Natural Value, Inc.

Non-perishable Organic canned food Recycled, sustainable paper and plastic products
Documents Up to Date
Catalog
Locations
Location name Address
Lakeside Foods, Inc. 900 North Cedar Ave. Owatonna, MN 55060 USA
Natural Value 1800 Terminal Street West Sacramento, CA 95691 USA
Natural Value - Morehouse Foods 760 Epperson Dr City of Industry, CA 91748 USA
Natural Value - Pacific Coast Producers 631 N Cluff Ave Lodi, CA 95240 USA
Natural Value - Van Law Food Products 2325 Moore Avenue Fullerton, CA 92833 USA
Natural Value, Inc. 1511 CORPORATE WAY STE 100 SACRAMENTO, CA 95831 USA
Documents
Type Location File name Effective Expiration
Letter of Guarantee Natural Value - Van Law Food Products Natural Value Letter of Gaurentee.pdf 1/2/2025 1/2/2027
Letter of Guarantee Natural Value - Pacific Coast Producers Natural Value Letter of Gaurentee.pdf 1/2/2025 1/2/2027
Letter of Guarantee Natural Value - Morehouse Foods Natural Value Letter of Gaurentee.pdf 1/2/2025 1/2/2027
Letter of Guarantee Natural Value Natural Value Letter of Gaurentee.pdf 1/2/2025 1/2/2027
3rd Party Audit Corrective Action Plan Natural Value NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 1/21/2025 1/21/2026
3rd Party Audit Report Natural Value NotApplicable_3rdPartyAuditReport.pdf 1/21/2025 1/21/2026
Supplier Questionnaire Natural Value - Van Law Food Products NotApplicable_SupplierQuestionnaire.pdf 9/27/2022 9/26/2024
Supplier Questionnaire Natural Value NotApplicable_SupplierQuestionnaire.pdf 4/8/2024 4/8/2026
Supplier Questionnaire Natural Value - Pacific Coast Producers NotApplicable_SupplierQuestionnaire.pdf 4/8/2024 4/8/2026
Supplier Questionnaire Natural Value - Morehouse Foods NotApplicable_SupplierQuestionnaire.pdf 1/9/2025 1/9/2027
Recall Plan Natural Value NV Product Recall Policy & Procedure 2023-2024.pdf 4/8/2024 4/8/2025
Recall/Emergency/Contact List Natural Value - Morehouse Foods NV Product Recall Policy & Procedure 2023-2024.pdf 4/8/2024 4/8/2025
Recall/Emergency/Contact List Natural Value NV Product Recall Policy & Procedure 2023-2024.pdf 4/8/2024 4/8/2025
Recall/Emergency/Contact List Natural Value - Pacific Coast Producers NV Product Recall Policy & Procedure 2023-2024.pdf 4/8/2024 4/8/2025
Recall/Emergency/Contact List Natural Value - Van Law Food Products NV Product Recall Policy & Procedure 2023-2024.pdf 4/8/2024 4/8/2025
HACCP Process Flow Diagram Natural Value - Morehouse Foods Organic Mustard Flow Chart.pdf 3/11/2025 3/11/2027
GFSI Audit Report Natural Value - Pacific Coast Producers PACIFI~1.PDF 11/9/2024 11/8/2025
HACCP Process Flow Diagram Natural Value - Pacific Coast Producers POL-WP-068 FSP Peeled ver 16-Flow Chart-10.28.24.pdf 3/11/2025 3/11/2027
GFSI Corrective Action Natural Value - Pacific Coast Producers SQF Cert exp 11-08-25.pdf 10/9/2024 11/8/2025
GFSI Certificate Natural Value - Pacific Coast Producers SQF Cert exp 11-08-25.pdf 10/9/2024 11/8/2025
GFSI Corrective Action Natural Value - Van Law Food Products SQF Certificate exp.11.14.25.mhtml 8/12/2024 9/14/2025
GFSI Audit Report Natural Value - Van Law Food Products SQF FS CERTIFICATE exp. JUL 2025.pdf 8/12/2024 9/14/2025
GFSI Certificate Natural Value - Van Law Food Products SQF FS CERTIFICATE exp. JUL 2025.pdf 8/12/2024 9/14/2025
GFSI Corrective Action Natural Value - Morehouse Foods SQF-AuditSummary-090524-EXP121225.pdf 10/7/2024 12/12/2025
GFSI Audit Report Natural Value - Morehouse Foods SQF-Certificate EXP121225.pdf 10/7/2024 12/12/2025
GFSI Certificate Natural Value - Morehouse Foods SQF-Certificate EXP121225.pdf 10/17/2024 12/12/2025