Food Ingredients Inc

numerous dry goods, over 1500 types of products, Starch, Fructose, Dextrose, Maltodextrin, Corn Syrup Solids, Low and High heat NFDM, sugar, spice, flavors, salt, cocoa, Gum, dried vegetables, Phosphates, and so much more
Catalog
TIC Pretested® Bright Gum Arabic Powder (ARAB WHITE) 38810906 Developed for tabletting, marshmallow and other lightly colored products where the color of the Gum Arabic is critical to customer acceptance. Suitable for confection, flavor carrier and other film forming applications.
T his product is a uniform blend of ground, selected chili peppers (Capsicum annum L.), spices, salt and garlic. Ethoxyquin is added as an anti-oxidant at 100ppm maximum. Silicon dioxide is added as an anti-caking agent at 2.0% maximum.
CAPSUL® modified food starch is derived from waxy maize and is especially suited for the encapsulation of flavors, clouds, vitamins and spices. It is an excellent replacement for expensive gums and proteins commonly used for these applications. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
CAPSUL® modified food starch is derived from waxy maize and is especially suited for the encapsulation of flavors, clouds, vitamins, and spices. It is an excellent replacement for expensive gums and proteins commonly used for these applications. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
CERELOSE® Anhydrous Dextrose 02401090 is a general purpose food grade anhydrous dextrose suitable for most food, beverage, and industrial uses. This product is produced under Ingredion Incorporated’s TrueTrace™ Program for non-GM products.
COLFLO® 67 is a modified food starch derived from waxy maize. It is characterized by very good freeze/thaw stability and resistance to low temperature storage conditions which make it particularly suited for application to frozen foods. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
CRISP FILM® is a modified food starch which provides improved structure and texture to snacks and is derived from high amylose corn. CRISP FILM® modified starch exhibits good film forming characteristics when used as a coating for fried foods such as battered or breaded meats. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
A white, powdered or granular product that is essentially odorless, lump-free and free of foreign matter. It has been certified by the NSF International for use in the treatment of drinking water at a maximum dosage of 14 mg/L.
FLOJEL® 60, FLOJEL 65®, and FLOJEL® 75 modified starches are specially prepared thin boiling food starches and refined from corn. They are recommended for use in food systems that require the properties of low hot viscosity and gelling from a starch. FLOJEL® 60 modifies starch is slightly higher in gel strength and hot viscosity than FLOJEL® 65 modified starch. FLOJEL® 65 modified starch is slightly higher in gel strength and hot viscosity than FLOJEL® 75 modified starch.
FOAMATION™ Y foaming agent is the concentrated natural extract of the Mohave Yucca plant (Yucca schidigera), which is native only to Baja California (Western Mexico) and the Southwestern area of United States. It is a naturally based foaming agent ingredient used in a variety of beverages.
Freshvert® Creamy is a standardized invert made from pure cane sugar by a process that converts sucrose into a combination of fructose and dextrose sugars, resulting in a characteristically unique sweetener system. This product is converted into a stable sugar suspension that facilitates handling and resists crystallization. Freshvert® Creamy has a mild, light flavor, increases moisture retention in fresh baked goods, improves crust color, is 100% soluble, and enhances shelf life in sweet and savory baked products. It also adds texture and controls crystallization in cream centers and fudge.
This product is crystalline fructose. It is produced from non-GMO cereal raw material, by enzymatic hydrolysis of starch, followed by purification, concentration, crystallization and drying. It is a white powder with a clean sweet taste and bland odour. This product meets the requirements of Ph. Eur., USP, Food Chemical Codex and Codex Alimentarius for Fructose
GLOBE® 10 DE Maltodextrin 10520011 is suitable for applications where low hygroscopicity and ready solubility are desired characteristics. It is especially useful in applications where nutritive bulk without excessive sweetness is necessary. This product is produced under Ingredion Incorporated’s TrueTrace™ Program for non-GM products.
Spray dried Nonfat Dry Milk Low Heat is the powder resulting from the removal of fat and water from fresh milk from cows. The product shall be made from fresh, sweet milk to which no preservative, alkali, neutralizing agent or other chemical has been added and which has been pasteurized.
PROCOL guar gum acts as a stabilizer, thickener and suspending agent in food products.Guar gum is a natural product. The guar plant is a drought resistant legume that thrives in the semiarid regions of India and Pakistan. PROCOL guar gum is derived from the ground endosperm of the guar seed. Guar gum is an inherently or naturally “gluten-free” ingredient.
H-50 modified food starch is pregelatanized and finely ground. This starch has high viscosity and is primarily designed for instant dessert applications. The starch is characterized by its superior blandness, smoothness, and fast mouth-melt away. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
HI-CAP® 100 modified food starch is derived from waxy maize and is especially suited for the encapsulation of flavors, clouds, vitamins, and spices at high oil loading. It is characterized by excellent resistance to oxidation. HI-CAP® 100 is recommended as a total replacement for expensive encapsulating agents such as gum arabic and gelatin. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
HOMECRAFT® CREATE 335 multi-functional tapioca flour that is characterized by very good freeze/thaw stability and good tolerance to high heat/shear processing conditions. it is particularly well suited for frozen and refrigerated food products. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
HOMECRAFT® CREATE 365 multi-functional tapioca flour is characterized by very good freeze/thaw stability & moderate tolerance to heat/shear during processing. It is particularly well suited for frozen and refrigerated food products. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
INSTANT CLEARJEL® modified food starch is pregelatinized and derived from waxy maize. It has good heat and acid tolerance making it well suited for applications containing acid or those that require cooking or baking. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
INSTANT PURE-FLO® F modified food starch is pre-gelatinized, finely ground, and refined waxy corn. It is a high viscosity, extremely smooth, bland tasting product which has excellent clarity and sheen. It is recommended in food applications where immediate viscosity coupled with extreme smoothness is desired. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
INSTANT TEXTAID® A modified food starch is pregelatinized and refined from tapioca, INSTANT TEXTAID® A modified starch adds unique textural properties to a wide range of food applications. This product is specifically recommended for use in systems where heat and mechanical shear stress are minimal. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
Lallemand Bio-Ingredients Lake States® Type B dried Torula yeast is a primary grown dried whole cell inactive yeast. It is an outstanding flavor carrier, with distinctive savory flavors and texture enhancing properties due to its water-binding abilities.
200 mesh lactose is Leprino’s most economical grade of 200 mesh lactose. The small particle size incorporates easily into chocolate confections to reduce sweetness by replacing sugar. It is a component of several food products such as spice blends and baking mixes. LĒ-Pro Lac 451 is used for flavor, color and consistency in many food items. The fine powder texture makes it ideal for many dry blended products.
Nalgin™ - MV-120 is a medium viscosity sodium alginate with good gelling properties and superior color and clarity. It is an excellent choice for fabricated foods and heat-stable fruit fillings in bakery applications. Sodium alginate solutions can also be used to thicken solutions or stabilize aqueous suspensions and emulsions.
NATIONAL™ 1333 modified food starch is derived from waxy maize. It has excellent resistance to overcooking in high acid products and in systems that require extended cooking periods or high shear.
NATIONAL™ 711 modified food starch is an easy to disperse pregelatinized starch derived from waxy maize. It is recommended for applications where ease of dispersion is of primary importance. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
N-DULGE® SA1 co-texturizing maltodextrin imparts a rich, creamy texture with rapid meltaway and a clean finish. It has aslightly set and cuttable texture, that is reminiscent of crème brulee and other similar type-custard products
N-HANCE® 59 functional native starch is a high viscosity potato-based starch that is recommended for low temperature and low shear food processing. Functional native starches are made with a revolutionary technology that gives properties similar to modified starches while meeting clean labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
N-LOK® 1930 formulated food ingredient blend is a low viscosity product especially designed for the encapsulation of flavors, fats, oils and vitamins. It is characterized by excellent resistance to oxidation. N-LOK® 1930 food blend is recommended as a total replacement for expensive encapsulating agents such as gum arabic and gelatin. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
This product is a food-grade powder resulting from the removal of only water from pasteurized skim milk. It shall be white to light cream in color, free-flowing and free of lumps that do not break up under slight pressure. It shall be practically free of dark particles. Flavor shall be sweet, pleasing, but slight chalky, cooked, feed or flat flavors are permissible.
NOVATION® 1600 functional native starch is a potato-based starch recommended for moderate temperature/shear food processing or neutral pH systems. NOVATION® 1600 functional native starch is made by a revolutionary technology that results in properties similar to modified starches while meeting a clean labeling criterion. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 2300 34131100 NOVATION® 2300 functional native starch is a waxy corn starch recommended for high temperature/high shear food processing or low pH systems. NOVATION® 2300 functional native starch is made by a revolutionary technology that results in properties similar to modified starches while meeting clean labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products
NOVATION® 2600 functional native starch is a waxy corn starch that is recommended for low to moderate temperature and shear food processing at a neutral pH. NOVATION® 2600 functional native starch is made by a revolutionary technology that results in properties similar to modified starches while meeting clean labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 3600 functional native starch is a tapioca based starch that is recommended for moderate temperature and shear food processing systems. It is ideally suited for use in pasteurized puddings, desserts, soups, sauces, ice cream and other dairy applications, as well as in fruit preparations. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 3601 functional native starch is a tapioca based starch that is recommended for moderate temperature and shear food processing systems. It is ideally suited for use in pasteurized puddings, desserts, soups, sauces, ice cream and other dairy applications, as well as in fruit preparations. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 4600 functional native starch is cold water swelling (CWS) waxy corn starch which provides the properties of premium instant starches. It possesses superior sheen, clarity and smoothness when compared to traditional pregelatinized starch dispersions. NOVATION® 4600 functional native starch is made by a revolutionary technology that results in properties similar to modified CWS starches while meeting clean labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 5600 functional native starch is a cold-water swelling (CWS) functional native waxy maize starch which provides the properties of premium instant starches. It readily disperses and yields a short texture, good sheen, clarity, and smoothness. NOVATION® 5600 functional native starch is made by a revolutionary technology that results in properties similar to modified CWS starches while meeting clean label labeling criteria. NOVATION® 5600 functional native starch is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 6600 functional native starch is a high viscosity, pregelatinized potato-based starch that is recommended as a binder and a texturizing agent for a wide range of cold prepared food products. Functional native starches are made with a revolutionary technology that gives properties similar to modified starches while meeting clean labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 9260 functional native starch is a certified organic waxy corn starch that is recommended for moderate temperature and shear food processing systems. Functional Native Starches are made with a revolutionary technology that allows native starches to withstand the rigors of food processing and preparation without breaking down and losing viscosity and textural integrity. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 9360 functional native starch is a certified organic tapioca-based starch that is recommended for moderate temperature and shear food processing systems. It is ideally suited for use in pasteurized puddings, desserts, soups, sauces, ice cream and other dairy applications, as well as in fruit preparations. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® 9560 functional native starch is a certified organic waxy corn starch which provides the properties of premium cold water swelling (CWS) starches. NOVATION® 9560 functional native starch readily disperses and yields a short texture, good sheen, clarity, and smoothness when compared to traditional pregelatinized starch dispersions. NOVATION® 9560 functional native starch is made by a revolutionary technology that results in properties similar to modified CWS starches while meeting organic labeling criteria. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
NOVATION® Lumina 8300 functional native rice starch is suitable for all applications, especially for white or light-colored applications with delicate flavors, offering high resistance to heat, shear and low pH, with excellent freeze/thaw and shelf life stability without compromising on flavor, color, texture, and performance.
NU MOULD corn starch is food grade and has a small amount of mineral oil that has been uniformly blended with the starch to enable it to be easily compacted and used to form sharp moulded impressions for confections, such as marshmallows and gum candies. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
Nulomoline® #11 is a partially inverted sugar syrup that has a light pale yellow color. This product is manufactured from refined granulated cane sugar which is subsequently liquefied and inverted to yield a syrup containing approximately equal quantities of sucrose and invert sugar resulting in a product which is resistant to crystallization. Nulomoline® #11 has a light flavor note, increases moisture retention in fresh baked goods, improves crust color, is 100% soluble, and enhances shelf life in sweet and savory products. Nulomoline® #11 can also be used in drink applications as stable sweetening syrup.
N-ZORBIT™ 2144 plating agent is a nature-based, label friendly high performance carrier to easily transform liquid substances into flowable powders. This carrier can be used to deliver flavors, seasonings, vitamins, fragrances, syrups and many other oil-soluble or water-soluble materials in food, beverage, fragrance, animal nutrition, industrial and other applications. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non- GM products.
PenNovo® MD10 is a uniquely manufactured potato maltodextrin with a dextrose equivalent of 10. PenNovo® MD10 is designed for use as a non-GMO replacement for conventional 10 D.E. maltodextrin. PenNovo® MD10 is white in color and bland in taste.
Potassium Chloride 110027136 product image
This material is a granular, food grade, odorless, white crystalline potassium salt with typical saline-like taste. This product was developed to meet the needs of food manufacturers for replacement of sodium chloride or potassium enrichment in a wide range of food processing applications. This material is intended for a variety of food processing applications, including meat processing and low sodium products. This product can also be used as a salt substitute in many blends and applications.#
2015Potato Flour is made from sound, peeled and trimmed potatoes. Potato Flour is processed using suitable equipment. Good Manufacturing Practices are followed. Potato Flour shall be food grade in all respects and comply with the Federal Food, Drug, and Cosmetic Act of 1938 and its amendments. Product of the U.S.A.
Pre-Hydrated® Gum Guar 8/24 is guar gum obtained from the endosperm of the seed of the guar plant Cyamopsis tetragonolobus. The gum hydrates in cold water yielding highly viscous solutions. Pre-Hydrated Guar 8/24 is processed in such a way as to promote fast hydration and good cold-water viscosity. As with all agglomerated gums, Pre-Hydrated Gum Guar 8/24 is virtually dust-free and disperses with virtually no lumping. These characteristics make it ideal for liquid products with limited agitation and dry mixes with limited solids (i.e. sugar-free).
Pre-Hydrated® TICorganic® Gum Arabic SF is designed for applications of Gum Arabic where color is not critical. Gum Arabic SF gives a light brown to deep brown color depending on concentration or usage level. Pre-Hydrated® TICorganic® Gum Arabic SF is agglomerated, creating a gum that goes into solution quickly, with virtually no lumps and very little dusting.
PURITY® Bio 805 organic waxy rice starch delivers high viscosity, water holding capacity; and freeze-thaw stability. PURITY® Bio 805 organic waxy rice starch is gluten free and easy to digest. This product is white in color and bland in taste.
PURITY GUM® ULTRA modified starch is a low viscosity, cold water soluble starch derived from waxy maize. It finds use in stabilizing flavor and cloud emulsions and is widely used to replace arabic. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
Rice*Trin® 16 is rice maltodextrin produced by a natural enzymatic process. It provides a functional carbohydrate nutrient source for many types of product applications, including but not limited to; soups, sauces, salad dressings, dips, beverages, confections, baked goods, nutritional snacks, dietary supplements, frozen foods and meats.
This Soybean Oil is refined, bleached and deodorized (RBD) yielding a superior and economical product. It is high in polyunsaturated fatty acids and low in saturated fatty acids, making it desirable from a nutritional standpoint and has TBHQ and Citric Acid added to increase its stability.
A non-hygroscopic food-grade powder resulting from the drying of pasteurized, fresh whole whey. It shall be white to light cream in color, free-flowing and free of lumps that do not break up under slight pressure. It shall be practically free of dark particles. Flavor shall be sweet, pleasing, but slight chalky, cooked, feed or flat flavors are permissible.
Tapioca Starch is a food grade product refined from cassava. It is typically used as a natural water binding and texturizing agent. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
TasteNrich® Master L5 is a natural culinary flavor produced through natural fermentation process. It provides umami and broth-like taste, and enrich flavor and mouthfeel in a wide variety of foods. It is highly soluble in water and keeps intact in dry or wet foods. Application Recommended use level: 0.05%~1.0% by weight of ready-to-eat in all savory applications, Savory dry, culinary wet sauces, processed meat, cheese, plant protein based products and vegan foods, etc.
TasteNrich® Solution B5 is a natural culinary flavor to provide a balanced and full bodied umami profile. It intensifies and harmonizes overall tastes and flavors by ensuring authentic mouthfeel balance in a wide range of savory foods and flavor creations. It is highly soluble in water and keeps intact in dry or wet foods.
TCT® Blackstrap Molasses is a strongly flavored, dark brown colored molasses characterized by a heat resistant flavor. TCT® Blackstrap Molasses unique flavor profile melds well with sweet and savory robust flavors such as licorice, chocolate, coffee, nut and tomato. Applications include bakery, confection, prepared foods, seasonings, and snacks. TCT® Blackstrap Molasses is a source of salts, and unlike refined sugars, contains high levels of other essential vitamins and minerals. It is a humectant that helps to extend the shelf life and effectively masks undesirable flavors in the application. This Kosher certified product is produced and packed in accordance with good commercial practices
THERMFLO® 06810107 THERMFLO® modified food starch is derived from waxy maize. It is an extremely versatile product that is especially applicable in high and low pH food systems where exceptional tolerance to heat and shear is required.
THERMTEX® modified food starch is derived from waxy maize. This product finds use in many canned food systems where optimum heat penetration and high final viscosity are required. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
Ticaxan® Xanthan EC NGMO is a high molecular weight glucomannan gum which is derived from Xanthomonas campestris by a pure-culture fermentation process. Ticaxan® Xanthan's unique physical properties are pseudoplasticity, heat and pH stability and high viscosity. It is used by the food industry as an allpur- pose stabilizer, thickener, and processing aid. This item is Non-GMO Project verified.
Top Flo Salt 100012546 product image
Top Flo salt 100012546 DESCRIPTION: This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. Note: Sieve analysis is reported as percent retained. Note: Bulk Density is reported as loose (uncompacted). APPLICATIONS: This material is intended for a variety of end uses. It is particularly well suited for use in dry salt dispensing and brining applications. Food uses include baking, cheese manufacture and meat processing
Cargill’s Tripotassium Citrate Monohydrate is manufactured by neutralizing citric acid derived from a submerged fermentation process. Cargill’s Tripotassium Citrate Monohydrate is available as translucent white crystals and has a saline taste.
ULTRA-SPERSE® 3 modified starch is high performance, cold water swelling (CWS) and derived from tapioca. It exhibits many of the properties of a modified cook-up starch and possesses a very bland flavor profile with good mouthfeel and melt-away characteristics. It exhibits excellent dispersibility and imparts superior sheen, clarity and smoothness when compared to traditional pregelatinized starches. This product is produced under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
ULTRA-SPERSE® 5 modified starch is a high performance, cold water swelling (cws) starch derived from waxy maize. It readily disperses in hot or cold water without lumping and yields a short texture with good sheen, clarity, and smoothness when compared to traditional pregelatinized starches. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
ULTRA-SPERSE® M modified food starch is a high performance, cold water swelling (CWS) starch derived from waxy maize. It is particularly well suited for instant food preparations subjected to severe processing like microwaving or colloid milling. It exhibits excellent dispersibility and imparts superior sheen, clarity, and smoothness when compared to traditional pre-gelatinized starches. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
ULTRA-SPERSE® M modified food starch is a high performance, cold water swelling (CWS) starch derived from waxy maize. It is particularly well suited for instant food preparations subjected to severe processing like microwaving or colloid milling. It exhibits excellent dispersibility and imparts superior sheen, clarity, and smoothness when compared to traditional pre-gelatinized starches. This product is available under Ingredion Incorporated’s TRUETRACE® Identity Preserved Program for non-GM products.
Fine/Extra Fine Granulated Sugar, a food grade product, is made by crystallizing a purified and filtered thick juice syrup removed from sugar beets or sugar cane, which is then dried and screened to produce the most popular sugar grades. It is white in color and has sucrose content of not less than 99.85 percent. This product is either referred to as Fine Granulated Sugar or Extra Fine Granulated Sugar, depending on local market.
White Distilled Vinegar is the product of acetous fermentation of dilute ethyl alcohol. The alcohol is converted to acetic acid by the microorganism Acetebactor aceti in vinegar generators or acetators. The product is prepared in accordance with the best commercial practice under strict sanitary conditions and the Federal guidelines for Good Manufacturing Practices; it is free of clarifiers, preservatives or other impurities.
Cargill Premier™ Extra Coarse Flake salt is a food grade, precisely screened coarse compacted sodium chloride manufactured under stringent process control procedures. It contains water soluble Yellow Prussiate of Soda to improve caking resistance.
Meets 21 CFR 184.1979c Whey Protein Concentrate A light cream to cream colored, spray dried whey protein concentrate with a minimum of 34% protein (WPC-34). Sweet whole whey is processed by ultrafiltration to remove a portion of the smaller molecular weight milk minerals and lactose. Product is pasteurized prior to processing.
Potato flakes for this specification shall be produced from mature, sound potatoes free from sunburn, green, disease, rot and any foreign or extraneous material. Product shall be processed, packed, stored, and shipped under strict sanitary conditions in compliance with all applicable Federal, State, and Local regulations.
Potato Flour is made from sound, peeled and trimmed potatoes. Potato Flour is processed using suitable equipment. Good Manufacturing Practices are followed. Potato Flour shall be food grade in all respects and comply with the Federal Food, Drug, and Cosmetic Act of 1938 and its amendments. Product of the U.S.A.
Potato Flour is made from sound, peeled and trimmed potatoes. Potato Flour is processed using suitable equipment. Good Manufacturing Practices are followed. Potato Flour shall be food grade in all respects and comply with the Federal Food, Drug, and Cosmetic Act of 1938 and its amendments. Product of the U.S.A.
Non-GMO Spray Dried Honey is a free-flowing, soluble, powder produced from pure, natural, liquid honey. Non- GMO Spray Dried Honey is a natural sweetener with a light yellow color and mild honey flavor. As a dry sweetener, it provides handling and storage characteristics not found with liquid honey. This product uses ingredients that were not genetically modified through the use of modern biotechnology.
Locations
Location name Address
AB Mauri Food Inc. - Greenville, TX 6311 Industrial Blvd Greenville, TX 75402 USA
AB Stadex / Avebe - Malmo, Sweden Kopparbergsgatan 31 Malmo, Scania 214 44 SWE
ADM - Clinton, IA 1251 Beaver Channel Parkway Clinton, IA 52732 USA
ADM - Southport, NC 1730 East Moore St. SE Southport, NC 28461 USA
Ajinomoto - Laranjal Paulista, Brasil Avenida Oriento, s/n, Entre Rios Laranjal Paulista, SP 18500-000 BRA
AMPI - Freeman, SD 136 E. Railway Freeman, SD 57029 USA
AMPI - Jim Falls, WI 14193 Country Rd S Jim Falls, WI 54748 USA
Avatar Corporation - University Park IL 500 Central Ave. University Park, IL 60484 USA
AVEBE KPW GmbH - Dallmin Germany Hauptstrasse 96 19357 Karstadt Dallmin, BB 000000 DEU
AVEBE KPW GmbH - Luchow Germany Albrecht-Thaer-Strasse 1 Luchow, NI 00000 DEU
AVEBE U.A. - Ter Apelkanaal, Netherlands M. en O. Weg 11 9563 TM Ter Apelkanaal, GR 9563 NLD
Barry Callebaut - St. Hyacinthe, Quebec 2950 Nelson Street St. Hyacinthe, QC J2S 1Y7 CAN
Barry Callebaut USA LLC - Eddystone, PA 903 Industrial Highway Eddystone, PA 19022 USA
Bartek Ingredients Inc. - Stoney Creek Ontario 421 Seaman Street Stoney Creek, ON L8E 3J4 CAN
Basic American Foods_Blackfoot, ID 415 West Collins Rd Blackfoot, ID 83221 USA
Batory Foods - Chicago, IL 2234 West 43rd Street Chicago, IL 60609 USA
BC Foods - R. Steinicke GmbH Luchow Germany Seerau 30 Luchow, Lower Saxony 29439 DEU
BCFoods Shandong Co., Ltd - Guanxian, China New Century Industry Park Guanxian, SD 000000 CHN
Blommer Chocolate Company - East Greenville PA 1101 Blommer Dr. East Greenville, PA 18041 USA
Cargill - Agricola Cocoa & Chocolate Brazil Rod Ilheus Urucuca KM 8 S/N Ilheus, BA 45658-335 BRA
Cargill - Akron, OH 2065 Manchester Road Akron, OH 44134 USA
Cargill - Breaux Bridge, LA 1224-A Salt Mine Highway Breaux Bridge, LA 55343 USA
Cargill - Eddyville, IA 17540 Monroe Wapello Rd. Eddyville, IA 52553-8032 USA
Cargill - Hammond, IN 1100 Indianapolis Blvd Hammond, IN 46320 USA
Cargill - Hersey, MI 1395 135th Avenue Hersey, MI 49639 USA
Cargill - Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501 USA
Cargill - Newark, CA 7220 Central Ave Newark, CA 60164-1662 USA
Cargill - Saint Clair, MI 916 S. Riverside Ave Saint Clair, MI 48079 USA
Cargill - Watkins Glen,NY 518 E. Fourth St. Watkins Glen, NY 14891 USA
Cargill B.V. - Wormer, Netherlands Eenhoornweg 12 1531 ME Wormer, North Holland xxxxxxx NLD
Carlyn Dairy Products - Mundelein, IL 407 Washington Blvd Mundelein, IL 60060 USA
COFCO Biochemical 263 Moo 11 T. Nongbua A. Bankhai, 21 21120 THA
Columbus Vegetable Oils - Des Plaines, IL 30 E. Oakton Street Des Plaines, IL 60018 USA
Connoils - Big Bend, WI W230 S7115 Guthrie School Road Big Bend, WI 53103 USA
Consumers Vinegar and Spice Co. Inc - Chicago, IL 4723 South Washtenaw Ave. Chicago, IL 60632 USA
CoreFX Ingredients - Orangeville, IL 12495 N. Pleasant Hill Rd. Orangeville, IL 61060 USA
Creative Food Ingredients Inc. 1 Lincoln Ave. Perry, NY 14530 USA
Dairy America / California Dairies, Inc - Tipton, CA 11894 Ave. 120 Tipton, CA 93272 USA
Dairy America / California Dairies, Inc - Turlock CA 475 S. Tegner Rd Turlock, CA 95380 USA
Dairy America / California Dairies, Inc - Visalia CA 2000 N. Plaza Drive Visalia, CA 93291 USA
Danisco Malaysia Sdn Bhd - Penang Lot 2639, Lorong Perusahaan Satu Prai Industrial Estate Penang, Penang 13600 MYS
Darigold - Chehalis, WA 67 SW Chehalis Ave. Chehalis, WA 98532 USA
Derivados Industrializados del Cafe, S.A. de C.V. - Naolinco, MX Domicilio Conocido San Pablo Coapan C.P. 91400 Naolinco, VER 91400 MEX
Domino Foods: Baltimore, MD 1100 Key Hwy E Baltimore, MD 21230 USA
Domino Foods: Chalmette - Arabi, LA 7417 North Peters Street Arabi, LA 70032 USA
Domino Foods: Cleveland, OH 2075 East 65th Street Cleveland, OH 44103 USA
Domino Foods: Complementos Alimenticios Naucalpan, MX Calzada de la Naranja No. 157 Fracc. Alce Blanco Naucalpan, State of Mexico 53370 MEX
Domino Foods: Crockett, CA 830 Loring Avenue Crockett, CA 94525 USA
Domino Foods: Sem-Chi Rice - Belle Glade, FL Atlantic Sugar Mill Road, off CR 880 Belle Glade, FL 33493 USA
Domino Foods: South Bay, FL 8501 US Hwy 27 South Bay, FL 33493 USA
