Flavor Producers, LLC.

Custom flavors
Catalog
Locations
Location name Address
Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 350 Cantor Ave Linden, NJ 07036 USA
Flavor Producers - Sharonville, OH Plant 2429 E. Kemper Road Cincinnati, OH 45241 USA
Flavor Producers - Valencia, CA Plant 28350 W Witherspoon Pkwy Valencia, CA 91355 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Flavor Producers - NJ Plant (Sentrex Ingredients LLC) --
Supplier Questionnaire Flavor Producers - NJ Plant (Sentrex Ingredients LLC) --
Supplier Questionnaire Flavor Producers - Sharonville, OH Plant --
Supplier Questionnaire Flavor Producers - Sharonville, OH Plant --
Supplier Questionnaire Flavor Producers - Valencia, CA Plant --
Supplier Questionnaire Flavor Producers - Valencia, CA Plant --
Supplier Questionnaire Flavor Producers - Sharonville, OH --
Supplier Questionnaire Flavor Producers - Sharonville, OH --
Supplier Questionnaire Flavor Producers - Valencia Plant --
Supplier Questionnaire Flavor Producers - Valencia Plant --
Foreign Object Prevention Program Flavor Producers - Sharonville, OH 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf 1/22/2025 1/22/2027
Foreign Material Control Policy Flavor Producers - Valencia, CA Plant 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf 10/4/2022 10/3/2025
Glass & Brittle Plastic Policy Flavor Producers - Sharonville, OH 11.7.3 Control of Foreign Matter Contamination Rev008_ALL SITES_ 10042022.pdf 1/22/2025 1/22/2027
CTPAT Flavor Producers - Valencia, CA Plant 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 10/7/2024 10/7/2025
Supplier Approval Program Statement Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 1/22/2025 1/22/2026
Responsible Sourcing Policy Flavor Producers, LLC. 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 1/25/2024 1/24/2027
FSVP Assessment Form Supporting Document Flavor Producers - Sharonville, OH Plant 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 11/7/2024 11/7/2029
Supplier Approval Program Statement Flavor Producers, LLC. 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 1/22/2025 1/22/2026
Supplier Contact information Flavor Producers - Sharonville, OH Plant 2.3.4 Approved Supplier Program Rev 016_FOR USE ALL SITES_12.22.2022.pdf 1/22/2025 1/22/2026
HACCP Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 2.4.3 Food Safety Plan Linden Liquids, Extracts, Distillates, and Concentrates Rev008 10102022 NJ.pdf 8/7/2023 8/6/2026
Food Safety Process Flow w/Preventive Controls Flavor Producers - Sharonville, OH Plant 2.4.3 Food Safety Plan Rev022 02.16.23 OH for use.pdf 2/8/2024 2/7/2026
HACCP/Hazard Analysis/Food Safety Plan Flavor Producers - Sharonville, OH Plant 2.4.3 Food Safety Plan Rev022 02.16.23 OH for use.pdf 3/5/2024 3/5/2026
Environmental Policy Flavor Producers - Sharonville, OH 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 6/25/2024 6/25/2025
Environmental Microbial Control Policy Flavor Producers - Sharonville, OH Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 6/21/2022 6/20/2025
Environmental Microbial Control Policy Flavor Producers - Valencia, CA Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 6/21/2022 6/20/2025
Environmental Policy Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 1/22/2025 1/22/2026
Environmental Policy Flavor Producers - Sharonville, OH Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 11/7/2024 11/7/2025
Environmental Testing Program Flavor Producers - Valencia, CA Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 2/8/2024 2/7/2026
Environmental Testing Program Flavor Producers - Sharonville, OH Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 2/8/2024 2/7/2026
Environmental Monitoring Program Flavor Producers - Sharonville, OH Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 7/8/2024 7/8/2026
Environmental Monitoring Program Flavor Producers - Valencia, CA Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 7/8/2024 7/8/2026
Environmental Monitoring Program Flavor Producers - Valencia Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 10/31/2024 10/31/2026
Environmental Pathogenic Monitoring Program Flavor Producers - Sharonville, OH Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 11/19/2024 11/19/2026
Environmental Pathogenic Monitoring Program Flavor Producers - Valencia, CA Plant 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 1/20/2025 1/20/2027
Environmental Monitoring Program Flavor Producers - Sharonville, OH 2.4.8 Environmental Monitoring Program Rev 017_FOR USE ALL SITES_ 06212022.pdf 1/22/2025 1/22/2027
Traceability Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf 1/25/2024 1/24/2027
Traceability Flavor Producers, LLC. 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf 12/8/2022 12/8/2023
Lot Number and Traceability Procedure Flavor Producers - Valencia, CA Plant 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf 7/12/2022 7/12/2025
Lot Number and Traceability Procedure Flavor Producers - Sharonville, OH Plant 2.6.2 Product Trace Rev 011_FOR USE ALL SITES_07122022.pdf 7/12/2022 7/12/2025
Product Recall & Product Contamination Insurance Flavor Producers - Sharonville, OH 2.6.3 Product Withdrawal and Recall Rev 012_FOR USE ALL SITES_07192022.pdf 1/10/2024 2/18/2028
FSVP Compliance Statement Flavor Producers - Sharonville, OH Plant 2.7.1 Food Defense Rev010 1.6.22 S.pdf 4/30/2024 4/30/2026
FSVP Compliance Statement Flavor Producers - Valencia, CA Plant 2.7.1 Food Defense Rev010 1.6.22 S.pdf 4/30/2024 4/30/2026
