024 1/3/2026
Letter of Guarantee Carolina Ingredients, Inc. CI Letter Of Guarantee rev. 01_04_2024.pdf 1/4/2024 1/3/2026
Lot Code Carolina Ingredients, Inc. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
Lot Code Format Carolina Ingredients, Inc. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2028
Traceability and Lot coding explanation Carolina Ingredients, Inc. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
Supplier Lot Code Carolina Ingredients, Inc. CI Lot Code explanation rev 1_4_23.pdf 1/4/2023 1/3/2026
Recall/Emergency/Contact List Rock Hill CI Recall Contact List iss'd 07_21_2022.pdf 7/21/2023 7/20/2024
GFSI Certificate Carolina Ingredients-Cargill Incorporated-Watkins Glen CI SQF Third-Party Audit Cert exp_01_29_2023.pdf 1/29/2023
GFSI Audit Report Carolina Ingredients-Cargill Incorporated-Watkins Glen CI SQF Third-Party Audit Certificate_exp 01_29_2023.pdf 1/29/2023
Environmental Policy Rock Hill CI Sustainability Statement iss'd 02.21.2024.pdf 2/21/2024 2/20/2025
3rd Party Audit Report Rock Hill CI_SQF Audit Report_ Exp 01-24-24.pdf 12/7/2022 1/24/2024
Supplier Code of Conduct Rock Hill Code of Conduct.pdf 10/31/2022 10/31/2023
CA Transparency Act Letter Carolina Ingredients, Inc. Crider CA Transparency letter 042224.pdf 7/12/2024 7/12/2025
FDA Registration Rock Hill FDA Renewal Statement exp 12.31.24.pdf 12/13/2022 12/31/2024
FDA Registration Carolina Ingredients, Inc. FDA Renewal Statement exp 12.31.24.pdf 12/13/2022 12/31/2024
Food Contact Packaging Certificate of Compliance (Facility) Carolina Ingredients-Cargill Incorporated-Watkins Glen Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Food Contact Packaging Certificate of Compliance (Facility) Rock Hill Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Food Contact Packaging Certificate of Compliance Carolina Ingredients, Inc. Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Food Contact Packaging Certificate of Compliance (Facility) Carolina Ingredients, Inc. Food Safe Packaging Statement.pdf 10/16/2023 10/15/2025
Foreign Material Control Policy Carolina Ingredients, Inc. Foreign Control Statement.pdf 12/13/2022 12/12/2025
FSVP Assessment Form Supporting Document Carolina Ingredients, Inc. FSVP Statement.pdf 7/26/2023 7/26/2026
Goya Food Defense Survey Rock Hill Goya Food Defense and Food Safety Survey.pdf 10/17/2023 10/16/2024
Goya Insurance Rock Hill Goya Foods.pdf 9/5/2023 9/4/2024
HARPC Food Safety Plan (Facility) Carolina Ingredients, Inc. HARPC Plan Updated 8.20.22.pdf 8/20/2022 8/19/2025
B&G Supplier Code of Conduct Carolina Ingredients, Inc. NotApplicable_BGSupplierCodeofConduct.pdf 3/20/2023 3/20/2024
CTPAT Rock Hill NotApplicable_CTPAT.pdf 2/13/2020 2/13/2025
Diversity Letter Carolina Ingredients, Inc. NotApplicable_DiversityLetter.pdf 10/12/2022 10/12/2023
Food Safety Questionnaire Carolina Ingredients, Inc. NotApplicable_FoodSafetyQuestionnaire.pdf 11/30/2023 11/29/2024
HARPC Food Safety Plan (Facility) Rock Hill NotApplicable_HARPCFoodSafetyPlanFacility.pdf 3/16/2021 3/15/2024
Relationship Statement Carolina Ingredients, Inc. NotApplicable_RelationshipStatement.pdf 2/21/2024 2/20/2027