Domino Foods: Tebicuary, Paraguay Calle 1 y via Ferrea Tebicuary, 4 xxxxxx PRY
Domino Foods: Ypane, Paraguay Ruta Acceso Sur Km 32 Ypane, 11 xxxxxx PRY
DuPont Nutrition & Health / Danisco Plant - New Century, KS 201 New Century Parkway New Century, KS 66031 USA
Evonik Corporation - Etowah TN 131 County Road 875 Etowah, TN 37331 USA
Evonik Corporation - Havre de Grace MD 907 Revolution St. Havre de Grace, MD 21078 USA
Fass Food Ingredients - Baltimore MD 2330 Sweet Meadow Road Baltimore, MD 21209 USA
FOOD INGREDIENTS INC - Waukesha, WI 2100 Airport Road Waukesha, WI 53188 USA
Foremost Farms USA - Sparta, WI 427 E. Wisconsin Street Sparta, WI 54656 USA
Fresno Cooperative Raisin Growers, Inc - Fresno, CA 4466 N. Dower Ave. Fresno, CA 93723 USA
Fuchs North America - Hampstead, MD 3800 Hampstead Mexico Road Hampstead, MD 21074 USA
Gadot Biochemical Industries LTD - Israel Hahistadrut Ave 117 PO Box 10636 Haifa Bay, Haifa 2629213 ISR
Genesis Alkali - Green River, WY 580 Westvaco Rd Green River, WY 82935 USA
Givaudan Flavours Corp - Cincinnati, OH 110 East 69th Street Cincinnati, OH 45216 USA
Grain Processing Corporation - Muscatine IA 1600 Oregon Street Muscatine, IA 52761 USA
Grain Processing Corporation - Washington, IN 1443 S. 300 W. Department 31 Washington, IN 47501 USA
Idaho Pacific - Center, CO 11501 North County Rd., 3 E Center, CO 81125 USA
Idaho Pacific - Idaho 4273 E 100 N Ririe, ID 83443 USA
Idahoan Foods LLC - Rupert ID 823 S. Oneida Rupert, ID 83350 USA
Ingredion - ACP - Little Falls, MN 121 Lindbergh Dr. South Little Falls, MN 56345-1539 USA
Ingredion - Anderson Custom Processing Inc Belleville, WI 220 Serv US Street Belleville, WI 53508 USA
Ingredion - Argo Plant Bedford Park, IL 6400 South Archer Road Bedford Park, IL 60501 USA
Ingredion - Cardinal ON Canada 4040 James Street Cardinal, ON K0E 1E0 CAN
Ingredion - Fort Fairfield ME 145 Presque Isle Street Fort Fairfield, ME 04742 USA
Ingredion - Indianapolis, IN 1515 South Drover Street Indianapolis, IN 46221 USA
Ingredion - Ingredion UK Limited Goole, UK Dexter Works Barge Dock, James Street Goole, JH DN14 5TG GBR
Ingredion - Kristianstad, Sweeden Degerbergavagen 60-20 SE - 291 91 Kristianstad, M 291 40 SWE
Ingredion - London, Ontario Canada 1100 Green Valley Road London, ON N6N 1E3 CAN
Ingredion - Mapleton IL 8310 W. US Highway 24 Mapleton, IL 61547-7500 USA
Ingredion - N. Kansas City, MO 1001 Bedford Rd Kansas City, MO 64116-4115 USA
Ingredion - North Charleston, SC 7680 Southrail Road North Charleston, SC 29420 USA
Ingredion - Pac Moore - Mooresville, IN 100 Pacmoore Pkwy Mooresville, IN 46158 USA
Ingredion - Plant Based Proteins Specialties, Vanscoy Canada 1 Verdient Way Vanscoy, SK S0L 3J0 CAN
Ingredion - Richland WA 216 University Dr. Richland, WA 99354 USA
Ingredion - South Sioux City NE 395 164th Street South Sioux City, NE 68776 USA
Ingredion - Westchester, IL 5 Westchester Corporate Center Westchester, IL 60154 USA
Ingredion (Thailand) Co., Ltd - Banglen 45, 105 Moo 11 Banglen, 73 73130 THA
Ingredion (Thailand) Co., Ltd - BKD Rayong 202 Moo 12, Sukhumvit Rd. Tambon Thungwaikin Amphur Klaeng, 21 21110 THA
Ingredion (Thailand) Co., Ltd - Kalasin 41 Teenanon Rd, K.M. 24, Moo 7 Tambon Najan Kalasin, Amphoe Mueang 46000 THA
Ingredion / Desert King Chile S.A. Planta Quilpue - Chile AV. Industrial 1970 Quilpue, VS 00000 CHL
Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX Camino Vecinal 11500 Fracc. La Cuestecita Tijuana, BCN 22664 MEX
Ingredion / TA Foods Ltd - Yorkton, SK Canada 72 Broadway Street Yorkton, SK S3N 0L8 CAN
Ingredion / TIC Gums Inc - Belcamp MD (ROC) 4609 Richlynn Drive Belcamp, MD 21017 USA
Ingredion Germany GmbH - Hamburg Gruner Deich 110 Hamburg, SH 20097 DEU
Ingredion Mexico, S.A., de C.V. Calle Paraiso No. 1944 Colonia del Fresno Guadalajara, JAL 44900 MEX
Ingredion Sweetner and Starch (Thailand) Co., Ltd. - Sikhiu 43/1 Moo 3 Sikhiu-Chaiyaphum Rd Sikhiu, 30 30140 THA
Innophos, Inc. - Chicago Heights, IL 1101 Arnold Street Chicago Heights, IL 60411 USA
Innophos, Inc. - Port Maitland, CAN 109 Siddall Road Lowbanks, ON N0A 1K0 CAN
International Flavors and Fragrances Inc - Carrollton, TX 1620 West Crosby Rd #102 Carrollton, TX 75006 USA
J.M. Huber Micropowders Inc - Quincy, IL 3150 Gardner Expressway Quincy, IL 62305 USA
KRONOS Canada Inc - Varennes, Quebec 3390 Boulevard Marie - Victorin Varesses, QC J3X 1T4 CAN
La Crosse Milling Company - Cochrane, WI 105 Highway 35 Cochrane, WI 54622 USA
Lallemand Bio-Ingredients - Rhinelander, WI 428 West Davenport Street Rhinelander, WI 54501 USA
Leprino Foods - Allendale, MI 4700 Rich Street Allendale, MI 49401 USA
Leprino Foods - Greeley 1302 First Ave. Greeley, CO 80631 USA
Mincing Spice Co. - Dayton, NJ 10 Tower Rd Dayton, NJ 08810 USA
Niacet Corporation (a Kerry Company) - Niagara Falls, NY 400 47th Street Niagara Falls, NY 14304 USA
Olam - Koog Stationsstraat 76 1541LJ Koog aan de Zaan, xxxxxxxxxxx xxxxxxxxxx NLD
Olam - Wormer Veerdijk 18 Wormer, MS 1531 NLD
OLAM Americas, Inc - Bolingbrook IL 990 Veterans Parkway Bolingbrook, IL 60440 USA
Oregon Potato Company - Washington Potato Company 1900 W. 1st Avenue Warden, DE 98857 USA
Oterra France SAS Route d'Aulnay BP 64 Saint-Germain-les-Arpajon Arpajon, xxxxxxxxxx 91292 FRA
PPG Industries Inc - Westlake, LA 3150 Pete Manena Road Westlake, LA 70669-8112 USA
PT Cheil Jedang JI. Raya Brantas KM 3.5 Desa Jatigedong Kecamatan Ploso Jombang, JI 61453 IDN
Purac Biochem bv - Gorinchem, Netherlands Arkelsedijk 46 4206 AC Gorinchem, South Holland 4200-4208 NLD
Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China No. 817 Shenghai Road Qingdao, Huangdao District xxxxxx CHN
Roquette - Lestrem France 62136 Lestrem, Nord-Pas-de-Calais 62136 FRA
SaltWorks Inc - Woodinville WA 16240 Woodinville-Redmond Road Woodinville, WA 98072 USA
Sensient - Turlock, CA 151 S. Walnut Road Turlock, CA 95380 USA
Sensient Colors, LLC - St. Louis MO 2526 Baldwin St. St Louis, MO 63106 USA
Sethness - Roquette - Clinton, IA 1347 Beaver Channel Parkway Clinton, IA 52732 USA
Silva International, Inc - Momence, IL 523 North Ash Street Momence, IL 60954 USA
Specialty Products & Technology, Inc - Fosston MN 707 11th Street N.W. Fosston, MN 56542 USA
Sternchemie GmbH & Co. KG An der Alster 81 Hamburg, HH 20099 DEU
Stuart Hale Company - Chicago, IL 4350 West Ohio Street Chicago, IL 60624 USA
Sweet Additions Ingredient Processors, LLC - Cameron, WI 612 South 8th Street Cameron, WI 54822 USA
Sweetener Supply Corp - Brookfield, IL 9501 Southview Ave. Brookfield, IL 60513-1529 USA
Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey Haci Sabanci Organize Sanayi Bolgesi 5 Ocak Caddesi No: 2 Yakapiner Adana, 01 00000 TUR
Tate & Lyle Ingredients - Dayton, OH 5600 Brentlinger Drive Dayton, OH 45414 USA
Tate & Lyle Ingredients - Decatur, IL Dextrose Plant 2200 E Eldorado St Decatur, IL 62521 USA
Tate & Lyle Ingredients - Decatur, IL Starch Plant 2200 E. Eldorado Decatur, IL 62521 USA
Tate & Lyle Ingredients - Duluth, MN 110 Spring Street Duluth, MN 55808 USA
Tate & Lyle Ingredients - Houlton, ME 48 Morningstar Rd Houlton, ME 04730 USA
Tate & Lyle Ingredients - Lafayette South, IN 3300 US Hwy 52 S Lafayette, IN 47905 USA
Tate & Lyle Ingredients - Sagamore 2245 Sagamore Parkway North Lafayette, IN 47904 USA
Tate & Lyle Ingredients - Van Buren, AR 610 S. 28th Street Van Buren, AR 72956 USA
United Sugar Producers & Refiners Cooperative - Clewiston, FL 111 Ponce de Leon Ave. Clewiston, FL 33440 USA
United Sugar Producers & Refiners Cooperative - Crookston, MN Highway 75 South Crookston, MN 56716 USA
United Sugar Producers & Refiners Cooperative - East Grand Forks, MN Business Highway 2 East Grand Forks, MN 56721 USA
United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 7525 Red River Road Wahpeton, ND 58075 USA
Wego - Anhui Jinhe Industrial Co. LTD - Anhui, China 127 East Street Anhui, Anhui Province xxxxx CHN
Wego - Ningbo Wanglong Tech Co - Zhejiang China No. 19 Langhai N-Road Binhai New City Economic Development Area Yuyao, ZJ xxxxx CHN
Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China No. 1, 2nd Chemical Rd Wuhan Chemical Industry Part Wuhan City, HB 430082 CHN
Wego Shandong Luwei Pharmaceutical Co. Ltd Shuangfeng Industrial Par, Zichuan District Zibo City, SD xxxxxxx CHN
Western Foods - Woodland, CA 420 N. Pioneer Ave. Woodland, CA 95776 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Ingredion / TIC Gums Inc - Belcamp MD (ROC) --
Supplier Questionnaire Connoils - Big Bend, WI --
Supplier Questionnaire Grain Processing Corporation - Muscatine IA --
Supplier Questionnaire FOOD INGREDIENTS INC - Waukesha, WI --
Recall/Emergency/Contact List Mincing Spice Co. - Dayton, NJ !Mincing Spice Packet 2023.pdf 10/1/2023 9/30/2024
Recall Plan Mincing Spice Co. - Dayton, NJ !Mincing Spice Packet 2023.pdf 10/1/2023 9/30/2024
Bioterrorism Letter AMPI - Freeman, SD _AMPI_Plt_Reg_Response_October_2020.pdf 1/17/2022 1/17/2023
Food Defense Plan Statement AMPI - Freeman, SD _AMPI_Plt_Reg_Response_October_2020.pdf 10/2/2020 10/2/2022
FDA Registration AMPI - Freeman, SD _AMPI_Plt_Reg_Response_October_2020.pdf 10/2/2020 1/1/2023
Bioterrorism Letter AMPI - Jim Falls, WI _AMPI_Plt_Reg_Response_October_2020.pdf 10/2/2020 10/2/2021
Food Defense Plan Statement Avatar Corporation - University Park IL _Caldic North America (CAM) – Quality Information Package.pdf 9/1/2023 8/31/2025
Ukraine Crisis Statement Barry Callebaut - St. Hyacinthe, Quebec _Ingredients Supply - QDS-GLOB-BCST543_Validity 2024-03-10.pdf 3/10/2022 3/9/2025
HACCP Plan (Facility) AMPI - Freeman, SD _ProprietaryInformationRequests.pdf 1/17/2022 1/17/2024
HARPC Food Safety Plan (Facility) AMPI - Freeman, SD _ProprietaryInformationRequests.pdf 1/17/2022 1/16/2025
Food Defense Plan Statement Stuart Hale Company - Chicago, IL 00-2801 V 25.01.01 Food Defense Plan Statement (QMS 5.12).pdf 3/11/2025 3/11/2027
HARPC Food Safety Plan (Facility) Ingredion - Argo Plant Bedford Park, IL 020010 HACCP Ingredion Argo Plant Process flow.pdf 1/27/2022 1/26/2025
HACCP Plan (Facility) ADM - Southport, NC 020410 020420 020440 Citric Acid Anhydrous Packet 2023.pdf 1/26/2024 1/25/2026
Recall Plan ADM - Southport, NC 020410, 020420, 020440 Citric Acid Anhydrous Packet 2023.pdf 1/26/2024 1/25/2025
3rd Party Audit Certificate PT Cheil Jedang 04. BRC Certificate Exp 01 Mar 2026.pdf 2/26/2025 3/1/2026
Letter of Guarantee Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China 11540-11 Nalgin MV-120 Sodium Alginate - GGO_Continuing Guarantee Statement.pdf 11/6/2024 11/6/2026
Food Safety Plan Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China 11540-11 Nalgin MV-120 Sodium Alginate - GGO_HACCP.pdf 1/2/2025 1/2/2026
Lot Code Cargill - Eddyville, IA 13-Lot Code-Batch Number Statement.pdf 1/25/2024 1/24/2027
FDA Registration Wego - Anhui Jinhe Industrial Co. LTD - Anhui, China 16 FDA registrationbio terrorisom act statement-signed.pdf 1/1/2020 12/31/2023
3rd Party Audit Report Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China 1-BRCGS_Audit_Report-Qingdao_Gather_Great_Ocean-RA-Exp 12-25-2024.pdf 12/12/2023 12/25/2024
3rd Party Audit Corrective Action Plan Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China 1-BRCGS_Audit_Report-Qingdao_Gather_Great_Ocean-RA-Exp 12-25-2024.pdf 12/12/2023 12/25/2024
3rd Party Audit Certificate Creative Food Ingredients Inc. 2018 CFI SQF Certificate - Food Safety Quality.pdf 10/10/2018 10/31/2019
3rd Party Audit Report Cargill - Saint Clair, MI 2019 Cargill Answerraire (all Site Information Pack (V-1)_2019.pdf 1/1/2019 6/1/2020
3rd Party Audit Report Grain Processing Corporation - Muscatine IA 2020 BRC Maltrin Full Audit Report - Muscatine Exp 06-29-21.pdf 9/11/2020 6/29/2021
HACCP Plan (Facility) United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2020 EGF HACCP Flow Chart & Hazard ID.pdf 4/18/2024 4/18/2026
GFSI Audit Report Domino Foods: Baltimore, MD 2020 full audit report request email instructions_.pdf 1/1/2021 12/31/2021
HACCP Plan (Facility) United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2020 MDFU Flow Diagram CCP List.pdf 9/29/2022 9/28/2024
W-9 Ingredion - Cardinal ON Canada 2020 W-8BEN-E_Canada_Ingredion Canada Corporation.pdf 4/3/2020 4/3/2023
CA Transparency Act Tate & Lyle Ingredients - Duluth, MN 2020_California Transparency.pdf 12/28/2019 12/27/2021
Environmental Policy Tate & Lyle Ingredients - Van Buren, AR 2020_Environmental Health Safety and ISO.pdf 3/17/2021 3/17/2022
Food Defense Plan Statement Tate & Lyle Ingredients - Duluth, MN 2020_HARPC.pdf 12/28/2019 12/27/2021
Recall Plan Tate & Lyle Ingredients - Duluth, MN 2020_Recall.pdf 12/16/2020 12/16/2021
W-9 Leprino Foods - Greeley 2021 W-9 LFDPC.pdf 1/13/2021 1/13/2024
Recall/Emergency/Contact List Tate & Lyle Ingredients - Duluth, MN 2021_Emergency Contact.pdf 1/4/2021 1/4/2022
Recall/Emergency/Contact List Tate & Lyle Ingredients - Dayton, OH 2021_Emergency Contact.pdf 1/4/2021 1/4/2022
Bioterrorism Letter Tate & Lyle Ingredients - Duluth, MN 2021_FDA Registration Statement.pdf 1/1/2021 1/1/2022
3rd Party Audit Certificate Sweetener Supply Corp - Brookfield, IL 2022 Brookfield AIB Audit Certificate - Exp. 4-13-2025.pdf 3/12/2022 4/13/2025
Site Quality Overview ADM - Clinton, IA 2022 CornSweet Crystalline Fructose 010034 Packet.pdf 10/5/2023 10/4/2025
HARPC Food Safety Plan (Facility) ADM - Clinton, IA 2022 CornSweet Crystalline Fructose 010034 Packet.pdf 10/5/2023 10/4/2026
HACCP Plan (Facility) Sweetener Supply Corp - Brookfield, IL 2022 HACCP Plan - Sweetener.pdf 8/26/2024 8/26/2026
Environmental Policy Niacet Corporation (a Kerry Company) - Niagara Falls, NY 2022 Niacet Environmental Control Statement_v2.pdf 5/2/2024 5/2/2025
GFSI Certificate ADM - Southport, NC 2022 Southport FSSC cert exp 1-25-2025.pdf 12/14/2021 1/25/2025
Letter of Guarantee - Supplier Olam - Wormer 2022-23 Food Ingredients Letter of Guaranty.pdf 9/27/2023 9/26/2025
Food Contact Packaging Certificate of Compliance FOOD INGREDIENTS INC - Waukesha, WI 2022-23 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 9/25/2023 9/24/2025
Chemical Migration Statement FOOD INGREDIENTS INC - Waukesha, WI 2022-23 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 9/25/2023 6/21/2027
Food Safety Modernization Act FOOD INGREDIENTS INC - Waukesha, WI 2022-23 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 1/1/2023 12/31/2024
BioTerrorism Registration FOOD INGREDIENTS INC - Waukesha, WI 2022-23 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 12/1/2022 11/30/2024
Supplier Qualification SOP FOOD INGREDIENTS INC - Waukesha, WI 2022-23 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 1/1/2023 12/31/2025
GFSI Certificate Blommer Chocolate Company - East Greenville PA 2023 - BRC Cert - EG Exp 11-16-24.pdf 8/21/2023 11/16/2024
3rd Party Audit Certificate Domino Foods: Cleveland, OH 2023 Cleveland SQF Food Safety Quality Certificate exp 1-30-2025.pdf 1/11/2024 1/30/2025
Allergen Control Policy United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2023.10.01_USPR_Allergen_Declaration_v001.pdf 10/1/2023 9/30/2025
Allergen Control Policy United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2023.10.01_USPR_Allergen_Declaration_v001.pdf 1/16/2025 1/16/2027
Allergen Control Policy United Sugar Producers & Refiners Cooperative - Clewiston, FL 2023.10.01_USPR_Allergen_Declaration_v001.pdf 10/1/2023 9/30/2025
FDA Registration United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2023.10.01_USPR_Biennial_FDA_Registration_v001.pdf 1/16/2025 12/31/2026
Food Defense Plan Statement United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2023.10.01_USPR_Food_Defense_Plan_v001.pdf 10/1/2023 9/30/2025
Food Defense Plan Statement United Sugar Producers & Refiners Cooperative - Crookston, MN 2023.10.01_USPR_Food_Defense_Plan_v001.pdf 10/1/2023 9/30/2025
Food Defense Plan Statement United Sugar Producers & Refiners Cooperative - Clewiston, FL 2023.10.01_USPR_Food_Defense_Plan_v001.pdf 10/1/2023 9/30/2025
Supplier Lot Code United Sugar Producers & Refiners Cooperative - Clewiston, FL 2023.10.01_USPR_Lot_Codes_v001.pdf 10/1/2023 9/30/2026
Letter of Guarantee United Sugar Producers & Refiners Cooperative - Clewiston, FL 2023.10.01_USPR_Product_Guarantee_v002.pdf 10/1/2023 9/30/2025
Letter of Guarantee United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2023.10.01_USPR_Product_Guarantee_v002.pdf 10/1/2023 9/30/2025
Letter of Guarantee - Supplier United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2023.10.01_USPR_Product_Guarantee_v002.pdf 10/1/2023 9/30/2025
Recall/Emergency/Contact List United Sugar Producers & Refiners Cooperative - Clewiston, FL 2023.10.01_USPR_Product_-Recall_-Contacts_V001.pdf 7/29/2024 7/29/2025
Recall/Emergency/Contact List United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2023.10.01_USPR_Product_-Recall_-Contacts_V001.pdf 3/6/2024 3/6/2025
Recall/Emergency/Contact List United Sugar Producers & Refiners Cooperative - Crookston, MN 2023.10.01_USPR_Product_-Recall_-Contacts_V001.pdf 3/6/2024 3/6/2025
Recall Plan United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2023.10.01_USPR_Product_Recall_Policy_v002.pdf 9/23/2024 9/23/2025
3rd Party Audit Certificate Silva International, Inc - Momence, IL 2023-142966_FSSC_ENG audit cert exp 4-1-2027.pdf 1/17/2024 4/1/2027
Business Continuity Plan FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Contingency Crisis Management and Sustainability Statement.pdf 1/2/2025 1/2/2026
Environmental Policy FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Contingency Crisis Management and Sustainability Statement.pdf 1/1/2025 1/1/2026
Sustainability Policy FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Contingency Crisis Management and Sustainability Statement.pdf 1/1/2025 1/1/2027
Supplier Contact information FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Food Ingredients Info. sheet Contacts.pdf 7/29/2024 7/29/2025
Contact Profile FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Food Ingredients Info. sheet Contacts.pdf 1/1/2023 12/31/2024
Food Defense Plan Statement FOOD INGREDIENTS INC - Waukesha, WI 2023-24 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 1/1/2024 12/31/2025
GFSI Certificate Domino Foods: Baltimore, MD 2024 Baltimore SQF food Safety Quality Certificate exp 12-08-2025.pdf 11/20/2024 12/8/2025
3rd Party Audit Certificate Domino Foods: Baltimore, MD 2024 Baltimore SQF food Safety Quality Certificate exp 12-08-2025.pdf 11/20/2024 12/8/2025
3rd Party Audit Corrective Action Plan Evonik Corporation - Etowah TN 2024 BRC Audit Report (Redacted) - ETO Exp 02-01-2025.pdf 11/8/2023 2/1/2025
3rd Party Audit Report Evonik Corporation - Etowah TN 2024 BRC Audit Report (Redacted) - ETO Exp 02-01-2025.pdf 11/8/2023 2/1/2025
GFSI Certificate Domino Foods: Chalmette - Arabi, LA 2024 Chalmette (Arabi) SQF Food Safety Quality Certificate exp 11-9-2025.pdf 9/9/2024 11/9/2025
3rd Party Audit Certificate Domino Foods: Chalmette - Arabi, LA 2024 Chalmette (Arabi) SQF Food Safety Quality Certificate exp 11-9-2025.pdf 9/9/2024 11/9/2025
3rd Party Audit Certificate United Sugar Producers & Refiners Cooperative - Clewiston, FL 2024 CLW Audit Certificate exp 5-15-2025.pdf 3/11/2024 5/15/2025
GFSI Certificate United Sugar Producers & Refiners Cooperative - Clewiston, FL 2024 CLW Audit Certificate exp 5-15-2025.pdf 3/11/2024 5/15/2025
GFSI Audit Report United Sugar Producers & Refiners Cooperative - Clewiston, FL 2024 CLW Audit Report SQF-136 exp 5-15-2025.pdf 3/11/2024 5/15/2025
3rd Party Audit Report United Sugar Producers & Refiners Cooperative - Clewiston, FL 2024 CLW Audit Report SQF-136 exp 5-15-2025.pdf 3/11/2024 5/15/2025
3rd Party Audit Corrective Action Plan United Sugar Producers & Refiners Cooperative - Clewiston, FL 2024 CLW Audit Report SQF-136 exp 5-15-2025.pdf 1/8/2024 1/21/2025
GFSI Certificate United Sugar Producers & Refiners Cooperative - Crookston, MN 2024 CRK Audit Cert Exp 01-19-2026.pdf 11/24/2024 1/19/2026
3rd Party Audit Certificate United Sugar Producers & Refiners Cooperative - Crookston, MN 2024 CRK Audit Cert Exp 01-19-2026.pdf 11/24/2024 1/19/2026
GFSI Audit Report United Sugar Producers & Refiners Cooperative - Crookston, MN 2024 CRK Audit Report SQF-134 exp 1-19-2025.pdf 11/13/2023 1/19/2025
3rd Party Audit Report United Sugar Producers & Refiners Cooperative - Crookston, MN 2024 CRK Audit Report SQF-134 exp 1-19-2025.pdf 11/13/2023 1/19/2025
3rd Party Audit Certificate Domino Foods: Crockett, CA 2024 Crockett SQF Food Safety & Quality Certificate exp 1-4-2026.pdf 12/27/2024 1/4/2026
GFSI Certificate Domino Foods: Crockett, CA 2024 Crockett SQF Food Safety & Quality Certificate exp 1-4-2026.pdf 12/27/2024 1/4/2026
GFSI Certificate United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2024 EGF Audit Certificate exp 1-21-2025.pdf 1/8/2024 1/21/2025
GFSI Audit Report United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2024 EGF Audit Report SQF-135 exp 1-21-2025.pdf 1/8/2024 1/21/2025
3rd Party Audit Report United Sugar Producers & Refiners Cooperative - East Grand Forks, MN 2024 EGF Audit Report SQF-135 exp 1-21-2025.pdf 1/8/2024 1/21/2025
3rd Party Audit Corrective Action Plan United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2024 MDF Audit Report SQF-155 Exp 05-29-2025.pdf 5/21/2024 5/29/2025
3rd Party Audit Report United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2024 MDF Audit Report SQF-155 Exp 05-29-2025.pdf 5/21/2024 5/29/2025
3rd Party Audit Certificate Domino Foods: South Bay, FL 2024 Okeelanta (South Bay) DC SQF Food Safety Quality Cert exp 12-12-2025.pdf 11/23/2024 12/12/2025
GFSI Certificate Domino Foods: South Bay, FL 2024 Okeelanta (South Bay) DC SQF Food Safety Quality Cert exp 12-12-2025.pdf 11/23/2024 12/12/2025
3rd Party Audit Report Foremost Farms USA - Sparta, WI 2024 Sparta SQF Audit Report - Foremost Farms USA.pdf 11/20/2024 12/20/2025
GFSI Audit Report Foremost Farms USA - Sparta, WI 2024 Sparta SQF Audit Report - Foremost Farms USA.pdf 11/20/2024 12/20/2025
3rd Party Audit Certificate Foremost Farms USA - Sparta, WI 2024 Sparta SQF Certificate - Foremost Farms USA Exp 12-20-25.pdf 11/20/2024 12/20/2025
GFSI Certificate Foremost Farms USA - Sparta, WI 2024 Sparta SQF Certificate - Foremost Farms USA Exp 12-20-25.pdf 11/20/2024 12/20/2025
3rd Party Audit Corrective Action Plan Foremost Farms USA - Sparta, WI 2024 Sparta SQF Corrective Action Summary - Foremost Farms USA.pdf 11/20/2024 12/20/2025
GFSI Corrective Action Foremost Farms USA - Sparta, WI 2024 Sparta SQF Corrective Action Summary - Foremost Farms USA.pdf 11/20/2024 12/20/2025
3rd Party Audit Certificate SaltWorks Inc - Woodinville WA 2024 SQF Certificate Exp 11-28-2025.pdf 10/21/2024 11/28/2025
3rd Party Audit Report SaltWorks Inc - Woodinville WA 2024 SQF Full Report Exp 11-28-2025.pdf 10/21/2024 11/28/2025
W-9 FOOD INGREDIENTS INC - Waukesha, WI 2024 W9 Form Food Ingredients Inc..pdf 12/18/2023 12/17/2026
3rd Party Audit Certificate Niacet Corporation (a Kerry Company) - Niagara Falls, NY 2024_FSSC_Cert Exp 06 April, 2027.pdf 4/7/2024 4/6/2027
Food Warehouse License FOOD INGREDIENTS INC - Waukesha, WI 2024-25 2100 Food Warehouse License Exp 06-30-25.pdf 6/30/2024 6/30/2025
3rd Party Audit Certificate FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Certificate Exp 11-17-2025.pdf 9/29/2024 11/17/2025
GFSI Certificate FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Certificate Exp 11-17-2025.pdf 9/29/2024 11/17/2025
3rd Party Audit Corrective Action Plan FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
SQF Food Quality Audit Report FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
GFSI Audit Report FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
GFSI Corrective Action FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
3rd Party Audit Report FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
SQF Quality Code Report FOOD INGREDIENTS INC - Waukesha, WI 2024-25 BDI BRCGS Audit Final Report Exp 11-17-2025.pdf 9/29/2024 11/17/2025
Letter of Guarantee (LOG) FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Letter of Guaranty.pdf 1/1/2024 12/31/2026
Letter of Guarantee (per annum) FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Letter of Guaranty.pdf 1/1/2024 12/31/2024
Letter of Guarantee FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Letter of Guaranty.pdf 1/1/2024 12/31/2025
Ethical Code of Conduct FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Inc. Code of Conduct.pdf 12/31/2024 12/31/2026
Recall/Emergency Contact List FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Info. sheet Contacts.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Info. sheet Contacts.pdf 2/4/2025 2/4/2026
Pest Control Program FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Pest Control stmt.pdf 1/1/2024 12/31/2025
Recall Plan FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Ingredients Recall and Lot Traceability Policy-Procedures testing.pdf 12/31/2024 12/31/2025
Food Fraud Intentional Adulteration FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 12/31/2024 12/31/2025
HACCP/HARPC Plan Statement (Facility) FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 1/1/2025 1/1/2027
HARPC Food Safety Plan (Facility) FOOD INGREDIENTS INC - Waukesha, WI 2024-25 Food Safety, Food Fraud, Food Security, no repacking, allergen separation.pdf 1/1/2025 1/1/2028
FSVP Program Statement FOOD INGREDIENTS INC - Waukesha, WI 2024-25 FSVP Supplier approval statement.pdf 3/7/2025 3/7/2027
CA Transparency Act FOOD INGREDIENTS INC - Waukesha, WI 2024-26 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 12/31/2024 12/31/2026
DUNS - Unique Facility Identifier FOOD INGREDIENTS INC - Waukesha, WI 2024-26 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 1/1/2025 1/1/2027
FDA Registration FOOD INGREDIENTS INC - Waukesha, WI 2024-26 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 1/1/2025 12/31/2026
Supplier Approval Program Statement FOOD INGREDIENTS INC - Waukesha, WI 2024-26 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 12/2/2024 12/2/2025
Bioterrorism Letter FOOD INGREDIENTS INC - Waukesha, WI 2024-26 Supplier approval stmt- FDA & D&B #, CA Transparency Act, Bioter stmt Food Safety FSMA Prop 65.pdf 12/31/2024 12/31/2026
3rd Party Audit Certificate United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2024-MDF-Audit-Certificate Exp 05-29-2025.pdf 5/20/2024 5/29/2025
Supplier Approval Form 2025 Dairy America / California Dairies, Inc - Tipton, CA 2025 Approved Supplier Compliance Verification HFDM HH 04-07-25.pdf 4/7/2025 4/7/2026
Supplier Approval Form 2025 AMPI - Freeman, SD 2025 Approved Supplier Compliance Verification NFDM HH AMPI 04-08-25.pdf 4/8/2025 4/8/2026
3rd Party Audit Certificate Bartek Ingredients Inc. - Stoney Creek Ontario 2025 Bartek BRC Cert valid 11.15.2024 exp 01.11.2026.pdf 11/15/2024 1/11/2026
HARPC Food Safety Plan (Facility) Sensient - Turlock, CA 2025 HACCP Packet.pdf 4/8/2025 4/7/2028
Halal Dairy America / California Dairies, Inc - Tipton, CA 2025 Halal Tipton 8445.8447.II240022.pdf 12/11/2024 12/31/2025
Bioterrorism Letter Domino Foods: South Bay, FL 2025 Questionnaire Response - Granulated and Liquid Sugars.pdf 3/11/2025 3/11/2027
3rd Party Audit Certificate Domino Foods: Sem-Chi Rice - Belle Glade, FL 2025 Sem-Chi SQF Food Safety Quality Certificate Exp 02-27-2026.pdf 1/28/2025 2/27/2026
CA Transparency Act Domino Foods: Sem-Chi Rice - Belle Glade, FL 2025 Specialty Questionnaire Response - Rice and Rice Flour Products.pdf 4/1/2025 4/1/2027
HARPC Food Safety Plan (Facility) Domino Foods: Chalmette - Arabi, LA 2025 Specialty Questionnaire Response - Sugarcane Molasses and Brown Sugar Syrup.pdf 3/5/2025 3/4/2028
Recall/Emergency/Contact List Domino Foods: Chalmette - Arabi, LA 2025 Specialty Questionnaire Response - Sugarcane Molasses and Brown Sugar Syrup.pdf 3/5/2025 3/5/2026
Ethical Code of Conduct Cargill - Eddyville, IA 21 - Code of Conduct.pdf 6/14/2024 6/14/2026
HACCP Plan (Facility) FOOD INGREDIENTS INC - Waukesha, WI 2100 Food Safety Plan Rev 1-5-23.pdf 1/17/2025 1/17/2027
Recall/Emergency/Contact List United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND 2125-USC-Recall-Manual-Contacts-2262019.pdf 8/9/2023 8/8/2024
Letter of Guarantee AB Stadex / Avebe - Malmo, Sweden 2301_LOG_FOODINGREDIENTSINC.. Jan 9 2023.pdf 1/9/2023 1/8/2025
Recall/Emergency/Contact List Foremost Farms USA - Sparta, WI 24 Hour Emergency Contact 24.pdf 1/2/2025 1/2/2026
Warehousing/Storage Program FOOD INGREDIENTS INC - Waukesha, WI 24-6-30 2100 Food Warehouse License Exp 6-30-24.pdf 6/30/2023 6/29/2025
Recall/Emergency/Contact List ADM - Clinton, IA 24-Hour Contact List - Carbohydrate Solutions Technical and Quality Contacts.pdf 1/13/2025 1/13/2026
Recall/Emergency/Contact List ADM - Southport, NC 24-Hour Contact List - Carbohydrate Solutions Technical and Quality Contacts.pdf 4/9/2025 4/9/2026
Recall/Emergency/Contact List Columbus Vegetable Oils - Des Plaines, IL 2641i SOP CVO Contact List Emergency Contact List.pdf 6/30/2021 6/30/2022
Ethical Code of Conduct PT Cheil Jedang 2Q.13 Ethical Trading Policy Statement.pdf 6/30/2023 6/29/2025
CA Transparency Act PT Cheil Jedang 2Q.13 Ethical Trading Policy Statement.pdf 4/11/2025 4/11/2027
Supplier Approval Program Statement PT Cheil Jedang 2Q.18 Supplier Approval Program.pdf 4/11/2025 4/11/2026
Allergen Control Policy PT Cheil Jedang 2Q.22 Allergen control policy.pdf 4/11/2025 4/11/2027
Environmental Policy PT Cheil Jedang 2Q.5 Health, Safety and Environmental Policy.pdf 4/11/2025 4/11/2026
Letter of Guarantee PT Cheil Jedang 2Q.6 Letter of Continuing Guarantee - TasteNrich.pdf 4/11/2025 4/11/2027
Recall Plan PT Cheil Jedang 2Q.8 Traceability Statement.pdf 4/11/2025 4/11/2026
Recall/Emergency/Contact List PT Cheil Jedang 2Q.8 Traceability Statement.pdf 4/11/2025 4/11/2026
HARPC Food Safety Plan (Facility) Batory Foods - Chicago, IL 321Z04V_03CHQTQG70001N0-0pdf_4528084.pdf 3/31/2022 3/30/2025
3rd Party Audit Certificate Sethness - Roquette - Clinton, IA 38 - BRC Certificate - exp 6-21-2025.pdf 5/22/2024 6/21/2025
Allergen Control Policy Sethness - Roquette - Clinton, IA 62 - Allergen Statement.pdf 4/7/2025 4/7/2027
HARPC Food Safety Plan (Facility) Sethness - Roquette - Clinton, IA 62 - HACCP Flow Statement.pdf 4/7/2025 4/6/2028
Recall/Emergency/Contact List AB Mauri Food Inc. - Greenville, TX AB Mauri Emergency Contact List v5 03082023.pdf 1/17/2025 1/17/2026
CA Transparency Act AB Mauri Food Inc. - Greenville, TX AB Mauri_California Transparency in SCAD.pdf 7/5/2019 7/4/2021
Allergen Control Policy AB Mauri Food Inc. - Greenville, TX ABMNA Allergen Program Ltr.pdf 2/1/2019 1/31/2021
Bioterrorism Letter AB Mauri Food Inc. - Greenville, TX ABMNA Food Defense Program Letter.pdf 3/17/2020 3/17/2021
Recall Plan AB Mauri Food Inc. - Greenville, TX ABMNA Recall and Food Defense.pdf 8/4/2020 8/4/2021
Allergen Control Policy Bartek Ingredients Inc. - Stoney Creek Ontario Absence-of-Allergens-Listpdf_5365001.pdf 5/2/2023 5/1/2025
ACH COP OLAM Americas, Inc - Bolingbrook IL ACH COP Signature Pg 2023.pdf 1/16/2023 1/16/2024
ACH Supplier Expectations Manual Ingredion - Indianapolis, IN ACH Food Company Ingredient Supplier -Co Manufacturer Quality Expectations Manual 20204.pdf 9/5/2024 8/21/2027
ACH Supplier Expectations Manual OLAM Americas, Inc - Bolingbrook IL ACH Quality Expectations Manual - Food Ingredients Inc 05-2024.pdf 5/28/2024 5/13/2027
ACH Supplier Expectations Manual FOOD INGREDIENTS INC - Waukesha, WI ACH Quality Expectations Manual - Food Ingredients Inc 05-2024.pdf 5/28/2024 5/13/2027
Receipt Acknowledgement Tate & Lyle Ingredients - Houlton, ME Acknowledgement of Receipt of Supplier Manual 2024.docx 11/20/2024 9/4/2298
Receipt Acknowledgement Tate & Lyle Ingredients - Van Buren, AR Acknowledgement of Receipt of Supplier Manual 2024.docx 11/20/2024 9/4/2298
Receipt Acknowledgement Tate & Lyle Ingredients - Sagamore Acknowledgement of Receipt of Supplier Manual 2024.docx 11/20/2024 9/4/2298
