Levoni America Corp

Cured pork meat, cooked pork meat imported from Italy
Catalog
Locations
Location name Address
LEVONI AMERICA CORP 1 selleck street second floor Norwalk, CT 06855 USA
LEVONI S.P.A. VIA MATTEOTTI 23 CASTELLUCCHIO, MANTOVA 46014 ITA
MELROSE STORAGE & DISTRIBUTION 400 Kennedy Dr, Sayreville, NJ 08872 New Jersey, NJ 08872 USA
PROSCIUTTIFICIO LEVONI S.P.A. - PARMA VIA CAVO 22 22 LESIGNANO DE' BAGNI, PARMA 43037 ITA
PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE Via Aonedis Aonedis, UDINE 33038 ITA
Documents
Type Location File name Effective Expiration
Recall Plan MELROSE STORAGE & DISTRIBUTION 7_00_M-L14 Supply_chain_traceability_contact_name_rev1(2).doc 12/25/2018 12/25/2019
3rd Party Audit Certificate MELROSE STORAGE & DISTRIBUTION Audit Certificate.pdf 12/6/2018 12/6/2019
3rd Party Audit Report MELROSE STORAGE & DISTRIBUTION AUDIT-ASI-4-25-18.pdf 5/1/2018 5/1/2019
3rd Party Audit Report PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE Cert. BRC Levoni Castellucchio 2019.pdf 1/2/2020 5/12/2020
3rd Party Audit Report LEVONI S.P.A. Cert. BRC Levoni Castellucchio 2019.pdf 4/30/2019 5/12/2020
3rd Party Audit Report LEVONI AMERICA CORP Cert. BRC Levoni Castellucchio 2019.pdf 4/30/2019 6/12/2020
FDA Registration MELROSE STORAGE & DISTRIBUTION FDA,REG.pdf 11/26/2018 11/26/2019
3rd Party Audit Certificate PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE Final Report BRC Levoni Castellucchio_19_extract.pdf 1/2/2020 5/12/2020
3rd Party Audit Certificate LEVONI AMERICA CORP Final Report BRC Levoni Castellucchio_19_extract.pdf 4/30/2019 6/12/2020
3rd Party Audit Certificate LEVONI S.P.A. Final Report BRC Levoni Castellucchio_19_extract.pdf 3/19/2019 3/31/2020
Food Defense Plan Statement MELROSE STORAGE & DISTRIBUTION FOOD SAFETY PROGRAM.docx 12/6/2018 12/5/2020
Food Defense Plan Statement LEVONI S.P.A. food_defense_ENG_2018 (1).pdf 6/19/2019 6/18/2021
Food Defense Plan Statement LEVONI AMERICA CORP food_defense_ENG_2018 (1).pdf 7/5/2018 7/4/2020
Food Defense Plan Statement PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE food_defense_ENG_2018 (1).pdf 3/3/2019 3/2/2021
HACCP Plan (Facility) LEVONI AMERICA CORP HACCP CERTIFICATE.pdf 7/5/2018 7/4/2020
W-9 LEVONI S.P.A. Levoni W-9 2 07-02-18 (1).pdf 2/7/2018 2/6/2021
W-9 PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE Levoni W-9 2 07-02-18 (1).pdf 3/3/2019 3/2/2022
W-9 LEVONI AMERICA CORP Levoni W-9 2 07-02-18 (1).pdf 7/6/2018 7/5/2021
FDA Registration LEVONI S.P.A. NotApplicable_FDARegistration.pdf 6/19/2019 --
FDA Registration PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE NotApplicable_FDARegistration.pdf 3/3/2019 3/3/2024
FDA Registration LEVONI AMERICA CORP NotApplicable_FDARegistration.pdf 7/4/2018 7/4/2023
Supplier Approval Program Statement LEVONI AMERICA CORP NotApplicable_SupplierApprovalProgramStatement.pdf 7/4/2018 7/4/2019
Recall/Emergency/Contact List LEVONI AMERICA CORP RECALL EMERGENCY CONTACT LIST 1.pdf 1/2/2020 1/1/2021
Recall/Emergency/Contact List LEVONI S.P.A. RECALL EMERGENCY CONTACT LIST 1.pdf 6/19/2019 6/18/2020
Recall/Emergency/Contact List PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE RECALL EMERGENCY CONTACT LIST 1.pdf 3/3/2019 3/2/2020
Recall Plan LEVONI S.P.A. Recall Process Flow Chart_Levoni_America_rev0 1.pdf 6/19/2019 6/18/2020
Recall Plan PROSCIUTTIFICIO LEVONI S.P.A. - SAN DANIELE Recall Process Flow Chart_Levoni_America_rev0 1.pdf 3/3/2019 3/2/2020
Recall Plan LEVONI AMERICA CORP Recall Process Flow Chart_Levoni_America_rev0 1.pdf 1/2/2020 1/1/2021