Sustainability Audit Certification (MSC / ASC / BAP) Carolina Ingredients, Inc. NotApplicable_SustainabilityAuditCertificationMSCASCBAP.pdf 2/21/2024 2/21/2025
Environmental Policy Carolina Ingredients, Inc. Pesticide Statement_iss'd 02_08_2023.pdf 2/8/2024 2/7/2025
Acknowledgement for Supplier Expectation Manual Ingredients Carolina Ingredients, Inc. QAL-M-002 High Liner Foods Supplier Expectation Manual_Ingredients rev 02 .pdf 7/12/2024 7/12/2027
Pathogen Enivronment Monitoring Program Carolina Ingredients, Inc. SOP #032 Environmental Testing.pdf 12/22/2022 12/21/2025
GFSI Certificate Rock Hill SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
3rd Party Audit Certificate Rock Hill SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
GFSI Certificate Carolina Ingredients - Sorrento Lactalis, Inc. SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
GFSI Certificate Carolina Ingredients, Inc. SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
3rd Party Audit Certificate Carolina Ingredients, Inc. SQF Audit Cert exp 01-29-2025.pdf 10/15/2023 1/29/2025
GFSI Audit Report Carolina Ingredients - Sorrento Lactalis, Inc. SQF Audit Report exp 01-29-2025.pdf 10/15/2023 1/29/2025
3rd Party Audit Corrective Action Plan Rock Hill SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/9/2025
GFSI Corrective Action Carolina Ingredients, Inc. SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/29/2025
GFSI Audit Report Carolina Ingredients, Inc. SQF Audit Report exp 01-29-2025.pdf 10/25/2023 1/29/2025
3rd Party Audit Corrective Action Plan Carolina Ingredients, Inc. SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/9/2025
GFSI Corrective Action Rock Hill SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/29/2025
GFSI Audit Report Rock Hill SQF Audit Report exp 01-29-2025.pdf 10/15/2024 1/29/2025
3rd Party Audit Report Carolina Ingredients, Inc. SQF Audit Report exp 01-29-2025.pdf 11/19/2023 1/9/2025
Insurance Carolina Ingredients, Inc. Sugar Creek.pdf 9/1/2023 9/1/2024
Supplier Questionnaire - Addendum Carolina Ingredients, Inc. Supplier Questionnaire - Addendum.pdf 2/21/2024 2/20/2026
Supplier Questionnaire Carolina Ingredients-Cargill Incorporated-Watkins Glen Supplier Questionnaire.pdf 10/9/2020 10/9/2022
Supplier Questionnaire Carolina Ingredients, Inc. Supplier Questionnaire.pdf 10/17/2023 10/16/2025
Supplier Questionnaire Carolina Ingredients - Sorrento Lactalis, Inc. Supplier Questionnaire.pdf 2/21/2024 2/20/2026
Supplier Questionnaire Rock Hill Supplier Questionnaire.pdf 8/28/2023 8/27/2025
Sustainability (Level 1) Rock Hill Sustainability (Level 1).pdf 2/21/2024 2/20/2027
Sustainability (Level 1) Carolina Ingredients, Inc. Sustainability (Level 1).pdf 11/16/2023 11/15/2026
Sustainability (Level 2) Carolina Ingredients, Inc. Sustainability (Level 2).pdf 12/21/2023 12/20/2026
Sustainability (Level 2) Rock Hill Sustainability (Level 2).pdf 2/21/2024 2/20/2027
OSI Acknowledgement IVEG Rock Hill TG PACKET_IVEG Global-NA Acknowledgment Forms 2021.pdf 9/5/2023 9/3/2028
Supplier Quality Manual Rock Hill Utz Quality Foods Supplier Manual(Final) (1).pdf 2/21/2024 1/21/2026
W-9 Rock Hill W-9 - 01-21-2020.pdf 1/31/2020 1/30/2023
W-9 Carolina Ingredients, Inc. W-9 04.11.23.pdf 4/11/2023 4/10/2026