Receipt Acknowledgement Carlyn Dairy Products - Mundelein, IL Acknowledgement of Receipt of Supplier Manual 2024.docx 11/20/2024 9/4/2298
Ethical Code of Conduct ADM - Clinton, IA ADM Code of Conduct.pdf 3/28/2024 3/28/2026
Insurance ADM - Clinton, IA ADM COI exp 7-1-2025.pdf 7/1/2024 7/1/2025
3rd Party Audit Certificate ADM - Southport, NC ADM Southport FSSC 22000 Certificate Exp. 01-25-2028.pdf 1/26/2025 1/25/2028
W-9 ADM - Clinton, IA ADM W9.pdf 8/21/2023 8/20/2026
Food Defense Plan Statement Silva International, Inc - Momence, IL Adulteration Risk Control Program QS25A-7.pdf 2/1/2022 2/1/2024
3rd Party Audit Certificate Leprino Foods - Allendale, MI Allendale - SQF Certificate exp 12-04-2025.pdf 10/7/2024 12/4/2025
Allergen Control Policy Olam - Wormer Allergen control [Nov-22].docx 11/1/2022 10/31/2024
Allergen Control Policy OLAM Americas, Inc - Bolingbrook IL Allergen control [Nov-22].pdf 11/1/2022 10/31/2024
Allergen Control Policy Olam - Koog Allergen control Nov-24.pdf 3/13/2025 3/13/2027
Allergen Control Policy COFCO Biochemical Allergen Control Policy.pdf 1/1/2025 1/1/2027
Allergen Control Policy Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Allergen Control Program 1-10-22.pdf 3/19/2024 3/19/2026
Allergen Control Policy Silva International, Inc - Momence, IL Allergen Control Program QS13-A.pdf 1/9/2024 1/8/2026
Allergen Control Policy SaltWorks Inc - Woodinville WA Allergen Control Program Statement_2024.pdf 1/5/2024 1/4/2026
Allergen Control Policy Foremost Farms USA - Sparta, WI Allergen Controls 24.pdf 1/3/2024 1/2/2026
Allergen Control Policy Gadot Biochemical Industries LTD - Israel Allergen declaration 11.2023.pdf 11/13/2023 11/12/2025
Food Defense Plan Statement Domino Foods: Tebicuary, Paraguay Allergen declaration 11.2023.pdf 11/13/2023 11/12/2025
Allergen Control Policy Niacet Corporation (a Kerry Company) - Niagara Falls, NY Allergen Free 2024-09.pdf 4/7/2025 4/7/2027
Allergen Control Policy Purac Biochem bv - Gorinchem, Netherlands Allergen General (Netherlands) (1).pdf 4/4/2025 4/4/2027
Allergen Control Policy ADM - Clinton, IA Allergen Information .pdf 6/14/2024 6/14/2026
Allergen Control Policy Sensient - Turlock, CA Allergen Management TB 2024.pdf 1/30/2024 1/29/2026
Allergen Control Policy Carlyn Dairy Products - Mundelein, IL Allergen MPC Dana Foods 2025.pdf 1/14/2025 1/14/2027
Allergen Control Policy Barry Callebaut USA LLC - Eddystone, PA Allergen Program Summary + Matrix_Eddystone_Validity 2026-2-28.pdf 2/28/2024 2/27/2026
Allergen Control Policy Innophos, Inc. - Chicago Heights, IL Allergen Statement (Chicago Heights).pdf 5/30/2024 5/30/2026
Allergen Control Policy Ingredion Mexico, S.A., de C.V. Allergen Statement.pdf 12/15/2022 12/14/2024
Allergen Control Policy Domino Foods: Sem-Chi Rice - Belle Glade, FL Allergen Statement.pdf 4/1/2025 4/1/2027
Allergen Control Policy Idaho Pacific - Idaho Allergen Statement-General 2020.pdf 2/5/2020 2/4/2022
Allergen Control Policy Idaho Pacific - Center, CO Allergen Statement-General 2020.pdf 2/23/2022 2/23/2024
Allergen Control Policy AMPI - Freeman, SD AllergenProg.pdf 2/2/2022 2/2/2024
Allergen Control Policy Grain Processing Corporation - Muscatine IA Allergens - MALTRIN and Starch - 2025.pdf 1/1/2025 1/1/2027
Allergen Control Policy Grain Processing Corporation - Washington, IN Allergens - MALTRIN and Starch - 2025.pdf 1/1/2025 1/1/2027
Allergen Control Policy Cargill - Hammond, IN Allergens and Sensitizers_Hammond_2020-Feb.pdf 4/18/2022 4/17/2024
Allergen Control Policy Genesis Alkali - Green River, WY Allergens-statement-and-checklist_Bicarb_GAWLP.pdf 8/7/2023 8/6/2025
Allergen Control Policy Tate & Lyle Ingredients - Sagamore ALS_20240102_ALLERGEN CONTROL.pdf 4/9/2025 4/9/2027
Allergen Control Policy Tate & Lyle Ingredients - Lafayette South, IN ALS_20240102_ALLERGEN CONTROL.pdf 1/2/2024 1/1/2026
Allergen Control Policy Tate & Lyle Ingredients - Van Buren, AR ALS_20240102_ALLERGEN CONTROL.pdf 1/2/2024 1/1/2026
Allergen Control Policy Tate & Lyle Ingredients - Decatur, IL Dextrose Plant ALS_20240102_ALLERGEN CONTROL.pdf 1/2/2024 1/1/2026
3rd Party Audit Report AMPI - Jim Falls, WI AMPI - Jim Falls SQF Audit Extension exp 09-21-2021.pdf 12/10/2020 9/21/2021
GFSI Certificate AMPI - Freeman, SD AMPI Freemen SD SQF - Exp 01-14-2026.pdf 11/6/2024 1/14/2026
3rd Party Audit Certificate AMPI - Freeman, SD AMPI Freemen SD SQF - Exp 01-14-2026.pdf 11/6/2024 1/14/2026
GFSI Certificate AMPI - Jim Falls, WI AMPI Jim Falls SQF Audit Cert Exp 03-25-2026.pdf 3/6/2025 3/25/2026
3rd Party Audit Certificate AMPI - Jim Falls, WI AMPI Jim Falls SQF Audit Cert Exp 03-25-2026.pdf 3/6/2025 3/25/2026
Ethical Code of Conduct AMPI - Freeman, SD AMPI_AnimalCare_MilkQuality_Sustainability_SS_DD_SM.pdf 1/5/2021 1/5/2023
Ethical Code of Conduct AMPI - Jim Falls, WI AMPI_AnimalCare_MilkQuality_Sustainability_SS_DD_SM.pdf 1/5/2021 1/5/2023
Recall/Emergency/Contact List Wego - Anhui Jinhe Industrial Co. LTD - Anhui, China Anhui Jinhe Sucralose -Traceability and Recall Procedure.pdf 12/22/2021 12/22/2022
Animal Welfare Policy Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Animal Non-Testing Declaration.pdf 12/23/2024 12/23/2025
Animal Welfare Policy Grain Processing Corporation - Muscatine IA Animal Sensitivity Testing All Products 2025.pdf 3/21/2025 3/21/2026
Supplier Approval Program Statement Domino Foods: Baltimore, MD Approved Supplier Statement 2024.pdf 2/6/2025 2/6/2026
Supplier Approval Program Statement Domino Foods: Crockett, CA Approved Supplier Statement Jan 2025.pdf 4/4/2025 4/4/2026
Supplier Approval Program Statement Domino Foods: South Bay, FL Approved Supplier Statement Jan 2025.pdf 1/1/2025 1/1/2026
GFSI Audit Report Sternchemie GmbH & Co. KG AR_Maastank BV_FSSC V5_2020-02-20_386638_V1.pdf 3/20/2020 3/20/2023
3rd Party Audit Corrective Action Plan Silva International, Inc - Momence, IL AR2023_Silva International, Inc. audit report 2023-142966.pdf 1/17/2024 4/1/2027
Ethical Code of Conduct Domino Foods: Crockett, CA ASR Group - Code of Ethics 1-22-20.pdf 1/25/2022 1/25/2024
Ethical Code of Conduct Domino Foods: Chalmette - Arabi, LA ASR Group - Code of Ethics 1-22-20.pdf 1/22/2020 1/21/2022
Ethical Code of Conduct Domino Foods: Tebicuary, Paraguay ASR Group - Code of Ethics and Business Conduct - English.pdf 1/19/2024 1/18/2026
Ethical Code of Conduct Domino Foods: Baltimore, MD ASR Group - Code of Ethics and Business Conduct - English.pdf 2/22/2024 2/21/2026
Environmental Sustainability Domino Foods: Baltimore, MD ASR Group Sustainability Report.pdf 4/23/2025 4/23/2026
Environmental Policy Domino Foods: Baltimore, MD ASR Group Sustainability Report.pdf 1/1/2021 1/1/2022
Environmental Policy Domino Foods: Crockett, CA ASR Group Sustainability Report.pdf 1/25/2022 1/25/2023
Environmental Policy Domino Foods: Tebicuary, Paraguay ASR Group Sustainability Report.pdf 3/12/2020 3/12/2021
Environmental Policy Domino Foods: South Bay, FL ASR Group Sustainability Report.pdf 2/11/2025 2/11/2026
Environmental Monitoring Program Domino Foods: Crockett, CA Assessment of Environmental Pathogen Risk - Sugars and Syrups.pdf 4/4/2025 4/4/2027
Environmental Monitoring Program Domino Foods: Baltimore, MD Assessment of Environmental Pathogen Risk - Sugars and Syrups.pdf 12/6/2024 12/6/2025
Environmental Policy Domino Foods: Sem-Chi Rice - Belle Glade, FL Assessment of Environmental Pathogen Risk - Sugars and Syrups.pdf 4/2/2025 4/2/2026
Environmental Monitoring Program Domino Foods: South Bay, FL Assessment of Environmental Pathogen Risk - Sugars and Syrups.pdf 12/6/2024 12/6/2025
GFSI Corrective Action PT Cheil Jedang Audit Report - PT Cheil Jedang Indonesia.pdf 1/5/2024 3/1/2025
GFSI Audit Report PT Cheil Jedang Audit Report - PT Cheil Jedang Indonesia.pdf 1/5/2024 3/1/2025
3rd Party Audit Report PT Cheil Jedang Audit Report - PT Cheil Jedang Indonesia.pdf 1/5/2024 3/1/2025
3rd Party Audit Report Silva International, Inc - Momence, IL Audit Report AR2021_Silva International Inc_1661615 exp 4-1-2024.pdf 4/1/2024
GFSI Audit Report Silva International, Inc - Momence, IL Audit Report AR2021_Silva International Inc_1661615 exp 4-1-2024.pdf 4/1/2024
GFSI Audit Report Cargill - Hersey, MI Audit report is unavailable publicly.pdf 8/30/2019 8/31/2023
3rd Party Audit Report Olam - Koog Audit reports not shared.pdf 7/17/2024 7/16/2027
GFSI Audit Report Cargill - Saint Clair, MI Audit request Cargill contact.pdf 1/13/2021 12/31/2021
3rd Party Audit Report AVEBE U.A. - Ter Apelkanaal, Netherlands Auditrapport FSSC 22000 TAK 2021_C_D_customer summary.pdf 12/13/2024
Recall/Emergency/Contact List Sternchemie GmbH & Co. KG Austrade Contact Information.pdf 11/9/2020 11/9/2021
W-9 Avatar Corporation - University Park IL Avatar W-9.pdf 11/10/2020 11/10/2023
3rd Party Audit Certificate Domino Foods: Tebicuary, Paraguay AZPA - BRC Certification - Tebicuary Exp. Nov 3 2023.pdf 10/7/2022 11/3/2023
GFSI Certificate Domino Foods: Tebicuary, Paraguay AZPA Certificados BRC TEB 2020 exp 10-26-2020.pdf 9/7/2019 10/26/2020
3rd Party Audit Certificate Domino Foods: Ypane, Paraguay AZPA Certificados BRC YP 2020 exp 10-25-2020.pdf 9/4/2019 10/25/2020
GFSI Certificate Domino Foods: Ypane, Paraguay AZPA Certificados BRC YP 2020 exp 10-25-2020.pdf 9/4/2019 10/25/2020
3rd Party Audit Report Carlyn Dairy Products - Mundelein, IL Bardo SQF Audit Report 2024-25 Exp 08-31-2025.pdf 7/17/2024 8/31/2025
3rd Party Audit Corrective Action Plan Carlyn Dairy Products - Mundelein, IL Bardo SQF Audit Report 2024-25 Exp 08-31-2025.pdf 7/7/2024 8/31/2025
GFSI Audit Report Carlyn Dairy Products - Mundelein, IL Bardo SQF Audit Report 2024-25 Exp 08-31-2025.pdf 7/17/2024 8/31/2025
GFSI Certificate Carlyn Dairy Products - Mundelein, IL Bardo SQF cert 2024-25 Exp 08-31-2025.pdf 7/17/2024 8/31/2025
3rd Party Audit Certificate Carlyn Dairy Products - Mundelein, IL Bardo SQF cert 2024-25 Exp 08-31-2025.pdf 7/17/2024 8/31/2025
Insurance Barry Callebaut - St. Hyacinthe, Quebec Barry Callebaut NA Holding Inc._Certificate of Liability Insurance Exp 2023.09.01.pdf 9/1/2022 9/1/2023
Insurance Barry Callebaut USA LLC - Eddystone, PA Barry Callebaut USA LLC_Certificate of Liability Insurance_Exp. 2025-08-31.pdf 9/1/2024 8/31/2025
Ethical Code of Conduct Barry Callebaut USA LLC - Eddystone, PA Barry Callebaut_Code of Conduct_April 2023.pdf 4/1/2023 3/31/2025
Recall Plan Bartek Ingredients Inc. - Stoney Creek Ontario Bartek - Recall Statement EXP 07-04-26.pdf 3/12/2025 3/12/2026
Lot Code Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX Batch Code FOAMATION (Mexico).pdf 3/29/2024 3/29/2027
Manufacturer Lot Code Breakdown Ingredion - Indianapolis, IN Batch Code Ingredion IS - US, EU, AP.pdf 10/15/2021 10/15/2023
Manufacturer Lot Code Breakdown Ingredion - Cardinal ON Canada Batch Code Ingredion SS.pdf 7/28/2022 7/27/2024
Lot Code Ingredion - ACP - Little Falls, MN Batch Code Ingredion Starch Products - US, EU, AP Sites.pdf 10/1/2022 9/30/2025
FDA Registration Batory Foods - Chicago, IL Batory Foods Bio-Terrorism - FDA Registration 2024 - Batory Locations - Valid Until Dec. 31, 2026.pdf 10/17/2024 12/31/2026
Recall/Emergency/Contact List Batory Foods - Chicago, IL Batory Foods Emergency and Recall Contacts - FSMA 06-06-2024.pdf 3/12/2025 3/12/2026
W-9 Batory Foods - Chicago, IL Batory Foods W-9 2025.pdf 3/12/2025 3/11/2028
GFSI Corrective Action Barry Callebaut USA LLC - Eddystone, PA BC - Eddystone FSSC 22000 Audit Executive Summary for 2023_ valid until December 03 2024.pdf 9/18/2022 9/19/2024
GFSI Audit Report Barry Callebaut USA LLC - Eddystone, PA BC - Eddystone FSSC 22000 Audit Executive Summary for 2024_ valid until December 18 2025.pdf 11/20/2024 11/19/2027
3rd Party Audit Report Barry Callebaut USA LLC - Eddystone, PA BC - Eddystone FSSC 22000 audit report 2021_Valid until Nov 19 2024 .pdf 11/19/2024
3rd Party Audit Certificate Barry Callebaut USA LLC - Eddystone, PA BC - Eddystone FSSC 22000 certificate 2021_Valid until Nov 19 2024 .pdf 11/19/2024
GFSI Certificate Barry Callebaut USA LLC - Eddystone, PA BC - Eddystone FSSC 22000 Certificate 2024_valid until 19 November 2027.pdf 11/20/2024 11/19/2027
3rd Party Audit Report Barry Callebaut - St. Hyacinthe, Quebec BC - St.Hyacinthe_FSSC22000 Audit Executive Summary_Lloyds_2022_Valid until 23 July 2023.pdf 3/26/2021 7/23/2023
3rd Party Audit Corrective Action Plan Barry Callebaut - St. Hyacinthe, Quebec BC - St.Hyacinthe_FSSC22000 Audit Executive Summary_Lloyds_2022_Valid until 23 July 2023.pdf 3/26/2021 7/23/2023
3rd Party Audit Certificate Barry Callebaut - St. Hyacinthe, Quebec BC - St.Hyacinthe_FSSC22000 Certificate_Lloyds_2021_Valid until 23 July 2023.pdf 3/26/2021 7/23/2023
CA Transparency Act Barry Callebaut USA LLC - Eddystone, PA BC California Transparency Act_Safeguarding Human Rights_Revision date March 2023.pdf 3/11/2025 3/11/2027
Allergen Control Policy BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Allergen Statement.pdf 4/23/2025 4/23/2027
Insurance BCFoods Shandong Co., Ltd - Guanxian, China BCFoods COI-Food Ingredients.pdf 1/1/2025 1/1/2026
Letter of Guarantee BC Foods - R. Steinicke GmbH Luchow Germany BCFoods Continuing Guarantee 02-05-2025.pdf 2/5/2025 2/5/2027
Letter of Guarantee BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Continuing Guarantee.pdf 4/23/2025 4/23/2027
Food Defense Plan Statement BC Foods - R. Steinicke GmbH Luchow Germany BCFoods Food Fraud.pdf 1/26/2024 1/25/2026
Recall Plan BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Recall Procedure.pdf 4/23/2025 4/23/2026
3rd Party Audit Certificate BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Shandong BRC Audit Certificate Exp 08-18-2025.pdf 6/14/2024 8/18/2025
Bioterrorism Letter BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Statement-Bioterrorism.pdf 4/23/2025 4/23/2027
CA Transparency Act BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Statement-California Transparency Act.pdf 4/23/2025 4/23/2027
Recall/Emergency/Contact List BC Foods - R. Steinicke GmbH Luchow Germany BCFoods Statement-Emergency Contact Information 2024.pdf 1/13/2025 1/13/2026
Recall/Emergency/Contact List BCFoods Shandong Co., Ltd - Guanxian, China BCFoods Statement-Emergency Contact Information.pdf 4/23/2025 4/23/2026
HARPC Food Safety Plan (Facility) BCFoods Shandong Co., Ltd - Guanxian, China BCFoods, Shandong HACCP Plan-Vegetables.pdf 4/23/2025 4/22/2028
Allergen Control Policy FOOD INGREDIENTS INC - Waukesha, WI BDI - Allergen Control Program 05-01-2023.pdf 5/1/2023 4/30/2025
FDA Registration United Sugar Producers & Refiners Cooperative - Crookston, MN Biennial Re-Registration Letter to Customers 1-1-19.docx 1/1/2019 12/31/2025
FDA Registration United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND Biennial-Re-Registration-Letter-to-Customers-1-29-21.pdf 1/29/2021 12/31/2023
FDA Registration United Sugar Producers & Refiners Cooperative - Clewiston, FL Biennial-Re-Registration-Letter-to-Customers-1-29-21.pdf 1/1/2021 12/31/2023
Supplier Lot Code Tate & Lyle Ingredients - Houlton, ME BINASOL 81_PIS_HOU_20240113.pdf 1/8/2024 1/7/2027
Bioterrorism Letter Sensient - Turlock, CA Bioterrorism and Food Security TB 2025.pdf 4/9/2025 4/9/2027
Bioterrorism Letter Carlyn Dairy Products - Mundelein, IL Bioterrorism FDA Stmt 2025.pdf 1/2/2025 1/2/2027
FDA Registration Carlyn Dairy Products - Mundelein, IL Bioterrorism FDA Stmt 2025.pdf 1/2/2025 12/31/2026
Bioterrorism Letter Domino Foods: Tebicuary, Paraguay Bioterrorism Leter 12-21-18.pdf 3/11/2020 3/11/2021
FDA Registration Domino Foods: Crockett, CA Bioterrorism Renewal 2024 12-17-24.pdf 12/17/2024 12/31/2026
FDA Registration Domino Foods: Baltimore, MD Bioterrorism Renewal 2024 12-17-24.pdf 12/17/2024 12/31/2026
FDA Registration Domino Foods: Sem-Chi Rice - Belle Glade, FL Bioterrorism Renewal 2024 12-17-24.pdf 12/17/2024 12/31/2026
FDA Registration Domino Foods: Chalmette - Arabi, LA Bioterrorism Renewal 2024 12-17-24.pdf 12/17/2024 12/31/2026
FDA Registration Domino Foods: South Bay, FL Bioterrorism Renewal 2024 12-17-24.pdf 12/17/2024 12/31/2026
Bioterrorism Letter Domino Foods: Chalmette - Arabi, LA Bioterrorism Renewal 2024 12-17-24.pdf 3/27/2025 3/27/2027
Bioterrorism Letter Domino Foods: Sem-Chi Rice - Belle Glade, FL Bioterrorism Renewal 2024 12-17-24.pdf 4/1/2025 4/1/2027
Bioterrorism Letter SaltWorks Inc - Woodinville WA Bioterrorism_Food Defense Program_2021.pdf 12/31/2021 12/31/2022
FDA Registration SaltWorks Inc - Woodinville WA Bioterrorism_Food Defense Program_2023.pdf 10/14/2022 12/31/2024
Food Defense Plan Statement SaltWorks Inc - Woodinville WA Bioterrorism_Food Defense Program_2023.pdf 10/14/2022 10/13/2024
HACCP Plan (Facility) Ingredion (Thailand) Co., Ltd - Kalasin BKD (Thailand) Drum Dryer HACCP.pdf 4/3/2020 4/3/2022
Process Flow Chart Blommer Chocolate Company - East Greenville PA Blommer East Greenville Cocoa Powder HACCP Flow.pdf 3/1/2022 3/1/2025
Bioterrorism Letter Blommer Chocolate Company - East Greenville PA Blommer FDA Registration Confirmation Letter_Nov 2022.pdf 12/27/2023 12/26/2024
FDA Registration Blommer Chocolate Company - East Greenville PA Blommer FDA Registration Confirmation Letter_Nov 2022.pdf 11/1/2022 12/31/2024
HARPC Food Safety Plan (Facility) Blommer Chocolate Company - East Greenville PA Blommer Hazard Controls Statement.pdf 11/1/2022 11/1/2025
Recall Plan Blommer Chocolate Company - East Greenville PA Blommer Recall Progam Statement.pdf 3/12/2024 3/12/2025
Supplier Approval Program Statement Blommer Chocolate Company - East Greenville PA Blommer Supply Chain Control Statement - FSVP.PDF 12/27/2023 12/26/2024
Environmental Monitoring Program OLAM Americas, Inc - Bolingbrook IL Bolingbrook (Huysman) Micro Control [Apr-20].docx 4/30/2024 4/30/2025
3rd Party Audit Certificate Oterra France SAS BP30 - FSSC 22000 Audit Certificate.pdf 1/20/2022 1/21/2025
3rd Party Audit Report Ingredion - Anderson Custom Processing Inc Belleville, WI BRC Audit Report - Anderson, Belleville Exp 1-23-2025.pdf 1/11/2024 1/23/2025
3rd Party Audit Corrective Action Plan Ingredion - Anderson Custom Processing Inc Belleville, WI BRC Audit Report - Anderson, Belleville Exp 1-23-2025.pdf 1/11/2024 1/23/2025
3rd Party Audit Report Wego - Ningbo Wanglong Tech Co - Zhejiang China BRC audit report 2023 Ningbo Wanglong Technology Co.,_ Audit Report 2022.pdf 10/3/2022 10/20/2023
3rd Party Audit Corrective Action Plan COFCO Biochemical BRC AUDIT REPORT 2024 exp Oct 19, 2024.pdf 8/16/2023 10/19/2024
GFSI Audit Report COFCO Biochemical BRC AUDIT REPORT 2024 exp Oct 19, 2024.pdf 8/16/2023 10/19/2024
3rd Party Audit Report COFCO Biochemical BRC AUDIT REPORT 2024 exp Oct 19, 2024.pdf 8/16/2023 10/19/2024
3rd Party Audit Report Ingredion - ACP - Little Falls, MN BRC Audit Report Anderson Little Falls exp 1-26-2022.pdf 1/7/2021 1/26/2022
GFSI Audit Report Ingredion - ACP - Little Falls, MN BRC Audit Report Anderson Little Falls exp 1-26-2022.pdf 1/7/2021 1/26/2022
3rd Party Audit Report Ingredion - Pac Moore - Mooresville, IN BRC Audit Report PacMoore Moorseville - 2022 Exp 3-30-23.pdf 3/30/2023
GFSI Audit Report Ingredion - Pac Moore - Mooresville, IN BRC Audit Report RR PacMoore Moorseville Exp 03-30-22.pdf 3/17/2021 3/30/2022
3rd Party Audit Report DuPont Nutrition & Health / Danisco Plant - New Century, KS BRC Audit Report_NewCentury_ 2020_VAL_REDACT Exp 12-1-21.pdf 10/22/2020 12/1/2021
GFSI Audit Report Grain Processing Corporation - Muscatine IA BRC Certificate - Muscatine - MALTRIN 2020 exp 12-29-2020.pdf 4/29/2020 12/29/2020
3rd Party Audit Certificate Ingredion - Anderson Custom Processing Inc Belleville, WI BRC Certificate Anderson Belleville Exp 1-23-2024.pdf 1/11/2024 1/23/2025
GFSI Certificate Ingredion - ACP - Little Falls, MN BRC Certificate Anderson Little Falls exp 1-2022.pdf 1/7/2021 1/26/2022
3rd Party Audit Certificate Ingredion - ACP - Little Falls, MN BRC Certificate Anderson Little Falls exp Jan 26-2026.pdf 1/20/2025 1/26/2026
GFSI Certificate Ingredion - Pac Moore - Mooresville, IN BRC Certificate PacMoore Mooresville Exp 03-30-2022.pdf 3/17/2021 3/30/2022
3rd Party Audit Certificate Evonik Corporation - Etowah TN BRC Etowah-ETO-EN_Exp 01-FEB-2026.pdf 1/23/2025 2/1/2026
3rd Party Audit Certificate Danisco Malaysia Sdn Bhd - Penang BRC Penang Exp 09-06-22.pdf 8/21/2021 9/6/2022
3rd Party Audit Certificate Tate & Lyle Ingredients - Dayton, OH BRC_DAY_20210412_EXP 4-27-2022.pdf 4/12/2021 4/27/2022
GFSI Certificate Tate & Lyle Ingredients - Dayton, OH BRC_DAY_20210412_EXP 4-27-2022.pdf 4/12/2021 4/27/2022
GFSI Certificate Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRC_DEC_20220928_EXP20231001_REFINERY exp 10-1-2023.pdf 9/28/2022 10/1/2023
GFSI Certificate Tate & Lyle Ingredients - Decatur, IL Starch Plant BRC_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
3rd Party Audit Certificate Tate & Lyle Ingredients - Decatur, IL Starch Plant BRC_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
3rd Party Audit Certificate Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRC_DEC_20240910_EXP20250930_DEXTROSE.pdf 9/10/2024 9/30/2025
3rd Party Audit Certificate Tate & Lyle Ingredients - Duluth, MN BRC_DUL_20201214_EXP 20211221 Exp 12-21-21.pdf 12/14/2020 12/21/2021
GFSI Certificate Tate & Lyle Ingredients - Lafayette South, IN BRC_LAF_20230927_EXP20240927_LAFAYETTE.pdf 9/27/2023 9/27/2024
3rd Party Audit Certificate Tate & Lyle Ingredients - Lafayette South, IN BRC_LAF_20240904_EXP20250927_LAFAYETTE exp 9-27-2025.pdf 9/4/2024 9/27/2025
GFSI Certificate Grain Processing Corporation - Muscatine IA BRCGS Certificate - MALTRIN - Muscatine - 2024-2025 exp 6-29-2025.pdf 6/18/2024 6/29/2025
3rd Party Audit Certificate Grain Processing Corporation - Muscatine IA BRCGS Certificate - MALTRIN - Muscatine - 2024-2025 exp 6-29-2025.pdf 6/18/2024 6/29/2025
GFSI Certificate Grain Processing Corporation - Washington, IN BRCGS Certificate - MALTRIN - Washington - 2024-2025 exp 8-29-2025.pdf 8/19/2024 8/29/2025
3rd Party Audit Certificate Grain Processing Corporation - Washington, IN BRCGS Certificate - MALTRIN - Washington - 2024-2025 exp 8-29-2025.pdf 8/19/2024 8/29/2025
GFSI Audit Report Tate & Lyle Ingredients - Dayton, OH BRR_DAY_20210412_EXP 4-27-2022.pdf 4/12/2021 4/27/2022
GFSI Corrective Action Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRR_DEC_20220928_EXP20231001_REFINERY exp 10-1-2023.pdf 9/28/2022 10/1/2023
GFSI Audit Report Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRR_DEC_20220928_EXP20231001_REFINERY exp 10-1-2023.pdf 9/28/2022 10/1/2023
GFSI Audit Report Tate & Lyle Ingredients - Decatur, IL Starch Plant BRR_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
3rd Party Audit Report Tate & Lyle Ingredients - Decatur, IL Starch Plant BRR_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
GFSI Corrective Action Tate & Lyle Ingredients - Decatur, IL Starch Plant BRR_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Decatur, IL Starch Plant BRR_DEC_20240221_EXP20250401_STARCH.pdf 2/21/2024 4/1/2025
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRR_DEC_20240910_EXP20250930_DEXTROSE_redacted.pdf 9/10/2024 9/30/2025
3rd Party Audit Report Tate & Lyle Ingredients - Decatur, IL Dextrose Plant BRR_DEC_20240910_EXP20250930_DEXTROSE_redacted.pdf 9/10/2024 9/30/2025
3rd Party Audit Report Tate & Lyle Ingredients - Duluth, MN BRR_DUL_20201214_EXP 20211221 Exp 12-21-21.pdf 12/14/2020 12/21/2021
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Lafayette South, IN BRR_LAF_20240904_EXP20250927_LAFAYETTE_redacted exp 9-27-2025.pdf 9/4/2024 9/27/2025
3rd Party Audit Report Tate & Lyle Ingredients - Lafayette South, IN BRR_LAF_20240904_EXP20250927_LAFAYETTE_redacted exp 9-27-2025.pdf 9/4/2024 9/27/2025
FDA Registration KRONOS Canada Inc - Varennes, Quebec BSI-Kronos (Canada) FDA FSMA Food Facility Registration EXP 12-31-24.pdf 1/5/2023 12/31/2024
3rd Party Audit Certificate KRONOS Canada Inc - Varennes, Quebec BSI-Kronos (Canada) FSSC 22000 Audit Certificate EXP 01-17-27.pdf 1/17/2024 1/17/2027
GFSI Certificate KRONOS Canada Inc - Varennes, Quebec BSI-Kronos (Canada) FSSC 22000 Audit Certificate EXP 01-17-27.pdf 1/17/2024 1/17/2027
Ethical Code of Conduct Domino Foods: South Bay, FL Business Conduct and Ethical Sourcing Statement.pdf 1/1/2025 1/1/2027
Ethical Code of Conduct Domino Foods: Sem-Chi Rice - Belle Glade, FL Business Conduct and Ethical Sourcing Statement.pdf 4/1/2025 4/1/2027
Business Continuity Plan Grain Processing Corporation - Muscatine IA Business Continuity Plan (2022).pdf 8/14/2024 8/14/2025
CA Transparency Act Idaho Pacific - Idaho CA Transparency Act Statement 2020.pdf 1/22/2020 1/21/2022
CA Transparency Act Idaho Pacific - Center, CO CA Transparency Act Statement 2020.pdf 1/22/2020 1/21/2022
CA Transparency Act AMPI - Freeman, SD CA Transparency in Supply Chain Act 2010-General Statement31921.pdf 3/19/2021 3/19/2023
CA Transparency Act Leprino Foods - Greeley CA Transparency Statement.pdf 3/6/2023 3/5/2025
Letter of Guarantee PPG Industries Inc - Westlake, LA Caldic - Letter of Guarantee.pdf 8/25/2022 8/24/2024
Insurance PPG Industries Inc - Westlake, LA Caldic Canada Inc. COI.pdf 1/1/2023 1/1/2024
FDA Registration Avatar Corporation - University Park IL Caldic North America (CAM) Quality Information Package.pdf 1/22/2025 12/31/2026
Ethical Code of Conduct Avatar Corporation - University Park IL Caldic North America (CAM) Quality Information Package.pdf 1/22/2025 1/22/2027
CA Transparency Act Evonik Corporation - Havre de Grace MD California Tranparency in Supply Chain Act of 2023_Food Ingredients.pdf 10/19/2023 10/18/2025
CA Transparency Act Evonik Corporation - Etowah TN California Tranparency in Supply Chain Act of 2023_Food Ingredients.pdf 10/19/2023 10/18/2025
CA Transparency Act Wego Shandong Luwei Pharmaceutical Co. Ltd CALIFORNIA TRANSPARENCY ACT STATEMENT.pdf 10/17/2023 10/16/2026
CA Transparency Act SaltWorks Inc - Woodinville WA California Transparency Act_2023.pdf 1/3/2023 1/2/2025
CA Transparency Act Sensient - Turlock, CA California Transparency in Supply Chains Act (SB 657 TB 2025).pdf 4/9/2025 4/9/2027
CA Transparency Act Foremost Farms USA - Sparta, WI California Transparency in Supply Chains Act 6.21.24.pdf 6/21/2024 6/21/2026
CA Transparency Act Grain Processing Corporation - Muscatine IA CALIFORNIA TRANSPARENCY IN SUPPLY CHAINS ACT.pdf 10/18/2023 10/17/2025
CA Transparency Act Purac Biochem bv - Gorinchem, Netherlands California Transparency in Supply Chains Act.pdf 4/7/2025 4/7/2027
CA Transparency Act Grain Processing Corporation - Washington, IN CALIFORNIA TRANSPARENCY IN SUPPLY CHAINS ACT.pdf 10/18/2023 10/17/2025
CA Transparency Act Carlyn Dairy Products - Mundelein, IL California Transparency Statement 2025.pdf 1/2/2025 1/2/2027
CA Transparency Act COFCO Biochemical California Transparency Statement.pdf 10/20/2023 10/19/2025
CA Transparency Act Silva International, Inc - Momence, IL California Transparency.pdf 2/1/2022 2/1/2024
Ethical Code of Conduct Silva International, Inc - Momence, IL California Transparency.pdf 2/8/2022 2/8/2024
CA Transparency Act Innophos, Inc. - Chicago Heights, IL California-Transparency-Act 5.pdf 4/26/2024 4/26/2026
CA Transparency Act Leprino Foods - Allendale, MI CALIFORNIATRANSPARENCYINSUPPLYCHAINACT.pdf 4/8/2025 4/8/2027
Ethical Code of Conduct Leprino Foods - Allendale, MI CALIFORNIATRANSPARENCYINSUPPLYCHAINACT.pdf 4/8/2025 4/8/2027
Ethical Code of Conduct Niacet Corporation (a Kerry Company) - Niagara Falls, NY CALIFORNIATRANSPARENCYINSUPPLYCHAINACT.pdf 4/8/2025 4/8/2027
CA Transparency Act Mincing Spice Co. - Dayton, NJ Californina Transparency Act - Ethical.pdf 1/3/2021 1/3/2023
Ethical Code of Conduct Fass Food Ingredients - Baltimore MD Cargill code of conduct guiding-principles-en 1.pdf 3/7/2024 3/7/2026
Insurance Cargill - Watkins Glen,NY Cargill US Evidence of Insurance Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Insurance Cargill - Eddyville, IA Cargill US Evidence of Insurance Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Insurance Cargill - Saint Clair, MI Cargill US Evidence of Insurance Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Insurance Cargill - Newark, CA Cargill US Evidence of Insurance Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Insurance Carlyn Dairy Products - Mundelein, IL Carlyn Dairy - COI - Exp 08-22-2025.pdf 8/22/2024 8/22/2025
Bioterrorism Letter Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Ethical Code of Conduct Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Recall Plan Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2026
California Prop. 65 Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Supplier Approval Program Statement Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2026
Allergen Control Policy Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Lot Code Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/6/2028
Letter of Guarantee Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
HARPC Food Safety Plan (Facility) Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/6/2028
FDA Registration Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 1/1/2025 12/31/2026
Food Defense Plan Statement Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
GMO Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Environmental Policy Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2026
Allergen Control Policy Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
Letter of Guarantee Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
FDA Registration Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 1/1/2025 12/31/2026
Gluten Dairy America / California Dairies, Inc - Tipton, CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/7/2027
W-9 Dairy America / California Dairies, Inc - Visalia CA CDI Powder Information Packet 2025.pdf 4/7/2025 4/6/2028
Allergen Control Policy Dairy America / California Dairies, Inc - Turlock CA CDI Supplier Information - Powder 2018.pdf 12/19/2019 12/18/2021
FDA Registration Dairy America / California Dairies, Inc - Turlock CA CDI Supplier Information - Powder 2020.pdf 12/24/2019 12/31/2020
Recall/Emergency/Contact List Darigold - Chehalis, WA CDI Supplier Information - Powder 2020.pdf 1/1/2020 12/31/2020
FDA Registration Darigold - Chehalis, WA CDI Supplier Information - Powder 2020.pdf 1/1/2020 1/1/2023
Supplier Lot Code Carlyn Dairy Products - Mundelein, IL CDP Lot code explanation BM.docx 7/8/2024 7/8/2027
Allergen Control Policy Leprino Foods - Greeley CDR Packet - Version 2, 2023.pdf 1/1/2023 12/31/2024
Bioterrorism Letter Leprino Foods - Greeley CDR Packet - Version 5, 2024 (6).pdf 1/1/2024 12/31/2024
3rd Party Audit Report Idaho Pacific - Center, CO Center BRC Audit Report 2020-11-19 exp 1-12-2022.pdf 11/19/2020 12/1/2021
3rd Party Audit Certificate Idaho Pacific - Center, CO Center BRC Certificate exp 1-12-2023.pdf 1/12/2023
Letter of Guarantee Ingredion Mexico, S.A., de C.V. CERELOSE Dextrose M NON-GMO IP - 02001090 Letter of Guarantee Statement.pdf 12/23/2024 12/23/2026
Control of Foreign Material SOP Ingredion Mexico, S.A., de C.V. CERELOSE Dextrose Monohydrate NON-GMO IP Process flow.pdf 12/3/2024 12/3/2026
3rd Party Audit Certificate Cargill - Agricola Cocoa & Chocolate Brazil CERT_FSSC 22000_Cocoa_Ilhéus, BA (BR)_2023-Oct-30 Exp 10-29-26.pdf 10/30/2023 10/29/2026
3rd Party Audit Certificate Cargill - Eddyville, IA CERT_FSSC 22000_Eddyville_IA (US) exp March 22, 2028.pdf 3/23/2025 3/22/2028
GFSI Certificate Cargill - Eddyville, IA CERT_FSSC 22000_Eddyville_IA US_2025-Mar-22.pdf 3/22/2025
3rd Party Audit Certificate Cargill - Hammond, IN CERT_FSSC 22000_Foundation Sweeteners Food Starches Derivatives_Hammond IN US_2020-March-5.pdf 3/5/2020 3/31/2023
3rd Party Audit Certificate Cargill - Hutchinson, KS CERT_FSSC 22000_Salt_Food_Feed_Hutchinson, KS (US)_Exp 12-19-2025.pdf 11/21/2022 12/19/2025
GFSI Certificate Cargill - Hutchinson, KS CERT_FSSC 22000_Salt_Food_Feed_Hutchinson, KS (US)_Exp 12-19-2025.pdf 11/21/2022 12/19/2025