Food Defense Plan Statement Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 2.7.1 Food Defense Rev010 1.6.22 S.pdf 1/15/2025 1/15/2027
Food Fraud Program Flavor Producers - Sharonville, OH 2.7.1 Food Defense Rev010 1.6.22 S.pdf 1/22/2025 1/22/2027
Allergen Control Policy Flavor Producers - NJ Plant (Sentrex Ingredients LLC) 201 Allergen Management Corp Policy rev002 02.21.22.pdf 4/2/2025 4/2/2027
Allergen Control Policy Flavor Producers - Sharonville, OH 201 Allergen Management Corp Policy rev002 02.21.22.pdf 1/22/2025 1/22/2027
Allergen Statement Flavor Producers, LLC. 201 Allergen Management Corp Policy rev002 02.21.22.pdf 1/5/2024 1/5/2026
HACCP Program Statement Flavor Producers - Sharonville, OH Plant 243 Food Safety Plan Rev020 021722 OH for use.pdf 8/15/2022 8/14/2024
Allergen Statement Flavor Producers - Sharonville, OH Plant 243 Food Safety Plan Rev020 021722 OH for use.pdf 8/10/2023 8/9/2026
Food Safety Management System Flavor Producers - Sharonville, OH Plant 243 Food Safety Plan Rev020 021722 OH for use.pdf 1/5/2024 1/5/2026
COA from Clif Bar lot (not a post-once upload link) Flavor Producers - Sharonville, OH Plant 8429185 COA 11012022 Signed by Quality.pdf 11/1/2022 11/1/2023
COA from Clif Bar lot (not a post-once upload link) Flavor Producers - Valencia, CA Plant 8429185 COA 11012022 Signed by Quality.pdf 11/1/2022 11/1/2023
Agreement to Comply Statement Flavor Producers - Valencia, CA Plant Agreement to Comply Statement SIGNED 01 01 2024.pdf 1/11/2024 1/10/2026
Allergen Control Policy Flavor Producers, LLC. Allergen Policy 2025.pdf 1/1/2025 1/1/2027
Allergen Control Policy Flavor Producers - Valencia Plant Allergen Policy 2025.pdf 3/19/2025 3/19/2027
CTPAT Flavor Producers - Sharonville, OH Plant Approved Supplier Program All Sites_2023.pdf 11/7/2024 11/7/2025
FSVP Assessment Form Supporting Document Flavor Producers - Valencia, CA Plant Approved Supplier Program All Sites_2023.pdf 1/22/2025 1/22/2027
Certificate of Insurance Flavor Producers - Sharonville, OH Plant Bakery Barn.pdf 10/1/2024 10/1/2025
Supplier Expectations Approval - Food/Dietary Flavor Producers - Valencia, CA Plant Balchem Quality Agreement Signed 02 112021.pdf 1/27/2021 1/27/2024
Supplier Expectations Approval - Food/Dietary Flavor Producers - Sharonville, OH Plant balchemcorporation_4006h_naturalhazelnutflavorwonf_4006h-customsupplierexpectationsapproval_food_dietary_446257.pdf 3/4/2024 3/4/2027
Ethical Code of Conduct Flavor Producers - Sharonville, OH Plant Business Ethics and Conduct 03 16 2021 - Signed.pdf 10/7/2024 10/7/2026
Ethical Code of Conduct Flavor Producers, LLC. Business Ethics and Conduct 03 16 2021 - Signed.pdf 6/30/2023 6/29/2025
Ethical Code of Conduct Flavor Producers - Sharonville, OH Business Ethics and Conduct 03 16 2021 - Signed.pdf 1/1/2025 1/1/2027
Ethical Code of Conduct Flavor Producers - Valencia, CA Plant Business Ethics and Conduct 03 16 2021 - Signed.pdf 4/2/2025 4/2/2027
Ethical Code of Conduct Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Business Ethics and Conduct 03 16 2021 - Signed.pdf 1/1/2025 1/1/2027
Code of Conduct Flavor Producers - Sharonville, OH Plant Business Ethics and Conduct 03 16 2021 - Signed.pdf 1/1/2025 1/1/2026
Code of Conduct Flavor Producers - Valencia, CA Plant Business Ethics and Conduct 03 16 2021 - Signed.pdf 1/1/2025 1/1/2026
3rd Party Audit Certificate Flavor Producers, LLC. CA SQF Audit Certificate Expires 02 26 2026.pdf 2/6/2025 2/6/2026
GFSI Certificate Flavor Producers - Valencia, CA Plant CA SQF Audit Certificate Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Certificate Flavor Producers, LLC. CA SQF Audit Certificate Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Certificate Flavor Producers - Valencia Plant CA SQF Audit Certificate Expires 02 26 2026.pdf 1/27/2025 2/26/2026
VQE (If no full third party food safety audit report) Flavor Producers - Valencia, CA Plant CA SQF Audit Certificate Expires 02 26 2026.pdf 3/5/2025 3/5/2026
GFSI Audit Report Flavor Producers - Valencia, CA Plant CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Audit Report Flavor Producers, LLC. CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Corrective Action Flavor Producers - Valencia, CA Plant CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Corrective Action Flavor Producers, LLC. CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
3rd Party Audit Corrective Action Plan Flavor Producers, LLC. CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
3rd Party Audit Corrective Action Plan Flavor Producers - Valencia, CA Plant CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
3rd Party Audit Report Flavor Producers, LLC. CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
GFSI Audit Report Flavor Producers - Valencia Plant CA SQF Audit Report Expires 02 26 2026.pdf 1/27/2025 2/26/2026
GFSI Corrective Action Flavor Producers - Sharonville, OH Plant CA SQF Audit Report Expires 02 26 2026.pdf 2/6/2025 2/26/2026
Califia Farms Code of Conduct Flavor Producers - Valencia, CA Plant Califia Farms Code of Conduct 01 11 2024.pdf 1/11/2024 1/8/2034
Certificate of Liability Insurance Flavor Producers, LLC. Califia Farms.pdf 11/1/2023 10/31/2024
Certificate of Liability Insurance Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Califia Farms.pdf 11/3/2023 11/2/2024
Agreement to Comply Statement Flavor Producers - NJ Plant (Sentrex Ingredients LLC) califiafarmsllc_437421su_naturaltrbrzessencedarjeelingteatype_437421su-agreementtocomply_441130.pdf 1/12/2024 1/11/2026
