Sel Warwick inc.

a supplier of food grade salt, we are the Distributor for Cargill Salt and food grade calcium chloride
Catalog
Locations
Location name Address
Cargill CA US Salt 7220 Central Ave Newark, CA, CA 94560 USA
Cargill Inc. 518 East 4th Street Watkins Glen, NY 14891 USA
Sel Warwick - Cargill Incorporated - Akron 2065 Manchester Road Akron, OH 44314 USA
Sel Warwick - Cargill Incorporated - Breaux Bridge 1224-A Salt Mine Hwy Breaux Bridge, LA 70517 USA
Sel Warwick - Cargill Incorporated - Hersey 1395 135th Avenue Hersey, MI 49639 USA
Sel Warwick - Cargill Incorporated - Hutchinson 609 East Avenue G Hutchinson, KS 67501 USA
Sel Warwick - Cargill Incorporated - St. Clair 916 South Riverside Down St. Clair, MI 92376 USA
Sel Warwick inc. 807, Boul. Pierre Roux Est Victoriaville, Québec G6T 1T7 CAN
WATKINS GLEN 28 C R 30 Watkins Glen, NY 14891 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Sel Warwick inc. --
Certificate of Insurance Sel Warwick inc. 3-2024-25 Industries Lassonde.pdf 5/1/2024 5/1/2025
Supplier Guide 450-INS-0065 Cargill Inc. 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Sel Warwick - Cargill Incorporated - Breaux Bridge 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Sel Warwick - Cargill Incorporated - Hutchinson 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Cargill CA US Salt 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Sel Warwick - Cargill Incorporated - Akron 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Sel Warwick - Cargill Incorporated - St. Clair 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Guide 450-INS-0065 Sel Warwick - Cargill Incorporated - Hersey 450-INS-0065_en.pdf 8/30/2024 8/30/2027
Supplier Code of conduct Sel Warwick - Cargill Incorporated - Akron 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Sel Warwick - Cargill Incorporated - Hutchinson 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Sel Warwick - Cargill Incorporated - Hersey 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Sel Warwick - Cargill Incorporated - St. Clair 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Cargill CA US Salt 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Cargill Inc. 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Code of conduct Sel Warwick - Cargill Incorporated - Breaux Bridge 450-RGL-0001_en.pdf 10/23/2024 10/22/2027
Supplier Contact Verification Cargill Inc. Agropur Inc - Supplier Contact Verification Form V2 (1).docx 3/20/2024 3/20/2026
Ethical Code of Conduct Cargill CA US Salt All Cargill Site Information Pack 2019.pdf 1/14/2020 1/13/2022
Environmental Policy Cargill CA US Salt All Cargill Site Information Pack 2020.pdf 9/1/2020 9/1/2021
Recall Plan Sel Warwick inc. All Cargill Site Information Pack 2020.pdf 10/18/2022 10/18/2023
Allergen Control Policy WATKINS GLEN Allergens and Sensitizers 2020.pdf 1/4/2022 1/4/2024
Allergen Control Policy Sel Warwick inc. Allergens and Sensitizers 2020.pdf 1/4/2022 1/4/2024
Ethical Code of Conduct Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2020
Environmental Policy Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2019
Recall Plan WATKINS GLEN Answerraire Watkins Glen NY 2018.pdf 1/1/2018 1/1/2019
Insurance Sel Warwick inc. Assurance valid until June 1, 2025.pdf 6/1/2024 5/30/2025
Insurance Cargill CA US Salt Assurance valid until June 1, 2025.pdf 6/1/2024 5/30/2025
GFSI Audit Report Sel Warwick - Cargill Incorporated - Akron AUD_FSSC 22000_Full Report_Salt_Akron, OH (US)_2023-Aug-10.pdf 8/30/2024 12/19/2025
3rd Party Audit Report Sel Warwick - Cargill Incorporated - Akron AUD_FSSC 22000_Full Report_Salt_Akron, OH (US)_2023-Aug-10.pdf 8/10/2023 8/9/2026