GFSI Certificate Cargill - Newark, CA CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_Exp 01-05-2026.pdf 12/12/2022 1/5/2026
3rd Party Audit Certificate Cargill - Newark, CA CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_Exp 01-05-2026.pdf 12/12/2022 1/5/2026
GFSI Certificate Cargill - Watkins Glen,NY CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY_Exp 7-8-25.pdf 7/7/2022 7/8/2025
3rd Party Audit Certificate Cargill - Watkins Glen,NY CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY_Exp 7-8-25.pdf 7/7/2022 7/8/2025
3rd Party Audit Certificate Cargill - Hersey, MI CERT_FSSC 22000_Salt_Food_Hersey MI US_Exp 04-28-25.pdf 4/28/2025
GFSI Certificate Cargill - Hersey, MI CERT_FSSC 22000_Salt_Food_Hersey MI US_Exp 04-28-25.pdf 4/28/2025
GFSI Certificate Cargill - Saint Clair, MI CERT_FSSC 22000_Salt_Food_St Clair MI US_Exp 05-16-25.pdf 5/16/2025
3rd Party Audit Certificate Cargill - Saint Clair, MI CERT_FSSC 22000_Salt_Food_St Clair MI US_Exp 05-16-25.pdf 5/12/2022 5/16/2025
3rd Party Audit Certificate Fass Food Ingredients - Baltimore MD CERT_FSSC 22000_Starch, Sweeteners & Texturizer_Pasuruan-Pt. Sorini-Pandaan (ID)_2023-Apr-18.pdf 4/23/2023 4/22/2026
GFSI Certificate Fass Food Ingredients - Baltimore MD CERT_FSSC 22000_Starch, Sweeteners & Texturizer_Pasuruan-Pt. Sorini-Pandaan (ID)_2023-Apr-18.pdf 4/23/2023 4/22/2026
Insurance Leprino Foods - Allendale, MI Certificate of Insurance Exp 11-01-2025.pdf 11/1/2024 11/1/2025
Insurance Leprino Foods - Greeley Certificate of Insurance.pdf 11/1/2022 11/1/2023
Letter of Guarantee Cargill - Eddyville, IA CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
Letter of Guarantee Cargill - Hutchinson, KS CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 3/26/2025 3/26/2027
Letter of Guarantee - Supplier Cargill - Hersey, MI CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 2/1/2024 1/31/2026
Letter of Guarantee Cargill - Hersey, MI CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 2/1/2024 1/31/2026
Letter of Guarantee Cargill - Saint Clair, MI CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 3/17/2025 3/17/2027
Letter of Guarantee Cargill - Watkins Glen,NY CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 3/26/2025 3/26/2027
Letter of Guarantee Cargill - Newark, CA CFG_US_FOOD INGREDIENTS, INC_2024_Feb_1.pdf 3/26/2025 3/26/2027
Change Control Procedures SaltWorks Inc - Woodinville WA Change Management System.pdf 1/3/2022 1/2/2025
Change Notification Statement OLAM Americas, Inc - Bolingbrook IL Change Notification Statement 06-15-2023.pdf 6/15/2023 6/14/2026
CA Transparency Act Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1461766179068__CA Transparency Act.pdf 5/31/2024 5/31/2026
HACCP Plan (Facility) Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1461766208521__HACCP.pdf 6/3/2024 6/3/2026
Recall Plan Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1461766222130__Recall.pdf 12/20/2024 12/20/2025
Bioterrorism Letter Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1476300031246__Bioterrorism Act.pdf 12/31/2024 12/31/2026
Supplier Approval Program Statement Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1555000955248__Supplier Approval.pdf 12/20/2024 12/20/2025
Letter of Guarantee Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1583244518971__Letter of Guarantee.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1603814934022__Food Defense.pdf 9/20/2024 9/20/2026
Ethical Code of Conduct Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1606245417266__Code of Conduct.pdf 5/31/2024 5/31/2026
Allergen Control Policy Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1625058987791__Allergen Control Policy.pdf 5/16/2023 5/15/2025
GFSI Certificate Batory Foods - Chicago, IL Chi Sweet Products Department__101227_BATORY FOODS_1661880809942_OAKLEY_Audit Certificate.pdf 11/9/2024 12/7/2025
GFSI Certificate Innophos, Inc. - Chicago Heights, IL Chicago Heights BRC Certificate Exp 04-27-23.pdf 4/27/2023
3rd Party Audit Certificate Innophos, Inc. - Chicago Heights, IL Chicago-Heights-BRC-Certificate Exp 04-27-2025.pdf 4/20/2024 4/27/2025
Recall Plan Oterra France SAS Chr Hansen - Customer Information Packet 01-01-20.pdf 10/4/2023 10/3/2024
GFSI Certificate PT Cheil Jedang CJ BRC Certificate Exp 01 Mar 2025.pdf 1/5/2024 3/1/2025
Bioterrorism Letter Purac Biochem bv - Gorinchem, Netherlands Client Questionnaire Corbion PURAC Biochem B.V. The Netherlands versi.pdf 4/4/2025 4/4/2027
Environmental Policy Purac Biochem bv - Gorinchem, Netherlands Client Questionnaire Corbion PURAC Biochem B.V. The Netherlands version 25.pdf 4/7/2025 4/7/2026
Supplier Approval Program Statement Purac Biochem bv - Gorinchem, Netherlands Client Questionnaire Corbion PURAC Biochem B.V. The Netherlands version 25.pdf 4/7/2025 4/7/2026
3rd Party Audit Certificate ADM - Clinton, IA Clinton FSSC 22000 Exp. 06-23-2027.pdf 6/24/2024 6/23/2027
CoA Sample Grain Processing Corporation - Muscatine IA COA - PURE-DENT B700 07-13-24.pdf 7/13/2024 7/13/2026
Allergen Control Policy Blommer Chocolate Company - East Greenville PA Cocoa Powders Allergen Statement.pdf 1/1/2023 12/31/2024
Ethical Code of Conduct Carlyn Dairy Products - Mundelein, IL Code of Conduct Bardo 2025.pdf 4/23/2025 4/23/2027
Ethical Code of Conduct United Sugar Producers & Refiners Cooperative - Crookston, MN CODE OF CONDUCT ETHICAL SOURCING LETTER.pdf 1/13/2023 1/12/2025
Ethical Code of Conduct Ingredion - Pac Moore - Mooresville, IN Code of Conduct.pdf 3/27/2020 3/27/2022
Ethical Code of Conduct Ingredion (Thailand) Co., Ltd - Kalasin Code of Conduct.pdf 3/27/2020 3/27/2022
Ethical Code of Conduct Ingredion - ACP - Little Falls, MN Code of Conduct.pdf 3/27/2020 3/27/2022
Ethical Code of Conduct Ingredion - Argo Plant Bedford Park, IL Code of Conduct.pdf 4/19/2022 4/18/2024
CA Transparency Act Niacet Corporation (a Kerry Company) - Niagara Falls, NY Code of Conduct-2023.pdf 4/8/2025 4/8/2027
Environmental Policy Lallemand Bio-Ingredients - Rhinelander, WI Code of Conduct-Corporate Social Responsibility - Lallemand Bio-Ingredients (003).pdf 4/8/2025 4/8/2026
Ethical Code of Conduct Lallemand Bio-Ingredients - Rhinelander, WI Code of Conduct-Corporate Social Responsibility - Lallemand Bio-Ingredients (003).pdf 4/8/2025 4/8/2027
CA Transparency Act Lallemand Bio-Ingredients - Rhinelander, WI Code of Conduct-Corporate Social Responsibility - Lallemand Bio-Ingredients (003).pdf 4/8/2025 4/8/2027
Ethical Code of Conduct Gadot Biochemical Industries LTD - Israel Code of Ethics and Business Conduct.pdf 1/12/2023 1/11/2025
FDA Registration ADM - Southport, NC COE.QAL.CQ.DOC.200.0075 FDA Registration Confirmation - ADM Southport NC.pdf 10/21/2024 12/31/2026
Supplier Approval Program Statement ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 3/17/2025 3/17/2026
CA Transparency Act ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 3/17/2025 3/17/2027
Recall Plan ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 3/17/2025 3/17/2026
Letter of Guarantee ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 3/17/2025 3/17/2027
FDA Registration ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 6/21/2024 12/31/2026
HACCP Plan (Facility) ADM - Clinton, IA COE.QAL.CQ.DOS.204.015810 Clintose Dextrose A Dossier .pdf 6/21/2024 6/21/2026
Contact Profile ADM - Clinton, IA COE.TS.DOS.204.015810 Clintose Dextrose A Dossier-PACKET.pdf 12/1/2022 11/30/2024
Lot Code ADM - Clinton, IA COE.TS.DOS.204.015810 Clintose Dextrose A Dossier-PACKET.pdf 12/1/2022 11/30/2025
Bioterrorism Letter ADM - Clinton, IA COE.TS.DOS.204.015810 Clintose Dextrose A Dossier-PACKET.pdf 4/25/2024 4/25/2025
Environmental Policy ADM - Clinton, IA COE.TS.DOS.204.015810 Clintose Dextrose A Dossier-PACKET.pdf 4/25/2024 4/25/2025
3rd Party Audit Report ADM - Clinton, IA COETSDOC2050007 Crystalline and Liquid Fructose Audit Summary.pdf 9/17/2020 9/17/2022
Supplier Approval Program Statement ADM - Southport, NC COETSDOCCORP0002 Supplier Quality Programs Acknowledgement Letter.pdf 1/26/2024 1/25/2025
Food Defense Plan Statement ADM - Southport, NC COETSDOCCORP0004 Food Defense and Food Fraud Statement.pdf 1/13/2025 1/13/2027
Food Defense Plan Statement ADM - Clinton, IA COETSDOCCORP0004 Food Defense and Food Fraud Statement.pdf 1/13/2025 1/13/2027
Insurance COFCO Biochemical COI - Exp 03-05-2024.pdf 3/5/2023 3/5/2024
Insurance Batory Foods - Chicago, IL COI - Food Ingredients 3-1-26.pdf 3/1/2025 3/1/2026
Insurance Purac Biochem bv - Gorinchem, Netherlands COI - Food Ingredients Inc. - Exp 01-01-2026.pdf 1/1/2025 1/1/2026
Insurance Niacet Corporation (a Kerry Company) - Niagara Falls, NY COI - Kerry - Niacet Exp 01-01-2026.pdf 1/1/2025 1/1/2026
Insurance Domino Foods: South Bay, FL COI Domino - Food Ingredients Inc Exp 10-01-2025.pdf 10/1/2024 10/1/2025
Insurance Domino Foods: Baltimore, MD COI Domino - Food Ingredients Inc Exp 10-01-2025.pdf 10/1/2024 10/1/2025
Insurance Domino Foods: Crockett, CA COI Domino - Food Ingredients Inc Exp 10-01-2025.pdf 10/1/2024 10/1/2025
Insurance Domino Foods: Cleveland, OH COI Domino - Food Ingredients Inc Exp 10-01-2025.pdf 10/1/2024 10/1/2025
Insurance Domino Foods: Sem-Chi Rice - Belle Glade, FL COI Domino Food Ingredients Inc Exp 10-1-2025.pdf 10/1/2024 10/1/2025
Insurance Domino Foods: Chalmette - Arabi, LA COI Domino Food Ingredients Inc Exp 10-1-2025.pdf 10/1/2024 10/1/2025
Insurance Lallemand Bio-Ingredients - Rhinelander, WI COI Lallemand Inc and all subsidiaries CGL Exp 12-10-25.pdf 12/10/2024 12/10/2025
Insurance Sensient - Turlock, CA COI Sensient Exp 03-01-2026.pdf 3/1/2025 3/1/2026
Insurance Bartek Ingredients Inc. - Stoney Creek Ontario COI.pdf 1/1/2025 1/1/2026
GFSI Certificate Domino Foods: Complementos Alimenticios Naucalpan, MX Complementos - FSSC 22000 - Certificate - Exp 02.27.2024.pdf 3/1/2021 2/27/2024
3rd Party Audit Certificate Domino Foods: Complementos Alimenticios Naucalpan, MX Complementos - FSSC 22000 - Certificate - Exp 02.27.2024.pdf 3/1/2021 2/27/2024
Recall/Emergency/Contact List Connoils - Big Bend, WI Connoils - Contact Information.pdf 8/31/2021 8/31/2022
Ethical Code of Conduct Connoils - Big Bend, WI Connoils - Ethical Code of Conduct 1.pdf 1/4/2022 1/4/2024
Letter of Guarantee Connoils - Big Bend, WI Connoils - Product Guarantee and FDA regist. stmt.pdf 1/13/2022 1/13/2024
Food Fraud Program Connoils - Big Bend, WI Connoils - Product Guarantee and FDA regist. stmt.pdf 12/19/2023 12/18/2024
Bioterrorism Letter Connoils - Big Bend, WI Connoils - Product Guarantee and FDA regist. stmt.pdf 12/19/2023 12/18/2024
Recall/Emergency/Contact List Oterra France SAS Contact Info Bioterrorism FDA Registration.pdf 6/3/2021 6/3/2022
Recall/Emergency/Contact List Silva International, Inc - Momence, IL Contact Information - Stan.pdf 3/13/2023 3/12/2024
Recall/Emergency/Contact List Idaho Pacific - Idaho Contact Information Idaho Pacific Colorado Corporation 2020 CENTER.pdf 1/12/2021 1/12/2022
Recall/Emergency/Contact List Lallemand Bio-Ingredients - Rhinelander, WI Contact list LBI USA Rhinelander.pdf 4/8/2025 4/8/2026
Letter of Guarantee KRONOS Canada Inc - Varennes, Quebec Continuing Guarantee - Food Ingredients (All Products) EXP 011-21-25.pdf 11/22/2023 11/21/2025
Letter of Guarantee Bartek Ingredients Inc. - Stoney Creek Ontario Continuing Guarantee - Food Ingredients (All Products) EXP 05-02-25.pdf 5/3/2023 5/2/2025
Letter of Guarantee Silva International, Inc - Momence, IL Continuing Guarantee and Indemnification Agreement QS2B-1.pdf 2/6/2024 2/5/2026
Letter of Guarantee Lallemand Bio-Ingredients - Rhinelander, WI Continuing Guarantee Lake States.pdf 4/8/2025 4/8/2027
Letter of Guarantee Niacet Corporation (a Kerry Company) - Niagara Falls, NY CONTINUING GUARANTEE Oct 2024.pdf 4/7/2025 4/7/2027
FDA Registration Genesis Alkali - Green River, WY Continuing Guaranty - FDA_EC Compliance Bicarb GA 2025.pdf 1/7/2025 12/31/2026
Letter of Guarantee Genesis Alkali - Green River, WY Continuing Guaranty - FDA_EC Compliance Bicarb GA 2025.pdf 1/7/2025 1/7/2027
Letter of Guarantee Domino Foods: Cleveland, OH Continuing Guaranty - Food Ingredients DFI 2023.pdf 1/18/2023 1/17/2025
Letter of Guarantee AMPI - Freeman, SD CONTINUING GUARANTY 2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee Oregon Potato Company - Washington Potato Company Continuing Letter of Guarantee.pdf 7/19/2023 7/18/2025
Letter of Guarantee Sensient - Turlock, CA Continuing Product Guarantee 2025.pdf 4/7/2025 4/7/2027
Letter of Guarantee OLAM Americas, Inc - Bolingbrook IL Continuing Product Guarantee Olam Americas Inc 2023.pdf 1/1/2023 12/31/2024
Letter of Guarantee Olam - Wormer Continuing Product Guarantee Olam Americas LLC 2025.pdf 3/13/2025 3/13/2027
Letter of Guarantee Olam - Koog Continuing Product Guarantee Olam Americas LLC 2025.pdf 3/13/2025 3/13/2027
Letter of Guarantee - Supplier Olam - Koog Continuing Product Guarantee Olam Americas LLC 2025.pdf 3/21/2025 3/21/2027
Letter of Guarantee - Supplier Sensient - Turlock, CA Continuing Product Guarantee.pdf 1/1/2022 1/1/2024
Preventive Controls Acknowledgement - Dairy Carlyn Dairy Products - Mundelein, IL Copy of Preventive Controls Doc - Dairy BM 32224.xlsx 1/15/2025 1/15/2026
Ethical Code of Conduct Purac Biochem bv - Gorinchem, Netherlands Corbion Code of Business Conduct (September 2021 v2).pdf 4/7/2025 4/7/2027
3rd Party Audit Corrective Action Plan SaltWorks Inc - Woodinville WA Corrective Action Report Exp 11-28-2024.pdf 11/20/2023 11/28/2024
SQF Quality Code Report SaltWorks Inc - Woodinville WA Corrective Action Report Exp 11-28-2025.pdf 10/21/2024 11/28/2025
Code of Conduct Wego - Anhui Jinhe Industrial Co. LTD - Anhui, China CQC Code of Conduct - 2022.pdf 11/22/2023 11/21/2024
Code of Conduct Dairy America / California Dairies, Inc - Turlock CA CQC Code of Conduct - 2022.pdf 9/28/2022 9/28/2023
Code of Conduct KRONOS Canada Inc - Varennes, Quebec CQC Code of Conduct - 2022.pdf 11/22/2023 11/21/2024
Code of Conduct Ingredion - Indianapolis, IN CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Cargill - Saint Clair, MI CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Ingredion Mexico, S.A., de C.V. CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Carlyn Dairy Products - Mundelein, IL CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Cargill - Hutchinson, KS CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Cargill - Watkins Glen,NY CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct ADM - Clinton, IA CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Danisco Malaysia Sdn Bhd - Penang CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Domino Foods: Complementos Alimenticios Naucalpan, MX CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Cargill - Newark, CA CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Roquette - Lestrem France CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Code of Conduct Ingredion - Argo Plant Bedford Park, IL CQC Code of Conduct - 2024.pdf 12/20/2024 12/20/2025
Recall Plan Barry Callebaut USA LLC - Eddystone, PA Crisis and Recall Management_QDS-GLOB-BCST489_Validity 2027-07-18.pdf 4/8/2025 4/8/2026
HARPC Food Safety Plan (Facility) United Sugar Producers & Refiners Cooperative - Crookston, MN CRK HACCP Flow Chart and Hazard ID.pdf 10/23/2020 10/23/2023
CA Transparency Act Olam - Koog CSCTA disclosure - Olam Americas Inc [Jun-21].pdf 9/20/2023 9/19/2025
CTPAT Olam - Koog C-TPAT - Olam Americas Inc Nov-22.pdf 9/14/2023 9/13/2024
CTPAT Sensient - Turlock, CA CTPAT Statement TB 1-2-2022.pdf 1/1/2022 1/1/2023
Heavy Metal Statement Tate & Lyle Ingredients - Van Buren, AR CUL_20220225_CODEX Heavy Metals.pdf 2/25/2022 2/25/2024
CA Transparency Act Tate & Lyle Ingredients - Lafayette South, IN CUL_20230102_California Transparency 2023.pdf 1/2/2023 1/1/2025
CA Transparency Act Tate & Lyle Ingredients - Houlton, ME CUL_20230102_California Transparency 2023.pdf 1/2/2023 1/1/2026
FDA Registration Tate & Lyle Ingredients - Van Buren, AR CUL_20230102_FDA Registration Statement.pdf 1/2/2023 12/31/2024
Environmental Monitoring Program Tate & Lyle Ingredients - Van Buren, AR CUL_20230201_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 2/1/2023 1/31/2025
HARPC Food Safety Plan (Facility) Tate & Lyle Ingredients - Lafayette South, IN CUL_20230201_FOOD SAFETY.pdf 2/1/2023 1/31/2026
Environmental Questionnaire Tate & Lyle Ingredients - Van Buren, AR CUL_20231114_ENVIRONMENTAL MONITORING_GENERAL LETTER DECPP VAN.pdf 11/14/2023 11/13/2026
Environmental Policy Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20240102_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 3/17/2025 3/17/2026
Environmental Policy Tate & Lyle Ingredients - Lafayette South, IN CUL_20240102_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 1/2/2024 1/1/2025
Environmental Pathogen Monitoring Plan Tate & Lyle Ingredients - Lafayette South, IN CUL_20240102_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 3/21/2025 3/21/2027
Environmental Policy Tate & Lyle Ingredients - Sagamore CUL_20240102_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 4/7/2025 4/7/2026
Ethical Code of Conduct Tate & Lyle Ingredients - Van Buren, AR CUL_20240102_ETHICS AND SUPPLIER CODE OF CONDUCT.pdf 1/2/2024 1/1/2026
Ethical Code of Conduct Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20240102_ETHICS AND SUPPLIER CODE OF CONDUCT.pdf 3/17/2025 3/17/2027
Ethical Code of Conduct Tate & Lyle Ingredients - Sagamore CUL_20240102_ETHICS AND SUPPLIER CODE OF CONDUCT.pdf 4/9/2025 4/9/2027
Bioterrorism/FDA Registration Tate & Lyle Ingredients - Lafayette South, IN CUL_20240102_FDA REGISTRATION STATEMENT.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement Tate & Lyle Ingredients - Sagamore CUL_20240102_FOOD DEFENSE AND SECURITY.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement Tate & Lyle Ingredients - Lafayette South, IN CUL_20240102_FOOD DEFENSE AND SECURITY.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement Tate & Lyle Ingredients - Van Buren, AR CUL_20240102_FOOD DEFENSE AND SECURITY.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement Tate & Lyle Ingredients - Houlton, ME CUL_20240102_FOOD DEFENSE AND SECURITY.pdf 1/2/2024 1/1/2026
Letter of Guarantee Tate & Lyle Ingredients - Houlton, ME CUL_20240102_GUARANTEE.pdf 1/2/2024 1/1/2026
Recall Plan Tate & Lyle Ingredients - Houlton, ME CUL_20240102_RECALL.pdf 1/2/2024 1/1/2025
Recall Plan Tate & Lyle Ingredients - Van Buren, AR CUL_20240102_RECALL.pdf 1/2/2024 1/1/2025
Recall Plan Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20240102_RECALL.pdf 3/5/2025 3/5/2026
Recall Plan Tate & Lyle Ingredients - Sagamore CUL_20240102_RECALL.pdf 4/9/2025 4/9/2026
Sustainability/Environmental Policy Tate & Lyle Ingredients - Van Buren, AR CUL_20240102_SUSTAINABILITY REPORTING AND TARGETS US.pdf 1/2/2024 1/1/2026
Environmental Sustainability Tate & Lyle Ingredients - Van Buren, AR CUL_20240102_SUSTAINABILITY REPORTING AND TARGETS US.pdf 2/6/2025 2/6/2026
Bioterrorism Letter Tate & Lyle Ingredients - Lafayette South, IN CUL_20240102_US BIOTERRORISM ACT REGISTRATION.pdf 1/2/2024 1/1/2025
Bioterrorism Letter Tate & Lyle Ingredients - Houlton, ME CUL_20240102_US BIOTERRORISM ACT REGISTRATION.pdf 1/2/2024 1/1/2025
Environmental Questionnaire Tate & Lyle Ingredients - Sagamore CUL_20240610_ENVIRONMENTAL MONITORING_GENERAL LETTER HOU MCI SAG.pdf 6/10/2024 6/10/2027
Environmental Questionnaire Tate & Lyle Ingredients - Houlton, ME CUL_20240610_ENVIRONMENTAL MONITORING_GENERAL LETTER HOU MCI SAG.pdf 6/10/2024 6/10/2027
Business Continuity Plan Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_BUSINESS CONTINUITY.pdf 1/2/2025 1/2/2026
CA Transparency Act Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_CALIFORNIA TRANSPARENCY.pdf 3/17/2025 3/17/2027
CA Transparency Act Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_CALIFORNIA TRANSPARENCY.pdf 1/2/2025 1/2/2027
CA Transparency Act Tate & Lyle Ingredients - Sagamore CUL_20250102_CALIFORNIA TRANSPARENCY.pdf 4/7/2025 4/7/2027
Recall/Emergency/Contact List Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_EMERGENCY CONTACT.pdf 3/5/2025 3/5/2026
Recall/Emergency/Contact List Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_EMERGENCY CONTACT.pdf 3/5/2025 3/5/2026
Recall/Emergency/Contact List Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey CUL_20250102_EMERGENCY CONTACT.pdf 3/5/2025 3/5/2026
Recall/Emergency/Contact List Tate & Lyle Ingredients - Sagamore CUL_20250102_EMERGENCY CONTACT.pdf 4/9/2025 4/9/2026
FDA Registration Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 12/31/2026
Bioterrorism Letter Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China CUL_20250102_FDA REGISTRATION STATEMENT.pdf 4/7/2025 4/7/2027
FDA Registration Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China CUL_20250102_FDA REGISTRATION STATEMENT.pdf 11/1/2024 12/31/2026
Bioterrorism Letter Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 1/2/2027
Bioterrorism Letter Tate & Lyle Ingredients - Sagamore CUL_20250102_FDA REGISTRATION STATEMENT.pdf 4/7/2025 4/7/2027
FDA Registration Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 12/31/2026
FDA Registration Tate & Lyle Ingredients - Sagamore CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 12/31/2026
Bioterrorism Letter Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_FDA REGISTRATION STATEMENT.pdf 3/17/2025 3/17/2027
FDA Registration Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 12/31/2026
FDA Registration Tate & Lyle Ingredients - Houlton, ME CUL_20250102_FDA REGISTRATION STATEMENT.pdf 1/2/2025 12/31/2026
Food Defense Plan Statement Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_FOOD DEFENSE AND SECURITY.pdf 3/17/2025 3/17/2027
Food Fraud Intentional Adulteration Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_FOOD FRAUD STATEMENT.pdf 1/2/2025 1/2/2026
Food Safety Plan Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_FOOD SAFETY.pdf 1/2/2025 1/2/2026
HARPC Food Safety Plan (Facility) Tate & Lyle Ingredients - Sagamore CUL_20250102_GMP HACCP.pdf 4/9/2025 4/8/2028
Letter of Guarantee Tate & Lyle Ingredients - Sagamore CUL_20250102_GUARANTEE.pdf 4/7/2025 4/7/2027
Letter of Guarantee Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_GUARANTEE.pdf 1/2/2025 1/2/2027
Letter of Guarantee Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey CUL_20250102_GUARANTEE.pdf 3/5/2025 3/5/2027
Letter of Guarantee Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_GUARANTEE.pdf 3/14/2025 3/14/2027
Letter of Guarantee Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_GUARANTEE.pdf 3/14/2025 3/14/2027
Recall Plan Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_RECALL.pdf 1/2/2025 1/2/2026
SEDEX/SMETA Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_SEDEX SMETA.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement Tate & Lyle Ingredients - Lafayette South, IN CUL_20250102_SUPPLIER APPROVAL.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement Tate & Lyle Ingredients - Van Buren, AR CUL_20250102_SUPPLIER APPROVAL.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement Tate & Lyle Ingredients - Decatur, IL Dextrose Plant CUL_20250102_SUPPLIER APPROVAL.pdf 3/5/2025 3/5/2026
Supplier Approval Program Statement Tate & Lyle Ingredients - Sagamore CUL_20250102_SUPPLIER APPROVAL.pdf 4/7/2025 4/7/2026
Ethical Code of Conduct United Sugar Producers & Refiners Cooperative - Clewiston, FL Customer Code of Conduct Letter 4-29-20.pdf 11/19/2020 11/19/2022
Ethical Code of Conduct United Sugar Producers & Refiners Cooperative - East Grand Forks, MN Customer Code of Conduct Letter 4-29-20.pdf 11/19/2020 11/19/2022
Statement of Preventative Maintenance Program Grain Processing Corporation - Muscatine IA Customer Questionnaire Response for MALTRIN - 2022.pdf 2/16/2023 2/16/2024
Supplier Contact information Grain Processing Corporation - Muscatine IA Customer Questionnaire Response for MALTRIN - 2022.pdf 1/1/2022 1/1/2023
3rd Party Audit Certificate Consumers Vinegar and Spice Co. Inc - Chicago, IL CVS Inc. - 2024 Certificate Exp 1-18-2026.pdf 12/18/2024 1/18/2026
3rd Party Audit Certificate Darigold - Chehalis, WA Darigold - Caldwell BRC Cert 2018 exp 12-9-2019.pdf 11/16/2018 12/7/2019
3rd Party Audit Report Darigold - Chehalis, WA Darigold - Caldwell BRC Report 2018.CONF.PDF 10/10/2018 10/26/2019
FDA Registration Bartek Ingredients Inc. - Stoney Creek Ontario DATA PACKET.pdf 6/1/2024 12/31/2026
Food Defense Plan Statement Purac Biochem bv - Gorinchem, Netherlands Declaration Food defense - Food fraud.pdf 4/4/2025 4/4/2027
Letter of Guarantee Domino Foods: Crockett, CA DFI - Continuing Guarantee Food Ingredients Inc (2025-01-23) Signed.pdf 1/23/2025 1/23/2027
Letter of Guarantee Domino Foods: Sem-Chi Rice - Belle Glade, FL DFI - Continuing Guarantee Food Ingredients Inc (2025-01-23) Signed.pdf 4/1/2025 4/1/2027
Letter of Guarantee Domino Foods: Chalmette - Arabi, LA DFI - Continuing Guarantee Food Ingredients Inc (2025-01-23) Signed.pdf 3/5/2025 3/5/2027
Letter of Guarantee Domino Foods: Baltimore, MD DFI - Continuing Guarantee Food Ingredients Inc (2025-01-23) Signed.pdf 1/23/2025 1/23/2027
Letter of Guarantee Domino Foods: South Bay, FL DFI - Continuing Guarantee Food Ingredients Inc (2025-01-23) Signed.pdf 4/1/2025 4/1/2027
Letter of Guarantee - Supplier Domino Foods: South Bay, FL DFI Food Ingredients (2024-06-18) Signed.pdf 6/18/2024 6/18/2026
Bioterrorism Letter Darigold - Chehalis, WA DG-FDA Bioterrorism Confirmation Letter 2018.pdf 7/2/2019 7/1/2020
Supplier & Vendor Code of Conduct / Letter of Guarantee ADM - Southport, NC Dossier - 020420 - Citric Acid Anhydrous Fine Granular - V1 - 02-06-2024.pdf 8/12/2024 8/12/2026
Letter of Guarantee ADM - Southport, NC Dossier - 020420 - Citric Acid Anhydrous Fine Granular - V1 - 02-06-2024.pdf 2/6/2024 2/5/2026
Allergen Control Policy ADM - Southport, NC Dossier - 020420 - Citric Acid Anhydrous Fine Granular - V1 - 02-06-2024.pdf 2/6/2024 2/5/2026
HACCP Plan (Facility) Innophos, Inc. - Chicago Heights, IL DSPD DSPA V6_HACCP Summary 032021.pdf 3/26/2024 3/26/2026
Food Defense Plan Statement DuPont Nutrition & Health / Danisco Plant - New Century, KS DuPont NH_FDA Bio-terrorism regulations_ND.pdf 7/21/2020 7/21/2022
HACCP Process Flow Diagram Barry Callebaut USA LLC - Eddystone, PA Eddystone_HACCP Flow Chart Rev 25_9302021_Signed.pdf 9/30/2021 9/30/2023
Recall/Emergency/Contact List Carlyn Dairy Products - Mundelein, IL Emergency CDP contact.pdf 12/20/2024 12/20/2025
Supplier Contact information Grain Processing Corporation - Washington, IN Emergency Contact Directions.pdf 9/25/2024 9/25/2025
Recall/Emergency/Contact List Grain Processing Corporation - Muscatine IA Emergency Contact Directions.pdf 9/25/2024 9/25/2025
Recall/Emergency/Contact List Grain Processing Corporation - Washington, IN Emergency Contact Directions.pdf 9/25/2024 9/25/2025
Recall/Emergency/Contact List SaltWorks Inc - Woodinville WA Emergency Contact Information_2023.pdf 2/6/2024 2/5/2025
Recall/Emergency/Contact List Oregon Potato Company - Washington Potato Company Emergency Contact List.pdf 10/25/2023 10/24/2024
Recall/Emergency/Contact List Barry Callebaut USA LLC - Eddystone, PA EMERGENCY Contact List_2024.10.16.pdf 3/6/2025 3/6/2026
Recall/Emergency/Contact List Innophos, Inc. - Chicago Heights, IL Emergency Contact Statement.pdf 4/8/2025 4/8/2026
Recall/Emergency/Contact List Purac Biochem bv - Gorinchem, Netherlands Emergency Contacts-Americas_v.d. 9Feb2023.pdf 4/9/2025 4/9/2026
Recall/Emergency/Contact List Olam - Koog Emergency numbers ofi cocoa sites [Nov-22].docx 9/19/2023 9/18/2024
Recall/Emergency/Contact List OLAM Americas, Inc - Bolingbrook IL Emergency numbers ofi cocoa sites [Nov-22].docx 11/1/2022 11/1/2023
Contact Information OLAM Americas, Inc - Bolingbrook IL Emergency numbers ofi cocoa sites [Nov-22].docx 1/8/2025 1/8/2026
Recall/Emergency/Contact List Innophos, Inc. - Port Maitland, CAN Emergency-Contact-Statement.pdf 7/2/2021 7/2/2022
Environmental Monitoring Program COFCO Biochemical Environmental monintoring -BRC.pdf 7/24/2023 7/23/2024
Environmental Policy Foremost Farms USA - Sparta, WI Environmental Monitoring 24.pdf 1/12/2024 1/11/2025
Environmental Pathogen Monitoring Plan Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Environmental Monitoring Plan.pdf 9/20/2023 9/19/2025
Environmental Monitoring Program Grain Processing Corporation - Washington, IN Environmental Monitoring Program Statement - MALTRIN - 2024.pdf 1/1/2024 12/31/2025
Environmental Monitoring Program Grain Processing Corporation - Muscatine IA Environmental Monitoring Program Statement - MALTRIN - 2024.pdf 3/7/2025 3/7/2026
Environmental Policy Mincing Spice Co. - Dayton, NJ Environmental Monitoring Program Statement.pdf 2/9/2022 2/9/2023
Environmental Policy Sensient - Turlock, CA Environmental Monitoring Statement TB 2025.pdf 4/8/2025 4/8/2026
Environmental Policy Silva International, Inc - Momence, IL Environmental Monitoring System EMS1-A.pdf 2/1/2022 2/1/2023
Environmental Policy Barry Callebaut USA LLC - Eddystone, PA Environmental Policy - Barry Callebaut_rev 2023.02.24.pdf 3/21/2024 3/21/2025
Environmental Policy AMPI - Freeman, SD Environmental_Testing_Policy.pdf 2/2/2022 2/2/2023
Ethical Code of Conduct Mincing Spice Co. - Dayton, NJ Ethical and Social Compliance Statement.pdf 2/9/2022 2/9/2024
Ethical Code of Conduct Wego - Ningbo Wanglong Tech Co - Zhejiang China ETHICS AND SUPPLIER CODE OF CONDUCT.pdf 4/28/2022 4/27/2024
Food Defense Plan Statement Evonik Corporation - Etowah TN ETO_Food Defense_Food Fraud Statement_2020.pdf 5/19/2020 5/19/2022
Recall Plan Evonik Corporation - Etowah TN Evonik Product Recall and Mock Recall Programs_ETO HDG_ 2020 - Copy.pdf 2/17/2022 2/17/2023
Recall/Emergency/Contact List Domino Foods: Tebicuary, Paraguay Facility and Contact Information ASR.pdf 10/13/2023 10/12/2024
Allergen Control Policy DuPont Nutrition & Health / Danisco Plant - New Century, KS FAQ for New Century 7-30-19.pdf 7/30/2019 7/29/2021
Recall Plan DuPont Nutrition & Health / Danisco Plant - New Century, KS FAQ for New Century 7-30-19.pdf 8/26/2020 8/26/2021
Recall/Emergency/Contact List DuPont Nutrition & Health / Danisco Plant - New Century, KS FAQ for New Century 7-30-19.pdf 8/26/2020 8/26/2021
Recall Plan Fass Food Ingredients - Baltimore MD Fass Procedure Recall 05.05.2022.pdf 8/9/2024 8/9/2025
Recall/Emergency/Contact List Fass Food Ingredients - Baltimore MD Fass Procedure Recall 05.05.2022.pdf 8/29/2024 8/29/2025
FDA Registration Domino Foods: Tebicuary, Paraguay FDA - FSMA.pdf 1/1/2019 12/31/2022
FDA Registration OLAM Americas, Inc - Bolingbrook IL FDA and Bioterrorism - Olam Americas Inc Jan-23.pdf 1/1/2023 12/31/2024
Bioterrorism Letter Olam - Koog FDA and bioterrorism - Olam Americas LLC Jan-24.pdf 1/1/2024 12/31/2024
Bioterrorism Letter Olam - Wormer FDA and bioterrorism - Olam Americas LLC Jan-24.pdf 1/1/2024 12/31/2024
Bioterrorism Letter OLAM Americas, Inc - Bolingbrook IL FDA and bioterrorism - Olam Americas LLC Jan-24.pdf 1/1/2024 12/31/2024
FDA Registration Olam - Koog FDA and bioterrorism - Olam Americas LLC Jan-25.pdf 1/1/2025 12/31/2026
FDA Registration Olam - Wormer FDA and bioterrorism - Olam Americas LLC Jan-25.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Lallemand Bio-Ingredients - Rhinelander, WI FDA Biennial Renewal Registration Statement - LBI-2024-2026.pdf 4/8/2025 4/8/2027
FDA Registration Lallemand Bio-Ingredients - Rhinelander, WI FDA Biennial Renewal Registration Statement - LBI-2024-2026.pdf 3/27/2025 12/31/2026
FDA Registration Mincing Spice Co. - Dayton, NJ FDA Bioterrorism Act of 2002.pdf 2/9/2022 12/31/2022
Bioterrorism Letter Mincing Spice Co. - Dayton, NJ FDA Bioterrorism Act of 2002.pdf 2/9/2022 2/9/2023
FDA Registration Purac Biochem bv - Gorinchem, Netherlands FDA Bioterrorism Registration.25070.pdf 3/11/2025 12/31/2026