Califia Farms Code of Conduct Flavor Producers - NJ Plant (Sentrex Ingredients LLC) califiafarmsllc_437421su_naturaltrbrzessencedarjeelingteatype_437421su-customcalifiafarmscodeofconduct_441132.pdf 1/12/2024 1/11/2027
CA Transparency Act Flavor Producers - Valencia, CA Plant California Transparency In Supply Chains Act 01 02 2024.pdf 4/2/2025 4/2/2027
CA Transparency Act Flavor Producers - Sharonville, OH Plant California Transparency In Supply Chains Act 01 02 2024.pdf 4/2/2025 4/2/2027
CA Transparency Act Flavor Producers - NJ Plant (Sentrex Ingredients LLC) California Transparency In Supply Chains Act 01 02 2024.pdf 1/2/2024 1/1/2026
CA Transparency Act Flavor Producers, LLC. California Transparency In Supply Chains Act 01 02 2024.pdf 10/11/2024 10/11/2026
CA Transparency Act Flavor Producers - Valencia Plant California Transparency In Supply Chains Act 01 02 2024.pdf 10/31/2024 10/31/2026
CA Transparency Act Flavor Producers - Sharonville, OH California Transparency In Supply Chains Act 01 02 2024.pdf 1/1/2024 12/31/2025
Clif Bar Annual Review Questionnaire Flavor Producers - Sharonville, OH Plant CBC Supplier Questionnaire_OH 11 21 2024.pdf 11/22/2024 11/22/2025
Chlorpyrifos Statement Flavor Producers - Valencia, CA Plant Chlorpyifos Statement.pdf 9/12/2022 12/31/2024
Clif Bar Annual Review Questionnaire Flavor Producers - Valencia, CA Plant Clif Bar Annual Review Questionnaire CA_12 06 2023.doc 12/6/2023 12/5/2024
Shearer's - Continuing Document Share Approval Flavor Producers - Valencia, CA Plant Continuing Document Share Approval Form Signed 10 06 2023.pdf 10/6/2023 10/6/2025
Letter of Guarantee Flavor Producers - Sharonville, OH Continuing Guarantee 01 01 2024.pdf 12/11/2024 12/11/2026
Change Notification Procedure (i.e. change in spec) Flavor Producers - Valencia, CA Plant Continuing Guarantee.pdf 3/20/2023 3/19/2026
Recall Program Flavor Producers - Valencia, CA Plant Crisis Management Plan.pdf 4/7/2025 4/6/2028
Environmental Policy Flavor Producers, LLC. EHS-00_Mission Vision Statements_R3.pdf.pdf 12/11/2024 12/11/2025
Environmental Questionnaire Flavor Producers - Valencia, CA Plant Environmental Questionnaire_ CA SITE 02 23 2024.pdf 2/23/2024 2/22/2027
Environmental Questionnaire Flavor Producers - Sharonville, OH Plant Environmental Questionnaire_ OH SITE 09 11 2023.docx 9/11/2023 9/10/2026
Insurance Flavor Producers - Valencia Plant Flavor Producers COI - Bar Bakers.pdf 11/4/2024 11/4/2025
Letter of Guarantee Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 4/2/2025 4/2/2027
Letter of Guarantee Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 4/24/2025 4/24/2027
Supplier Re-approval Questionnaire Flavor Producers, LLC. flavorfragrancespecialties_sid21200c_naturalcocoaconcentrate_customsupplierreapprovalquestionnaire_440308-1.pdf 1/2/2024 1/1/2027
Food Defense Plan Statement Flavor Producers - Valencia, CA Plant Food Fraud Mitigation Plan - Dated for Sunopta 01012025.pdf 4/8/2025 4/8/2027
Food Fraud Mitigation Strategies Flavor Producers - Valencia, CA Plant Food Fraud Mitigation Plan Statement - Flavor Producers (all locations) 2020.pdf 3/29/2023 3/28/2025
Food Fraud Mitigation Strategies Flavor Producers - Sharonville, OH Plant Food Fraud Mitigation Plan.pdf 7/1/2024 7/1/2026
Food Fraud Mitigation Flavor Producers - Sharonville, OH Plant Food Fraud Mitigation Plan.pdf 11/19/2024 11/19/2026
Food Fraud Mitigation Flavor Producers - Valencia, CA Plant Food Fraud Mitigation Plan.pdf 1/20/2025 1/20/2027
Food Fraud Statement Flavor Producers - Sharonville, OH Plant Food Fraud Mitigation Plan.pdf 3/7/2025 3/7/2026
HARPC Food Safety Plan (Facility) Flavor Producers - Valencia, CA Plant Food Safety Plan CA (Liquids & Powders) 01 16 2025.pdf 1/16/2025 1/16/2027
HARPC Food Safety Plan (Facility) Flavor Producers, LLC. Food Safety Plan CA 06122024.pdf 3/5/2025 3/4/2028
GMP Standard Operating Procedure Index Flavor Producers - Valencia, CA Plant Food Safety Plan CA 06122024.pdf 6/12/2024 6/12/2027
HARPC Food Safety Plan (Facility) Flavor Producers - Sharonville, OH Food Safety Plan CA 06122024.pdf 6/12/2024 6/12/2027
HARPC/Food Safety Plan Flavor Producers, LLC. Food Safety Plan CA 06122024.pdf 6/12/2024 6/12/2026
GFSI Corrective Action Plan Flavor Producers - Valencia, CA Plant Food Safety Plan CA 06122024.pdf 2/24/2025 2/24/2026
HACCP Plan (Facility) Flavor Producers, LLC. Food Safety Plan CA 10322.pdf 2/14/2024 2/13/2026
HACCP/Hazard Analysis/Food Safety Plan Flavor Producers - Valencia, CA Plant Food Safety Plan CA 10322.pdf 8/15/2022 8/14/2024
Non-Conforming Product and Equipment Flavor Producers - Valencia, CA Plant Food Safety Plan CA 10322.pdf 1/3/2022 1/2/2025
HACCP Flavor Producers - Valencia, CA Plant Food Safety Plan CA 10322.pdf 1/3/2022 1/3/2024
HACCP Flavor Producers, LLC. Food Safety Plan CA 10322.pdf 1/25/2024 1/24/2027
Food Safety Process Flow w/Preventive Controls Flavor Producers - Valencia, CA Plant Food Safety Plan CA 10322.pdf 2/8/2024 2/7/2026
Food Safety Management System Flavor Producers, LLC. Food Safety Plan CA 10322.pdf 2/14/2024 2/14/2026
HACCP Plan (Facility) Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Food Safety Plan Linden Liquids Extracts Distillates and Concentrates 03082024 NJ.pdf 3/8/2024 3/8/2026
HARPC Food Safety Plan (Facility) Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Food Safety Plan Linden Liquids Extracts Distillates and Concentrates 03082024 NJ.pdf 3/19/2025 3/18/2028
