Carlyle Cocoa Company

Catalog
Locations
Location name Address
Carlyle Cocoa (Guan Chong Cocoa Manufacturer) PLO 273, Jalan Timah 2 Pasir Gudang, 01 81700 MYS
Carlyle Cocoa Company 23 Harbor View Drive New Castle, DE 19720 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Carlyle Cocoa Company --
3rd Party Audit Report Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190316- 2019 Audit Report with CAR- GCCM- Carlyle- Kargher Chocolate.pdf 6/25/2019 6/25/2020
Allergen Control Policy Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- Allergen Declaration- G-100-PPP- GCCM- Carlyle- JM Swank.pdf 7/13/2019 7/12/2021
3rd Party Audit Certificate Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- Audit Report with CAR- GCCM- Carlyle- JM Swank.pdf 11/1/2018 11/1/2019
Recall/Emergency/Contact List Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- Emergency Contact List- GCCM- Carlyle- JM Swank.pdf 7/23/2019 7/22/2020
FDA Registration Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- FDA Registration Letter- GCCM- Carlyle- JM Swank.pdf 7/13/2019 7/13/2020
HACCP Plan (Facility) Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- IM-11 Process Flow- GCCM- Carlyle- JM Swank.pdf 7/23/2019 7/22/2021
Recall Plan Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- P-GMP-010 Recall Procedure- GCCM- Carlyle- JM Swank.pdf 7/23/2019 7/22/2020
Supplier Approval Program Statement Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- P-PU-001 Supplier Evaluation- GCCM- Carlyle- JM Swank.pdf 7/23/2019 7/22/2020
CA Transparency Act Carlyle Cocoa (Guan Chong Cocoa Manufacturer) 190713- Prop 65 Statement- G-100-PPP- GCCM- Carlyle- JM Swank.pdf 7/13/2019 7/12/2021
Allergen Control Policy Carlyle Cocoa Company Allergen Statement.pdf 2/15/2022 2/15/2024
3rd Party Audit Certificate Carlyle Cocoa Company Audit 5-12-2023.pdf 5/12/2023 5/12/2024
3rd Party Audit Corrective Action Plan Carlyle Cocoa Company Audit 5-12-2023.pdf 5/12/2023 5/12/2024
3rd Party Audit Report Carlyle Cocoa Company Audit 5-12-2023.pdf 5/12/2023 5/12/2024
GFSI Certificate Carlyle Cocoa Company Audit 5-12-2023.pdf 7/25/2023 5/12/2024
Traceability Exercise (if no GFSI Cert) Carlyle Cocoa Company Audit Mock Recall.doc 1/4/2023 2/1/2024
Bioterrorism Letter Carlyle Cocoa Company Bioterrorism Statement.pdf 2/15/2022 2/15/2023
Recall/Emergency/Contact List Carlyle Cocoa Company Contact List.doc 1/20/2023 1/20/2024
Storage Conditions and Handling Carlyle Cocoa Company Dutch 54021.pdf 1/4/2023 2/1/2024
Environmental Policy Carlyle Cocoa Company Environmental Monitoring.pdf 2/15/2022 2/15/2023
FDA Registration Carlyle Cocoa Company FDA Statement.pdf 8/5/2021 8/5/2023
Food Defense Plan Statement Carlyle Cocoa Company Food Defense.pdf 8/5/2021 8/5/2023
Food Fraud Program Carlyle Cocoa Company Food Fraud Statement.pdf 7/11/2023 7/10/2024
HACCP Plan (Facility) Carlyle Cocoa Company HACCP Plan Flow Chart 2023.pdf 7/25/2023 7/24/2025
CA Transparency Act Carlyle Cocoa Company Human Trafficking and Slavery.pdf 8/5/2021 8/5/2023
Letter of Guarantee Carlyle Cocoa Company Product Guarantee.pdf 1/4/2023 1/3/2025
Recall Plan Carlyle Cocoa Company Recall Procedure.pdf 2/15/2022 2/15/2023
Cleaning and Sanitation Program Carlyle Cocoa Company Sanitation Standard Operation Procedure.pdf 1/4/2023 2/1/2024
GFSI Audit Report Carlyle Cocoa Company Silliker 3rd Party Audit Oct. 24, 2018.pdf 10/25/2018 10/25/2019
Supplier Approval Program Statement Carlyle Cocoa Company Supplier Approval Statement.pdf 2/15/2022 2/15/2023
Supplier Questionnaire Carlyle Cocoa Company Supplier Questionnaire.pdf 1/29/2019 1/28/2021
W-9 Carlyle Cocoa Company W9.pdf 9/8/2022 9/7/2025