Bioterrorism Letter PT Cheil Jedang FDA Bioterrorism Statement Exp. 12312026.pdf 4/11/2025 4/11/2027
FDA Registration PT Cheil Jedang FDA Bioterrorism Statement Exp. 12312026.pdf 1/1/2025 12/31/2026
FDA Registration COFCO Biochemical FDA CONFIRMATION -2022 NEW (COFCO)(1).pdf 10/14/2022 12/31/2024
FDA Registration Sensient - Turlock, CA FDA Facility Registration Statement TB 2025.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Niacet Corporation (a Kerry Company) - Niagara Falls, NY FDA Food Security Program 2024.pdf 4/9/2025 4/9/2027
FDA Registration Wego - Ningbo Wanglong Tech Co - Zhejiang China FDA Guarantee Registration Form-Ningbo.pdf 3/27/2018 12/31/2025
FDA Registration Gadot Biochemical Industries LTD - Israel FDA OMNIA - Food Facility Registration (FFR) - valid to 31122024.pdf 10/12/2022 12/31/2024
Bioterrorism Letter Barry Callebaut USA LLC - Eddystone, PA FDA Reg_Bioterrorism Act Compliance Statement C-TPAT_2024-01-03.pdf 3/11/2025 3/11/2027
FDA Registration Barry Callebaut USA LLC - Eddystone, PA FDA Reg_Bioterrorism Act Compliance Statement_valid until Jan 2027.pdf 1/6/2025 12/31/2026
FDA Registration Foremost Farms USA - Sparta, WI FDA Registration 24.pdf 1/3/2024 12/31/2026
FDA Registration Tate & Lyle Ingredients - Dayton, OH FDA Registration Statement 2020.pdf 1/15/2020 12/31/2022
FDA Registration Tate & Lyle Ingredients - Duluth, MN FDA Registration Statement 2020.pdf 1/15/2020 12/31/2023
FDA Registration Innophos, Inc. - Chicago Heights, IL FDA Registration Statement V05 - Copy.pdf 11/30/2022 12/31/2026
Bioterrorism Letter Ingredion Mexico, S.A., de C.V. FDA Registration.pdf 12/31/2021 12/31/2022
FDA Registration Niacet Corporation (a Kerry Company) - Niagara Falls, NY FDA Registration.pdf 1/8/2024 12/31/2026
FDA Registration Idaho Pacific - Center, CO FDA-Bioterrorism 2020 exp 12-2022.pdf 10/9/2020 12/31/2022
Bioterrorism Letter Idaho Pacific - Center, CO FDA-Bioterrorism 2020 exp 12-2022.pdf 11/16/2021 11/16/2022
Bioterrorism Letter Idaho Pacific - Idaho FDA-Bioterrorism 2020 exp 12-2022.pdf 10/9/2020 10/9/2021
FDA Registration Idaho Pacific - Idaho FDA-Bioterrorism 2020 exp 12-2022.pdf 10/9/2020 1/1/2023
FDA Registration Specialty Products & Technology, Inc - Fosston MN FDA-Bioterrorism-FSMA.pdf 3/13/2025 12/31/2026
3rd Party Audit Report Fass Food Ingredients - Baltimore MD FFI AIB audit report 2020.pdf 1/22/2020 1/22/2022
CA Transparency Act Fass Food Ingredients - Baltimore MD FFI CA Trans Statement 2025.pdf 4/23/2025 4/23/2027
Insurance Fass Food Ingredients - Baltimore MD FFI COI Food Ingred Exp 03-03-2026.pdf 3/3/2025 3/3/2026
Environmental Sustainability Fass Food Ingredients - Baltimore MD FFI Dextrose Environmental Sustainability 071923.pdf 7/24/2024 7/24/2025
Food Fraud Intentional Adulteration Fass Food Ingredients - Baltimore MD FFI Food Fraud Prevention.pdf 8/29/2024 8/29/2025
Food Defense Plan Statement Fass Food Ingredients - Baltimore MD FFI LOG .pdf 2/10/2025 2/10/2027
Bioterrorism Letter Fass Food Ingredients - Baltimore MD FFI LOG .pdf 2/6/2025 2/6/2027
Letter of Guarantee Fass Food Ingredients - Baltimore MD FFI LOG .pdf 2/6/2025 2/6/2027
FDA Registration Fass Food Ingredients - Baltimore MD FFI LOG.pdf 7/15/2022 12/31/2024
Environmental Policy Fass Food Ingredients - Baltimore MD FFI Tapioca Dextrose GRAS, PFAS, Packaging, kill step Statement 060524.pdf 6/6/2024 6/6/2025
Ethical Code of Conduct Foremost Farms USA - Sparta, WI FFUSA Code of Business Conduct and Ethics Policy.pdf 7/18/2024 7/18/2026
ACH Supplier Expectations Manual Ingredion Sweetner and Starch (Thailand) Co., Ltd. - Sikhiu FII - Supplier Expectations Manual - 12-2024.pdf 12/30/2024 12/15/2027
Organic Certification-Broker FOOD INGREDIENTS INC - Waukesha, WI FII Organic Certificate 4-5-2024.pdf 4/9/2024 4/9/2025
Organic Certification- Manufacturer FOOD INGREDIENTS INC - Waukesha, WI FII Organic Certificate 4-5-2024.pdf 4/9/2024 4/9/2025
GFSI Audit Report Blommer Chocolate Company - East Greenville PA Final - EG - Corrective Actions Exp 11-16-2023.pdf 8/21/2023 11/16/2024
3rd Party Audit Certificate Stuart Hale Company - Chicago, IL Final Cert Stuart Hale Company exp 9-5-2025.pdf 6/10/2024 9/5/2025
GFSI Certificate Stuart Hale Company - Chicago, IL Final Cert Stuart Hale Company exp 9-5-2025.pdf 6/10/2024 9/5/2025
3rd Party Audit Certificate Sensient Colors, LLC - St. Louis MO Final Certificate - Sensient Colors Ed8.1 Q&MF-106675-vDec20.pdf 2/5/2020 2/26/2021
3rd Party Audit Certificate AB Mauri Food Inc. - Greenville, TX Final Certificate -AB Mauri -Greenville Canada exp 3-1-2021.pdf 1/10/2020 3/1/2021
Food Contact Packaging Certificate of Compliance (Facility) Foremost Farms USA - Sparta, WI Food Contact Packaging Statement 24.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement Grain Processing Corporation - Washington, IN Food Defense - 2025.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Grain Processing Corporation - Muscatine IA Food Defense - 2025.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Silva International, Inc - Momence, IL Food Defense 2020-2022.pdf 2/1/2022 2/1/2023
FDA Registration Silva International, Inc - Momence, IL Food Defense 2020-2022.pdf 12/31/2022
Food Defense Plan Statement Wego - Ningbo Wanglong Tech Co - Zhejiang China Food Defense 2022.pdf 1/6/2022 1/6/2024
Food Defense Plan Statement OLAM Americas, Inc - Bolingbrook IL Food defense and food fraud prevention Nov-22.pdf 11/1/2022 10/31/2024
Bioterrorism Letter Genesis Alkali - Green River, WY Food Defense and Food Fraud Program Statement_bicarb GAWLP.pdf 7/18/2023 7/17/2024
Food Defense Plan Statement Genesis Alkali - Green River, WY Food Defense and Food Fraud Program Statement_bicarb GAWLP.pdf 7/18/2023 7/17/2025
Bioterrorism Letter Ingredion - ACP - Little Falls, MN Food Defense and Security Letter.pdf 3/29/2021 3/29/2022
Bioterrorism Letter Ingredion - Cardinal ON Canada Food Defense and Security Letter.pdf 3/15/2021 3/15/2022
Bioterrorism Letter Ingredion - Pac Moore - Mooresville, IN Food Defense and Security Letter.pdf 4/20/2021 4/20/2022
Food Defense Plan Statement Ingredion Mexico, S.A., de C.V. Food Defense and Security Letter.pdf 2/18/2022 2/18/2024
Food Defense Plan Statement Sethness - Roquette - Clinton, IA food defense food fraud statement (5).pdf 4/21/2025 4/21/2027
Food Defense Plan Statement Idaho Pacific - Center, CO Food Defense Plan 2022.pdf 1/25/2022 1/25/2024
Food Defense Plan Statement Leprino Foods - Greeley Food Defense Plan Statement.pdf 3/6/2023 3/5/2025
Food Defense Plan Statement COFCO Biochemical Food Defense Plan Statement.pdf 1/1/2023 12/31/2024
Food Defense Plan Statement Carlyn Dairy Products - Mundelein, IL Food Defense Plan-2024.docx 1/3/2024 1/2/2026
Bioterrorism Letter Foremost Farms USA - Sparta, WI Food Defense Program 24.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement Foremost Farms USA - Sparta, WI Food Defense Program 24.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement Sensient - Turlock, CA Food Defense Program TB 2025.pdf 4/9/2025 4/9/2027
Food Defense Plan Statement PT Cheil Jedang Food Defense Statement - CJI 21012022.pdf 3/18/2024 3/18/2026
Food Defense Plan Statement Domino Foods: Crockett, CA Food Defense Statement 2024.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement Domino Foods: South Bay, FL Food Defense Statement Jan 2025.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Domino Foods: Sem-Chi Rice - Belle Glade, FL Food Defense Statement Jan 2025.pdf 4/1/2025 4/1/2027
Food Defense Plan Statement Innophos, Inc. - Chicago Heights, IL Food Defense Statement.pdf 4/8/2025 4/8/2027
Food Fraud Program Grain Processing Corporation - Muscatine IA Food Fraud - Economic Motivated Adulteration General Food - 2025.pdf 1/1/2025 1/1/2027
Food Fraud Program Grain Processing Corporation - Washington, IN Food Fraud - Economic Motivated Adulteration General Food - 2025.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement Gadot Biochemical Industries LTD - Israel Food Fraud Defense Program Omnia.pdf 1/12/2023 1/11/2025
Food Fraud Intentional Adulteration Carlyn Dairy Products - Mundelein, IL Food Fraud Stmt 2024.pdf 2/6/2025 2/6/2026
Insurance PT Cheil Jedang Food Ingredients - CJ Americas COI Exp 01-01-2026.pdf 1/1/2025 1/1/2026
Letter of Guarantee Ingredion - Cardinal ON Canada Food Ingredients 01650090 Letter of Guarantee.pdf 7/11/2023 7/10/2025
Letter of Guarantee Ingredion - Argo Plant Bedford Park, IL Food Ingredients 024010 Letter of Guarantee.pdf 8/28/2023 8/27/2025
Insurance Mincing Spice Co. - Dayton, NJ Food Ingredients COI Expires 10.1.24.pdf 10/1/2023 10/1/2024
Letter of Guarantee Ingredion - Indianapolis, IN Food Ingredients Guarantee Statement COLFLO 67 (TrueTrace IP) - 06442122.pdf 4/3/2025 4/3/2027
Letter of Guarantee Ingredion - N. Kansas City, MO Food Ingredients Guarantee Statement CRISP FILM - 06460B06.pdf 12/6/2024 12/6/2026
Insurance Innophos, Inc. - Chicago Heights, IL Food Ingredients Inc - COI - Exp 08-13-2025.pdf 8/13/2024 8/13/2025
Insurance Grain Processing Corporation - Washington, IN Food Ingredients Inc - GPC COI Exp 04-01-2025.pdf 4/1/2024 4/1/2025
Insurance Oregon Potato Company - Washington Potato Company Food Ingredients Inc COI Exp 7-1-24.pdf 7/1/2023 7/1/2024
Insurance Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Food Ingredients Inc COI.pdf 3/18/2025 9/18/2026
Insurance Cargill - Hersey, MI FOOD INGREDIENTS INC Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Insurance Cargill - Hutchinson, KS FOOD INGREDIENTS INC Exp 06-01-2025.pdf 6/1/2024 6/1/2025
Organizational Chart FOOD INGREDIENTS INC - Waukesha, WI Food Ingredients Inc Org chart.pdf 6/28/2024 6/28/2025
Organic Certification-Broker Genesis Alkali - Green River, WY Food Ingredients Inc Organic Cert 11-20-2024.pdf 11/20/2024 11/20/2025
Insurance Genesis Alkali - Green River, WY Food Ingredients Inc. - COI Exp 01-01-2026.pdf 1/1/2025 1/1/2026
Insurance Grain Processing Corporation - Muscatine IA Food Ingredients Inc_GPC COI Exp 04-01-2026.pdf 4/1/2025 4/1/2026
Letter of Guarantee Evonik Corporation - Etowah TN Food Ingredients_Letter of Guarantee_Zeofree 80.pdf 1/26/2024 1/25/2026
Recall/Emergency/Contact List Genesis Alkali - Green River, WY Food Recall 24 Hr Contact List_GAWLP24.pdf 4/16/2025 4/16/2026
HACCP Plan (Facility) Barry Callebaut - St. Hyacinthe, Quebec Food Safety and HACCP Compliance Statement (FSMA)_Validity 2024-05-10.pdf 5/10/2022 5/9/2024
HACCP Plan (Facility) Barry Callebaut USA LLC - Eddystone, PA Food Safety and HACCP Compliance Statement (FSMA)_Validity 2024-05-10.pdf 3/21/2024 3/21/2026
HARPC Food Safety Plan (Facility) Barry Callebaut USA LLC - Eddystone, PA Food Safety and HACCP Compliance Statement (FSMA)_Validity 2024-05-10.pdf 5/10/2022 5/9/2025
HACCP Barry Callebaut USA LLC - Eddystone, PA Food Safety and HACCP Compliance Statement (FSMA)_Validity 2024-05-10.pdf 5/11/2021 5/10/2024
HARPC Food Safety Plan (Facility) Connoils - Big Bend, WI Food Safety Plan-HACCP Summary.pdf 1/17/2022 1/16/2025
HACCP Plan (Facility) Connoils - Big Bend, WI Food Safety Plan-HACCP Summary.pdf 1/17/2022 1/17/2024
Bioterrorism Letter Innophos, Inc. - Chicago Heights, IL Food-Defense-Statement 1.pdf 4/29/2024 4/29/2025
Food Defense Plan Statement Niacet Corporation (a Kerry Company) - Niagara Falls, NY Food-Feed Fraud Defense 2024.pdf 2/1/2024 1/31/2026
Insurance AMPI - Freeman, SD Food-Ingredients,-I_Associated-Milk_COI Exp 10-01-2025.pdf 10/1/2024 10/1/2025
Insurance Connoils - Big Bend, WI Food-Ingredients,-I_CONNOILS,-LLC COI -Exp_6-7-2023.pdf 6/7/2022 6/7/2023
Insurance Specialty Products & Technology, Inc - Fosston MN Food-Ingredients,-I_Specialty-Produ_COI Exp 11-01-25.pdf 11/1/2024 11/1/2025
Insurance Silva International, Inc - Momence, IL Food-Ingredients-I_Silva- COI Exp 06-30-2025.pdf 6/30/2024 6/30/2025
Insurance Cargill - Agricola Cocoa & Chocolate Brazil Forbes COI - FOOD INGREDIENTS INC Exp 08-08-2025.pdf 8/8/2024 8/8/2025
Insurance Cargill B.V. - Wormer, Netherlands Forbes COI - FOOD INGREDIENTS INC Exp 08-08-2025.pdf 8/8/2024 8/8/2025
Letter of Guarantee Cargill B.V. - Wormer, Netherlands Forbes Guarantee - Food Ingredients, Inc.pdf 12/4/2024 12/4/2026
Letter of Guarantee Cargill - Agricola Cocoa & Chocolate Brazil Forbes Guarantee - Food Ingredients, Inc.pdf 12/4/2024 12/4/2026
CA Transparency Act Genesis Alkali - Green River, WY Forced Labor Statement_Anti-Slavery_GAWLP.pdf 4/28/2022 4/27/2024
HARPC Food Safety Plan (Facility) Gadot Biochemical Industries LTD - Israel FOREIGN BODIES MANAGMENT Fructose HACCP plan .pdf 10/16/2019 10/15/2022
Glass & Brittle Plastic Policy Grain Processing Corporation - Washington, IN Foreign Material Letter - MALTRIN - 2024.pdf 1/1/2024 12/31/2025
Foreign Object Prevention Program Grain Processing Corporation - Washington, IN Foreign Material Letter - MALTRIN - 2024.pdf 1/1/2024 12/31/2025
Foreign Object Prevention Program Grain Processing Corporation - Muscatine IA Foreign Material Letter - MALTRIN - 2024.pdf 1/1/2024 12/31/2025
Glass & Brittle Plastic Policy Grain Processing Corporation - Muscatine IA Foreign Material Letter - MALTRIN - 2024.pdf 1/1/2024 12/31/2025
W-9 AB Stadex / Avebe - Malmo, Sweden Form W-9 april 12 2021.pdf 4/16/2021 4/15/2024
W-9 PT Cheil Jedang Form W-9_Signed_01232025.pdf 4/11/2025 4/10/2028
HACCP Plan (Facility) Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey Fructopure_PCF_ANI_20231012_HACCP Process flow and CCPx.pdf 3/5/2025 3/5/2027
GFSI Certificate Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey FSC_ANI_20231213_EXP20250531.pdf 12/14/2023 5/31/2025
3rd Party Audit Certificate Tate & Lyle Ingredients - Houlton, ME FSC_HOU_20240106_EXP20250531_HOULTON.PDF 1/6/2024 5/31/2025
GFSI Certificate Tate & Lyle Ingredients - Houlton, ME FSC_HOU_20240106_EXP20250531_HOULTON.PDF 1/6/2024 5/31/2025
3rd Party Audit Certificate Tate & Lyle Ingredients - Sagamore FSC_SAG_20240510_EXP20250531_SAGAMORE.PDF 5/10/2024 5/31/2025
GFSI Certificate Tate & Lyle Ingredients - Sagamore FSC_SAG_20240510_EXP20250531_SAGAMORE.PDF 5/10/2024 5/31/2025
GFSI Certificate Tate & Lyle Ingredients - Van Buren, AR FSC_VAN_20241016_EXP20260808_VAN BUREN.PDF 10/16/2024 8/8/2026
3rd Party Audit Certificate Tate & Lyle Ingredients - Van Buren, AR FSC_VAN_20241016_EXP20260808_VAN BUREN.PDF 10/16/2024 8/8/2026
HARPC Food Safety Plan (Facility) Tate & Lyle Ingredients - Decatur, IL Dextrose Plant FSMA - HACCP - Flow Chart all.pdf 2/1/2023 1/31/2026
Allergen Control Policy PPG Industries Inc - Westlake, LA FSMA Allergen Statement.pdf 5/5/2022 5/4/2024
HARPC Food Safety Plan (Facility) Foremost Farms USA - Sparta, WI FSMA Compliance Letter 24.pdf 1/3/2024 1/2/2027
Pest Control Program Grain Processing Corporation - Washington, IN FSMA Compliance Statement Overview - 2024.pdf 1/1/2024 12/31/2025
Pest Control Program Grain Processing Corporation - Muscatine IA FSMA Compliance Statement Overview - 2024.pdf 1/1/2024 12/31/2025
Food Safety Plan Grain Processing Corporation - Muscatine IA FSMA Compliance Statement Overview - 2025.pdf 1/1/2025 1/1/2026
Bioterrorism Letter Grain Processing Corporation - Muscatine IA FSMA Compliance Statement Overview - 2025.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Grain Processing Corporation - Washington, IN FSMA Compliance Statement Overview - 2025.pdf 1/1/2025 1/1/2027
Supplier Approval Program Statement Innophos, Inc. - Chicago Heights, IL FSMA Compliance Statement.pdf 4/8/2025 4/8/2026
Bioterrorism/FDA Registration Grain Processing Corporation - Muscatine IA FSMA Facility Registration - Oct. 2024-Dec. 2026.pdf 12/31/2024 12/31/2026
FDA Registration Grain Processing Corporation - Muscatine IA FSMA Facility Registration - Oct. 2024-Dec. 2026.pdf 1/1/2025 12/31/2026
FDA Registration Grain Processing Corporation - Washington, IN FSMA Facility Registration - Oct. 2024-Dec. 2026.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Evonik Corporation - Etowah TN FSMA Facility Registration_Havre de Grace_2020.pdf 1/24/2022 1/24/2023
Letter of Guarantee Carlyn Dairy Products - Mundelein, IL FSMA letter of guarantee.docx 1/21/2024 1/20/2026
CTPAT Innophos, Inc. - Chicago Heights, IL FSMA-Compliance-Statement.pdf 9/24/2021 9/24/2022
GFSI Audit Report Tate & Lyle Ingredients - Houlton, ME FSR_HOU_20240106_EXP20250531_HOULTON.pdf 1/6/2024 5/31/2025
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Houlton, ME FSR_HOU_20240106_EXP20250531_HOULTON.pdf 1/6/2024 5/31/2025
3rd Party Audit Report Tate & Lyle Ingredients - Houlton, ME FSR_HOU_20240106_EXP20250531_HOULTON.pdf 1/6/2024 5/31/2025
3rd Party Audit Report Tate & Lyle Ingredients - Sagamore FSR_SAG_20240510_EXP20250531_SAGAMORE.pdf 5/10/2024 5/31/2025
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Sagamore FSR_SAG_20240510_EXP20250531_SAGAMORE.pdf 5/10/2024 5/31/2025
GFSI Audit Report Tate & Lyle Ingredients - Sagamore FSR_SAG_20240510_EXP20250531_SAGAMORE.pdf 5/10/2024 5/31/2025
3rd Party Audit Report Tate & Lyle Ingredients - Van Buren, AR FSR_VAN_20241016_EXP20260808_VAN BUREN.pdf 10/16/2024 8/8/2026
GFSI Audit Report Tate & Lyle Ingredients - Van Buren, AR FSR_VAN_20241016_EXP20260808_VAN BUREN.pdf 10/8/2024 8/8/2026
3rd Party Audit Corrective Action Plan Tate & Lyle Ingredients - Van Buren, AR FSR_VAN_20241016_EXP20260808_VAN BUREN.pdf 10/16/2024 8/8/2026
GFSI Certificate Ingredion - Argo Plant Bedford Park, IL FSSC 22000 Argo Bedford Park Exp 10-22-23.pdf 10/22/2020 10/22/2023
GFSI Certificate ADM - Clinton, IA FSSC 22000 Audit Cert - ADM Clinton, IA Exp 06-23-24.pdf 5/30/2021 6/23/2024
3rd Party Audit Report Ingredion / Desert King Chile S.A. Planta Quilpue - Chile FSSC 22000 Audit Report - Desert King Chile - 2022.pdf 2/18/2022 2/20/2025
3rd Party Audit Report Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX FSSC 22000 Audit Report - Desert King, Mexico - 2023.pdf 4/11/2023 3/29/2026
3rd Party Audit Corrective Action Plan Ingredion Germany GmbH - Hamburg FSSC 22000 Audit Report - Hamburg Germany Exp 08-06-24.pdf 8/7/2021 8/6/2024
SQF Food Quality Audit Report Ingredion Germany GmbH - Hamburg FSSC 22000 Audit Report - Hamburg Germany Exp 08-06-24.pdf 8/7/2021 8/6/2024
3rd Party Audit Report Ingredion Germany GmbH - Hamburg FSSC 22000 Audit Report - Hamburg Germany Exp 08-06-24.pdf 8/7/2021 8/6/2024
3rd Party Audit Report Ingredion - Kristianstad, Sweeden FSSC 22000 Audit Report - Lyckeby, Sweden - Exp 03-21-2027.pdf 1/18/2024 3/21/2027
3rd Party Audit Corrective Action Plan Ingredion - Kristianstad, Sweeden FSSC 22000 Audit Report - Lyckeby, Sweden - Exp 03-21-2027.pdf 1/18/2024 3/21/2027
GFSI Corrective Action Ingredion - Richland WA FSSC 22000 Audit Report - Richland - 2022 Exp 12-10-2025.pdf 12/10/2022 12/10/2025
GFSI Audit Report Ingredion - Richland WA FSSC 22000 Audit Report - Richland - 2022 Exp 12-10-2025.pdf 12/10/2022 12/10/2025
GFSI Audit Report Ingredion Sweetner and Starch (Thailand) Co., Ltd. - Sikhiu FSSC 22000 Audit Report - Sikhiu - Exp 11-27-2025.pdf 7/27/2023 11/27/2025
3rd Party Audit Corrective Action Plan Ingredion - Argo Plant Bedford Park, IL FSSC 22000 Audit Report- Argo - Exp 10-21-2026.pdf 10/22/2023 10/21/2026
3rd Party Audit Report Ingredion - Argo Plant Bedford Park, IL FSSC 22000 Audit Report- Argo - Exp 10-21-2026.pdf 10/22/2023 10/21/2026
GFSI Corrective Action Ingredion - Indianapolis, IN FSSC 22000 Audit Report Indianapolis - March 17 2023 exp 4-21-2026.pdf 4/22/2023 4/21/2026
GFSI Audit Report Ingredion - Indianapolis, IN FSSC 22000 Audit Report Indianapolis - March 17 2023 exp 4-21-2026.pdf 4/22/2023 4/21/2026
GFSI Audit Report Ingredion - Argo Plant Bedford Park, IL FSSC 22000 Audit Report RR Ingredion Argo Bedford Park exp 10-22-23.pdf 10/22/2020 10/22/2023
3rd Party Audit Report Ingredion - Cardinal ON Canada FSSC 22000 Audit Report RR Ingredion Cardinal.pdf 1/31/2021 1/31/2024
3rd Party Audit Report Ingredion - South Sioux City NE FSSC 22000 Audit Report with CAPA- South Sioux City Exp 3-11-2027.pdf 3/12/2024 3/11/2027
3rd Party Audit Corrective Action Plan Ingredion - South Sioux City NE FSSC 22000 Audit Report with CAPA- South Sioux City Exp 3-11-2027.pdf 3/12/2024 3/11/2027
3rd Party Audit Certificate Ingredion - Richland WA FSSC 22000 Cert Richland Surveillance Audit June 2023 - Exp 12-10-25.pdf 6/21/2023 12/10/2025
3rd Party Audit Certificate Ingredion - Argo Plant Bedford Park, IL FSSC 22000 Certificate - Argo Bedford Park IL - Exp 10-21-2026.pdf 10/22/2023 10/21/2026
3rd Party Audit Certificate Ingredion / TIC Gums Inc - Belcamp MD (ROC) FSSC 22000 Certificate - Belcamp (ROC Richlynn) exp 4-12-2028.pdf 4/13/2025 4/12/2028
GFSI Certificate Ingredion / TIC Gums Inc - Belcamp MD (ROC) FSSC 22000 Certificate - Belcamp (ROC Richlynn) exp 4-12-2028.pdf 4/13/2025 4/12/2028
3rd Party Audit Certificate Ingredion - Kristianstad, Sweeden FSSC 22000 Certificate - Lyckeby SSF Exp 03-21-2027.pdf 1/18/2024 3/21/2027
GFSI Certificate Givaudan Flavours Corp - Cincinnati, OH FSSC 22000 Certificate USA Cincinnati_OH Exp 10-31-24.pdf 10/31/2021 10/31/2024
3rd Party Audit Certificate Purac Biochem bv - Gorinchem, Netherlands FSSC 22000 certificate (Netherlands) Exp 01-21-2028.pdf 1/1/1753 1/21/2028
3rd Party Audit Certificate Ingredion - Cardinal ON Canada FSSC 22000 Certificate Cardinal.pdf.pdf 2/1/2024 1/31/2027
3rd Party Audit Certificate Ingredion - North Charleston, SC FSSC 22000 Certificate Charleston Exp 12-24-2026.pdf 12/25/2023 12/24/2026
3rd Party Audit Certificate Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX FSSC 22000 Certificate Desert King (Mexico) .pdf 4/11/2023 3/29/2026
GFSI Certificate Ingredion - Ingredion UK Limited Goole, UK FSSC 22000 Certificate Goole (UK).pdf 8/7/2024 8/6/2027
3rd Party Audit Certificate Ingredion - Ingredion UK Limited Goole, UK FSSC 22000 Certificate Goole (UK).pdf 8/7/2024 8/6/2027
GFSI Corrective Action Ingredion Mexico, S.A., de C.V. FSSC 22000 Certificate Guadalajara Mexico exp 12-2-2026.pdf 12/3/2023 12/2/2026
3rd Party Audit Certificate Ingredion Mexico, S.A., de C.V. FSSC 22000 Certificate Guadalajara Mexico Exp 12-02-23.pdf 12/3/2020 12/2/2023
GFSI Certificate Ingredion Mexico, S.A., de C.V. FSSC 22000 Certificate Guadalajara Mexico Exp 12-02-23.pdf 12/3/2020 12/2/2023
3rd Party Audit Certificate Ingredion Germany GmbH - Hamburg FSSC 22000 Certificate Hamburg Germany Exp 08-06-24.pdf 8/7/2021 8/6/2024
GFSI Certificate Ingredion - Indianapolis, IN FSSC 22000 Certificate Indianapolis exp 4-21-2026.pdf 4/22/2023 4/21/2026
3rd Party Audit Certificate Ingredion - Indianapolis, IN FSSC 22000 Certificate Indianapolis exp 4-21-2026.pdf 4/22/2023 4/21/2026
3rd Party Audit Certificate Ingredion (Thailand) Co., Ltd - Kalasin FSSC 22000 Certificate Kalasin Thailand.pdf 7/25/2023 7/24/2026
GFSI Certificate Ingredion - London, Ontario Canada FSSC 22000 Certificate London exp 11-17-2026.pdf 11/18/2023 11/17/2026
3rd Party Audit Certificate Ingredion - London, Ontario Canada FSSC 22000 Certificate London exp 11-17-2026.pdf 11/18/2023 11/17/2026
GFSI Certificate Ingredion - Mapleton IL FSSC 22000 Certificate Mapleton.pdf 12/12/2023 12/11/2026
GFSI Certificate Ingredion - N. Kansas City, MO FSSC 22000 Certificate North Kansas City exp 3-11-2027.pdf 3/12/2024 3/11/2027
3rd Party Audit Certificate Ingredion / Desert King Chile S.A. Planta Quilpue - Chile FSSC 22000 Certificate Quillaja -Chile.pdf 2/18/2022 2/20/2025
GFSI Certificate Ingredion - Richland WA FSSC 22000 Certificate Richland Exp 12-10-2025.pdf 12/10/2022 12/10/2025
GFSI Certificate Ingredion Sweetner and Starch (Thailand) Co., Ltd. - Sikhiu FSSC 22000 Certificate Sikhiu (Thailand).pdf 7/27/2023 11/27/2025
3rd Party Audit Certificate Ingredion - South Sioux City NE FSSC 22000 Certificate South Sioux City Exp 03-11-2027.pdf 3/12/2024 3/11/2027
3rd Party Audit Corrective Action Plan Ingredion / TIC Gums Inc - Belcamp MD (ROC) FSSC 22000 Full Audit Report Redacted Belcamp exp 4-12-25.pdf 4/12/2022 4/12/2025
3rd Party Audit Report Ingredion / TIC Gums Inc - Belcamp MD (ROC) FSSC 22000 Full Audit Report Redacted Belcamp exp 4-12-25.pdf 4/12/2022 4/12/2025
SQF Food Quality Audit Report Ingredion / TIC Gums Inc - Belcamp MD (ROC) FSSC 22000 Full Audit Report Redacted Belcamp exp 4-12-25.pdf 4/12/2022 4/12/2025
3rd Party Audit Report Genesis Alkali - Green River, WY FSSC 22000 Recertification Audit Summary_2021 Exp 03-27-2024.pdf 3/27/2024
3rd Party Audit Corrective Action Plan Ingredion - Richland WA FSSC 22000 Report Richland Surveillance Audit June 2023 - Exp 12-10-25.pdf 6/21/2023 12/10/2025
3rd Party Audit Report Ingredion - Richland WA FSSC 22000 Report Richland Surveillance Audit June 2023 - Exp 12-10-25.pdf 6/21/2023 12/10/2025
GFSI Certificate Olam - Koog FSSC 22000 v.6 Olam Cocoa BV [Koog and Wormer] expires 16JUL2027.PDF 7/17/2024 7/16/2027
3rd Party Audit Certificate Olam - Koog FSSC 22000 v.6 Olam Cocoa BV [Koog and Wormer] expires 16JUL2027.PDF 7/17/2024 7/16/2027
GFSI Certificate Olam - Wormer FSSC 22000 v.6 Olam Cocoa BV [Koog and Wormer] expires 16JUL2027.PDF 7/17/2024 7/16/2027
3rd Party Audit Certificate Olam - Wormer FSSC 22000 v.6 Olam Cocoa BV [Koog and Wormer] expires 16JUL2027.PDF 7/17/2024 7/16/2027
3rd Party Audit Certificate OLAM Americas, Inc - Bolingbrook IL FSSC22000 Olam Cocoa Bolingbrook Exp 4-17-2025.pdf 4/18/2022 4/17/2025
GFSI Certificate OLAM Americas, Inc - Bolingbrook IL FSSC22000 Olam Cocoa Bolingbrook Exp 4-17-2025.pdf 4/18/2022 4/17/2025
GFSI Certificate AB Stadex / Avebe - Malmo, Sweden FSSC22000_Certificate_Malmo Sweeden - Exp 06-21-21.pdf 8/13/2020 6/21/2021
3rd Party Audit Certificate AB Stadex / Avebe - Malmo, Sweden FSSC22000_Certificate_Stadex valid until 06-21-2024.pdf 6/22/2021 6/21/2024
3rd Party Audit Certificate AVEBE U.A. - Ter Apelkanaal, Netherlands FSSC22000_Certificate_TAK_VMF Exp 12-13-2027.pdf 12/14/2024 12/13/2027
GFSI Certificate Western Foods - Woodland, CA FS-SQF_CRT_FoodSafety_WesternFoods_2020 Exp 1-10-22.pdf 12/21/2020 1/10/2022
GFSI Audit Report Western Foods - Woodland, CA FS-SQF_Report_FoodSafety_WesternFoods_2020 Exp 1-10-22.pdf 12/21/2020 1/10/2022
Supplier Approval Program Statement Niacet Corporation (a Kerry Company) - Niagara Falls, NY FSVP Compliance Statement 2023.pdf 4/8/2025 4/8/2026
FSVP Importer of Record Verification FOOD INGREDIENTS INC - Waukesha, WI FSVP Verification FII - 2025.pdf 1/6/2025 1/6/2026
Insurance FOOD INGREDIENTS INC - Waukesha, WI Furlani Foods LLC - COI 2025.pdf 1/1/2025 1/1/2026
W-9 Gadot Biochemical Industries LTD - Israel Gadot America W-9 2020.pdf 1/23/2020 1/22/2023
3rd Party Audit Certificate Gadot Biochemical Industries LTD - Israel Gadot FSSC 22000 V 5.1 GFSI GADOT till 2026.01.19.pdf 1/19/2023 1/19/2026
3rd Party Audit Report Gadot Biochemical Industries LTD - Israel Gadot FSSC 3rd Party Full Audit Report FSSC22000 2023.pdf 1/19/2023 1/19/2026
3rd Party Audit Corrective Action Plan Gadot Biochemical Industries LTD - Israel Gadot FSSC 3rd Party Full Audit Report FSSC22000 2023.pdf 1/18/2023 1/19/2026
Bioterrorism/FDA Registration Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Gather Great Ocean FDA Registration 2025.pdf 10/30/2024 10/30/2026
Environmental Monitoring Program Bartek Ingredients Inc. - Stoney Creek Ontario GEN -Environmental Monitoring Statement.pdf 1/24/2025 1/24/2026
Ethical Code of Conduct Genesis Alkali - Green River, WY Genesis Alkali LLC_Code of Ethics and Business Conduct_2018Oct10 7.pdf 8/23/2023 8/22/2025
Organic Certification- Manufacturer Genesis Alkali - Green River, WY Genesis Alkali Sodium Bicarbonate USP Powdered No. 1_OMRI.pdf 9/1/2024 9/1/2025
W-9 Genesis Alkali - Green River, WY Genesis Alkali Wyoming - 2020.pdf 2/5/2020 2/4/2023
3rd Party Audit Certificate Genesis Alkali - Green River, WY GENESIS ALKALI, LLC GREEN RIVER FSSC 22000 Audit Cert Exp 03-27-27.pdf 3/28/2024 3/27/2027
GFSI Certificate Genesis Alkali - Green River, WY Genesis-Alkali-FSSC 22000 audit cert- exp 3-28-2021.pdf 4/12/2018 3/28/2021
3rd Party Audit Certificate Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO BRC Audit Certificate Exp 12-25-2025.pdf 11/25/2024 12/25/2025
Business Continuity Plan Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO Contingency Plan.pdf 1/2/2025 1/2/2026
Food Defense Plan Statement Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO Food Fraud Control Program 2024.pdf 1/10/2024 1/9/2026
Recall Plan Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO Recall Program 1-10-24.pdf 3/21/2025 3/21/2026
Recall/Emergency/Contact List Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO Recall Program 1-10-24.pdf 3/21/2025 3/21/2026
Supplier Approval Program Statement Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China GGO Supplier Approval Program 1-10-24.pdf 1/10/2024 1/9/2025
FDA Registration PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/1/2022 12/31/2024
CTPAT PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 9/19/2023 9/18/2024
Food Defense Plan Statement PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/1/2022 6/30/2024
Environmental Policy PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/25/2023 7/24/2024
Ethical Code of Conduct PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/1/2022 6/30/2024
CA Transparency Act PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/1/2022 6/30/2024
Bioterrorism Letter PPG Industries Inc - Westlake, LA Global Product Safety and Regulatory Information Sheet.pdf 7/25/2023 7/24/2024
Environmental Policy Leprino Foods - Greeley Global Responsibility - Environmental Policy.pdf 12/21/2023 12/20/2024
Food Defense Plan Statement Barry Callebaut USA LLC - Eddystone, PA Global Statement Food Defense - QDS-GLOB-BCST272_Validity 2026.01.05.pdf 1/5/2024 1/4/2026
Allergen Control Policy Avatar Corporation - University Park IL Glycerin 99.7 USP K_Allergen.pdf 3/20/2024 3/20/2026
OSI Pure Food Guaranty Grain Processing Corporation - Muscatine IA GPC Continuing Guarantee current valid letter.pdf 9/20/2023 9/19/2026
Letter of Guarantee Grain Processing Corporation - Muscatine IA GPC Continuing Guarantee current valid letter.pdf 12/12/2023 12/11/2025
Letter of Guarantee - Supplier Grain Processing Corporation - Washington, IN GPC Continuing Guarantee current valid letter.pdf 2/21/2023 2/20/2025
Letter of Guarantee Grain Processing Corporation - Washington, IN GPC Continuing Guarantee current valid letter.pdf 7/6/2023 7/5/2025
Sustainability Policy Grain Processing Corporation - Muscatine IA GPC Sustainability Fact Sheet.pdf 7/13/2023 7/12/2025
Sustainability Policy Grain Processing Corporation - Washington, IN GPC Sustainability Fact Sheet.pdf 7/13/2023 7/12/2025
W-9 Grain Processing Corporation - Muscatine IA GPC W-9 (2024) - Oregon St.-signed 1-3-24.pdf 1/3/2024 1/2/2027
Food Defense Plan Statement Idaho Pacific - Idaho GRAS Statement 2020.pdf 1/10/2020 1/9/2022
3rd Party Audit Certificate Leprino Foods - Greeley Greeley - SQF Certificate exp 7-1-2024.pdf 3/27/2023 7/1/2024
Food Defense Plan Statement AB Mauri Food Inc. - Greenville, TX GREENVILLE Site Info Pack v4 12142023.pdf 12/15/2023 12/14/2025
FDA Registration AB Mauri Food Inc. - Greenville, TX GREENVILLE Site Info Pack v5 12162024.pdf 1/17/2025 12/31/2026
GFSI Audit Report Ingredion Mexico, S.A., de C.V. Guadalajara MX Reporte auditoria PGL Nov 2020 PARA COMPARTIR.pdf 12/3/2020 12/2/2023
3rd Party Audit Report Ingredion Mexico, S.A., de C.V. Guadalajara MX Reporte auditoria PGL Nov 2020 PARA COMPARTIR.pdf 12/3/2020 12/2/2023
Letter of Guarantee (per annum) PT Cheil Jedang Guarantee Letter - CJI 09032023.pdf 3/15/2024 3/15/2025
Ethical Code of Conduct Grain Processing Corporation - Muscatine IA Guidelines on Busines Conduct - 02282020.pdf 9/25/2024 9/25/2026
Ethical Code of Conduct Grain Processing Corporation - Washington, IN Guidelines on Busines Conduct - 02282020.pdf 9/25/2024 9/25/2026
HARPC Food Safety Plan (Facility) PT Cheil Jedang HACCP & flow process - TNR Solution Series.pdf 6/30/2023 6/29/2026
HACCP Plan (Facility) PT Cheil Jedang HACCP & flow process - TNR Solution Series.pdf 6/30/2023 6/29/2025