HACCP Plan (Facility) Flavor Producers - Sharonville, OH Plant Food Safety Plan OH 06122024.pdf 6/12/2024 6/12/2026
Clif Bar HACCP CCPs (not a post-once upload link) Flavor Producers - Sharonville, OH Plant Food Safety Plan OH 06122024.pdf 6/12/2024 6/12/2025
GFSI Corrective Action Plan Flavor Producers - Sharonville, OH Plant Food Safety Plan OH 06122024.pdf 2/24/2025 2/24/2026
HARPC Food Safety Plan (Facility) Flavor Producers - Sharonville, OH Plant Food Safety Plan OH 06122024.pdf 6/12/2025 6/12/2027
Palm Oil Supplier Supporting Document Flavor Producers - Valencia, CA Plant FPI_RSPO_SCC_Certificate_Expires_20270421.pdf 7/16/2024 7/16/2025
Food Safety Modernization Act FSMA Flavor Producers - Valencia, CA Plant FSMA 2011.pdf 8/15/2022 8/14/2025
Food Safety Modernization Act FSMA Flavor Producers - Sharonville, OH Plant FSMA 2011.pdf 8/15/2022 8/14/2025
SunOpta Supplier Code of Conduct Flavor Producers - Valencia, CA Plant Glanbia-Sustainability-Report-2024.pdf 4/8/2025 4/7/2028
Lot Code Flavor Producers - Valencia, CA Plant Global All Flavors Produced Document Packet_ 2025.pdf 1/1/2025 1/1/2028
Lot Code Key Flavor Producers - Sharonville, OH Global All Flavors Produced Document Packet_ 2025.pdf 1/1/2025 1/1/2027
COC/COA- Sample Template Flavor Producers - Valencia, CA Plant Global All Flavors Produced Document Packet_ 2025.pdf 1/1/2025 1/1/2027
Letter of Guarantee Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global All Flavors Produced Document Packet_ 2025.pdf 3/5/2025 3/5/2027
Letter of Guarantee Flavor Producers, LLC. Global All Flavors Produced Document Packet_ 2025.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global All Flavors Produced Document Packet_ 2025.pdf 1/29/2025 1/29/2027
Bioterrorism Letter Flavor Producers - Sharonville, OH Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
Bioterrorism Letter Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
FDA Registration Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
FDA Registration Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
FDA Registration Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
FDA Registration Flavor Producers - Sharonville, OH Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
FDA Registration Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
FDA Registration Certificate Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
Recall Plan Flavor Producers - Sharonville, OH Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2026
Recall Plan Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Recall Plan Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Recall/Emergency/Contact List Flavor Producers - Sharonville, OH Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Recall/Emergency/Contact List Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Bioterrorism Letter Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2027
Recall Plan Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 3/5/2025 3/5/2026
Recall Plan Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Recall Procedure Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Global_Company Documents Packet_2025.pdf 1/1/2025 1/1/2026
Environmental Policy Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/9/2025 4/9/2026
Allergen Statement Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 1/28/2025 1/28/2026
Recall Policy/Contact List Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 3/5/2025 3/5/2026
Supplier Approval Program Statement Flavor Producers - Sharonville, OH Global_Company Documents Packet_2025.pdf 3/5/2025 3/5/2026
Supplier Approval Program Statement Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 3/5/2025 3/5/2026
Supplier Approval Program Statement Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 3/5/2025 3/5/2026
Allergen Control Policy Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
Allergen Control Policy Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
TG Contact Form Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 3/6/2025 3/6/2026
Business Continuity Statement Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 3/7/2025 3/7/2026
Foreign Supplier Verification Program Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 3/7/2025 3/7/2026
FDA/USDA/CFIA/AAFC Registration Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
Recall/Emergency/Contact List Flavor Producers, LLC. Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2026
Food Defense Plan Statement Flavor Producers - Sharonville, OH Plant Global_Company Documents Packet_2025.pdf 4/2/2025 4/2/2027
Hazard Assessment Flavor Producers - Valencia, CA Plant Global_Company Documents Packet_2025.pdf 1/1/2025 4/8/2030
Flow Chart Flavor Producers - Valencia, CA Plant HACCP Flow Chart_OH and CA 2022.pdf 12/19/2023 12/18/2026
HACCP CCP Matrix Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 6/12/2024 6/12/2025
HACCP CCP Matrix Flavor Producers - Sharonville, OH Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 6/12/2024 6/12/2025
Process Flow Chart Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 6/12/2024 6/12/2026
Process Flow Chart Flavor Producers - Sharonville, OH Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 6/12/2024 6/12/2026
HACCP Process Flow Diagram Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/5/2025 3/5/2027
Insurance Flavor Producers - Sharonville, OH Hudsonville Ice.pdf 11/1/2024 11/1/2025
WADA/NSF/NFL Statement Flavor Producers - Sharonville, OH Plant Jasper WADA Statement Signed 07 17 2024.pdf 7/17/2024 7/17/2026
