River Point Farms, LLC

A supplier of Whole skin on onions, fresh whole peeled onions, fresh diced onions.
Documents Up to Date
Catalog
Locations
Location name Address
Packing Facility 28790 Westport Lane Hermiston, OR 97838 USA
Processing Facility 184301 S. Plymouth Industrial Road Plymouth, WA 99346 USA
River Point Farms, LLC 184301 S. Plymouth Industrial Road Plymouth, WA 99346 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Packing Facility --
Supplier Questionnaire Processing Facility --
Sanitation Program Packing Facility 2 Sanitation General Instructions.pdf 5/21/2024 5/21/2025
Insurance River Point Farms, LLC 2023_Hormel Foods_COI.pdf 4/1/2023 4/1/2024
Recall/Emergency/Contact List River Point Farms, LLC 24 hour contact list 2024.docx 5/21/2024 5/21/2025
Recall/Emergency/Contact List Packing Facility 24 hour contact list 2024.docx 5/21/2024 5/21/2025
Recall/Emergency/Contact List Processing Facility 24 hour contact list 2024.docx 5/21/2024 5/21/2025
Vendor Profile Form Processing Facility 3.6.1a Vendor Profile Form 06.20.23.docx 12/13/2023 12/12/2024
Allergen Control Policy Packing Facility Allergen Management 2024.pdf 5/21/2024 5/21/2026
Allergen Control Policy Processing Facility Allergen Management 2024.pdf 5/21/2024 5/21/2026
Allergen Control Policy River Point Farms, LLC Allergen Management 2024.pdf 5/21/2024 5/21/2026
Cross Contamination Prevention Program Processing Facility Allergen Management 2024.pdf 5/21/2024 5/21/2026
Supplier Approval Program Statement Packing Facility Approved Supplier Program-Pack 2024.pdf 5/21/2024 5/21/2025
CA Transparency Act River Point Farms, LLC CA Transparancy Act 2025.pdf 3/26/2025 3/26/2027
CA Transparency Act KC Form Packing Facility CA Transparency Act Agreement_KC Form 05212023.pdf 5/21/2024 5/21/2026
CA Transparency Act KC Form Processing Facility CA Transparency Act Agreement_KC Form 05212023.pdf 5/21/2024 5/21/2026
Change Notification Letter Packing Facility Change Notification Letter_KC 2024.pdf 5/21/2024 5/21/2025
Change Notification Letter Processing Facility Change Notification Letter_KC 2024.pdf 5/21/2024 5/21/2025
Sanitation Program Processing Facility Cleaning and Sanitation Program 2024.pdf 5/21/2024 5/21/2025
Ethical Code of Conduct Processing Facility Code of Conduct 2024.pdf 5/21/2024 5/21/2026
Ethical Code of Conduct River Point Farms, LLC Code of Conduct 2024.pdf 5/21/2024 5/21/2026
Ethical Code of Conduct Packing Facility Code of Conduct 2024.pdf 5/21/2024 5/21/2026
Insurance Processing Facility COI 2024.pdf 4/1/2024 4/1/2025
Environmental Policy River Point Farms, LLC Environmental Policy.docx 5/21/2024 5/21/2025
Bioterrorism Letter River Point Farms, LLC FDA Registration 2024.pdf 1/5/2024 1/4/2025
FDA Registration Processing Facility FDA Registration 2024.pdf 5/21/2024 5/21/2025
FDA Registration Packing Facility FDA Registration 2024.pdf 5/21/2024 5/21/2025
FDA Registration River Point Farms, LLC FDA Registration 2024.pdf 5/21/2024 5/21/2025
Food Defense Plan Statement Packing Facility Food Defense Program Pack Plant 2024.pdf 5/21/2024 5/21/2026
Food Safety Plan Processing Facility FSMA Food Safety Plan Processing Plymouth 04062023.pdf 6/27/2023 6/26/2025
3rd Party Audit Certificate Processing Facility FS-SQF_CRT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI Certificate River Point Farms, LLC FS-SQF_CRT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
3rd Party Audit Report Processing Facility FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
3rd Party Audit Corrective Action Plan Processing Facility FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI Corrective Action Processing Facility FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI Corrective Action River Point Farms, LLC FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI Audit Report Processing Facility FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI Audit Report River Point Farms, LLC FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
GFSI audit from manufacturing facility Processing Facility FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
3rd Party Audit Corrective Action Plan River Point Farms, LLC FS-SQF_RPT_RiverPointFarms_2024.pdf 1/8/2025 2/28/2026
Hold Harmless Agreement Packing Facility Hold Harmless Agreement - Kettle Cuisine 2024.pdf 5/21/2024 5/21/2025
Hold Harmless Agreement Processing Facility Hold Harmless Agreement - Kettle Cuisine 2024.pdf 5/21/2024 5/21/2025
BSE Statement Processing Facility NotApplicable_BSEStatement.pdf 10/5/2022 10/4/2024
CTPAT River Point Farms, LLC NotApplicable_CTPAT.pdf 5/15/2024 5/15/2025