GFSI Audit Report Sel Warwick - Cargill Incorporated - Breaux Bridge AUD_FSSC 22000_Full Report_Salt_Breaux Bridge, LA (US)_2023-Nov-07.pdf 8/29/2024 12/26/2025
GFSI Audit Report Sel Warwick - Cargill Incorporated - Hersey AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2023-Mar-02.pdf 8/30/2024 4/28/2025
3rd Party Audit Report Sel Warwick - Cargill Incorporated - Hersey AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2023-Mar-02.pdf 3/2/2023 3/1/2026
GFSI Audit Report Sel Warwick - Cargill Incorporated - Hutchinson AUD_FSSC 22000_Full Report_Salt_Hutchinson, KS (US)_2023-Nov-30.pdf 8/30/2024 12/19/2025
GFSI Audit Report Cargill CA US Salt AUD_FSSC 22000_Full Report_Salt_Newark, CA (US)_2022-Oct-14.pdf 12/12/2022 1/5/2026
3rd Party Audit Report Cargill CA US Salt AUD_FSSC 22000_Full Report_Salt_Newark, CA (US)_2023-Oct-12.pdf 10/12/2023 1/5/2026
3rd Party Audit Report Cargill Inc. AUD_FSSC 22000_Full Report_Salt_Newark, CA (US)_2023-Oct-12.pdf 10/12/2023 10/11/2026
GFSI Audit Report Sel Warwick - Cargill Incorporated - St. Clair AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2023-Apr-11.pdf 8/30/2024 5/16/2025
3rd Party Audit Report Sel Warwick - Cargill Incorporated - St. Clair AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2023-Apr-11.pdf 4/11/2023 4/10/2026
GFSI Audit Report Cargill Inc. AUD_FSSC 22000_Full Report_Salt_Watkins Glen, NY (US)_2023-Jun-09.pdf 8/30/2024 7/8/2025
GFSI Corrective Action Cargill CA US Salt Audit - Letter for release of confidential information - No MPSCA_Global_2023-Jan.pdf 10/4/2023 10/3/2025
Food Defense Plan Statement WATKINS GLEN Bioterrorism FDA Reg. Status.pdf 1/1/2018 1/1/2020
Bioterrorism Letter WATKINS GLEN Bioterrorism FDA Reg. Status.pdf 1/1/2018 1/1/2019
3rd Party Audit Certificate Sel Warwick - Cargill Incorporated - Akron CERT_FSSC 22000_Salt_Food_Feed_Akron, OH (US)_2022-Nov-14.pdf 11/14/2022 12/19/2025
GFSI Certificate Sel Warwick - Cargill Incorporated - Akron CERT_FSSC 22000_Salt_Food_Feed_Akron, OH (US)_2022-Nov-14.pdf 11/14/2022 12/19/2025
Food Defense Plan Statement Sel Warwick inc. CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2022-Dec-12.pdf 1/10/2023 1/9/2025
GFSI Certificate Cargill CA US Salt CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2022-Dec-12.pdf 12/12/2022 1/5/2026
3rd Party Audit Certificate Cargill Inc. CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2022-Dec-12.pdf 12/12/2022 1/5/2026
Food Fraud Assessment Summary Cargill CA US Salt CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2022-Dec-12.pdf 4/18/2023 4/17/2025
3rd Party Audit Certificate Cargill CA US Salt CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2022-Jul-07.pdf 7/7/2022 7/8/2025
3rd Party Audit Certificate WATKINS GLEN CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2022-Jul-07.pdf 7/7/2022 7/8/2025
GFSI Certificate Cargill Inc. CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2022-Jul-07.pdf 7/7/2022 7/8/2025
3rd Party Audit Certificate Sel Warwick - Cargill Incorporated - Hersey CERT_FSSC 22000_Salt_Food_Hersey, MI (US)_2023-Apr-28.pdf 4/29/2022 4/28/2025
GFSI Certificate Sel Warwick - Cargill Incorporated - Hersey CERT_FSSC 22000_Salt_Food_Hersey, MI (US)_2023-Apr-28.pdf 4/29/2022 4/28/2025
3rd Party Audit Certificate Sel Warwick inc. CERT_FSSC 22000_Salt_Food_St Clair MI US_2022-May-12.pdf 5/12/2022 5/16/2025
3rd Party Audit Report Sel Warwick inc. CERT_FSSC 22000_Salt_Food_St Clair MI US_2022-May-12.pdf 5/12/2022 5/16/2025
GFSI Certificate Sel Warwick - Cargill Incorporated - St. Clair CERT_FSSC 22000_Salt_Food_St Clair MI US_2022-May-12.pdf 5/12/2022 5/16/2025
VQE (If no full third party food safety audit report) Sel Warwick inc. CERT_FSSC 22000_Salt_Food_St Clair MI US_2022-May-12.pdf 11/28/2024 11/28/2025