LiDestri Inbound Raw Material Packaging Flavor Producers - Sharonville, OH Plant LiDestri Inbound Raw Material Packaging-2024.pdf 4/30/2024 4/30/2025
LiDestri Load Seal Security Policy Flavor Producers - Sharonville, OH Plant LiDestri Load Seal Security Policy - 2024.pdf 4/30/2024 4/30/2025
LiDestri Insurance Flavor Producers - Sharonville, OH Plant Lidestri.pdf 4/26/2024 4/26/2025
LiDestri Direct Vendor Information Form Flavor Producers - Sharonville, OH Plant LiDestri_Vendor Contact Form 04 26 2024.pdf 4/26/2024 4/26/2025
3rd Party Audit Certificate Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Cert EXP 01 27 2026.pdf 1/8/2025 1/27/2026
GFSI Certificate Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Cert EXP 01 27 2026.pdf 1/8/2025 1/27/2026
3rd Party Audit Corrective Action Plan Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Report EXP 01 27 2026.pdf 1/8/2025 1/27/2026
3rd Party Audit Report Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Report EXP 01 27 2026.pdf 1/8/2025 1/27/2026
GFSI Audit Report Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Report EXP 01 27 2026.pdf 1/8/2025 1/27/2026
GFSI Corrective Action Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NJ SQF Audit Report EXP 01 27 2026.pdf 1/8/2025 1/27/2026
Change Notification Agreement Flavor Producers, LLC. NotApplicable_ChangeNotificationAgreement.pdf 9/26/2022 9/25/2025
Change Notification Statement Flavor Producers - Sharonville, OH Plant NotApplicable_ChangeNotificationStatement.pdf 2/5/2024 2/4/2027
CoA Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_COA.pdf 8/7/2023 7/3/4761
Country of Origin Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_CountryofOrigin.pdf 8/22/2023 8/21/2026
CTPAT Flavor Producers, LLC. NotApplicable_CTPAT.pdf 12/8/2022 12/8/2023
CTPAT Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_CTPAT.pdf 1/22/2025 1/22/2026
Discontinued Product, Product Changes, or Distributor Changes Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_DiscontinuedProductProductChangesorDistributorChanges.pdf 4/2/2025 4/2/2026
Environmental Monitoring Program Questionnaire Flavor Producers - Sharonville, OH Plant NotApplicable_EnvironmentalMonitoringProgramQuestionnaire.pdf 2/19/2024 2/18/2025
Environmental Monitoring Program Questionnaire Flavor Producers - Valencia, CA Plant NotApplicable_EnvironmentalMonitoringProgramQuestionnaire.pdf 2/19/2024 2/18/2025
Farmed Fin Fish Feed Statement Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_FarmedFinFishFeedStatement.pdf 3/5/2025 3/5/2026
Fortune Farmed Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_FortuneFarmed.pdf 3/5/2025 3/5/2026
Kosher Schedule B Flavor Producers - Sharonville, OH Plant NotApplicable_KosherScheduleB.pdf 10/9/2023 10/9/2024
Labor and Human Rights Policy Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_LaborandHumanRightsPolicy.pdf 4/2/2025 4/2/2026
LiDestri Indemnification Obligation Flavor Producers - Sharonville, OH Plant NotApplicable_LiDestriIndemnificationObligation.pdf 4/23/2024 4/23/2025
LiDestri NDA Flavor Producers - Sharonville, OH Plant NotApplicable_LiDestriNDA.pdf 4/26/2024 4/26/2025
Minority Business Document Flavor Producers, LLC. NotApplicable_MinorityBusinessDocument.pdf 5/31/2023 5/30/2024
Mycotoxin Verification Program Flavor Producers, LLC. NotApplicable_MycotoxinVerificationProgram.pdf 2/8/2023 2/8/2024
NDA Flavor Producers, LLC. NotApplicable_NDA.pdf 8/23/2022 8/23/2023
NDA Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_NDA.pdf 8/21/2024 8/21/2025
NDA Flavor Producers - Valencia, CA Plant NotApplicable_NDA.pdf 3/5/2025 3/5/2026
NDA - Lief Organics Flavor Producers - Valencia, CA Plant NotApplicable_NDALiefOrganics.pdf 4/23/2024 4/23/2025
Organizational Chart Flavor Producers - Valencia, CA Plant NotApplicable_OrganizationalChart.pdf 3/5/2025 3/5/2026
Pricing and Purchase Order Confirmation Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_PricingandPurchaseOrderConfirmation.pdf 3/5/2025 3/5/2026
Product Integrity and Shelf-Life Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_ProductIntegrityandShelfLife.pdf 4/2/2025 4/2/2026
Safety Data Sheet (SDS) Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_SafetyDataSheetSDS.pdf 8/22/2023 8/21/2025
Sensient Supplier Code of Conduct Flavor Producers - Sharonville, OH Plant NotApplicable_SensientSupplierCodeofConduct.pdf 6/5/2023 6/4/2026
Shearer's NDA Flavor Producers - Valencia, CA Plant NotApplicable_ShearersNDA.pdf 4/23/2024 4/23/2025
Sun Orchard Supplier Approval Program Agreement Flavor Producers - Valencia, CA Plant NotApplicable_SunOrchardSupplierApprovalProgramAgreement.pdf 5/1/2024 5/1/2025
Supplier Approval Program Agreement Flavor Producers - Valencia, CA Plant NotApplicable_SupplierApprovalProgramAgreement.pdf 2/19/2024 2/18/2025
Supplier Questionnaire - Addendum Flavor Producers, LLC. NotApplicable_SupplierQuestionnaireAddendum.pdf 3/15/2023 3/14/2025
Supplier Questionnaire - Addendum Flavor Producers - Sharonville, OH Plant NotApplicable_SupplierQuestionnaireAddendum.pdf 11/19/2024 11/19/2026
Supplier Self Assessment Questionnaire Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_SupplierSelfAssessmentQuestionnaire.pdf 4/2/2025 4/2/2026
Sustainability (Level 1) Flavor Producers - Sharonville, OH NotApplicable_SustainabilityLevel1.pdf 12/19/2022 12/18/2025
Torani Supplier Code of Conduct Flavor Producers - Valencia, CA Plant NotApplicable_ToraniSupplierCodeofConduct.pdf 3/20/2023 3/19/2026
