Chino Valley Ranchers

A supplier of cage free and organic liquid and frozen egg products, including: salted yolks and whole egg, sugared yolks, retail liquid egg whites, bulk liquid egg whites and whole eggs, and more.
Documents Up to Date
Catalog
Locations
Location name Address
Chino Valley Ranchers 331 W. Citrus Street Colton, California 92324 USA
Chino Valley Ranchers - Mid States Specialty Eggs 30911 State Hwy HH Smithton, MO 65350 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Chino Valley Ranchers --
Supplier Questionnaire Chino Valley Ranchers --
Supplier Questionnaire Chino Valley Ranchers - Mid States Specialty Eggs --
Supplier Approval Program Statement Chino Valley Ranchers 2.3.4 APPROVED_SUPPLIER_PROGRAM_.docx 6/12/2024 6/12/2025
Recall Plan Chino Valley Ranchers 2.6.3 PRODUCT WITHDRAWL AND RECALL PROGRAM_EGG PRODUCTS.docx 11/13/2024 11/13/2025
Recall/Emergency/Contact List Chino Valley Ranchers 24 Hour Emergency Contacts 2022.pdf 6/11/2024 6/11/2025
Recall/Emergency/Contact List Chino Valley Ranchers - Mid States Specialty Eggs 24 Hour Emergency Contacts 2022.pdf 7/2/2024 7/2/2025
Allergen Control Policy Chino Valley Ranchers Allergen Statement 01.2023.pdf 7/21/2023 7/20/2025
Food Defense Plan Statement Chino Valley Ranchers Bioterrorism and Food Defense Plan Statement 02.2023.pdf 7/21/2023 7/20/2025
Bioterrorism Letter Chino Valley Ranchers Bioterrorism and Food Defense Plan Statement 02.2024.pdf 7/2/2024 7/2/2025
CA Transparency Act Chino Valley Ranchers California Transparency Act 2024.pdf 2/1/2024 1/31/2026
Organic Chino Valley Ranchers CCOF_Certificate_NOPWeb_Certificate 10.2023.pdf 10/2/2023 1/1/2025
Organic Certificate Chino Valley Ranchers Certificate_5561000020_01-10-2025_01-29-58_PM.pdf 3/18/2025 3/18/2026
Organic Product List/Profile/Plan Summary Chino Valley Ranchers Client_Profile-Public_Version_Certificate_-_Client_al041 (1).pdf 4/25/2024 4/25/2025
Insurance Chino Valley Ranchers COI Sensient Flavors Exp. 01.01.2026.pdf 1/1/2025 1/1/2026
Ethical Code of Conduct Chino Valley Ranchers EE Code of Conduct _Contact with Birds English Spanish.pdf 7/10/2023 7/9/2025
Organizational Chart Chino Valley Ranchers Egg Products_Org_Flow_Chart_091119.pdf 4/6/2021 4/6/2022
Environmental Policy Chino Valley Ranchers Environmental Monitoring Program.pdf 7/2/2024 7/2/2025
FDA Registration Chino Valley Ranchers FDA Letter 2024.pdf 5/9/2024 5/9/2025
Letter of Guarantee Chino Valley Ranchers - Mid States Specialty Eggs Guarantee Waranty of Product 01.2025.pdf 1/6/2025 1/6/2027
Letter of Guarantee Chino Valley Ranchers Guarantee Waranty of Product 08.2024.pdf 10/22/2024 10/22/2026
HACCP Process Flow Diagram Chino Valley Ranchers - Mid States Specialty Eggs HACCP Flow_Moba 500 & 530 _2022.pdf 3/4/2025 3/4/2027
HACCP Plan (Facility) Chino Valley Ranchers HACCP Food Safety Program Summary 2024.pdf 7/2/2024 7/2/2026
GFSI Certificate Chino Valley Ranchers - Mid States Specialty Eggs MSSE_smithton_SQF_Cert_08_23_24.docx.pdf 8/23/2024 11/3/2025
CTPAT Chino Valley Ranchers NotApplicable_CTPAT.pdf 3/7/2019 3/6/2020
Ukraine Crisis Statement Chino Valley Ranchers NotApplicable_UkraineCrisisStatement.pdf 4/18/2025 4/17/2028
Organic Supplier Notice - Supplier Approval and Compliance Program Chino Valley Ranchers Organic Supplier Notice - Supplier Approval and Compliance Program.pdf 8/9/2024 8/8/2029
GFSI Certificate Chino Valley Ranchers Pierce_Egg_Company_SQF_Cert_12_01_23.pdf 11/18/2023 1/1/2025
3rd Party Audit Certificate Chino Valley Ranchers Pierce_Egg_Company_SQF_Cert_12_13_24.pdf 12/19/2024 1/1/2026
3rd Party Audit Corrective Action Plan Chino Valley Ranchers SQF Food Safety Audit Edition 9-790292_Pierce_Egg_Co.pdf 12/19/2024 1/1/2026
3rd Party Audit Report Chino Valley Ranchers SQF Food Safety Audit Edition 9-790292_Pierce_Egg_Co.pdf 12/19/2024 1/1/2026
GFSI Audit Report Chino Valley Ranchers - Mid States Specialty Eggs SQF Food Safety Audit Report_08_23_24.pdf 8/23/2024 11/3/2025
GFSI Corrective Action Chino Valley Ranchers - Mid States Specialty Eggs SQF Food Safety Audit Report_08_23_24.pdf 8/23/2024 11/3/2025
Sensient Supplier Code of Conduct Chino Valley Ranchers Supplier Code of Conduct 2024.pdf 1/3/2025 1/3/2028
Supplier Questionnaire - Addendum Chino Valley Ranchers Supplier Questionnaire - Addendum.pdf 8/9/2024 8/9/2026
Supplier Questionnaire Chino Valley Ranchers Supplier Questionnaire.pdf 12/19/2023 12/18/2025
Sustainability (Level 2) Chino Valley Ranchers Sustainability (Level 2).pdf 1/3/2025 1/3/2028
W-9 Chino Valley Ranchers W9 Pierce Egg Company.pdf 5/9/2024 5/9/2027