Citterio USA

Prosciutto, Salame, Luncheon Meats
Documents Up to Date
Catalog
Locations
Location name Address
Citterio USA 2376 State Route 940 718 Hazle Street Freeland, PA 18224 USA
Documents
Type Location File name Effective Expiration
Compliance to USDA Allergen Verification Sampling Program Citterio USA Allergen-Gluten Declaration (2).pdf 5/12/2025 5/12/2026
Allergen Control Policy Citterio USA Allergen-Gluten Declaration (2).pdf 5/12/2025 5/12/2027
USDA FF Supplier Alternative Expectation Citterio USA BH - Listeria Control Alternatives.pdf 5/12/2025 5/12/2026
Bioterrorism Letter Citterio USA BioTerrorism and Food Security Satement.pdf 5/12/2025 5/12/2027
Ethical Code of Conduct Citterio USA California Transparency Act and prop 65 .pdf 12/15/2020 12/15/2022
CA Transparency Act Citterio USA California Transparency Act and prop 65 .pdf 8/12/2024 8/12/2026
Food Defense Plan Statement Citterio USA Citterio Food Defense Statement.pdf 5/12/2025 5/12/2027
Seviroli Letter of Guarantee Citterio USA Citterio LOG.pdf 9/23/2023 9/22/2024
Organizational Chart Citterio USA Citterio USA Organizational Chart - 07-01-2024.pdf 5/12/2025 5/12/2026
Hormone Free Statement Citterio USA Coleman Label Approval blanket approval.pdf 4/5/2024 4/5/2026
Prop 12 Statement Citterio USA Coleman Label Approval blanket approval.pdf 4/12/2024 4/12/2026
Antibiotic Free Statement Citterio USA Coleman Label Approval blanket approval.pdf 4/12/2024 4/12/2026
3rd Party Audit Report Citterio USA Eurofoods dba Citterio USA Corporation-UNANNOUNCED FS Recert-Jul2024-FINAL REPORT 4010.pdf 8/15/2024 8/27/2024
GFSI Audit Report Citterio USA Eurofoods dba Citterio USA Corporation-UNANNOUNCED FS Recert-Jul2024-FINAL REPORT 4010.pdf 8/15/2024 8/27/2025
GFSI Corrective Action Citterio USA Eurofoods dba Citterio USA Corporation-UNANNOUNCED FS Recert-Jul2024-FINAL REPORT 4010.pdf 8/15/2024 8/27/2025
FDA Registration Citterio USA FDA Registration number.pdf 10/18/2024 12/31/2026
Compliance with the FSIS RTE Fermented, Salt Cured, and Dried Products Guideline Citterio USA Frank Brunckhorst FSIS Guidance May 5 2023 (1).pdf 5/12/2025 5/12/2026
Supplier Expectation Manual Citterio USA Frank Brunckhorst FSQ Supplier Expectation Manual. (1).pdf 5/12/2025 5/12/2026
Insurance Citterio USA FrankBrunckhorstCo.LLC_W37413881.pdf 1/9/2025 1/1/2026
FDA Food Traceability Plan Citterio USA FSMA Section 2024 response.pdf 5/12/2025 5/12/2027
Environmental Policy Citterio USA Listeria Program Rev 24.pdf 5/12/2025 5/12/2026
Environmental Monitoring Program Citterio USA Listeria Program Rev 25.docx 5/12/2025 5/12/2026
Pathogen Monitoring Program Citterio USA Listeria Program Rev 25.docx 5/12/2025 5/12/2026
HACCP Plan (Facility) Citterio USA LOG and HACCP guarantee.pdf 5/12/2025 5/12/2027
Letter of Guarantee Citterio USA LOG and HACCP guarantee.pdf 5/21/2025 5/21/2027
PFAS Information Request FF/FB Citterio USA No PFAS Statement.pdf 4/11/2025 4/11/2026
3rd Party Audit Corrective Action Plan Citterio USA NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/16/2024 8/16/2025
American Humane Certificate Citterio USA NotApplicable_AmericanHumaneCertificate.pdf 4/12/2024 4/12/2025
CTPAT Citterio USA NotApplicable_CTPAT.pdf 2/27/2023 2/27/2024
Farmed Fin Fish Feed Statement Citterio USA NotApplicable_FarmedFinFishFeedStatement.pdf 8/12/2024 8/12/2025
GAP Certificate Citterio USA NotApplicable_GAPCertificate.pdf 4/5/2024 4/5/2025
Gestation & Farrowing Crates Statement Citterio USA NotApplicable_GestationFarrowingCratesStatement.pdf 12/28/2023 12/27/2025
HARPC Food Safety Plan (Facility) Citterio USA NotApplicable_HARPCFoodSafetyPlanFacility.pdf 5/12/2025 5/11/2028
Own Brand Supplier Quality and Compliance Requirements Citterio USA NotApplicable_OwnBrandSupplierQualityandComplianceRequirements.pdf 5/12/2025 5/12/2027
Supplier Approval Program Statement Citterio USA PRP - 007 - Approved Supplier Program.docx 5/12/2025 5/12/2026
Contact Information Citterio USA SQF 2.6.3 Product Withdrawl and Recall 9.pdf 9/23/2023 9/22/2024
Recall/Emergency/Contact List Citterio USA SQF 2.6.3 Product Withdrawl and Recall 9.pdf 5/12/2025 5/12/2026
Recall Procedure Citterio USA SQF 2.6.3 Product Withdrawl and Recall 9.pdf 1/27/2025 1/27/2026
Recall Plan Citterio USA SQF 2.6.3 Product Withdrawl and Recall.pdf 5/12/2025 5/12/2026
3rd Party Audit Certificate Citterio USA SQF FS.QA CERTIFICATE Eurofoods dba Citterio USA Corporation DUE JUN 2025 4010.pdf 8/15/2024 8/27/2024
GFSI Certificate Citterio USA SQF FS.QA CERTIFICATE Eurofoods dba Citterio USA Corporation DUE JUN 2025 4010.pdf 8/15/2024 8/27/2025
Supplier Questionnaire Citterio USA Supplier Questionnaire.pdf 5/12/2025 5/12/2027
Sustainability (Level 1) Citterio USA Sustainability (Level 1).pdf 5/12/2025 5/11/2028
Sustainability (Level 2) Citterio USA Sustainability (Level 2).pdf 5/12/2025 5/11/2028
W-9 Citterio USA w9.pdf 11/11/2020 11/11/2023