3rd Party Audit Certificate Sel Warwick - Cargill Incorporated - St. Clair CERT_FSSC 22000_Salt_Food_St Clair MI US_2022-May-12.pdf 5/12/2022 5/16/2025
Lassonde Supplier Code of Conduct Sel Warwick inc. Code d'éthique des fournisseurs_TraceGains.pdf 1/9/2024 1/8/2026
Letter of Guarantee Sel Warwick - Cargill Incorporated - Hutchinson Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
Letter of Guarantee Sel Warwick - Cargill Incorporated - Breaux Bridge Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
Letter of Guarantee Sel Warwick - Cargill Incorporated - Akron Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
Letter of Guarantee Cargill Inc. Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
Letter of Guarantee Sel Warwick - Cargill Incorporated - St. Clair Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
Letter of Guarantee Cargill CA US Salt Continuing guaranty letter_28_fev_2024.pdf 1/15/2025 1/15/2027
Letter of Guarantee Sel Warwick inc. Continuing guaranty letter_28_fev_2024.pdf 1/15/2025 1/15/2027
Letter of Guarantee Sel Warwick - Cargill Incorporated - Hersey Continuing guaranty letter_28_fev_2024.pdf 7/4/2024 7/4/2026
HACCP Plan (Facility) WATKINS GLEN Flow Diagram HACCP.pdf 1/1/2018 1/1/2020
FSVP Compliance Statement Cargill CA US Salt FSMA FSVP Statement 2021.pdf 3/21/2023 3/20/2025
Letter of Guarantee WATKINS GLEN FSMA FSVP Statement 2021.pdf 6/12/2023 6/11/2025
GFSI Audit Report Sel Warwick inc. FSSC certification Janvier 2017.pdf 1/6/2018 1/5/2020
GFSI Certificate Sel Warwick inc. FSSC certification Janvier 2017.pdf 1/6/2018 1/5/2020
HACCP Plan (Facility) Sel Warwick inc. HACCP 2018.pdf 1/1/2018 1/1/2020
HACCP Plan (Facility) Cargill CA US Salt HACCP_NA_Salt_Food Grade_2024-Dec.pdf 1/23/2025 1/23/2027
Bioterrorism Letter Sel Warwick inc. NAFTA.pdf 1/1/2018 1/1/2019
Compliance to CFIA Cargill Inc. NotApplicable_CompliancetoCFIA.pdf 3/20/2024 3/20/2026
GFSI Certificate Sel Warwick - Cargill Incorporated - Breaux Bridge QR 602828 - CERT_FSSC 22000_Salt_Food_Feed_Breaux Bridge, LA (US)_2024-Jan-03.pdf 1/3/2024 12/26/2025
GFSI Certificate Sel Warwick - Cargill Incorporated - Hutchinson QR 602828 - CERT_FSSC 22000_Salt_Food_Feed_Hutchinson, KS (US)_2024-Jan-26.pdf 1/26/2024 12/19/2025
3rd Party Audit Corrective Action Plan Cargill CA US Salt Salt NA 3rd Party Audit Status June 2010 (1).pdf 8/30/2024 9/30/2026
Recall Notification Memo Cargill CA US Salt Simply Good Foods Recall Notification Requirement Memo (1)2.pdf 8/30/2024 8/30/2025
Environmental Monitoring Program Cargill CA US Salt SIP_Salt_NA_2022-Jul.pdf 5/16/2024 5/16/2026
Food Defense Plan Statement Cargill CA US Salt SIP_Salt_NA_2022-Jul.pdf 8/30/2024 8/30/2026
Supplier Information Verification WATKINS GLEN SIP_Site Information Packet_Salt_NA_2022-Feb.pdf 2/1/2022 2/1/2024
Recall/Emergency/Contact List WATKINS GLEN SIP_Site Information Packet_Salt_NA_2022-Feb.pdf 8/9/2022 8/9/2023
Allergen Control Policy Sel Warwick - Cargill Incorporated - Breaux Bridge STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
Allergen Control Policy Sel Warwick - Cargill Incorporated - Akron STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
Allergen Control Policy Sel Warwick - Cargill Incorporated - St. Clair STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
Allergen Control Policy Sel Warwick - Cargill Incorporated - Hutchinson STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
Allergen Control Policy Cargill Inc. STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
Allergen Control Policy Cargill CA US Salt STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 3/26/2024 3/26/2026