Trademark Licensing Agreement Flavor Producers - Valencia, CA Plant NotApplicable_TrademarkLicensingAgreement.pdf 4/23/2024 4/23/2025
Ukraine Crisis Statement Flavor Producers - Sharonville, OH Plant NotApplicable_UkraineCrisisStatement.pdf 6/5/2023 6/4/2026
W-9 Flavor Producers, LLC. NotApplicable_W9.pdf 4/23/2024 4/23/2027
W-9 Flavor Producers - NJ Plant (Sentrex Ingredients LLC) NotApplicable_W9.pdf 8/21/2024 8/21/2027
W-9 Flavor Producers - Sharonville, OH Plant NotApplicable_W9.pdf 3/13/2025 3/12/2028
W-9 Flavor Producers - Valencia, CA Plant NotApplicable_W9.pdf 3/13/2025 3/12/2028
Zentis Mutual ND-Confidentiality Agreement Flavor Producers - Sharonville, OH Plant NotApplicable_ZentisMutualNDConfidentialityAgreement.pdf 3/5/2025 3/5/2026
Zentis Mutual ND-Confidentiality Agreement Flavor Producers - Valencia, CA Plant NotApplicable_ZentisMutualNDConfidentialityAgreement.pdf 3/5/2025 3/5/2026
Zentis Supplier Code of Conduct Flavor Producers - Sharonville, OH Plant NotApplicable_ZentisSupplierCodeofConduct.pdf 3/5/2025 3/4/2028
Zentis Supplier Code of Conduct Flavor Producers - Valencia, CA Plant NotApplicable_ZentisSupplierCodeofConduct.pdf 3/5/2025 3/4/2028
Zentis Supplier Insurance and Indemnification Flavor Producers - Sharonville, OH Plant NotApplicable_ZentisSupplierInsuranceandIndemnification.pdf 3/5/2025 3/5/2026
Zentis Supplier Insurance and Indemnification Flavor Producers - Valencia, CA Plant NotApplicable_ZentisSupplierInsuranceandIndemnification.pdf 3/5/2025 3/5/2026
Insurance Flavor Producers, LLC. Oregon Spice.pdf 11/1/2024 11/1/2025
Supplier Expectations Manual Flavor Producers, LLC. OSC Supplier Expectations Manual 2019_Signed 09112024.pdf 9/11/2024 9/11/2025
Organic Certification Flavor Producers, LLC. OTCO_Certificate 01 24 2024.pdf 1/24/2024 1/23/2025
Organic Certificate Flavor Producers - Valencia, CA Plant OTCO_Certificate 12 11 2023.pdf 12/11/2023 6/11/2025
Organic Certificate Flavor Producers - Sharonville, OH Plant OTCO_Certificate-Addendum 02 04 2025.pdf 10/12/2022 1/1/2026
Organic System Plan Summary Flavor Producers - Sharonville, OH Plant OTCO_Certificate-Addendum 11 27 2024.pdf 12/11/2024 12/11/2025
Organic System Plan Summary Flavor Producers - Valencia, CA Plant OTCO_Certificate-Addendum 11 27 2024.pdf 12/11/2024 12/11/2025
Palm Oil Supplier Questionnaire Flavor Producers - Valencia, CA Plant Palm Oil Supplier Questionnaire 06 06 2024.docx 6/6/2024 6/6/2025
Insurance Flavor Producers - Sharonville, OH Plant Paulaur Corp.pdf 3/21/2025 3/21/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Flavor Producers - Sharonville, OH Plant PFAS PFOS Statement 11282022.pdf 11/28/2022 11/27/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Flavor Producers - Valencia, CA Plant PFAS PFOS Statement 11282022.pdf 11/28/2022 11/27/2025
PFAS Flavor Producers - Valencia, CA Plant PFAS Statement_July 2022.pdf 2/19/2024 2/19/2029
Supplier Expectations Manual Flavor Producers - Valencia, CA Plant Q-4.13-POL-TFSI Supplier Expectations Manual Rev 02.pdf 9/12/2022 9/12/2023
List of Manufacturer Flavor Producers - Valencia, CA Plant Quality Questionnaire 04062023.pdf 4/6/2023 4/5/2026
Raw Material Supplier pre-screen Flavor Producers - Valencia, CA Plant Quality Questionnaire 04062023.pdf 9/25/2023 9/25/2025
Raw Material Supplier pre-screen Flavor Producers - Sharonville, OH Plant Quality Questionnaire 04062023.pdf 9/25/2023 9/25/2025
GFSI Corrective Action Plan Flavor Producers, LLC. Quality Questionnaire 04062023.pdf 2/24/2025 2/24/2026
Pest Control Program Flavor Producers - Sharonville, OH Quality Questionnaire_All Sites_2023.pdf 3/18/2025 3/18/2027
Califia Farms Facility Social Audit Screening Tool Flavor Producers - NJ Plant (Sentrex Ingredients LLC) regulatory_document_1820002fJe4L(1).docx 3/4/2024 3/4/2027
Sustainability Policy Flavor Producers - Valencia, CA Plant Responsible Ethical Sourcing 111320.pdf 1/17/2023 1/16/2025
Sustainability Policy Flavor Producers - Sharonville, OH Plant Responsible Ethical Sourcing 111320.pdf 7/1/2024 7/1/2026
Ethical Sourcing Statement Flavor Producers, LLC. Responsible Ethical Sourcing 111320.pdf 1/21/2025 1/20/2030
Lot Code Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Sentrex_Lot Number Coding_01 04 2023.pdf 11/3/2023 11/2/2026
Recall Notification Memo Flavor Producers - Sharonville, OH Plant Simply_Recall Memo_Signed by Colin_05 28 2024.pdf 5/28/2024 5/28/2025
Recall Notification Memo Flavor Producers - Valencia, CA Plant Simply_Recall Memo_Signed by Colin_05 28 2024.pdf 5/28/2024 5/28/2025
GFSI (or similar 3rd Party) Food Safety Certification Flavor Producers - Sharonville, OH Plant SQF Audit Certificate OH EXP 12 16 2023.pdf 12/2/2022 12/16/2023
GFSI Certificate Flavor Producers - Sharonville, OH Plant SQF Audit Certificate OH EXP 12 16 2025.pdf 2/24/2025 12/16/2025
3rd Party Audit Certificate Flavor Producers - Sharonville, OH Plant SQF Audit Certificate OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
3rd Party Audit Certificate Flavor Producers - Sharonville, OH SQF Audit Certificate OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
GFSI Certificate Flavor Producers - Sharonville, OH SQF Audit Certificate OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
3rd Party Audit Certificate Flavor Producers - Valencia, CA Plant SQF Audit Certificate OH EXP 12 16 2025.pdf 12/20/2024 12/16/2025
Audit report Flavor Producers - Valencia, CA Plant SQF Audit Report CA Expires 02 26 2024.pdf 12/19/2022 2/26/2024