HARPC Food Safety Plan (Facility) Purac Biochem bv - Gorinchem, Netherlands HACCP (Netherlands).pdf 4/4/2025 4/3/2028
HACCP Plan (Facility) COFCO Biochemical HACCP CCP 1 &amp...amp; 2 (1).pdf 1/16/2025 1/16/2027
HARPC Food Safety Plan (Facility) Niacet Corporation (a Kerry Company) - Niagara Falls, NY HACCP COMPLIANCE STATEMENT 2024.pdf 4/4/2025 4/3/2028
HACCP Plan (Facility) Olam - Koog HACCP control points - Koog-Wormer (Summary) [Apr-23].pdf 3/21/2025 3/21/2027
HACCP Plan (Facility) Olam - Wormer HACCP control points - Koog-Wormer (Summary) [Apr-23].pdf 3/21/2025 3/21/2027
HARPC Food Safety Plan (Facility) OLAM Americas, Inc - Bolingbrook IL HACCP control points and flowchart - Olam Cocoa BV Feb-19.pdf 6/2/2019 6/1/2022
HACCP Process Flow Diagram Mincing Spice Co. - Dayton, NJ HACCP Flow - Receipt to Distribution.pdf 5/11/2021 5/11/2023
HARPC Food Safety Plan (Facility) Mincing Spice Co. - Dayton, NJ HACCP HAZARD RISK ASSESSMENT - CUSTOMERS.pdf 2/9/2022 2/8/2025
HACCP Plan (Facility) Sweet Additions Ingredient Processors, LLC - Cameron, WI HACCP MASTER PLAN- Starch Based Sweetener Dried.pdf 3/31/2020 3/31/2022
HACCP Plan (Facility) Carlyn Dairy Products - Mundelein, IL HACCP PLAN - CHART 2019.pdf 1/25/2024 1/24/2026
HARPC Food Safety Plan (Facility) Genesis Alkali - Green River, WY HACCP plan and flowchart_GA.pdf 4/23/2021 4/22/2024
HACCP Plan (Facility) Genesis Alkali - Green River, WY HACCP plan and flowchart_GAWLP.pdf 4/3/2024 4/3/2026
HARPC Food Safety Plan (Facility) Cargill - Watkins Glen,NY HACCP Program.pdf 3/27/2025 3/26/2028
HACCP Plan (Facility) Bartek Ingredients Inc. - Stoney Creek Ontario HACCP Statement + HACCP CPP + Flow Chart.pdf 9/20/2023 9/19/2025
HACCP Plan (Facility) Foremost Farms USA - Sparta, WI HACCP Statement 23.pdf 1/12/2023 1/11/2025
HACCP Plan (Facility) Domino Foods: Baltimore, MD HACCP Statement.pdf 1/1/2022 1/1/2024
HARPC Food Safety Plan (Facility) Ingredion - North Charleston, SC HACCP Statement.pdf 4/2/2025 4/1/2028
HARPC Food Safety Plan (Facility) Domino Foods: Sem-Chi Rice - Belle Glade, FL HACCP Statement.pdf 4/1/2025 3/31/2028
HARPC Food Safety Plan (Facility) Domino Foods: Crockett, CA HACCP Statement.pdf 3/27/2025 3/26/2028
HACCP Plan (Facility) Ingredion - Indianapolis, IN HACCP Statement.pdf 11/8/2024 11/8/2026
HACCP Plan (Facility) Ingredion - Argo Plant Bedford Park, IL HACCP stmt.pdf 1/27/2022 1/27/2024
HARPC Food Safety Plan (Facility) SaltWorks Inc - Woodinville WA HACCP Summary Plan_Preventive Controls.pdf 11/29/2022 11/28/2025
HACCP Plan (Facility) SaltWorks Inc - Woodinville WA HACCP Summary Plan_Preventive Controls_12-4-23.pdf 12/4/2023 12/3/2025
HACCP/HARPC Plan Statement (Facility) SaltWorks Inc - Woodinville WA HACCP Summary Plan_Preventive Controls_12-4-23.pdf 12/4/2023 12/3/2025
HACCP Plan (Facility) Silva International, Inc - Momence, IL HACCP.pdf 1/21/2022 1/21/2024
HARPC Food Safety Plan (Facility) Silva International, Inc - Momence, IL HACCP.pdf 1/21/2022 1/20/2025
HACCP Process Flow Diagram Cargill - Saint Clair, MI HACCP_NA_Salt_Food Grade_2021-Mar.pdf 3/1/2021 3/1/2023
HACCP Plan (Facility) Cargill - Hersey, MI HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/1/2023 3/31/2025
HARPC Food Safety Plan (Facility) Cargill - Newark, CA HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 11/1/2023 10/31/2026
HACCP Plan (Facility) Cargill - Newark, CA HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 11/1/2023 10/31/2025
HACCP Plan (Facility) Cargill - Saint Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/1/2023 10/31/2025
HACCP Plan (Facility) Cargill - Watkins Glen,NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/1/2023 10/31/2025
HACCP Process Flow Diagram Cargill - Watkins Glen,NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/1/2023 10/31/2025
HACCP Cargill - Watkins Glen,NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/1/2023 10/31/2026
HARPC Food Safety Plan (Facility) Cargill - Hutchinson, KS HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/26/2025 3/25/2028
HARPC Food Safety Plan (Facility) Cargill - Hersey, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/26/2025 3/25/2028
HARPC Food Safety Plan (Facility) Cargill - Saint Clair, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/1/2024 12/1/2026
HACCP Plan (Facility) AB Stadex / Avebe - Malmo, Sweden HACCPAgglomerator1.pdf 6/8/2021 6/8/2023
HACCP Process Flow Diagram Grain Processing Corporation - Muscatine IA HARPC Attachment 2 HACCP Flow Diagram - MALTRIN - Wash - 2022.pdf 2/9/2022 2/9/2024
HARPC Food Safety Plan (Facility) Grain Processing Corporation - Washington, IN HARPC Statement - 2024.pdf 1/1/2024 12/31/2026
HACCP Plan (Facility) Grain Processing Corporation - Washington, IN HARPC Statement - 2025.pdf 3/21/2025 3/21/2027
HACCP Plan (Facility) Grain Processing Corporation - Muscatine IA HARPC Statement - 2025.pdf 1/1/2025 1/1/2027
HARPC Food Safety Plan (Facility) Grain Processing Corporation - Muscatine IA HARPC Statement - 2025.pdf 1/1/2025 1/1/2028
Environmental Pathogen Monitoring Plan Grain Processing Corporation - Muscatine IA HARPC Statement + Flow Diagram Musc- 2024.pdf 1/1/2024 12/31/2025
HACCP Letter Grain Processing Corporation - Muscatine IA HARPC Statement + Flow Diagram Musc- 2024.pdf 1/1/2024 12/31/2024
Heavy Metal Statement Domino Foods: Crockett, CA Heavy Metals Statement Jan 2025.pdf 4/4/2025 4/4/2027
Heavy Metal Statement Domino Foods: South Bay, FL Heavy Metals Statement.pdf 1/1/2023 12/31/2024
Heavy Metal Statement Domino Foods: Baltimore, MD Heavy Metals Statement.pdf_5056624.pdf 3/1/2021 3/1/2023
Supplier Expectations Approval - Food/Dietary Grain Processing Corporation - Washington, IN HNH Corporate Supplier Expectations 9-25-24.pdf 9/25/2024 9/25/2027
Recall/Emergency/Contact List Tate & Lyle Ingredients - Houlton, ME HOU_Plant Information_20240827.pdf 4/15/2025 4/15/2026
Recall/Emergency/Contact List Danisco Malaysia Sdn Bhd - Penang IFF Emergency Contact Information 5.pdf 12/20/2024 12/20/2025
Indemnity and Hold Harmless Agreement Ingredion - N. Kansas City, MO Indemnity and Hold Harmless Agreement 2025.pdf 1/13/2025 12/31/2026
3rd Party Audit Corrective Action Plan Ingredion - Indianapolis, IN Indianapolis FSSC 22000 Surveillance Audit Report - Jan 22-25 2024.pdf 1/25/2024 4/21/2026
3rd Party Audit Report Ingredion - Indianapolis, IN Indianapolis FSSC 22000 Surveillance Audit Report - Jan 22-25 2024.pdf 1/25/2024 4/21/2026
Allergen Control Policy Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Allergen Statement 2024.pdf 3/19/2025 3/19/2027
Allergen Control Policy Ingredion - South Sioux City NE Ingredion Allergen Statement 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Ingredion - Richland WA Ingredion Allergen Statement 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX Ingredion Allergen Statement 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Ingredion - Indianapolis, IN Ingredion Allergen Statement 2024.pdf 1/1/2024 12/31/2025
CA Transparency Act Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion CA Transparency.pdf 1/6/2023 10/5/2026
Insurance Ingredion - N. Kansas City, MO Ingredion Certificate of Insurance Exp 3-1-2025.pdf 3/1/2024 3/1/2025
Insurance Ingredion - Kristianstad, Sweeden Ingredion Certificate of Insurance Exp 3-1-2025.pdf 3/1/2024 3/1/2025
Insurance Ingredion - Anderson Custom Processing Inc Belleville, WI Ingredion Certificate of Insurance Exp 3-1-2025.pdf 3/1/2024 3/1/2025
Insurance Ingredion - Indianapolis, IN Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Insurance Ingredion - Argo Plant Bedford Park, IL Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Insurance Ingredion - Richland WA Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Insurance Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Insurance Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Insurance Ingredion - North Charleston, SC Ingredion Certificate of Insurance Exp 3-1-2026.pdf 3/1/2025 3/1/2026
Social Compliance Ingredion Mexico, S.A., de C.V. Ingredion Code of Conduct Statement.pdf 12/20/2024 12/20/2026
CTPAT Ingredion - Indianapolis, IN Ingredion CTPAT Statement.pdf 8/1/2024 8/1/2025
CTPAT Ingredion - Ingredion UK Limited Goole, UK Ingredion CTPAT Statement.pdf 3/13/2025 3/13/2026
CTPAT Ingredion - N. Kansas City, MO Ingredion CTPAT Statement.pdf 12/6/2024 12/6/2025
Environmental Monitoring Program Ingredion - Indianapolis, IN Ingredion Environmental Monitoring Program (EMP) Statement.pdf 3/12/2025 3/12/2027
Environmental Monitoring Program Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Environmental Monitoring Program (EMP) Statement.pdf 3/19/2025 3/19/2026
Environmental Monitoring Program Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion Environmental Monitoring Program (EMP) Statement.pdf 3/12/2025 3/12/2026
Environmental Monitoring Program Ingredion - Cardinal ON Canada Ingredion Environmental Monitoring Program (EMP) Statement.pdf 7/11/2023 7/10/2025
FDA Registration Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion FDA Registration Statement.pdf 1/1/2025 12/31/2026
FDA Registration Ingredion (Thailand) Co., Ltd - Kalasin Ingredion FDA Registration Statement.pdf 1/1/2025 12/31/2026
Food Defense Plan Statement Ingredion - Indianapolis, IN Ingredion Food Safety, Food Defense and FSMA Statement 2-2-24.pdf 2/2/2024 2/1/2026
HARPC Food Safety Plan (Facility) Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Food Safety, Food Defense and FSMA Statement.pdf 4/4/2025 4/3/2028
Food Defense Plan Statement Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Food Safety, Food Defense and FSMA Statement.pdf 3/19/2025 3/19/2027
Food Defense Plan Statement Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion Food Safety, Food Defense and FSMA Statement.pdf 4/17/2025 4/17/2027
Environmental Monitoring Program Ingredion Mexico, S.A., de C.V. Ingredion Incorporated Microbiological Monitoring Statement - Mexico.pdf 1/1/2023 1/1/2024
Insurance Ingredion - South Sioux City NE Ingredion Insurance Cert exp 3-1-2024.pdf 3/1/2023 3/1/2024
Insurance Ingredion Germany GmbH - Hamburg Ingredion Insurance Cert exp 3-1-2024.pdf 3/1/2023 3/1/2024
Recall/Emergency/Contact List Ingredion - Argo Plant Bedford Park, IL Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 3/24/2025 3/24/2026
Recall/Emergency/Contact List Ingredion - North Charleston, SC Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 4/2/2025 4/2/2026
Recall/Emergency/Contact List Ingredion Germany GmbH - Hamburg Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 3/21/2023 3/20/2024
Recall Plan Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 3/24/2025 3/24/2026
Recall Plan Ingredion (Thailand) Co., Ltd - Kalasin Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 3/19/2025 3/19/2026
Sustainability/Environmental Policy Ingredion - Indianapolis, IN Ingredion Sustainability Report 2022.pdf 4/18/2024 4/18/2026
SEDEX/SMETA Ingredion - Richland WA Ingredion Sustainability Report 2022.pdf 3/18/2025 3/18/2026
Environmental Sustainability Ingredion - Indianapolis, IN Ingredion Sustainability Report 2022.pdf 11/7/2024 11/7/2025
SEDEX/SMETA Ingredion - Indianapolis, IN Ingredion Sustainability Report 2022.pdf 11/7/2024 11/7/2025
Environmental Policy Ingredion (Thailand) Co., Ltd - Kalasin Ingredion Sustainability Report 2023.pdf 4/4/2025 4/4/2026
W-9 Ingredion - Argo Plant Bedford Park, IL Ingredion W-9 Form 01-07-2025.pdf 4/1/2025 3/31/2028
W-9 Ingredion (Thailand) Co., Ltd - Kalasin Ingredion W-9 Form 01-07-2025.pdf 4/2/2025 4/1/2028
W-9 Ingredion - North Charleston, SC Ingredion W-9 Form 01-07-2025.pdf 4/2/2025 4/1/2028
W-9 Ingredion / TIC Gums Inc - Belcamp MD (ROC) Ingredion W-9 Form 01-07-2025.pdf 2/24/2025 2/24/2028
W-9 Ingredion - Indianapolis, IN Ingredion W-9 Form 01-07-2025.pdf 1/7/2025 1/7/2028
W-9 Ingredion - South Sioux City NE Ingredion W-9 Form.pdf 12/8/2022 12/7/2025
W-9 Innophos, Inc. - Chicago Heights, IL Innophos W-9 2021 4-14-21.pdf 4/14/2021 4/13/2024
Ethical Code of Conduct Innophos, Inc. - Chicago Heights, IL innophos-code-of-business-conduct-and-ethics.pdf 1/31/2022 1/31/2024
Environmental Policy Innophos, Inc. - Chicago Heights, IL innophos-environmental-health-safety-and-sustainability-vision-statement.pdf 1/31/2022 1/31/2023
GFSI Audit Report Ingredion (Thailand) Co., Ltd - Kalasin Kalasin Thialand Audit Report FSSC Food Version 5_Sur 1_Redacted version Jun 16 2020.pdf 6/16/2020 7/24/2023
3rd Party Audit Corrective Action Plan Ingredion (Thailand) Co., Ltd - Kalasin Kalasin FSSC 22000 Audit Report - Jun 6-8 2023.pdf 7/25/2023 7/24/2026
3rd Party Audit Report Ingredion (Thailand) Co., Ltd - Kalasin Kalasin FSSC 22000 Audit Report - Jun 6-8 2023.pdf 7/25/2023 7/24/2026
Environmental Policy Grain Processing Corporation - Muscatine IA Kent Responsible Business Practices Posted on Kentww Site.pdf 8/1/2024 8/1/2025
Contact Profile Tate & Lyle Ingredients - Lafayette South, IN KRYSTAR 300_PIS_LOL_20230610.pdf 2/1/2023 1/31/2025
Supplier Contact Verification Tate & Lyle Ingredients - Lafayette South, IN KRYSTAR 450_PIS_LOL_20250111.pdf 3/14/2025 3/14/2026
GFSI Certificate Ingredion (Thailand) Co., Ltd - Kalasin KSN KALASIN FSSC 22000 Certificate Exp 24 JUL 2023.pdf 8/14/2020 7/24/2023
Insurance La Crosse Milling Company - Cochrane, WI La Crosse Milling Company COI - FOOD INGREDIENTS INC Exp 06-29-2025.pdf 6/29/2024 6/29/2025
3rd Party Audit Corrective Action Plan La Crosse Milling Company - Cochrane, WI La Crosse Milling Company SQF AUDIT Report Exp 03-06-2026.pdf 2/10/2025 3/6/2026
3rd Party Audit Report La Crosse Milling Company - Cochrane, WI La Crosse Milling Company SQF AUDIT Report Exp 03-06-2026.pdf 2/10/2025 3/6/2026
3rd Party Audit Certificate La Crosse Milling Company - Cochrane, WI La Crosse Milling Company SQF CERTIFICATE Exp 03-06-2026.pdf 2/10/2025 3/6/2026
3rd Party Audit Certificate Lallemand Bio-Ingredients - Rhinelander, WI Lake States Yeast LLC-BRCGS Certificate - Exp 12-01-2025.pdf 9/16/2024 12/1/2025
3rd Party Audit Corrective Action Plan Lallemand Bio-Ingredients - Rhinelander, WI Lake States Yeast LLC-BRCGS Report summary and Corrective Actions - 2024.pdf 9/16/2024 12/1/2025
Ethical Code of Conduct Sensient - Turlock, CA Letter of conformity - Sensient Flavors, LLC - Turlock.pdf 4/9/2025 4/9/2027
Letter of Guarantee Mincing Spice Co. - Dayton, NJ Letter of Guarantee - Food Ingredients.pdf 10/1/2023 9/30/2025
Letter of Guarantee Gadot Biochemical Industries LTD - Israel Letter of guarantee- 01.2024.pdf 1/10/2024 1/9/2026
Letter of Guarantee Ingredion / TIC Gums Inc - Belcamp MD (ROC) Letter of Guarantee Statement.pdf 4/17/2025 4/17/2027
Letter of Guarantee Leprino Foods - Allendale, MI Letter of Guarantee.pdf 4/3/2025 4/3/2027
Letter of Guarantee Specialty Products & Technology, Inc - Fosston MN Letter of Guarantee.pdf 5/6/2024 5/6/2026
Letter of Guarantee Leprino Foods - Greeley Letter of Guarantee.pdf 1/5/2022 1/5/2024
Letter of Guarantee (per annum) Barry Callebaut USA LLC - Eddystone, PA Letter of Guarantee_FOOD INGREDIENTS, INC.pdf 3/19/2024 3/19/2025
Letter of Guarantee Barry Callebaut USA LLC - Eddystone, PA Letter of Guarantee_FOOD INGREDIENTS, INC.pdf 3/6/2025 3/6/2027
Letter of Guarantee Barry Callebaut - St. Hyacinthe, Quebec Letter of Guarantee_FOOD INGREDIENTS, INC.pdf 1/19/2022 1/19/2024
Letter of Guarantee - Supplier COFCO Biochemical Letter of Gurantee - COFCO 02-13-24.pdf 2/13/2024 2/12/2026
Letter of Guarantee Innophos, Inc. - Chicago Heights, IL LOG - Innophos Inc - Food Ingredients Inc. - Multi Products - 06242024.pdf 4/3/2025 4/3/2027
Letter of Guarantee Ingredion - Anderson Custom Processing Inc Belleville, WI LOG_Food Ingredients Inc_10900101.pdf 11/12/2024 11/12/2026
Letter of Guarantee Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX LOG_Food Ingredients Inc_17955907.pdf 3/29/2024 3/29/2026
3rd Party Audit Corrective Action Plan Ingredion - London, Ontario Canada London FSSC Audit Report - Sept 18-20 2023.pdf 11/18/2023 11/17/2026
GFSI Corrective Action Ingredion - London, Ontario Canada London FSSC Audit Report - Sept 18-20 2023.pdf 11/18/2023 11/17/2026
3rd Party Audit Report Ingredion - London, Ontario Canada London FSSC Audit Report - Sept 18-20 2023.pdf 11/18/2023 11/17/2026
GFSI Audit Report Ingredion - London, Ontario Canada London FSSC Audit Report - Sept 18-20 2023.pdf 11/18/2023 11/17/2026
Lot Code Grain Processing Corporation - Washington, IN Lot Code and Batch Number Identification.pdf 1/1/2023 12/31/2025
Lot Code Grain Processing Corporation - Muscatine IA Lot Code and Batch Number Identification.pdf 1/1/2023 12/31/2025
Lot Code Key Grain Processing Corporation - Muscatine IA Lot Code and Batch Number Identification.pdf 1/8/2025 1/8/2027
Lot Code Key Grain Processing Corporation - Washington, IN Lot Code and Batch Number Identification.pdf 1/8/2025 1/8/2027
Lot Code Wego - Ningbo Wanglong Tech Co - Zhejiang China lot code explanation.pdf 1/7/2023 1/6/2026
Lot Code Carlyn Dairy Products - Mundelein, IL LOT CODEEXPLAINATIONCDPCBM.docx 8/16/2024 8/16/2027
Lot Number and Traceability Procedure Blommer Chocolate Company - East Greenville PA Lot Coding Informaiton.pdf 11/1/2021 11/1/2024
Lot Code Innophos, Inc. - Chicago Heights, IL Lot-Code-Explanation (3).pdf 6/1/2023 5/31/2026
Lot Code Genesis Alkali - Green River, WY Lot-Numbering-Statement-Bagged-Product-_Bicarb_GAWLP-21.pdf 1/23/2024 1/22/2027
Allergen Control Policy Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - ALLERGEN CONTROL POLICY.pdf 5/8/2024 5/8/2026
Bioterrorism Letter Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - BIOTERRORISM STATEMENT.pdf 4/2/2024 4/2/2025
3rd Party Audit Certificate Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - BRC Certificate exp 1-25-2026.pdf 11/29/2024 1/25/2026
FDA Registration Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - FDA Number 2025.pdf 12/3/2024 12/31/2026
Food Defense Plan Statement Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - food defense control procedures.pdf 7/2/2024 7/2/2026
Letter of Guarantee Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - Letter of Guarantee.pdf 2/27/2024 2/26/2026
Recall Plan Wego Shandong Luwei Pharmaceutical Co. Ltd Luwei Pharmaceutical - product recall flow chart.pdf 4/2/2024 4/2/2025
Lot Code Bartek Ingredients Inc. - Stoney Creek Ontario Malic Acid (Bartek) DATA PACKET 07-01-23.pdf 7/1/2023 6/30/2026
Food Defense Plan Statement Bartek Ingredients Inc. - Stoney Creek Ontario Malic Acid (Bartek) DATA PACKET 07-01-23.pdf 7/1/2023 6/30/2025
CA Transparency Act Bartek Ingredients Inc. - Stoney Creek Ontario Malic Acid (Bartek) DATA PACKET 07-01-23.pdf 7/1/2023 6/30/2025
Melamine Statement Domino Foods: Crockett, CA Melamine Statement.pdf 4/4/2025 4/4/2027
Melamine Statement Domino Foods: South Bay, FL Melamine Statementpdf_5211697.pdf 1/1/2022 1/1/2024
Melamine Statement Domino Foods: Baltimore, MD Melamine Statementpdf_5211697.pdf 1/1/2022 1/1/2024
Environmental Monitoring Program Gadot Biochemical Industries LTD - Israel Microbiological Testing Statement 2-24.pdf 2/14/2024 2/13/2025
Kosher Dairy America / California Dairies, Inc - Tipton, CA Milk Powder - Kosher 2025 TIP.pdf 12/2/2024 12/31/2025
HACCP Plan (Facility) Mincing Spice Co. - Dayton, NJ Mincing Spice Packet 2021.pdf 2/9/2022 2/9/2024
Allergen Control Policy Mincing Spice Co. - Dayton, NJ Mincing Spice Packet 2021.pdf 8/7/2023 8/6/2025
Supplier Approval Program Statement Mincing Spice Co. - Dayton, NJ Mincing Spice Packet 2021.pdf 2/9/2022 2/9/2023
Food Defense Plan Statement Mincing Spice Co. - Dayton, NJ Mincing Spice Packet 2021.pdf 2/9/2022 2/9/2024
Manufacturer Lot Code Breakdown Tate & Lyle Ingredients - Van Buren, AR MIRAGEL 463_PIS_VAN_20220113.pdf 1/13/2022 1/13/2024
Pesticide Statement Tate & Lyle Ingredients - Van Buren, AR MIRAGEL 463_PIS_VAN_20240113.pdf 1/8/2024 1/7/2026
Supplier Lot Code Tate & Lyle Ingredients - Van Buren, AR MIRATHIK 468_PIS_VAN_20230610.pdf 2/1/2023 1/31/2026
Supplier Lot Code Tate & Lyle Ingredients - Sagamore MIRATHIK 603_PIS_SAG_20240113.pdf 1/8/2024 1/7/2027
Melamine Statement Cargill - Hersey, MI NDS_Alberger_Salt_2021-Sep.pdf 1/1/2022 1/1/2024
GFSI Certificate COFCO Biochemical NEW BRC CERTIFICATION2023 exp Oct 19, 2024.pdf 8/16/2023 10/19/2024
3rd Party Audit Certificate COFCO Biochemical NEW BRC CERTIFICATION2023 exp Oct 19, 2024.pdf 8/16/2023 10/19/2024
3rd Party Audit Certificate DuPont Nutrition & Health / Danisco Plant - New Century, KS New Century BRC Certificate Exp 12-1-2021.pdf 10/22/2020 12/1/2021
3rd Party Audit Certificate Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - BRC Certificate 2024-2025 exp 10-20-2025.pdf 10/28/2024 10/20/2025
Recall/Emergency/Contact List Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - Contact list for Emergency.docx 10/9/2023 10/8/2024
Letter of Guarantee Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - Continuing Guarantee Letter Statement.pdf 1/21/2024 1/20/2026
HARPC Food Safety Plan (Facility) Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - HACCP.pdf 1/6/2022 1/5/2025
Allergen Control Policy Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - Potassium Sorbate Declaration of Allergen.pdf 6/7/2023 6/6/2025
HACCP Plan (Facility) Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong - Potassium Sorbate HACCP Plan.pdf 9/13/2023 9/12/2025
GFSI Audit Report Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong Tech - BRC Audit Report 2020 exp 10-14-2021.pdf 9/23/2020 11/25/2021
GFSI Certificate Wego - Ningbo Wanglong Tech Co - Zhejiang China Ningbo Wanglong Tech - BRC Certificate 2020-2021 exp 10-14-2021.pdf 9/23/2020 11/25/2021
GFSI Audit Report Ingredion - N. Kansas City, MO NKC FSSC 22000 Audit Report - Nov 2 2023.pdf 3/12/2024 3/11/2027
GFSI Corrective Action Ingredion - N. Kansas City, MO NKC FSSC 22000 Audit Report - Nov 2 2023.pdf 3/12/2024 3/11/2027
Melamine Statement Tate & Lyle Ingredients - Van Buren, AR NOL_2021_Melamine.pdf 1/5/2023 1/4/2025
Animal Welfare Policy Tate & Lyle Ingredients - Lafayette South, IN NOL_20240102_NO ANIMAL_STEVIA_SUCRALOSE_TAPIOCA_MONK FRUIT_ERYTHRITOL_CORN_CHICKPEA_POTATO PRODUCTS.pdf 3/21/2025 3/21/2026
Non-Conforming Product and Equipment SaltWorks Inc - Woodinville WA Non-Conforming Product 2022.pdf 7/18/2022 7/17/2025
Supplier Expectations Approval - Food/Dietary Grain Processing Corporation - Muscatine IA Non-GMO Project Standard Ingredient Form GPC M100 IP.pdf 9/25/2024 9/25/2027
Supplier Expectations Approval - Food/Dietary FOOD INGREDIENTS INC - Waukesha, WI Non-GMO Project Standard Ingredient Form GPC M100 IP.pdf 9/25/2024 9/25/2027
Manufacturer Lot Code Breakdown Domino Foods: Baltimore, MD North American Lot Coding Scheme 2022.pdf 1/1/2022 1/1/2024
Manufacturer Lot Code Breakdown Domino Foods: South Bay, FL North American Lot Coding Scheme 2022.pdf 1/1/2022 1/1/2024
3rd Party Audit Certificate Ingredion - N. Kansas City, MO North Kansas City FSSC 22000 Certificate.pdf 3/3/2017 3/3/2020
3rd Party Audit Corrective Action Plan Cargill - Newark, CA NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan Cargill - Watkins Glen,NY NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan Wego Shandong Luwei Pharmaceutical Co. Ltd NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/19/2025 3/19/2026
3rd Party Audit Corrective Action Plan Cargill - Eddyville, IA NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan Innophos, Inc. - Chicago Heights, IL NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/18/2023 8/18/2024
3rd Party Audit Corrective Action Plan Cargill - Hutchinson, KS NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan Cargill - Saint Clair, MI NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan Cargill - Hersey, MI NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/28/2025 3/28/2026
3rd Party Audit Corrective Action Plan KRONOS Canada Inc - Varennes, Quebec NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 9/20/2024 9/20/2025
3rd Party Audit Report Wego Shandong Luwei Pharmaceutical Co. Ltd NotApplicable_3rdPartyAuditReport.pdf 3/19/2025 3/19/2026
3rd Party Audit Report OLAM Americas, Inc - Bolingbrook IL NotApplicable_3rdPartyAuditReport.pdf 9/4/2024 9/4/2025
3rd Party Audit Report Cargill - Newark, CA NotApplicable_3rdPartyAuditReport.pdf 8/18/2023 8/18/2024
3rd Party Audit Report Cargill - Watkins Glen,NY NotApplicable_3rdPartyAuditReport.pdf 8/18/2023 8/18/2024
3rd Party Audit Report Cargill - Eddyville, IA NotApplicable_3rdPartyAuditReport.pdf 8/18/2023 8/18/2024
3rd Party Audit Report Innophos, Inc. - Chicago Heights, IL NotApplicable_3rdPartyAuditReport.pdf 8/18/2023 8/18/2024
3rd Party Audit Report Consumers Vinegar and Spice Co. Inc - Chicago, IL NotApplicable_3rdPartyAuditReport.pdf 2/24/2025 2/24/2026
BSE - TSE FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_BSETSE.pdf 2/29/2024 2/28/2027
California Prop. 65 FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_CaliforniaProp65.pdf 1/27/2025 1/27/2027
CTPAT Foremost Farms USA - Sparta, WI NotApplicable_CTPAT.pdf 8/12/2024 8/12/2025
CTPAT FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_CTPAT.pdf 1/30/2025 1/30/2026
CTPAT Domino Foods: South Bay, FL NotApplicable_CTPAT.pdf 1/14/2025 1/14/2026
CTPAT Fass Food Ingredients - Baltimore MD NotApplicable_CTPAT.pdf 1/14/2025 1/14/2026
GFSI Audit Report OLAM Americas, Inc - Bolingbrook IL NotApplicable_GFSIAuditReport.pdf 10/3/2023 10/3/2024
GFSI Audit Report Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey NotApplicable_GFSIAuditReport.pdf 2/28/2024 2/28/2025
GFSI Audit Report Genesis Alkali - Green River, WY NotApplicable_GFSIAuditReport.pdf 10/10/2019 --
GFSI Corrective Action Domino Foods: Chalmette - Arabi, LA NotApplicable_GFSICorrectiveAction.pdf 11/14/2024 11/14/2025
GFSI Corrective Action Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey NotApplicable_GFSICorrectiveAction.pdf 2/28/2024 2/28/2025
HACCP Plan (Facility) Evonik Corporation - Etowah TN NotApplicable_HACCPPlanFacility.pdf 8/29/2024 8/29/2026
HACCP Process Flow Diagram FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_HACCPProcessFlowDiagram.pdf 1/27/2025 1/27/2027
Ingredient Statement and Fact Panel FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_IngredientStatementandFactPanel.pdf 1/27/2025 7/29/2026
Insurance Ingredion Mexico, S.A., de C.V. NotApplicable_Insurance.pdf 1/4/2023 1/4/2024
Insurance Wego Shandong Luwei Pharmaceutical Co. Ltd NotApplicable_Insurance.pdf 1/4/2023 1/4/2024
Insurance Oterra France SAS NotApplicable_Insurance.pdf 1/4/2023 1/4/2024
Insurance Ingredion (Thailand) Co., Ltd - BKD Rayong NotApplicable_Insurance.pdf 1/4/2023 1/4/2024
Lot Code FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_LotCode.pdf 8/28/2024 8/28/2027
Lot Code - Supplier Cargill - Saint Clair, MI NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier ADM - Clinton, IA NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Carlyn Dairy Products - Mundelein, IL NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Evonik Corporation - Etowah TN NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Domino Foods: South Bay, FL NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Bartek Ingredients Inc. - Stoney Creek Ontario NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Genesis Alkali - Green River, WY NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Cargill - Eddyville, IA NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Cargill - Watkins Glen,NY NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Sweetener Supply Corp - Brookfield, IL NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Grain Processing Corporation - Muscatine IA NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Wego - Ningbo Wanglong Tech Co - Zhejiang China NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Ingredion - ACP - Little Falls, MN NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
Lot Code - Supplier Innophos, Inc. - Chicago Heights, IL NotApplicable_LotCodeSupplier.pdf 8/27/2024 8/27/2027
NDA FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_NDA.pdf 6/28/2024 6/28/2025
NDA PT Cheil Jedang NotApplicable_NDA.pdf 3/15/2024 3/15/2025
NDA Barry Callebaut USA LLC - Eddystone, PA NotApplicable_NDA.pdf 3/15/2024 3/15/2025
Organic Dairy America / California Dairies, Inc - Tipton, CA NotApplicable_Organic.pdf 4/7/2025 4/7/2027
Organic Certification-Broker Carlyn Dairy Products - Mundelein, IL NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Sweetener Supply Corp - Brookfield, IL NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker ADM - Clinton, IA NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Wego - Ningbo Wanglong Tech Co - Zhejiang China NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Grain Processing Corporation - Muscatine IA NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Bartek Ingredients Inc. - Stoney Creek Ontario NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Ingredion - ACP - Little Falls, MN NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Evonik Corporation - Etowah TN NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Domino Foods: South Bay, FL NotApplicable_OrganicCertificationBroker.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer ADM - Clinton, IA NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Grain Processing Corporation - Muscatine IA NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Wego - Ningbo Wanglong Tech Co - Zhejiang China NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Carlyn Dairy Products - Mundelein, IL NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Sweetener Supply Corp - Brookfield, IL NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Bartek Ingredients Inc. - Stoney Creek Ontario NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Ingredion - ACP - Little Falls, MN NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Evonik Corporation - Etowah TN NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Domino Foods: South Bay, FL NotApplicable_OrganicCertificationManufacturer.pdf 8/26/2024 8/26/2025
Organizational Chart PT Cheil Jedang NotApplicable_OrganizationalChart.pdf 3/18/2024 3/18/2025
Organizational Chart Barry Callebaut USA LLC - Eddystone, PA NotApplicable_OrganizationalChart.pdf 3/21/2024 3/21/2025
Phthalate Esters Letter FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_PhthalateEstersLetter.pdf 2/11/2025 2/11/2026
Questionnaire Ingredion - Indianapolis, IN NotApplicable_Questionnaire.pdf 9/5/2024 9/5/2025
Recall/Emergency/Contact List KRONOS Canada Inc - Varennes, Quebec NotApplicable_RecallEmergencyContactList.pdf 9/20/2024 9/20/2025
SEDEX/SMETA Fass Food Ingredients - Baltimore MD NotApplicable_SEDEXSMETA.pdf 8/6/2024 8/6/2025
SEDEX/SMETA FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_SEDEXSMETA.pdf 2/6/2025 2/6/2026
SEDEX/SMETA Carlyn Dairy Products - Mundelein, IL NotApplicable_SEDEXSMETA.pdf 2/6/2025 2/6/2026
Shelf Life Ingredion / TIC Gums Inc - Belcamp MD (ROC) NotApplicable_ShelfLife.pdf 9/29/2022 9/28/2024
Supplier Questionnaire Cargill - Saint Clair, MI NotApplicable_SupplierQuestionnaire.pdf 10/23/2019 10/22/2021
Sustainability (Level 2) FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_SustainabilityLevel2.pdf 4/9/2025 4/8/2028
Ukraine Crisis Statement Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX NotApplicable_UkraineCrisisStatement.pdf 4/23/2024 4/23/2027
Uncertified Handler Affidavit FOOD INGREDIENTS INC - Waukesha, WI NotApplicable_UncertifiedHandlerAffidavit.pdf 1/2/2025 1/2/2026
USMCA Certificate (if applicable) Grain Processing Corporation - Washington, IN NotApplicable_USMCACertificateifapplicable.pdf 11/9/2023 11/8/2024
Letter of Guarantee Ingredion - Ingredion UK Limited Goole, UK NOVATION 6600 - 34281400 Letter of Guarantee Statement.pdf 3/13/2025 3/13/2027
Letter of Guarantee Ingredion (Thailand) Co., Ltd - Kalasin NOVATION Lumina 8300 - 70000711 Letter of Guarantee Statement.pdf 4/4/2025 4/4/2027
