American Biosystems, Inc.

Animal Feed Ingredients
Locations
Location name Address
American Biosystems, Inc. 345 Luck Avenue Roanoke, VA 24016 USA
QLF 947 East Earl Road New Holland, PA 17557 USA
Documents
Type Location File name Effective Expiration
Insurance American Biosystems, Inc. Certificate of Liability Insurance eff 2.22.24 to 2.22.25.pdf 2/22/2024 2/21/2025
Letter of Guarantee American Biosystems, Inc. Letter of Guarantee -Super AO Platinum 2024.pdf 7/15/2024 7/15/2026
Allergen Control Policy American Biosystems, Inc. NotApplicable_Allergens.pdf 4/11/2023 4/10/2025
FDA Registration QLF NotApplicable_FDARegistration.pdf 12/26/2019 12/26/2024
FDA Registration American Biosystems, Inc. NotApplicable_FDARegistration.pdf 2/5/2025 2/5/2026
Food Defense Plan Statement American Biosystems, Inc. NotApplicable_FoodDefensePlanStatement.pdf 2/5/2025 2/5/2027
GFSI Certificate American Biosystems, Inc. NotApplicable_GFSICertificate.pdf 11/23/2021 --
Recall/Emergency/Contact List QLF QLF Recall Plan.pdf 10/28/2022 10/28/2023
HACCP Plan (Facility) American Biosystems, Inc. QLF Table of Contents.pdf 9/13/2021 9/13/2023
HACCP Plan (Facility) QLF QLF Table of Contents.pdf 10/28/2022 10/27/2024
Food Defense Plan Statement QLF QLF Table of Contents.pdf 10/31/2017 10/31/2019
Recall/Emergency/Contact List American Biosystems, Inc. Recall Emergency Contact List.doc 10/28/2022 10/28/2023
3rd Party Audit Certificate QLF SFSF Certificate QLF Inc 2019.pdf 8/19/2019 11/29/2021
3rd Party Audit Certificate American Biosystems, Inc. SFSF Certificate-QLF-2023.pdf 10/25/2023 11/29/2025
Supplier Questionnaire American Biosystems, Inc. Supplier Questionnaire.pdf 7/15/2024 7/15/2026
W-9 American Biosystems, Inc. W-9 American Bio 2023.pdf 2/15/2023 2/14/2026