Clif Bar 3rd Party Audit Report (not a post-once upload) Flavor Producers - Valencia, CA Plant SQF Audit Report CA Expires 02 26 2025.pdf 2/12/2024 2/11/2025
Audit report Flavor Producers - Sharonville, OH SQF Audit Report OH EXP 12 16 2023.pdf 12/2/2022 12/16/2023
Clif Bar 3rd Party Audit Report (not a post-once upload) Flavor Producers - Sharonville, OH Plant SQF Audit Report OH EXP 12 16 2024.pdf 12/17/2023 12/16/2024
GFSI Audit Report Flavor Producers - Sharonville, OH Plant SQF Audit Report OH EXP 12 16 2025.pdf 2/24/2025 12/16/2025
3rd Party Audit Report Flavor Producers - Sharonville, OH Plant SQF Audit Report OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
3rd Party Audit Corrective Action Plan Flavor Producers - Sharonville, OH Plant SQF Audit Report OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
3rd Party Audit Report Flavor Producers - Sharonville, OH SQF Audit Report OH EXP 12 16 2025.pdf 12/26/2024 12/16/2025
3rd Party Audit Report Flavor Producers - Valencia, CA Plant SQF Audit Report OH EXP 12 16 2025.pdf 12/20/2024 12/16/2025
Strengthening Organic Enforcement Rule Flavor Producers - Valencia, CA Plant Strengthening Organic Enforcement Rule CA 11 01 2023.docx 11/9/2023 11/8/2026
Strengthening Organic Enforcement Rule Flavor Producers - Sharonville, OH Plant Strengthening Organic Enforcement Rule OH 11 01 2023.docx 11/9/2023 11/8/2026
Chemical Hazards - Flavor Questionnaire Flavor Producers - Sharonville, OH Plant Supplier Compliance Questionnaire - Flavors SQ 7.5.2022(1).docx 1/15/2025 1/15/2028
Chemical Hazards - Flavor Questionnaire Flavor Producers - Valencia, CA Plant Supplier Compliance Questionnaire - Flavors SQ 7.5.2022(1).docx 1/16/2025 1/16/2028
Supplier Questionnaire - Addendum Flavor Producers - Valencia, CA Plant Supplier Questionnaire - Addendum.pdf 9/14/2022 9/13/2024
Supplier Questionnaire - Addendum Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Supplier Questionnaire - Addendum.pdf 6/7/2024 6/7/2026
Supplier Questionnaire - Addendum Flavor Producers - Sharonville, OH Supplier Questionnaire - Addendum.pdf 7/17/2024 7/17/2026
Supplier Questionnaire - Addendum Flavor Producers - Valencia, CA Plant Supplier Questionnaire - Addendum.pdf 1/28/2025 1/28/2027
Supplier Questionnaire - Addendum Flavor Producers - Valencia Plant Supplier Questionnaire - Addendum.pdf 3/11/2025 3/11/2027
Supplier Questionnaire Flavor Producers, LLC. Supplier Questionnaire.pdf 12/2/2024 12/2/2026
Supplier Questionnaire Flavor Producers - Valencia, CA Plant Supplier Questionnaire.pdf 2/10/2025 2/10/2027
Supplier Questionnaire Flavor Producers - Sharonville, OH Supplier Questionnaire.pdf 3/18/2025 3/18/2027
Supplier Questionnaire Flavor Producers - Sharonville, OH Plant Supplier Questionnaire.pdf 4/8/2025 4/8/2027
Supplier Questionnaire Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Supplier Questionnaire.pdf 4/23/2025 4/23/2027
Sustainability (Level 1) Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Sustainability (Level 1).pdf 12/14/2022 12/13/2025
Sustainability (Level 1) Flavor Producers - Valencia, CA Plant Sustainability (Level 1).pdf 10/18/2024 10/18/2027
Sustainability (Level 1) Flavor Producers, LLC. Sustainability (Level 1).pdf 11/4/2024 11/4/2027
Sustainability (Level 1) Flavor Producers - Sharonville, OH Plant Sustainability (Level 1).pdf 4/10/2025 4/9/2028
Sustainability (Level 2) Flavor Producers - Sharonville, OH Plant Sustainability (Level 2).pdf 2/5/2024 2/4/2027
Sustainability (Level 2) Flavor Producers - Valencia, CA Plant Sustainability (Level 2).pdf 10/18/2024 10/18/2027
Sustainability (Level 2) Flavor Producers, LLC. Sustainability (Level 2).pdf 11/26/2024 11/26/2027
Califia Farms Greenhouse Gas Starter Assessment Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Sustainabilty Responses for FP-Customers_Califia (11.9.23).docx 11/9/2023 11/8/2026
Insurance Flavor Producers - NJ Plant (Sentrex Ingredients LLC) T. Hasegawa.pdf 11/1/2024 11/1/2025
Supplier Contact Verification Flavor Producers - Valencia, CA Plant Tracegains DFA CA Supplier Contact Form 10282022.docx 10/28/2022 10/27/2024
Supplier Contact Verification Flavor Producers - Sharonville, OH Plant Tracegains DFA OH Supplier Contact Form 10282022.docx 10/28/2022 10/27/2024
E. & J. Gallo Supplier Questionnaire Flavor Producers, LLC. Tracegains Supplier Questionnaire 01 26 2024.docx 1/26/2024 1/25/2026
SNB - Specification Change Policy Flavor Producers, LLC. Tracegains_CA SNB Specification Change Policy SIGNED 09032024.pdf 9/3/2024 9/3/2025
Flow Chart Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf 8/11/2022 8/10/2025
CoA Sample Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf 8/23/2022 8/22/2024
Lot Code Guide Information Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf 10/19/2022 10/18/2025
Lot Code Guide Information Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf 10/19/2022 10/18/2025
Process Flow Diagram Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 07022022.pdf 11/29/2022 11/28/2024
Heavy Metal Verification Program Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 2/3/2023 2/2/2026
Continuing Letter of Guarantee Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 4/24/2023 4/24/2025
Food Fraud Vulnerability Assessment Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 4/24/2023 4/23/2026
Lot Code Format Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 4/24/2023 4/22/2028
Explanation of Lot Codes Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 1/1/2023 12/31/2025