HARPC Food Safety Plan (Facility) Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/3/2025 4/2/2028
Recall/Emergency/Contact List Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/8/2025 4/8/2026
Food Defense Plan Statement Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/8/2025 4/8/2027
Allergen Control Policy Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/8/2025 4/8/2027
FDA Registration Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/8/2025 4/8/2027
Recall Plan Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/3/2025 4/3/2026
Supplier Approval Program Statement Leprino Foods - Allendale, MI Nutrition - CDR Packet - Version 7, 2025.pdf 4/8/2025 4/8/2026
Supplier Approval Program Statement Olam - Koog Olam Americas Inc Supplier Approval Nov-21.pdf 9/14/2023 9/13/2024
Environmental Policy Olam - Koog Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2026
Recall Plan Olam - Wormer Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2026
Environmental Monitoring Program Olam - Koog Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2026
Recall Plan Olam - Koog Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2026
Food Defense Plan Statement Olam - Koog Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2027
Environmental Monitoring Program Olam - Wormer Olam Cocoa BV (Koog Wormer) SAQ v3.pdf 3/24/2025 3/24/2026
Insurance OLAM Americas, Inc - Bolingbrook IL Olam COI exp 12-31-2024.pdf 12/31/2023 12/31/2024
Insurance Olam - Koog Olam COI exp 12-31-2025.pdf 12/31/2024 12/31/2025
Insurance Olam - Wormer Olam COI exp 12-31-2025.pdf 12/31/2024 12/31/2025
Recall/Emergency/Contact List Olam - Wormer Olam Emergency contact information Koog-Wormer.pdf 5/7/2020 5/7/2021
Ethical Code of Conduct OLAM Americas, Inc - Bolingbrook IL olam-code-of-conduct-eng.pdf 12/11/2021 12/11/2023
Ethical Code of Conduct Olam - Koog olam-code-of-conduct-eng.pdf 9/13/2023 9/12/2025
Organic Certification-Broker Innophos, Inc. - Chicago Heights, IL Organic-Statement (3).pdf 8/26/2024 8/26/2025
Organic Certification- Manufacturer Innophos, Inc. - Chicago Heights, IL Organic-Statement (3).pdf 8/26/2024 8/26/2025
Supplier Expectations Manual FOOD INGREDIENTS INC - Waukesha, WI OSC Supplier Expectations Manual 2023.pdf 7/18/2023 7/17/2024
Allergen Control Policy Oterra France SAS Oterra - Allergen Management 02-01-22.pdf 2/1/2022 2/1/2024
CA Transparency Act Oterra France SAS Oterra - California Transparency Act 02-01-22 (US).pdf 2/1/2022 2/1/2024
Bioterrorism Letter Oterra France SAS Oterra - CUSTOMER INFORMATION PACKET 02-10-22.pdf 2/10/2022 2/10/2023
FDA Registration Oterra France SAS Oterra - CUSTOMER INFORMATION PACKET 02-10-22.pdf 2/10/2022 12/31/2024
3rd Party Audit Report Oterra France SAS Oterra - Full Audit Report Request 02-01-22.pdf 2/1/2022 12/31/2025
Food Defense Plan Statement Oterra France SAS Oterra - GLOBAL CUSTOMER INFORMATION PACKET 03-01-23.pdf 3/1/2023 2/28/2025
Letter of Guarantee Oterra France SAS Oterra - Letter of Guarantee (USA) 02-01-22.pdf 3/22/2024 3/22/2026
HACCP Plan (Facility) Oregon Potato Company - Washington Potato Company P - 700.403 Flake - Flour Flow Diagram Warden.pdf 10/26/2022 10/25/2024
Food Contact Packaging Certificate of Compliance Domino Foods: South Bay, FL Packaging Material Statement.pdf 1/1/2025 1/1/2027
Letter of Guarantee Ingredion - Richland WA PENNOVO® MD-10 - 10910400 LOG.pdf 9/1/2022 8/31/2024
Letter of Guarantee Ingredion - Kristianstad, Sweeden PENPURE 10L - 04400407 Letter of Guarantee Statement.pdf 3/4/2024 3/4/2026
Pesticide Statement Domino Foods: Baltimore, MD Pesticide Statement, including Chlorpyrifos (organo-phosphates).pdf 1/1/2022 1/1/2024
Pesticide Statement Domino Foods: South Bay, FL Pesticide Statement, including Chlorpyrifos (organo-phosphates).pdf 1/1/2022 1/1/2024
Pesticide Statement Domino Foods: Crockett, CA Pesticide Statement.pdf 4/4/2025 4/4/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Domino Foods: Crockett, CA PFAS Statement.pdf 1/1/2024 12/31/2026
Phthalate Esters Letter Domino Foods: South Bay, FL Phthalates Statement.pdf 1/1/2025 1/1/2026
Phthalate Esters Letter Ingredion - Indianapolis, IN Phthlates, PFAS Packaging Statement.pdf 2/11/2025 2/11/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Ingredion - Indianapolis, IN Phthlates, PFAS Packaging Statement.pdf 3/19/2024 3/19/2027
GFSI Certificate Innophos, Inc. - Port Maitland, CAN port-maitland-BRC-certificate Exp 12-4-22.pdf 12/4/2022
3rd Party Audit Certificate PPG Industries Inc - Westlake, LA PPG_LCH_Westlake_FSSC22000_Certificate_March2024.pdf 3/20/2021 3/18/2024
GFSI Certificate PPG Industries Inc - Westlake, LA PPG_LCH_Westlake_FSSC22000_Certificate_March2024.pdf 3/20/2021 3/18/2024
HACCP Plan (Facility) Ingredion - Anderson Custom Processing Inc Belleville, WI Process Flow Anderson Belleville.pdf 11/13/2024 11/13/2026
HACCP Plan (Facility) Ingredion / Desert King De Mexico S. DE R.L. DE C.V. - Tijuana, MX Process Flow FOAMATION Y.pdf 4/1/2024 4/1/2026
HARPC Food Safety Plan (Facility) Ingredion Germany GmbH - Hamburg Process Flow Hamburg Germany NOVATION.pdf 3/11/2022 3/10/2025
HACCP Plan (Facility) Ingredion Germany GmbH - Hamburg Process Flow Hamburg Germany NOVATION.pdf 7/13/2023 7/12/2025
HACCP Plan (Facility) Ingredion - Kristianstad, Sweeden Process Flow Lyckeby Sweden Native potato starch (RR).pdf 1/21/2025 1/21/2027
Allergen Control Policy Evonik Corporation - Etowah TN Product Dossier - Calcium silicate_Jun_2018.pdf 1/25/2024 1/24/2026
FDA Registration Evonik Corporation - Etowah TN Product Dossier - Synthetic amorphous silica_Feb2021_exUS.pdf 2/1/2021 12/31/2024
Lot Code Evonik Corporation - Etowah TN Product Dossier - Synthetic amorphous silica_Feb2021_exUS.pdf 3/26/2024 3/26/2027
Environmental Monitoring Program Ingredion - Argo Plant Bedford Park, IL Product Information File - Corn Starches.pdf 12/21/2022 12/21/2023
Site Quality Overview Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 12/21/2022 12/20/2024
California Prop. 65 Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 7/22/2022 7/21/2024
Bioterrorism Letter Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 1/17/2024 1/16/2026
HARPC Food Safety Plan (Facility) Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 12/21/2022 12/20/2025
Recall/Emergency/Contact List Ingredion (Thailand) Co., Ltd - Kalasin Product Information File - Tapioca Starches 2021.pdf 1/11/2021 1/11/2022
Bioterrorism Letter Ingredion (Thailand) Co., Ltd - Kalasin Product Information File - Tapioca Starches 2021.pdf 3/22/2022 3/22/2023
Supplier Approval Program Statement Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 1/23/2025 1/23/2026
Food Fraud Intentional Adulteration Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 1/23/2025 1/23/2026
Heavy Metal Statement Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
FDA Registration Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 1/23/2025 12/31/2026
Allergen Control Policy Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/1/2025 4/1/2027
Recall Plan Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/2/2025 4/2/2026
CA Transparency Act Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
HACCP Plan (Facility) Ingredion - ACP - Little Falls, MN Product Information File - Corn Starch.pdf 1/20/2025 1/20/2027
Environmental Policy Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/3/2025 4/3/2026
Allergen Control Policy Ingredion - ACP - Little Falls, MN Product Information File - Corn Starch.pdf 1/20/2025 1/20/2027
Bioterrorism Letter Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/1/2025 4/1/2027
Environmental Policy Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 1/20/2025 1/20/2026
Ethical Code of Conduct Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
Food Defense Plan Statement Ingredion - North Charleston, SC Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
Food Contact Packaging Certificate of Compliance Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 1/20/2025 1/20/2027
Melamine Statement Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
Pesticide Statement Ingredion - Indianapolis, IN Product Information File - Corn Starch.pdf 4/3/2025 4/3/2027
Ethical Code of Conduct Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 8/15/2024 8/15/2026
Recall Plan Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 8/15/2024 8/15/2025
Bioterrorism Letter Ingredion - N. Kansas City, MO Product Information File - Corn Starches.pdf 8/15/2024 8/15/2026
Recall/Emergency/Contact List Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 8/15/2024 8/15/2025
CA Transparency Act Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 8/15/2024 8/15/2026
FDA Registration Ingredion - N. Kansas City, MO Product Information File - Corn Starches.pdf 8/15/2024 12/31/2026
Recall/Emergency/Contact List Ingredion - N. Kansas City, MO Product Information File - Corn Starches.pdf 8/15/2024 8/15/2025
FDA Registration Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 8/15/2024 12/31/2026
Contact Information Ingredion - Indianapolis, IN Product Information File - Corn Starches.pdf 9/5/2024 9/5/2025
FDA Registration Ingredion - Cardinal ON Canada Product Information File - Dry Sweeteners.pdf 1/21/2025 12/31/2026
FSVP Assessment Form Ingredion - Anderson Custom Processing Inc Belleville, WI Product Information File - Dry Sweeteners.pdf 8/4/2022 12/31/2024
Recall Plan Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 4/17/2024 4/17/2025
FDA Registration Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/4/2025
Ethical Code of Conduct Ingredion - Cardinal ON Canada Product Information File - Dry Sweeteners.pdf 2/10/2024 2/9/2026
Food Defense Plan Statement Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2023
Supplier Approval Program Statement Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 12/20/2024 12/20/2025
HACCP Plan (Facility) Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2024
Environmental Policy Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2022
Allergen Control Policy Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 4/8/2025 4/8/2027
Ethical Code of Conduct Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2024
Allergen Control Policy Ingredion - Cardinal ON Canada Product Information File - Dry Sweeteners.pdf 1/21/2025 1/21/2027
California Prop. 65 Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2024
CTPAT Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2022
Recall Plan Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 2/9/2023 2/9/2024
Recall Plan Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/4/2023
Bioterrorism Letter Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2022
Food Defense Plan Statement Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 1/13/2025 1/13/2027
Sensient Supplier Code of Conduct Ingredion - Anderson Custom Processing Inc Belleville, WI Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2025
Recall/Emergency/Contact List Ingredion - Cardinal ON Canada Product Information File - Dry Sweeteners.pdf 1/21/2025 1/21/2026
Ethical Code of Conduct Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 1/11/2021 1/11/2023
Supplier Approval Program Statement Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2022
CA Transparency Act Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 2/9/2023 2/8/2025
Bioterrorism Letter Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 1/13/2025 1/13/2027
Recall/Emergency/Contact List Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 2/2/2022 2/2/2023
CA Transparency Act Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 10/19/2021 10/19/2023
Supplier Approval Program Statement Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 1/13/2025 1/13/2026
Recall/Emergency/Contact List Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 1/13/2025 1/13/2026
CA Transparency Act Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2024
FDA Registration Ingredion Mexico, S.A., de C.V. Product Information File - Dry Sweeteners.pdf 2/9/2023 12/31/2024
HARPC Food Safety Plan (Facility) Ingredion - Cardinal ON Canada Product Information File - Dry Sweeteners.pdf 2/9/2023 2/8/2026
Environmental Sustainability Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 1/13/2025 1/13/2026
FDA Registration Ingredion - Argo Plant Bedford Park, IL Product Information File - Dry Sweeteners.pdf 1/13/2025 12/31/2026
HARPC Food Safety Plan (Facility) Ingredion - Richland WA Product Information File - Dry Sweeteners.pdf 8/4/2022 8/3/2025
Food Defense Plan Statement Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 2/9/2023 2/8/2025
Melamine Statement Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 11/30/2021 11/30/2023
Heavy Metal Statement Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 11/30/2021 11/30/2023
Pesticide Statement Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 11/30/2021 11/30/2023
Environmental Policy Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 1/11/2021 1/11/2022
Supplier Approval Program Statement Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 2/9/2023 2/9/2024
Recall Plan Ingredion - Cardinal ON Canada Product Information File - Liquid Sweeteners.pdf 2/9/2023 2/9/2024
FDA Registration Ingredion - Ingredion UK Limited Goole, UK Product Information File - Potato Starch.pdf 1/23/2025 12/31/2026
Bioterrorism Letter Ingredion - Ingredion UK Limited Goole, UK Product Information File - Potato Starch.pdf 3/10/2025 3/10/2027
CA Transparency Act Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 8/27/2024 8/27/2027
Recall Plan Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 8/27/2024 8/27/2027
FDA Registration Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 8/27/2024 12/31/2026
Recall/Emergency/Contact List Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 8/27/2024 8/27/2025
Allergen Control Policy Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 10/17/2024 10/17/2026
Annual Mock Stock Recovery Exercise Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 3/26/2024 3/26/2025
Ethical Code of Conduct Ingredion - Kristianstad, Sweeden Product Information File - Potato Starches.pdf 8/27/2024 8/27/2027
Environmental Policy Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 3/27/2024 3/27/2025
Contact Information Ingredion Sweetner and Starch (Thailand) Co., Ltd. - Sikhiu Product Information File - Tapioca Starches.pdf 12/27/2024 12/27/2025
Bioterrorism Letter Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 3/27/2024 3/27/2025
Ethical Code of Conduct Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/20/2024
Allergen Control Policy Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/20/2024
Food Defense Plan Statement Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/20/2024
CA Transparency Act Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/20/2024
Recall Plan Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/21/2023
FDA Registration Ingredion Germany GmbH - Hamburg Product Information File - Tapioca Starches.pdf 12/21/2022 12/31/2024
CA Transparency Act Ingredion (Thailand) Co., Ltd - Kalasin Product Information File - Tapioca Starches.pdf 12/21/2022 12/20/2024
Bioterrorism Letter Ingredion - South Sioux City NE Product Information File - Vitessence Pulse Products.pdf 4/18/2024 4/18/2025
Environmental Policy Ingredion - South Sioux City NE Product Information File - Vitessence Pulse Products.pdf 4/18/2024 4/18/2025
FDA Registration Ingredion - South Sioux City NE Product Information File - Vitessence Pulse Products.pdf 11/10/2022 11/10/2025
Food Defense Plan Statement Ingredion - South Sioux City NE Product Information File - Vitessence Pulse Products.pdf 4/18/2024 4/18/2026
CA Transparency Act Ingredion - South Sioux City NE Product Information File - Vitessence Pulse Products.pdf 11/10/2022 11/9/2024
Recall/Emergency/Contact List Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 4/8/2025 4/8/2026
Supplier Approval Program Statement Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 4/15/2025 4/15/2026
Ethical Code of Conduct Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 4/15/2025 4/15/2027
Environmental Policy Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 4/15/2025 4/15/2026
Bioterrorism Letter Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 4/15/2025 4/15/2027
Allergen Control Policy Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File - Xanthan.pdf 1/23/2024 1/22/2026
HARPC Food Safety Plan (Facility) Ingredion / TIC Gums Inc - Belcamp MD (ROC) Product Information File- Guar Gum.pdf 11/4/2022 11/3/2025
Recall Plan Foremost Farms USA - Sparta, WI Product Recall 24.pdf 1/2/2025 1/2/2026
Recall Plan Carlyn Dairy Products - Mundelein, IL Product Recall Stmt 2024.pdf 3/28/2025 3/28/2026
California Prop. 65 Barry Callebaut USA LLC - Eddystone, PA Proposition 65 Statement.pdf 9/29/2022 9/28/2024
Letter of Guarantee Purac Biochem bv - Gorinchem, Netherlands PURAC Powder 60 Letter of Guarantee.pdf 4/7/2025 4/7/2027
Letter of Guarantee Ingredion - ACP - Little Falls, MN PURITY GUM® ULTRA - 32236110 - Letter of Guarantee.pdf 3/26/2024 3/26/2026
Recall Plan Connoils - Big Bend, WI QAPROC-006-03 Product Withdrawal Recall Procedure.pdf 1/31/2022 1/31/2023
Allergen Control Policy Connoils - Big Bend, WI QAPROC-007-01 Allergen Control Procedure.pdf 2/23/2022 2/23/2024
Recall/Emergency/Contact List Roquette - Lestrem France QARA-01-02 IMCD Standard Quality Manual Rev13_Jan2022.pdf 1/10/2025 1/10/2026
HARPC Food Safety Plan (Facility) Avatar Corporation - University Park IL QMS Summary 3722.pdf 3/7/2022 3/6/2025
Recall/Emergency/Contact List Domino Foods: South Bay, FL Quality Contacts Statement - US.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Domino Foods: Crockett, CA Quality Contacts Statement - US.pdf 4/4/2025 4/4/2026
CTPAT Domino Foods: Crockett, CA Questionnaire Response - Granular Sugar 2022.pdf 1/1/2022 1/1/2023
CA Transparency Act Domino Foods: Crockett, CA Questionnaire Response - Granular Sugar 2022.pdf 1/1/2022 1/1/2024
Bioterrorism Letter Domino Foods: Crockett, CA Questionnaire Response - Granular Sugar 2022.pdf 1/1/2022 1/1/2023
HACCP Plan (Facility) Domino Foods: Crockett, CA Questionnaire Response - Granular Sugar 2022.pdf 1/1/2022 1/1/2024
HACCP Process Flow Diagram Domino Foods: Crockett, CA Questionnaire Response - Granular Sugar 2022.pdf 1/1/2022 1/1/2024
CA Transparency Act Domino Foods: South Bay, FL Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Domino Foods: Crockett, CA Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Lot Code Domino Foods: South Bay, FL Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2026
Manufacturer Lot Code Breakdown Domino Foods: Crockett, CA Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Recall/Emergency/Contact List Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 2/6/2025 2/6/2026
HACCP Plan (Facility) Domino Foods: South Bay, FL Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
CA Transparency Act Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Bioterrorism Letter Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 2/6/2025 2/6/2027
Recall Plan Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/27/2025 1/27/2026
HARPC Food Safety Plan (Facility) Domino Foods: South Bay, FL Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2026
SEDEX/SMETA Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 2/6/2025 2/6/2026
Food Fraud Intentional Adulteration Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 2/6/2025 2/6/2026
Food Defense Plan Statement Domino Foods: Baltimore, MD Questionnaire Response - Granulated and Liquid Sugars 2024.pdf 1/1/2024 12/31/2025
Recall/Emergency/Contact List Blommer Chocolate Company - East Greenville PA Recall and Quality Manager List.pdf 12/27/2023 12/26/2024
Recall Plan Gadot Biochemical Industries LTD - Israel Recall Flow Sheet.pdf 8/29/2024 8/29/2025
Recall Plan COFCO Biochemical RECALL PLAN .pdf 7/24/2023 7/23/2024
Recall Plan AMPI - Freeman, SD Recall Plan Statement.pdf 4/8/2025 4/8/2026
Recall Plan Genesis Alkali - Green River, WY Recall Plan Statement.pdf 4/17/2024 4/17/2025
Recall Plan United Sugar Producers & Refiners Cooperative - Clewiston, FL Recall Policy Letter with Recall Manual Index.pdf 1/23/2025 1/23/2026
Recall Plan SaltWorks Inc - Woodinville WA Recall Policy Summary_2024.pdf 1/5/2024 1/4/2025
Recall Plan OLAM Americas, Inc - Bolingbrook IL Recall Procedure expires MAR-2025.pdf 12/28/2023 12/27/2024
Recall Plan Innophos, Inc. - Chicago Heights, IL Recall Procedure Statement V04 2021.pdf 4/8/2025 4/8/2026
Recall Plan Niacet Corporation (a Kerry Company) - Niagara Falls, NY RECALL Procedure-2022.pdf 4/8/2025 4/8/2026
Recall/Emergency/Contact List Niacet Corporation (a Kerry Company) - Niagara Falls, NY RECALL Procedure-2022.pdf 4/8/2025 4/8/2026
Recall Plan Silva International, Inc - Momence, IL Recall Program QS20-E.pdf 4/8/2025 4/8/2026
Recall Plan PPG Industries Inc - Westlake, LA Recall Statement.pdf 4/10/2023 4/9/2024
Recall/Emergency/Contact List Gadot Biochemical Industries LTD - Israel Recall team 23-00-01_.pdf 1/12/2023 1/12/2024
Recall Plan Grain Processing Corporation - Muscatine IA Recall Traceability Letter - 2025.pdf 1/1/2025 1/1/2026
Recall Plan Grain Processing Corporation - Washington, IN Recall Traceability Letter - 2025.pdf 1/1/2025 1/1/2026
Recall Plan Domino Foods: Chalmette - Arabi, LA Recall, FDA, State Inspection Information Statement 2024.pdf 1/1/2024 12/31/2024
Recall Plan Domino Foods: South Bay, FL Recall, FDA, State Inspection Information Statement.pdf 1/1/2025 1/1/2026
Recall Plan Domino Foods: Crockett, CA Recall, FDA, State Inspection Information Statement.pdf 4/4/2025 4/4/2026
Recall/Emergency/Contact List AB Stadex / Avebe - Malmo, Sweden Recall_Emergency.pdf 9/8/2023 9/7/2024
Recall/Emergency/Contact List AMPI - Freeman, SD Recall-FreemanCallDownCrisisList.pdf 3/8/2023 3/7/2024
Letter of Guarantee La Crosse Milling Company - Cochrane, WI REG-FS-CLOG-250 LaCrosse Milling Continuing Letter of Guarantee 2025 signed.pdf 1/2/2025 1/2/2027
HACCP Plan (Facility) La Crosse Milling Company - Cochrane, WI REG-FS-HACCP PLAN SUMMARY- FOOD-200 LaCrosse Milling HACCP SUMMARY.pdf 1/17/2023 1/16/2025
Supplier Approval Program Statement La Crosse Milling Company - Cochrane, WI REG-FS-SA-210 LaCrosse Milling Supplier Approval Statement.pdf 5/9/2024 5/9/2025
Recall Plan La Crosse Milling Company - Cochrane, WI REG-FS-TR STMNT-230 LaCrosse Milling Trace & Recall Statement.pdf 5/9/2024 5/9/2025
Recall/Emergency/Contact List La Crosse Milling Company - Cochrane, WI REG-FS-TR-EMERGENCYCONTACT-230 La Crosse Milling Emergency Contact Information.pdf 5/9/2024 5/9/2025
3rd Party Audit Certificate Idaho Pacific - Idaho Ririe BRC Certificate Idaho 16 June 2020 exp 2-21-2021.pdf 6/16/2020 2/21/2021
FDA Registration Roquette - Lestrem France ROQUETTE-Quality-Certification-FDA Registration number-Europe (except Panevezys)-EN.pdf 11/9/2024 12/31/2026
3rd Party Audit Certificate Roquette - Lestrem France ROQUETTE-Quality-Certification-FSSC 22000-Lestrem-exp 11-04-2027.pdf 11/27/2024 11/4/2027
Letter of Guarantee Roquette - Lestrem France ROQUETTE-Quality-Information note-FSSC 22000-Letter of guarantee-EN.pdf 2/6/2024 2/5/2026
Supplier Contact Verification Cargill - Saint Clair, MI SCS - Supplier Contact Verification Form 09-03-2024.docx 9/3/2024 9/3/2025
Supplier Contact Verification Domino Foods: South Bay, FL SCS - Supplier Contact Verification Form ASR - Domino A98200 12-2024.docx 12/6/2024 12/6/2025
Supplier Contact Verification Domino Foods: Baltimore, MD SCS - Supplier Contact Verification Form ASR - Domino Bal A98200 12-2024.docx 12/6/2024 12/6/2025
Supplier Contact Verification Bartek Ingredients Inc. - Stoney Creek Ontario SCS - Supplier Contact Verification Form Bartek.docx 2/12/2025 2/12/2026
Supplier Contact Verification COFCO Biochemical SCS - Supplier Contact Verification Form Citric Acid.docx 7/24/2023 7/23/2024
Supplier Contact Verification Evonik Corporation - Etowah TN SCS - Supplier Contact Verification Form Evonik Etowah.docx 10/4/2023 10/3/2024
Supplier Contact Verification Fass Food Ingredients - Baltimore MD SCS - Supplier Contact Verification Form FFI.docx 10/4/2023 10/3/2024
Supplier Contact Verification Cargill - Agricola Cocoa & Chocolate Brazil SCS - Supplier Contact Verification Form Forbes-Cargill Cocoa 12-2024.docx 12/4/2024 12/4/2025
Supplier Contact Verification Grain Processing Corporation - Muscatine IA SCS - Supplier Contact Verification Form GPC 2025.docx 3/19/2025 3/19/2026
Supplier Contact Verification Ingredion / TIC Gums Inc - Belcamp MD (ROC) SCS - Supplier Contact Verification Form Ingredion Belcamp ROC.docx 3/19/2025 3/19/2026
Supplier Contact Verification Ingredion - Indianapolis, IN SCS - Supplier Contact Verification Form Ingredion Indy.docx 3/19/2025 3/19/2026
Supplier Contact Verification Ingredion (Thailand) Co., Ltd - Kalasin SCS - Supplier Contact Verification Form Ingredion Kalasin.docx 3/19/2025 3/19/2026
Supplier Contact Verification Ingredion Mexico, S.A., de C.V. SCS - Supplier Contact Verification Form Ingredion MX.docx 10/4/2023 10/3/2024
Supplier Contact Verification Olam - Koog SCS - Supplier Contact Verification Form Olam - Koog 2025.docx 3/24/2025 3/24/2026
Supplier Contact Verification Olam - Wormer SCS - Supplier Contact Verification Form Olam - Wormer 12-2024.docx 12/4/2024 12/4/2025
Supplier Contact Verification Oterra France SAS SCS - Supplier Contact Verification Form Oterra 2025.docx 3/19/2025 3/19/2026
Supplier Contact Verification SaltWorks Inc - Woodinville WA SCS - Supplier Contact Verification Form Saltworks.docx 10/4/2023 10/3/2024
Supplier Contact Verification Specialty Products & Technology, Inc - Fosston MN SCS - Supplier Contact Verification Form Specialty P&T 12-2024.docx 12/4/2024 12/4/2025
Supplier Contact Verification Tate & Lyle Ingredients - Decatur, IL Dextrose Plant SCS - Supplier Contact Verification Form T&L Dec Dextrose Plant.docx 3/19/2025 3/19/2026
Supplier Contact Verification Tate & Lyle Ingredients - Houlton, ME SCS - Supplier Contact Verification Form T&L HOU 2025.docx 3/19/2025 3/19/2026
Supplier Contact Verification Wego Shandong Luwei Pharmaceutical Co. Ltd SCS - Supplier Contact Verification Form WEGO Luwei.docx 3/19/2025 3/19/2026
Supplier Contact Verification Cargill - Watkins Glen,NY SCS - Supplier Contact Verification Form WG Cargill.pdf 2/13/2025 2/13/2026
Supplier Approval Program Statement PPG Industries Inc - Westlake, LA Self Audit statement.pdf 7/26/2023 7/25/2024
Supplier Approval Program Statement Sensient - Turlock, CA Sensient Food Fraud Controls Sensient Natural Ingredients JAN2025.pdf 4/8/2025 4/8/2026
Ukraine Crisis Statement Ingredion - Anderson Custom Processing Inc Belleville, WI Sensient Russia Ukraine Crisis Questionnaire Ingredion.pdf 9/2/2022 9/1/2025
Sensient Supplier Code of Conduct Barry Callebaut - St. Hyacinthe, Quebec Sensient Supplier Code of Conduct 09-01-22.pdf 9/1/2022 8/31/2025
Recall/Emergency/Contact List Sensient - Turlock, CA Sensient_Flavors_SNI-TURLOCK_FACILITY_OVERVIEW_Emergency Contact.pdf 4/17/2024 4/17/2025
Recall Plan Sensient - Turlock, CA Sensient_Technologies_Recall_Statement_January_2024.pdf 1/22/2025 1/22/2026
Recall/Emergency/Contact List Stuart Hale Company - Chicago, IL SH 2.6.3-J Rev 2.1 Product Recall Team Information.pdf 3/11/2025 3/11/2026
GFSI Certificate Silva International, Inc - Momence, IL Silva Certificate 1661615_FSSC_ENG exp 4-1-2024.pdf 4/1/2024
CTPAT Cargill - Newark, CA SIP_Salt_NA_2020-Sep.pdf 1/21/2022 1/21/2023
Environmental Policy Cargill - Newark, CA SIP_Salt_NA_2024-Jan.pdf 2/11/2025 2/11/2026
Recall/Emergency/Contact List Cargill - Newark, CA SIP_Salt_NA_2024-Jan.pdf 3/20/2025 3/20/2026
Contact Profile Cargill - Newark, CA SIP_Salt_NA_2024-Jan.pdf 1/1/2024 12/31/2025
Contact Profile Cargill - Saint Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/1/2024 12/31/2025
Recall/Emergency/Contact List Cargill - Watkins Glen,NY SIP_Salt_NA_2024-Jan.pdf 1/7/2025 1/7/2026
Recall/Emergency/Contact List Cargill - Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 3/20/2025 3/20/2026
Recall Plan Cargill - Watkins Glen,NY SIP_Salt_NA_2024-Jan.pdf 1/7/2025 1/7/2026
CTPAT Cargill - Saint Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/14/2025 1/14/2026
Recall/Emergency/Contact List Cargill - Saint Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/3/2025 1/3/2026
Recall/Emergency/Contact List Cargill - Hersey, MI SIP_Salt_NA_2024-Jan.pdf 1/3/2025 1/3/2026
Environmental Policy Cargill - Saint Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/14/2025 1/14/2026
CTPAT Cargill - Watkins Glen,NY SIP_Salt_NA_2024-Jan.pdf 1/1/2024 12/31/2024
Contact Profile Cargill - Watkins Glen,NY SIP_Salt_NA_2024-Jan.pdf 1/1/2024 12/31/2025
Recall/Emergency/Contact List Cargill - Hammond, IN SIP_Starches Sweeteners Texturizers_NA_2020-Sep.pdf 10/21/2021 10/21/2022
Recall Plan Cargill - Hammond, IN SIP_Starches Sweeteners Texturizers_NA_2022-Feb.PDF 2/1/2022 2/1/2023
Recall/Emergency/Contact List Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2023-Aug.pdf 7/22/2024 7/22/2025
Allergen Control Policy Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2023-Aug.pdf 8/1/2023 7/31/2025
Food Defense Plan Statement Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2023-Aug.pdf 8/1/2023 7/31/2025
Site Quality Overview Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2023-Aug.pdf 8/1/2023 7/31/2025
Non-Conforming Product and Equipment Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2023-Feb.pdf 2/1/2023 1/31/2026
Recall Plan Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2024-Aug.pdf 3/12/2025 3/12/2026
Supplier Contact Verification Cargill - Eddyville, IA SIP_Starches, Sweeteners, Texturizers_NA_2024-Aug.pdf 3/12/2025 3/12/2026
W-9 Sensient - Turlock, CA SNI W9_ 1.14.25.pdf 4/9/2025 4/8/2028
HACCP Plan (Facility) Sensient - Turlock, CA SNI_HACCP_Flow_Charts_and_CCP_Summaries_2023.pdf 1/16/2025 1/16/2027
Recall/Emergency/Contact List PPG Industries Inc - Westlake, LA SOP-FSQ-REF-006-ALL (F.GEN 1.37) Recall Team List.pdf 4/10/2023 4/9/2024
Recall/Emergency/Contact List Avatar Corporation - University Park IL SOP-FSQ-REF-006-ALL Recall Team List.pdf 1/29/2024 1/28/2025
HACCP Plan (Facility) Domino Foods: Chalmette - Arabi, LA Specialty Questionnaire Response - Co-crystallized Products 2024.pdf 1/1/2024 12/31/2025
Supplier Approval Program Statement Domino Foods: Cleveland, OH Specialty Questionnaire Response - Invert Syrups 2024.pdf 1/8/2025 1/8/2026
HACCP Plan (Facility) Domino Foods: Cleveland, OH Specialty Questionnaire Response - Invert Syrups 2024.pdf 1/1/2024 12/31/2025
Recall Plan Domino Foods: Cleveland, OH Specialty Questionnaire Response - Invert Syrups 2024.pdf 1/8/2025 1/8/2026
Recall/Emergency/Contact List Domino Foods: Cleveland, OH Specialty Questionnaire Response - Invert Syrups 2024.pdf 1/8/2025 1/8/2026
Allergen Control Policy Domino Foods: Tebicuary, Paraguay Specialty Questionnaire Response - Raw Cane and Organic Sugars 2022.pdf 1/1/2022 1/1/2024
HARPC Food Safety Plan (Facility) Domino Foods: Tebicuary, Paraguay Specialty Questionnaire Response - Raw Cane and Organic Sugars 2022.pdf 1/1/2022 12/31/2024
Allergen Control Policy Domino Foods: South Bay, FL Specialty Questionnaire Response - Raw Cane and Organic Sugars 2024.pdf 1/1/2024 12/31/2025
Recall Plan Domino Foods: Sem-Chi Rice - Belle Glade, FL Specialty Questionnaire Response - Rice and Rice Flour Products 2024.pdf 1/8/2025 1/8/2026
Supplier Approval Program Statement Domino Foods: Sem-Chi Rice - Belle Glade, FL Specialty Questionnaire Response - Rice and Rice Flour Products 2024.pdf 1/8/2025 1/8/2026
Recall/Emergency/Contact List Domino Foods: Sem-Chi Rice - Belle Glade, FL Specialty Questionnaire Response - Rice and Rice Flour Products 2024.pdf 1/8/2025 1/8/2026