Allergen Control Policy Sel Warwick - Cargill Incorporated - Hersey STMT_Allergens and Sensitizers_Salt_2023-Jul.pdf 5/30/2024 5/30/2026
CA Transparency Act Cargill CA US Salt STMT_California Prop 65_2024-Feb.docx.pdf 5/8/2024 5/8/2026
FDA Registration Sel Warwick inc. STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 1/15/2025 1/15/2026
Bioterrorism Letter Cargill CA US Salt STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 10/31/2023 10/30/2025
FDA Registration Cargill CA US Salt STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 1/15/2025 1/15/2026
HACCP Plan (Facility) Cargill Inc. STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
HACCP Plan (Facility) Sel Warwick - Cargill Incorporated - Akron STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
HACCP Plan (Facility) Sel Warwick - Cargill Incorporated - St. Clair STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
HACCP Plan (Facility) Sel Warwick - Cargill Incorporated - Breaux Bridge STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
HACCP Plan (Facility) Sel Warwick - Cargill Incorporated - Hersey STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
HACCP Plan (Facility) Sel Warwick - Cargill Incorporated - Hutchinson STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2026
Lot Code Cargill Inc. STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.pdf 3/20/2024 3/20/2027
Change Notification WATKINS GLEN STMT_Management of Change (MOC)_Global_2021-Jan.docx.pdf 6/8/2023 6/7/2024
Change Notification Cargill Inc. STMT_Management of Change (MOC)_Global_2021-Jan.docx.pdf 3/20/2024 3/20/2025
Recall Plan Cargill CA US Salt STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 1/15/2025 1/15/2026
Recall/Emergency/Contact List Cargill CA US Salt STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 1/15/2025 1/15/2026
Recall/Emergency/Contact List Sel Warwick inc. STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 1/15/2025 1/15/2026
Supplier Approval Program Statement Cargill CA US Salt STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 11/28/2024 11/28/2025
Supplier Approval Program Statement Sel Warwick inc. STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/30/2024 9/30/2025
Lassonde Supplier Code of Conduct Cargill CA US Salt STMT_Sustainability_&_Corporate_Responsibility-_Human_Rights_Global_2022-Sep.pdf 1/9/2024 1/8/2026
W-9 Sel Warwick inc. STMT_W-9_NA_2023-Jan.pdf 1/3/2023 1/2/2026
Supplier Questionnaire - Addendum Sel Warwick inc. Supplier Questionnaire - Addendum.pdf 1/15/2025 1/15/2027
Supplier Questionnaire Sel Warwick inc. Supplier Questionnaire.pdf 1/15/2025 1/15/2027
Supplier Questionnaire WATKINS GLEN Supplier Questionnaire.pdf 11/17/2022 11/16/2024
Supplier Questionnaire Cargill Inc. Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Sel Warwick - Cargill Incorporated - Breaux Bridge Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Sel Warwick - Cargill Incorporated - St. Clair Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Sel Warwick - Cargill Incorporated - Hutchinson Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Sel Warwick - Cargill Incorporated - Hersey Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Sel Warwick - Cargill Incorporated - Akron Supplier Questionnaire.pdf 1/30/2025 1/30/2027
Supplier Questionnaire Cargill CA US Salt Supplier Questionnaire.pdf 1/15/2025 1/15/2027
Sustainability (Level 1) Sel Warwick inc. Sustainability (Level 1).pdf 1/15/2025 1/15/2028
Sustainability (Level 1) Cargill CA US Salt Sustainability (Level 1).pdf 1/15/2025 1/15/2028
Sustainability (Level 2) Sel Warwick inc. Sustainability (Level 2).pdf 1/23/2025 1/23/2028
Sustainability (Level 2) Cargill CA US Salt Sustainability (Level 2).pdf 1/15/2025 1/15/2028