Explanation of Lot Codes Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 1/1/2023 12/31/2025
Explanation of Lot Codes Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 1/1/2023 12/31/2025
CoA Sample Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 8/7/2023 8/6/2025
Heavy Metal Compliance Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 8/7/2023 8/6/2026
Contaminants Management Program (Monitoring, Frequencies, Corrective Actions for Heavy Metals, Mycotoxins, Pesticides) Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 10/9/2024 10/9/2025
Lot Code Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2023 V2.pdf 11/1/2023 10/31/2026
Letter of Conformance Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf 1/11/2023 1/10/2025
Traceability/Lot Code Explanation Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf 1/26/2023 1/25/2026
Pesticide Residue Testing Program Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2023.pdf 1/26/2023 1/25/2026
Food Grade Product Statement Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 1/5/2024 1/5/2026
Heavy Metal Compliance Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 1/5/2024 1/5/2026
DFA Letter of Guarantee Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 3/28/2024 3/28/2026
DFA Letter of Guarantee Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 3/28/2024 3/28/2026
Animal Testing Statement Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 4/23/2024 4/23/2026
Consolidated Compliance Statement Flavor Producers, LLC. Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 5/10/2024 5/10/2026
Zentis Safe Raw Material Continuous Guarantee Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 6/25/2024 6/25/2025
Zentis Safe Raw Material Continuous Guarantee Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 6/25/2024 6/25/2025
Food Grade Product Statement Flavor Producers - Sharonville, OH Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 7/29/2024 7/29/2026
Contaminants Management Program (Monitoring, Frequencies, Corrective Actions for Heavy Metals, Mycotoxins, Pesticides) Flavor Producers - Valencia, CA Plant Tracegains_Global_All Flavors Produced Document Packet_ 2024.pdf 8/27/2024 8/27/2025
TG Contact Information Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_08032021.pdf 8/23/2022 8/23/2023
Contact Form Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_10112022.pdf 11/8/2022 11/8/2023
Supplier Contact information Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 1/3/2023 1/3/2024
Contact Form Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2023.pdf 1/31/2023 1/31/2024
Supplier Expectations & Code of Conduct Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2023.pdf 2/6/2023 2/5/2026
Business Continuity Plan Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 3/20/2023 3/19/2026
Food Fraud Assessment Summary Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2023.pdf 3/27/2023 3/26/2025
Food Fraud Assessment Summary Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 3/27/2023 3/26/2025
Supplier Contact Sheet Flavor Producers - Sharonville, OH Tracegains_Global_Company Documents Packet_2023.pdf 4/6/2023 4/5/2024
Supplier Contact Sheet Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 4/6/2023 4/5/2024
Organizational Chart Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2023.pdf 4/6/2023 4/6/2025
Environment Monitoring - Pathogen Control Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 4/24/2023 4/22/2028
Environmental Microbial Control Policy Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2023.pdf 5/12/2023 5/11/2026
Supplier Expectations Manual Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2023.pdf 6/5/2023 6/4/2024
Vendor Profile Form Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2023.pdf 6/5/2023 6/4/2026
Supplier Qualification - Quality Agreement SQQA Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2023.pdf 9/21/2023 9/21/2025
Food Defense Plan Statement Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2024.pdf 12/11/2024 12/11/2026
Supplier Diversity Ownership Report Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2024.pdf 1/25/2024 1/24/2025
Site Quality Overview Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2024.pdf 1/25/2024 1/24/2026
HACCP Process Flow Diagram Flavor Producers - NJ Plant (Sentrex Ingredients LLC) Tracegains_Global_Company Documents Packet_2024.pdf 4/23/2024 4/23/2026
Change Notification letter Flavor Producers, LLC. Tracegains_Global_Company Documents Packet_2024.pdf 5/10/2024 5/10/2026
Zentis General Specification Flavor Producers - Sharonville, OH Plant Tracegains_Global_Company Documents Packet_2024.pdf 6/25/2024 6/25/2025
Zentis General Specification Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2024.pdf 6/25/2024 6/25/2025
HACCP Plan (Facility) Flavor Producers - Valencia, CA Plant Tracegains_Global_Company Documents Packet_2024.pdf 8/21/2024 8/21/2026
Recall/Emergency/Contact List Flavor Producers - Valencia Plant Tracegains_Global_Company Documents Packet_2024.pdf 10/31/2024 10/31/2025
Food Defense Plan Statement Flavor Producers - Sharonville, OH Tracegains_Global_Company Documents Packet_2024.pdf 12/11/2024 12/11/2026
Insurance Flavor Producers - Valencia, CA Plant TruRoots.pdf 11/1/2024 11/1/2025
Supplier Qualification - Quality Agreement SQQA Flavor Producers - Sharonville, OH Plant Wellington Foods QUA 036-4 Supplier Qualification - Quality Agreement 12 19 2023_Signed Flavor Producers.pdf 12/19/2023 12/19/2028