LiDestri Direct Vendor Information Form River Point Farms, LLC NotApplicable_LiDestriDirectVendorInformationForm.pdf 6/28/2023 6/27/2024
OSI Pure Food Guaranty Processing Facility OSI Continuing Pure Food Guaranty Blank pdf eForm 2024.pdf 5/21/2024 5/21/2027
HACCP Plan (Facility) Packing Facility Pack Food Safety Plan FSMA 2024.pdf 5/21/2024 5/21/2026
HARPC Food Safety Plan (Facility) Processing Facility Processing Food Safety Plan FSMA-2024.pdf 5/21/2024 5/21/2025
HARPC Food Safety Plan (Facility) River Point Farms, LLC Processing Food Safety Plan FSMA-2024.pdf 5/21/2024 5/21/2025
HACCP Plan (Facility) River Point Farms, LLC Processing Food Safety Plan FSMA-2024.pdf 6/19/2024 6/19/2026
HACCP Plan (Facility) Processing Facility Processing Food Safety Plan FSMA-2024.pdf 5/21/2024 5/21/2026
Recall Plan Packing Facility Product Withdrawal and Recall - Pack Plant - RPF.pdf 5/21/2024 5/21/2025
OSI Purchase Specifications for Produce Items Processing Facility RAW MATERIAL SPECIFICATIONS_04072023.pdf 4/7/2023 4/6/2026
Recall History in Past 5 Years Packing Facility Recall History in Past 5 Years 2024.pdf 5/21/2024 5/21/2025
Recall History in Past 5 Years Processing Facility Recall History in Past 5 Years 2024.pdf 5/21/2024 5/21/2025
W-9 Packing Facility River Point Farms LLC W-9.pdf 5/6/2022 5/5/2025
W-9 Processing Facility River Point Farms LLC W-9.pdf 4/7/2023 4/6/2026
W-9 River Point Farms, LLC River Point Farms LLC W-9.pdf 4/7/2023 4/6/2026
Letter of Guarantee River Point Farms, LLC RPF -- Letter of Guarantee_Hormel.pdf 5/21/2024 5/21/2026
Letter of Guarantee Packing Facility RPF -- Letter of Guarantee_KettleCuisine.pdf 5/21/2024 5/21/2026
Letter of Guarantee Processing Facility RPF -- Letter of Guarantee_LambWeston.pdf 5/21/2024 5/21/2026
GFSI Audit Report Packing Facility RPF Pack Primus_AuditReport.pdf 4/8/2024 4/7/2025
3rd Party Audit Corrective Action Plan Packing Facility RPF Pack Primus_AuditReport.pdf 4/8/2024 4/7/2025
3rd Party Audit Report Packing Facility RPF Pack Primus_AuditReport.pdf 4/8/2024 4/7/2025
3rd Party Audit Report River Point Farms, LLC RPF Pack Primus_AuditReport.pdf 4/8/2024 4/7/2025
GFSI Certificate Packing Facility RPF Pack Primus_Certificate.pdf 4/8/2024 4/7/2025
3rd Party Audit Certificate Packing Facility RPF Pack Primus_Certificate.pdf 4/8/2024 4/7/2025
Letter of Guarantee from Manufacturing facility Processing Facility RPF_LOG_Global Gourmet_2024.pdf 7/18/2024 7/18/2025
Supplier Approval Program Statement River Point Farms, LLC SQF 2.6.3 Product Withdrawal and Recall.pdf 5/21/2024 5/21/2025
Supplier Approval Program Statement Processing Facility SQF 2.6.3 Product Withdrawal and Recall.pdf 5/21/2024 5/21/2025
Food Defense Plan Statement Processing Facility SQF 2.7.1 Food Defense and Intentional Adulteration- 2024.pdf 5/21/2024 5/21/2026
Food Defense Plan Statement River Point Farms, LLC SQF 2.7.1 Food Defense and Intentional Adulteration- 2024.pdf 5/21/2024 5/21/2026
HACCP Letter Processing Facility SQF 2-4-3 Processing Food Safety Plan FSMA.pdf 12/13/2023 12/12/2024
Recall Plan River Point Farms, LLC SQF 2-6-3 Product Withdrawal and Recall.pdf 3/26/2025 3/26/2026
Recall Plan Processing Facility SQF 2-6-3 Product Withdrawal and Recall.pdf 3/26/2025 3/26/2026
Business Continuity Plan Packing Facility SQF 2-6-4 Crisis Management Planning.pdf 12/13/2023 12/12/2024
Business Continuity Plan Processing Facility SQF 2-6-4 Crisis Management Planning.pdf 12/13/2023 12/12/2024
Supplier Questionnaire - Addendum Processing Facility Supplier Questionnaire - Addendum.pdf 5/21/2024 5/21/2026
Supplier Questionnaire - Addendum Packing Facility Supplier Questionnaire - Addendum.pdf 5/22/2024 5/22/2026
Supplier Questionnaire Packing Facility Supplier Questionnaire.pdf 5/21/2024 5/21/2026
Supplier Questionnaire River Point Farms, LLC Supplier Questionnaire.pdf 5/22/2024 5/22/2026
Supplier Questionnaire Processing Facility Supplier Questionnaire.pdf 2/19/2025 2/19/2027
Sustainability (Level 1) - Addendum Processing Facility Sustainability (Level 1) - Addendum.pdf 6/28/2023 6/27/2026
Sustainability (Level 1) Processing Facility Sustainability (Level 1).pdf 6/28/2023 6/27/2026
Sustainability (Level 1) River Point Farms, LLC Sustainability (Level 1).pdf 6/28/2023 6/27/2026
Sustainability (Level 2) - Addendum Processing Facility Sustainability (Level 2) - Addendum.pdf 6/28/2023 6/27/2026
Sustainability (Level 2) River Point Farms, LLC Sustainability (Level 2).pdf 5/31/2022 5/30/2025
Sustainability (Level 2) Processing Facility Sustainability (Level 2).pdf 6/28/2023 6/27/2026