Transcendia-GR

Food Contact Packaging
Documents Up to Date
Catalog
Locations
Location name Address
Precision Poly LLC 2500 Oak Industrial DR NE Grand Rapids, MI 49505 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Precision Poly LLC --
Insurance Precision Poly LLC 2024-2025 Memorandum of Insurance.pdf 3/31/2024 3/31/2025
Packaging - BPA Statement Precision Poly LLC BPA COMPLIANCE.pdf 12/31/2022 12/30/2025
Allergen Control Policy Precision Poly LLC FS 12_ALLERGEN MANAGEMENT.pdf 1/7/2024 1/6/2026
Bioterrorism Letter Precision Poly LLC FS 13.3_FOOD FRAUD.pdf 12/6/2024 12/6/2026
Food Defense Plan Statement Precision Poly LLC FS 13_SITE SECURITY.pdf 1/7/2024 1/6/2026
Recall Plan Precision Poly LLC FS 14_PRODUCT IDENTIFICATION, TRACE, AND RECALL.pdf 12/6/2024 12/6/2025
Supplier Code of Conduct - Parker Food Group Precision Poly LLC FS 18_SUPPLIER APPROVAL.pdf 10/14/2024 2/29/2052
Supplier Setup Form Precision Poly LLC FS 18_SUPPLIER APPROVAL.pdf 10/14/2024 12/31/2025
Vendor Agreement - Parker Food Group Precision Poly LLC FS 18_SUPPLIER APPROVAL.pdf 3/7/2025 7/22/2052
Supplier Approval Program Statement Precision Poly LLC FS 18_SUPPLIER APPROVAL.pdf 4/9/2025 4/9/2026
Letter of Change Notification Precision Poly LLC FS 3.2_CHANGE MANAGEMENT.pdf 10/14/2024 10/14/2027
Recall/Emergency/Contact List Precision Poly LLC FS 4.7.1_CRISIS MANAGEMENT CONTACT INFO (for customers).pdf 4/9/2025 4/9/2026
HACCP Plan (Facility) Precision Poly LLC HACCP 1_SCOPE AND PURPOSE.pdf 12/6/2021 12/6/2023
HARPC Food Safety Plan (Facility) Precision Poly LLC HACCP 1_SCOPE AND PURPOSE.pdf 12/6/2024 12/6/2027
CFIA Registration Precision Poly LLC NotApplicable_CFIARegistration.pdf 8/25/2022 8/24/2024
FDA Registration Precision Poly LLC NotApplicable_FDARegistration.pdf 3/5/2024 3/5/2025
Letter of Guarantee Precision Poly LLC QC 1.4_FDA LETTER OF GUARANTEE.pdf 3/4/2025 3/4/2027
Lot Code Guide Information Precision Poly LLC QC 10_LOT CODE EXPLANATION.pdf 12/11/2023 12/10/2026
California Prop. 65 Precision Poly LLC QC 15_PROP 65.pdf 10/4/2024 12/31/2025
CA Transparency Act Precision Poly LLC QC 19_CALIFORNIA TRANSPARENCY IN SUPPLY CHAIN ACT.pdf 4/9/2025 4/9/2027
USMCA Precision Poly LLC QC 2.1_ALLERGEN FREE STATEMENT.pdf 10/7/2024 10/7/2025
PFAS Precision Poly LLC QC 20_PFAS AND PFOA LETTER OF COMPLIANCE.pdf 2/7/2024 2/6/2025
3rd Party Audit Certificate Precision Poly LLC REC227-A_SQF_532-Certificate-2024.pdf 4/26/2025 4/26/2026
GFSI Certificate Precision Poly LLC REC227-A_SQF_532-Certificate-2025.pdf 4/1/2025 4/16/2025
GFSI Corrective Action Precision Poly LLC REC228-SQF-532 Signed NC Report 2025.pdf 3/10/2025 4/16/2026
3rd Party Audit Report Precision Poly LLC SQF-532-Food Safety Audit 110347-13679-Transcendia Inc-ED-9.pdf 2/26/2024 2/26/2025
GFSI Audit Report Precision Poly LLC SQF-532-FS-Certification Report-2025.pdf 4/1/2025 4/16/2026
Supplier Questionnaire - Addendum Precision Poly LLC Supplier Questionnaire - Addendum.pdf 4/17/2024 4/17/2026
Supplier Questionnaire Precision Poly LLC Supplier Questionnaire.pdf 3/7/2025 3/7/2027
W-9 Precision Poly LLC W-9 Transcendia Inc..pdf 3/7/2025 3/6/2028