HACCP Plan (Facility) Domino Foods: Sem-Chi Rice - Belle Glade, FL Specialty Questionnaire Response - Rice and Rice Flour Products 2024.pdf 1/1/2024 12/31/2025
Supplier Lot Code Domino Foods: Chalmette - Arabi, LA Specialty Questionnaire Response - Sugarcane Molasses and Brown Sugar Syrup 2024.pdf 1/1/2024 12/31/2026
Food Defense Plan Statement Domino Foods: Chalmette - Arabi, LA Specialty Questionnaire Response - Sugarcane Molasses and Brown Sugar Syrup 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Domino Foods: Chalmette - Arabi, LA Specialty Questionnaire Response - Sugarcane Molasses and Refiners Syrup 2022.pdf 1/1/2022 1/1/2024
GFSI Certificate Columbus Vegetable Oils - Des Plaines, IL SQF - Oakton Certificate exp 1-28-2025.pdf 11/13/2023 1/28/2025
3rd Party Audit Certificate Idahoan Foods LLC - Rupert ID SQF Audit Certificate - Rupert Plant - Exp 02-24-22.pdf 2/16/2021 2/24/2022
3rd Party Audit Report Avatar Corporation - University Park IL SQF Audit Report University Park - Exp 08-17-2025.pdf 7/24/2024 8/17/2025
GFSI Certificate Mincing Spice Co. - Dayton, NJ SQF Certificate 2022 exp 9-1-2023.pdf 7/22/2022 9/1/2023
3rd Party Audit Certificate Mincing Spice Co. - Dayton, NJ SQF Certificate 2024 exp 6-29-2025.pdf 4/30/2024 6/29/2025
GFSI Certificate Fuchs North America - Hampstead, MD SQF Certificate Hampstead exp 9-11-24.pdf 6/22/2023 9/11/2024
3rd Party Audit Certificate Avatar Corporation - University Park IL SQF Certificate University Park - Exp 08-17-2025.pdf 7/24/2024 8/17/2025
GFSI Certificate Sensient Colors, LLC - St. Louis MO SQF Certificate-Sensient_Colors Exp 02-26-2025.pdf 2/16/2024 2/26/2025
3rd Party Audit Corrective Action Plan Mincing Spice Co. - Dayton, NJ SQF Corrective Action Report 2022.pdf 7/22/2022 9/1/2023
3rd Party Audit Report Mincing Spice Co. - Dayton, NJ SQF corrective action, audit report and audit cert exp 6-29-2025.pdf 4/30/2024 6/29/2025
GFSI Audit Report Columbus Vegetable Oils - Des Plaines, IL SQF Final Audit Report 2020 exp 1-28-2022.pdf 11/20/2020 1/28/2022
GFSI Audit Report Mincing Spice Co. - Dayton, NJ SQF Final_Audit_Report 2022 exp 9-1-2023.pdf 7/22/2022 9/1/2023
3rd Party Audit Report Stuart Hale Company - Chicago, IL SQF Food Safety Audit Edition 9-650167 exp 9-5-2025.pdf 6/10/2024 9/5/2025
3rd Party Audit Report Domino Foods: Tebicuary, Paraguay SQF Food Safety Audit Statement.pdf 3/11/2020 1/1/2021
3rd Party Audit Report AB Mauri Food Inc. - Greenville, TX SQF Food Safety Audit-101621-AB Mauri Greenville-Final Report exp 3-1-2021.pdf 1/10/2020 3/1/2021
Letter of Guarantee Sethness - Roquette - Clinton, IA SR USA - Continuing Guarantee - Statement.pdf 4/9/2025 4/9/2027
FDA Registration Sethness - Roquette - Clinton, IA SR USA - FDA Registration (Bioterrorism Act) - Statement.pdf 11/6/2024 12/31/2026
Bioterrorism Letter Sethness - Roquette - Clinton, IA SR USA - FDA Registration (Bioterrorism Act) - Statement.pdf 4/21/2025 4/21/2027
Letter of Guarantee Sweetener Supply Corp - Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2025
Allergen Control Policy Sweetener Supply Corp - Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2025
Lot Code Sweetener Supply Corp - Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2026
3rd Party Audit Report AB Stadex / Avebe - Malmo, Sweden STADEX_FSSC22000_2021_Redacted_Report.pdf 6/22/2021 6/21/2024
Allergen Control Policy Lallemand Bio-Ingredients - Rhinelander, WI Statement on Allergen Program - LBI USA Rhinelander.pdf 4/8/2025 4/8/2027
HARPC Food Safety Plan (Facility) Lallemand Bio-Ingredients - Rhinelander, WI Statement on CCPs Summary-LBI USA Rhinelander.pdf 4/8/2025 4/7/2028
Food Defense Plan Statement Lallemand Bio-Ingredients - Rhinelander, WI Statement on Food Fraud, Food Defense and Security Programs.pdf 4/8/2025 4/8/2027
Recall Plan Lallemand Bio-Ingredients - Rhinelander, WI Statement on Recall policy-LBI USA Rhinelander.pdf 4/8/2025 4/8/2026
3rd Party Audit Certificate BC Foods - R. Steinicke GmbH Luchow Germany Steinicke FSSC 22000 Audit Certificate 2022 exp 9-9-2025.pdf 9/10/2022 9/9/2025
3rd Party Audit Report BC Foods - R. Steinicke GmbH Luchow Germany Steinicke FSSC 22000 Audit Report 2022.pdf 9/10/2022 9/9/2025
GFSI Certificate Sternchemie GmbH & Co. KG Sternchemie ISO 22000 Exp 08-23-2024.pdf 8/24/2021 8/23/2024
HACCP Plan (Facility) Sensient Colors, LLC - St. Louis MO STLO-QA-SD-02530 Hayssen and Avatar HACCP Plan.pdf 9/26/2023 9/25/2025
Organic Certification- Manufacturer Cargill - Eddyville, IA STMT_Acidulants_Organic_Eddyville IA_2023-Aug.docx.pdf 8/26/2024 8/26/2025
Organic Certification-Broker Cargill - Eddyville, IA STMT_Acidulants_Organic_Eddyville IA_2023-Aug.docx.pdf 8/26/2024 8/26/2025
Allergen Control Policy Cargill - Saint Clair, MI STMT_Allergen Program_Global_2023-Oct.docx.pdf 10/1/2023 9/30/2025
Allergen Control Policy Cargill - Hersey, MI STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/1/2023 8/31/2025
Allergen Control Policy Cargill - Watkins Glen,NY STMT_Allergens and Sensitizers_Salt_2024-Jun.pdf 6/1/2024 6/1/2026
Allergen Control Policy Cargill - Hutchinson, KS STMT_Allergens and Sensitizers_Salt_2024-Jun.pdf 3/26/2025 3/26/2027
Allergen Control Policy Cargill - Newark, CA STMT_Allergens and Sensitizers_Salt_2024-Jun.pdf 6/1/2024 6/1/2026
Allergen Control Policy Cargill - Agricola Cocoa & Chocolate Brazil STMT_Allergens_Cocoa_Cocoa Butter, Cocoa Liquor, Cocoa Powder_Ilhéus, BA (BR)_2023-Apr.pdf 4/1/2023 3/31/2025
Allergen Control Policy Cargill B.V. - Wormer, Netherlands STMT_Allergens_Cocoa_EMEA, Gresik (ID)_2023-Jun.PDF 3/12/2025 3/12/2027
California Prop. 65 Cargill - Eddyville, IA STMT_CA Prop 65_2021-Augdocx.pdf 8/9/2023 8/8/2025
California Prop. 65 Cargill - Saint Clair, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/1/2021 8/1/2023
California Prop. 65 Cargill - Watkins Glen,NY STMT_California Prop 65_2023-Oct.docx.pdf 10/1/2023 9/30/2025
CA Transparency Act Cargill - Hammond, IN STMT_California Supply Chain Transparency_AMCAS_Jul-.pdf 12/4/2020 12/4/2022
CA Transparency Act Cargill - Eddyville, IA STMT_California Supply Chain Transparency_NA_2020-Aprdocx.pdf 4/25/2024 4/25/2026
CA Transparency Act Cargill - Saint Clair, MI STMT_California Supply Chain Transparency_NA_2020-Aprdocx.pdf 6/6/2024 6/6/2026
CA Transparency Act Cargill - Newark, CA STMT_California Supply Chain Transparency_NA_2020-Aprdocx.pdf 4/5/2024 4/5/2026
CA Transparency Act Cargill - Watkins Glen,NY STMT_California Supply Chain Transparency_NA_2020-Aprdocx.pdf 4/26/2024 4/26/2026
CA Transparency Act Cargill - Hersey, MI STMT_California Supply Chain Transparency_NA_2025-Jan.docx.pdf 3/28/2025 3/28/2027
CA Transparency Act Cargill - Hutchinson, KS STMT_California Supply Chain Transparency_NA_2025-Jan.docx.pdf 3/28/2025 3/28/2027
Environmental Monitoring Program Cargill B.V. - Wormer, Netherlands STMT_Cocoa Process Validation_Cocoa, Chocolate, Compounds_EMEA, APAC_2023-May.PDF 4/30/2024 4/30/2025
Ethical Code of Conduct Cargill - Saint Clair, MI STMT_Code of Conduct_Global_2022-Jul-01.pdf 6/19/2024 6/19/2026
Code of Conduct Cargill - Hersey, MI STMT_Code of Conduct_Global_2022-Jul-01.pdf 3/20/2025 3/20/2026
Ethical Code of Conduct Cargill - Watkins Glen,NY STMT_Code of Conduct_Global_2022-Jul-01.pdf 7/1/2024 7/1/2026
Ethical Code of Conduct Cargill - Newark, CA STMT_Code of Conduct_Global_2022-Jul-01.pdf 6/19/2024 6/19/2026
Ethical Code of Conduct Cargill - Hersey, MI STMT_Code of Conduct_Global_2024-Apr.pdf 3/28/2025 3/28/2027
Ethical Code of Conduct Cargill - Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.pdf 3/28/2025 3/28/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Cargill - Saint Clair, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/1/2023 3/31/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Cargill - Hersey, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/1/2023 3/31/2026
Phthalate Esters Letter Cargill - Newark, CA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/3/2024 4/3/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Cargill - Newark, CA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/1/2023 3/31/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Cargill - Watkins Glen,NY STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/1/2023 3/31/2026
Heavy Metal Statement Cargill - Hersey, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 12/1/2021 12/1/2023
Heavy Metal Statement Cargill - Watkins Glen,NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2022-Dec.docx.pdf 12/1/2022 12/31/2025
Heavy Metal Statement Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Heavy Metal Statement Cargill - Newark, CA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2024-Nov.docx.pdf 4/3/2025 4/3/2027
Pesticide Statement Cargill - Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 4/3/2025 4/3/2027
Pesticide Statement Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 4/3/2025 4/3/2027
Pesticide Statement Cargill - Watkins Glen,NY STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 3/1/2023 2/28/2025
Pesticide Statement Cargill - Hersey, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 3/1/2023 2/28/2025
Bioterrorism Letter Cargill - Eddyville, IA STMT_FDA FSMA-Bioterrorism Compliance_(V2)_US_2024-Dec.pdf 3/27/2025 3/27/2027
FDA Registration Cargill - Agricola Cocoa & Chocolate Brazil STMT_FDA FSMA-Bioterrorism Compliance_(V2)_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Cargill B.V. - Wormer, Netherlands STMT_FDA FSMA-Bioterrorism Compliance_(V2)_US_2024-Dec.pdf 12/1/2024 12/31/2026
Food Defense Plan Statement Cargill - Hammond, IN STMT_FDA FSMA-Bioterrorism Compliance_US_2020-Nov.pdf 11/1/2020 11/1/2022
Bioterrorism Letter Cargill - Hammond, IN STMT_FDA FSMA-Bioterrorism Compliance_US_2020-Nov.pdf 12/20/2021 12/20/2022
Bioterrorism Letter Cargill - Saint Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 10/1/2023 9/30/2025
Bioterrorism Letter Cargill - Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 3/27/2025 3/27/2027
Bioterrorism Letter Cargill - Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 3/26/2025 3/26/2027
FDA Registration Cargill - Saint Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Cargill - Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Cargill - Eddyville, IA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/1/2024 12/31/2026
FDA Registration Cargill - Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Cargill - Watkins Glen,NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
Bioterrorism Letter Cargill - Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 4/7/2025 4/7/2027
Bioterrorism Letter Cargill - Watkins Glen,NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 3/27/2025 3/27/2027
FDA Registration Cargill - Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
Food Defense Plan Statement Cargill - Hersey, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 3/27/2025 3/27/2027
Food Defense Plan Statement Cargill - Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/1/2024 1/31/2026
Food Defense Plan Statement Cargill - Watkins Glen,NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/1/2024 1/31/2026
Food Defense Plan Statement Cargill - Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 3/26/2025 3/26/2027
Food Defense Plan Statement Cargill - Saint Clair, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/1/2024 1/31/2026
Food Defense Plan Statement Cargill B.V. - Wormer, Netherlands STMT_Food Defense and Food Fraud_LATAM_2023-Dec.pdf 12/5/2023 12/4/2025
Food Defense Plan Statement Cargill - Agricola Cocoa & Chocolate Brazil STMT_Food Defense and Food Fraud_LATAM_2023-Dec.pdf 12/5/2023 12/4/2025
FSVP Assessment Form Supporting Document Cargill - Saint Clair, MI STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/1/2023 8/31/2024
HACCP Plan (Facility) Cargill - Eddyville, IA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/1/2023 8/31/2025
HARPC Food Safety Plan (Facility) Cargill - Eddyville, IA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/1/2023 8/31/2026
Manufacturer Lot Code Breakdown Cargill - Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Manufacturer Lot Code Breakdown Cargill - Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Supplier Lot Code Cargill - Saint Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Manufacturer Lot Code Breakdown Cargill - Watkins Glen,NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Manufacturer Lot Code Breakdown Cargill - Saint Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Supplier Lot Code Cargill - Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Watkins Glen,NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Saint Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Chemical Migration Statement Cargill - Newark, CA STMT_Materials of Interest_EtO Melamine_Salt_2023-Jan.docx.pdf 1/1/2023 9/27/2026
Melamine Statement Cargill - Saint Clair, MI STMT_Materials of Interest_Salt_2024-Jan.docx.pdf 1/1/2024 12/31/2025
Melamine Statement Cargill - Watkins Glen,NY STMT_Materials of Interest_Salt_2024-Jan.docx.pdf 1/1/2024 1/1/2027
Melamine Statement Cargill - Newark, CA STMT_Materials of Interest_Salt_2024-Jan.docx.pdf 1/1/2024 12/31/2025
Environmental Monitoring Program Cargill - Eddyville, IA STMT_Microbiological_Citrates_Acidulants_Eddyville, IA (US)_NA_2022-Nov.docx.pdf 12/4/2024 12/4/2025
Environmental Monitoring Program Cargill - Newark, CA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Environmental Monitoring Program Cargill - Watkins Glen,NY STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 12/4/2024 12/4/2025
Environmental Monitoring Program Cargill - Saint Clair, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Organic Certification-Broker Cargill - Watkins Glen,NY STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/1/2024 6/1/2025
Organic Certification-Broker Cargill - Saint Clair, MI STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/1/2024 6/1/2025
Organic Certification- Manufacturer Cargill - Watkins Glen,NY STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/1/2024 6/1/2025
Organic Certification- Manufacturer Cargill - Saint Clair, MI STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/1/2024 6/1/2025
CTPAT Cargill - Eddyville, IA STMT_Origin-Sourcing Transparency_Acidulants_Citric Acid_Citric Acid Anhy Gnlr Citric Acid Anhy Pwdr.pdf 10/26/2023 10/25/2024
Food Contact Packaging Certificate of Compliance Cargill - Newark, CA STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 3/19/2025 3/19/2027
Recall Plan Cargill - Newark, CA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.pdf 3/27/2025 3/27/2026
Recall Plan Cargill - Hersey, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.pdf 3/27/2025 3/27/2026
Recall Plan Cargill - Agricola Cocoa & Chocolate Brazil STMT_Recall, Retrieval and Traceability_LATAM_2022-Dec.pdf 12/4/2024 12/4/2025
Recall Plan Cargill - Saint Clair, MI STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 1/3/2025 1/3/2026
Recall Plan Cargill - Hutchinson, KS STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 3/26/2025 3/26/2026
Supplier Approval Program Statement Cargill - Watkins Glen,NY STMT_Supplier Evaluation Program_Food, Feed Products_NA_2022-Aug.docx.pdf 10/14/2024 10/14/2025
Supplier Approval Program Statement Cargill - Eddyville, IA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/1/2024 9/1/2025
Supplier Approval Program Statement Cargill - Newark, CA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 3/27/2025 3/27/2026
Supplier Approval Program Statement Cargill - Hutchinson, KS STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 3/26/2025 3/26/2026
Supplier Approval Program Statement Cargill - Hersey, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 3/27/2025 3/27/2026
Supplier Approval Program Statement Cargill - Saint Clair, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/1/2024 9/1/2025
Environmental Policy Cargill - Eddyville, IA STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 4/7/2025 4/7/2026
Environmental Policy Cargill - Hutchinson, KS STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 3/28/2025 3/28/2026
Sustainability/Environmental Policy Cargill - Newark, CA STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 4/4/2025 4/4/2027
Sustainability/Environmental Policy Cargill - Saint Clair, MI STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 4/4/2025 4/4/2027
Environmental Policy Cargill - Watkins Glen,NY STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 3/28/2025 3/28/2026
Environmental Policy Cargill - Hersey, MI STMT_Sustainability Priorites Overview_Global_v.2_2025-Jan.pdf 3/28/2025 3/28/2026
Recall Plan Cargill B.V. - Wormer, Netherlands STMT_Traceability and Mock recall_EMEA_2023-Mar.PDF 4/30/2024 4/30/2025
W-9 Cargill - Watkins Glen,NY STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/27/2025 3/26/2028
W-9 Cargill - Saint Clair, MI STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/11/2025 3/10/2028
W-9 Cargill - Newark, CA STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/27/2025 3/26/2028
W-9 Cargill - Hutchinson, KS STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/26/2025 3/25/2028
W-9 Cargill - Hersey, MI STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/27/2025 3/26/2028
W-9 Cargill - Eddyville, IA STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 3/27/2025 3/26/2028
Annual Acknowledgement- Cheese & Ingred. for Process Grain Processing Corporation - Muscatine IA Supplier Acknowledgement - Cheese & Ingredients for Process 2023 - GPC.pdf 1/2/2025 1/2/2026
Annual Acknowledgement- Cheese & Ingred. for Process Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Supplier Acknowledgement - Cheese & Ingredients for Process 2023 - Qingdao Algae.pdf 1/2/2025 1/2/2026
Annual Acknowledgement- Cheese & Ingred. for Process Tate & Lyle Ingredients - Lafayette South, IN Supplier Acknowledgement - Cheese & Ingredients for Process 2023 - T&L.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement Foremost Farms USA - Sparta, WI Supplier Approval Process 24.pdf 1/2/2025 1/2/2026
Supplier Approval Program Statement DuPont Nutrition & Health / Danisco Plant - New Century, KS Supplier Approval Program - GB060718025 2.pdf 8/26/2020 8/26/2021
CTPAT Grain Processing Corporation - Muscatine IA Supplier Approval Program 2023.pdf 8/1/2024 8/1/2025
Supplier Approval Program Statement Grain Processing Corporation - Washington, IN Supplier Approval Program 2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Grain Processing Corporation - Muscatine IA Supplier Approval Program 2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement Oregon Potato Company - Washington Potato Company Supplier Approval Program Statement.pdf 7/19/2023 7/18/2024
Supplier Approval Program Statement Barry Callebaut USA LLC - Eddystone, PA Supplier Approval Program_Validity 2023-03-29.pdf 4/17/2023 4/16/2024
CTPAT Barry Callebaut USA LLC - Eddystone, PA Supplier Approval Program_Validity 2023-03-29.pdf 2/2/2022 2/2/2023
Supplier Approval Program Statement Lallemand Bio-Ingredients - Rhinelander, WI Supplier approval Statement - Lallemand Bio-Ingredients USA.pdf 4/8/2025 4/8/2026
Supplier Approval Program Statement Genesis Alkali - Green River, WY Supplier Approval Statement_Bicarb_GAWLP.pdf 6/28/2024 6/28/2025
Supplier Approval Program Statement Carlyn Dairy Products - Mundelein, IL Supplier Approval Stmt 2024.pdf 2/6/2025 2/6/2026
Supplier Code of Conduct FOOD INGREDIENTS INC - Waukesha, WI Supplier Code of Conduct 2023.docx 1/25/2023 1/24/2025
Supplier Expectation Manual FOOD INGREDIENTS INC - Waukesha, WI Supplier Expectation - Food Ingredients Inc 2025.pdf 1/17/2025 1/17/2027
Supplier Approval Program Statement Ingredion (Thailand) Co., Ltd - Kalasin Supplier Management Statement.pdf 4/2/2025 4/2/2026
Supplier Approval Program Statement Ingredion - North Charleston, SC Supplier Management Statement.pdf 4/2/2025 4/2/2026
Supplier Questionnaire - Addendum FOOD INGREDIENTS INC - Waukesha, WI Supplier Questionnaire - Addendum.pdf 8/12/2024 8/12/2026
Supplier Questionnaire - Addendum Grain Processing Corporation - Muscatine IA Supplier Questionnaire - Addendum.pdf 12/26/2024 12/26/2026
Supplier Questionnaire Ingredion Germany GmbH - Hamburg Supplier Questionnaire.pdf 7/13/2021 7/13/2023
Supplier Questionnaire FOOD INGREDIENTS INC - Waukesha, WI Supplier Questionnaire.pdf 4/9/2025 4/9/2027
Supplier Questionnaire Ingredion (Thailand) Co., Ltd - Kalasin Supplier Questionnaire.pdf 6/29/2020 6/29/2022
Supplier Questionnaire Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Supplier Questionnaire.pdf 7/28/2021 7/28/2023
Supplier Questionnaire Genesis Alkali - Green River, WY Supplier Questionnaire.pdf 1/21/2020 1/20/2022
Supplier Questionnaire Ingredion - Indianapolis, IN Supplier Questionnaire.pdf 10/29/2020 10/29/2022
CTPAT AMPI - Freeman, SD Supply_Management_Statement_12821.pdf 2/2/2022 2/2/2023
Supplier Approval Program Statement AMPI - Freeman, SD Supply_Management_Statement_12821.pdf 2/2/2022 2/2/2023
Sustainability (Level 1) Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Sustainability (Level 1).pdf 8/6/2021 8/5/2024
Sustainability (Level 1) Grain Processing Corporation - Muscatine IA Sustainability (Level 1).pdf 6/7/2021 6/6/2024
Sustainability (Level 1) FOOD INGREDIENTS INC - Waukesha, WI Sustainability (Level 1).pdf 4/9/2025 4/8/2028
Sustainability (Level 2) Qingdao Gather Great Oceans Algae Industry Group Co., Ltd. - Qingdao China Sustainability (Level 2).pdf 8/6/2021 8/5/2024
Sustainability (Level 2) Grain Processing Corporation - Muscatine IA Sustainability (Level 2).pdf 6/7/2021 6/6/2024
Environmental Policy Genesis Alkali - Green River, WY Sustainability Statement - Environmental Policy.docx 10/17/2022 10/17/2023
Environmental Sustainability Carlyn Dairy Products - Mundelein, IL Sustainability Stmt 2024.pdf 2/6/2025 2/6/2026
Ethical Code of Conduct SaltWorks Inc - Woodinville WA SW_ Ethical Statement_2021.pdf 11/29/2022 11/28/2024
Insurance SaltWorks Inc - Woodinville WA SW_COI_23-24.pdf 11/11/2023 11/11/2024
Letter of Guarantee SaltWorks Inc - Woodinville WA SW_Letter of Cont Guarantee 2022.pdf 11/11/2022 11/10/2024
Insurance Tate & Lyle Ingredients - Houlton, ME T&L COI exp 4-1-2025.pdf 4/1/2024 4/1/2025
Supplier Approval Program Statement Fass Food Ingredients - Baltimore MD Tapicoa Dextrose Q&A.pdf 8/29/2024 8/29/2025
Allergen Control Policy Fass Food Ingredients - Baltimore MD Tapioca Dextrose Allergen checklist and Nutritional stmt.pdf 8/29/2024 8/29/2026
W-9 Tate & Lyle Ingredients - Sagamore TATE & LYLE_CUL_20250102_W-9.pdf 4/7/2025 4/6/2028
W-9 Tate & Lyle Ingredients - Lafayette South, IN Tate_Lyle_20230117_W-9 Jan 2023.pdf 1/1/2023 12/31/2025
W-9 Tate & Lyle Ingredients - Decatur, IL Dextrose Plant Tate_Lyle_20230117_W-9 Jan 2023.pdf 3/17/2025 3/16/2028
Insurance Tate & Lyle Ingredients - Lafayette South, IN Tateand Lyle COI exp 4-01-2026.pdf 4/1/2025 4/1/2026
Insurance Tate & Lyle Ingredients - Sagamore Tateand Lyle COI exp 4-01-2026.pdf 4/1/2025 4/1/2026
Insurance Tate & Lyle Ingredients - Van Buren, AR Tateand Lyle COI exp 4-01-2026.pdf 4/1/2025 4/1/2026
Insurance Tate & Lyle Ingredients - Decatur, IL Dextrose Plant Tateand Lyle COI exp 4-01-2026.pdf 4/1/2025 4/1/2026
Insurance Tate & Lyle / ADM Besin ve Tarim A.S. - Adana, Turkey Tateand Lyle COI exp 4-01-2026.pdf 4/1/2025 4/1/2026
HARPC Food Safety Plan (Facility) Innophos, Inc. - Chicago Heights, IL TCP_HACCP PLAN Summary V8 2024-UP..pdf 4/8/2025 4/7/2028
TG Contact Information FOOD INGREDIENTS INC - Waukesha, WI TG Supplier Contact Form 2023.docx 1/25/2023 1/25/2024
Letter of Guarantee - Supplier Ingredion - Indianapolis, IN THERMFLO - 06810107 Letter of Guarantee Statement.pdf 3/24/2025 3/24/2027
GFSI Certificate Dairy America / California Dairies, Inc - Tipton, CA Tiptons 3rd Party Certificate Exp 03-26-2026 1.pdf 2/22/2025 3/23/2026
Allergen Control Policy Tate & Lyle Ingredients - Duluth, MN TL allergen Allergen Control stmt.pdf 1/31/2020 1/30/2022
Recall Plan Idaho Pacific - Idaho Traceability and Recall 2020.pdf 1/12/2021 1/12/2022
Recall Plan Idaho Pacific - Center, CO Traceability and Recall 2020.pdf 2/23/2022 2/23/2023
Recall Plan Purac Biochem bv - Gorinchem, Netherlands Traceability and Recall General (Netherlands).pdf 4/4/2025 4/4/2026
Contact Form AB Stadex / Avebe - Malmo, Sweden TraceGains Contact Info - Food Ingredients Inc 2022.docx 7/31/2023 7/30/2024
GFSI Certificate Dairy America / California Dairies, Inc - Turlock CA Turlock - SQF Certificate - 2019 exp 7-9-2020.pdf 4/24/2019 7/9/2020
GFSI Audit Report Dairy America / California Dairies, Inc - Turlock CA Turlock - SQF Report - 2019 exp 7-9-2020.pdf 4/4/2019 7/9/2020
GFSI Certificate Sensient - Turlock, CA Turlock 2023 2024 Audit Cert exp 9-20-2024.pdf 8/30/2023 9/20/2024
3rd Party Audit Certificate Sensient - Turlock, CA Turlock 2024-2025 Audit Cert. exp 9-20-2025.pdf 8/20/2024 9/20/2025
GFSI Audit Report Sensient - Turlock, CA Turlock BRC Report Summary 2023-2024 exp 9-20-2024.pdf 8/30/2023 9/20/2024
3rd Party Audit Report Sensient - Turlock, CA Turlock BRC Report Summary 2024-2025 exp 9-20-2025.pdf 8/20/2024 9/20/2025
3rd Party Audit Corrective Action Plan Sensient - Turlock, CA Turlock BRC Report Summary 2024-2025 exp 9-20-2025.pdf 8/20/2024 9/20/2025
3rd Party Audit Certificate Dairy America / California Dairies, Inc - Turlock CA Turlock South - SQF Certificate -exp 7-9-2022.pdf 4/28/2021 7/9/2022
Letter of Guarantee Ingredion - North Charleston, SC ULTRA-SPERSE M - 32566109 Letter of Guarantee Statement.pdf 4/3/2025 4/3/2027
Insurance United Sugar Producers & Refiners Cooperative - Crookston, MN United Sugar COI Exp 8-31-23.pdf 8/31/2022 8/31/2023
Insurance United Sugar Producers & Refiners Cooperative - East Grand Forks, MN United Sugar COI-Food Ingredients, Inc. exp 8-31-2025.pdf 8/31/2024 8/31/2025
Insurance United Sugar Producers & Refiners Cooperative - Clewiston, FL United Sugar COI-Food Ingredients, Inc. exp 8-31-2025.pdf 8/31/2024 8/31/2025
Insurance United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND United Sugar COI-Food Ingredients, Inc. exp 8-31-2025.pdf 8/31/2024 8/31/2025
Allergen Control Policy United Sugar Producers & Refiners Cooperative - Crookston, MN USC Allergen Memo.pdf 1/12/2023 1/11/2025
CA Transparency Act United Sugar Producers & Refiners Cooperative - Crookston, MN USC Cal Transparency in Supply Act.doc 2/15/2022 2/15/2024
CA Transparency Act United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND USC Cal Transparency in Supply Act.doc 9/29/2022 9/28/2024
CA Transparency Act United Sugar Producers & Refiners Cooperative - Clewiston, FL USC Cal Transparency in Supply Act.doc 9/29/2022 9/28/2024
Food Contact Packaging Certificate of Compliance United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND USC Packaging.doc 9/29/2022 9/28/2024
Bioterrorism Letter United Sugar Producers & Refiners Cooperative - Clewiston, FL USC-Bioterrorism-Rule-Recordkeeping.pdf 5/19/2021 5/19/2022
Bioterrorism Letter United Sugar Producers & Refiners Cooperative - East Grand Forks, MN USC-Bioterrorism-Rule-Recordkeeping.pdf 3/17/2021 3/17/2022
Bioterrorism Letter United Sugar Producers & Refiners Cooperative - Crookston, MN USC-Bioterrorism-Rule-Recordkeeping.pdf 3/17/2021 3/17/2022
3rd Party Audit Certificate Oregon Potato Company - Washington Potato Company USF6N_090804_CertificateFSSC_Final Exp 12-31-25.pdf 12/31/2022 12/31/2025
Recall/Emergency/Contact List Tate & Lyle Ingredients - Van Buren, AR VAN_Plant Information_20240827.pdf 2/6/2025 2/6/2026
Vendor Agreement - Parker Food Group Connoils - Big Bend, WI Vendor Agreement - Food Ingredients Inc 2023.pdf 12/8/2023 4/24/2051
Vendor Profile Form Grain Processing Corporation - Muscatine IA Vendor Profile Form - FII & GPC 03-27-24.docx 3/27/2024 3/27/2025
Supplier Approval Program Statement OLAM Americas, Inc - Bolingbrook IL Vendor Quality Assurance Program Nov-22.pdf 11/13/2023 11/12/2024
Supplier Approval Program Statement Silva International, Inc - Momence, IL Vendor Quality Program QS25-A.pdf 2/4/2022 2/4/2023
CTPAT Silva International, Inc - Momence, IL Vendor Quality Program QS25-A.pdf 2/8/2022 2/8/2023
3rd Party Audit Certificate Dairy America / California Dairies, Inc - Visalia CA Visalia SQF Audit Certificate 2024 exp 6-3-2025.pdf 3/20/2024 6/3/2025
W-9 Domino Foods: Tebicuary, Paraguay W9 - DFI.pdf 1/3/2019 1/2/2022
W-9 Domino Foods: Baltimore, MD W9 - DFI.pdf 1/3/2019 1/2/2022
W-9 Grain Processing Corporation - Washington, IN W-9 2020 - Oregon St-signed.pdf 1/1/2020 12/31/2022
W-9 Purac Biochem bv - Gorinchem, Netherlands W9 2025 PURAC.pdf 4/7/2025 4/6/2028
W-9 Barry Callebaut USA LLC - Eddystone, PA W9 BCallebaut USA LLC JAN 2021_No exp date.pdf 3/21/2024 3/21/2027
W-9 Domino Foods: Chalmette - Arabi, LA W9 -DFI Signed 2020.pdf 4/27/2023 4/26/2026
W-9 Domino Foods: Sem-Chi Rice - Belle Glade, FL W-9 Domino Foods signed - 2025.pdf 4/1/2025 3/31/2028
W-9 Domino Foods: South Bay, FL W-9 Domino Foods signed - 2025.pdf 3/11/2025 3/10/2028
W-9 Domino Foods: Crockett, CA W-9 Domino Foods signed - 2025.pdf 4/1/2025 3/31/2028
W-9 Lallemand Bio-Ingredients - Rhinelander, WI W-9 Lallemand Bio-Ingredients USA LLC 2-1-2025.pdf 4/8/2025 4/7/2028
W-9 United Sugar Producers & Refiners Cooperative - Clewiston, FL W-9 USPR 4.12.24.pdf 4/12/2024 4/12/2027
W-9 United Sugar Producers & Refiners Cooperative - Crookston, MN W-9 USPR 4.12.24.pdf 4/12/2024 4/12/2027
W-9 United Sugar Producers & Refiners Cooperative - Minn-Dak Farmers Coop - Wahpeton, ND W-9 USPR 4.12.24.pdf 4/12/2024 4/12/2027
W-9 United Sugar Producers & Refiners Cooperative - East Grand Forks, MN W-9 USPR 4.12.24.pdf 4/12/2024 4/12/2027
W-9 Tate & Lyle Ingredients - Van Buren, AR W-9_TLIA_2020.pdf 1/6/2020 1/5/2023
Recall Plan Oregon Potato Company - Washington Potato Company Warden Recall Traceability Statement.pdf 10/25/2023 10/24/2024
W-9 Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China WEG - W9 2023-01-01 (2).pdf 4/16/2025 4/15/2028
Recall/Emergency/Contact List Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China WEGO Emergency Contact List.pdf 4/16/2025 4/16/2026
Recall/Emergency/Contact List Wego Shandong Luwei Pharmaceutical Co. Ltd Wego Recall Contact.pdf 7/2/2024 7/2/2025
GFSI Audit Report Batory Foods - Chicago, IL Whse 2 - Chicago, IL AuditReport_BRC-FD-958_2024_Final Exp. 12-07-2025.pdf 11/9/2024 12/7/2025
Allergen Control Policy Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Allergen Policy.pdf 4/9/2025 4/9/2027
3rd Party Audit Corrective Action Plan Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - BRC Audit Report 2024.pdf 5/22/2024 8/17/2025
3rd Party Audit Certificate Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - BRC Certificate 2024-2025.pdf 5/22/2024 8/17/2025
Environmental Policy Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Corporate Social Responsibility Policy.pdf 4/9/2025 4/9/2026
CA Transparency Act Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Corporate Social Responsibility Policy.pdf 4/9/2025 4/9/2027
Ethical Code of Conduct Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Ethical Code of Conduct.pdf 4/9/2025 4/9/2027
Food Defense Plan Statement Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Food Defense Plan Statement.pdf 4/9/2025 4/9/2027
HARPC Food Safety Plan (Facility) Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - HACCP Plan.pdf 4/7/2025 4/6/2028
Letter of Guarantee Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Letter of Guarantee.pdf 4/9/2025 4/9/2027
Recall Plan Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Recall Plan Statement.pdf 4/16/2025 4/16/2026
Supplier Approval Program Statement Wego - Wuhan Youji Industries Co., Ltd Wuhan City, China Wuhan Youji - Supplier Approval Program Statement.pdf 4/16/2025 4/16/2026
HACCP Plan (Facility) Ingredion / TIC Gums Inc - Belcamp MD (ROC) Xanthan Process Flow Chart - SAP100771.pdf 4/17/2025 4/17/2027