Hillandale Farms

Shell Egg Production and Processing facility
Catalog
Locations
Location name Address
Hillandale Farms 3910 Oxford Rd Gettysburg, PA 17325 USA
Hillandale Farms CONN, LLC - Bozrah 17 Schwartz Rd Bozrah, CT 06334 USA
Hillandale Farms CONN, LLC - Franklin 28 Under the Mountain Rd Franklin, CT 06254 USA
Hillandale Farms CONN, LLC - Lebanon 400 Mack Rd Lebanon, CT 06249 USA
Hillandale Farms East 2862 Daron Rd Spring Grove, PA 17362 USA
Hillandale Farms Ohio, LLC 9715 Rosedale Rd Hicksville, OH 43526 USA
Hillandale Farms-Akron 1330 Austin Ave. Akron, OH 44306 USA
Hillandale Gettysburg 3910 Oxford Rd Gettysburg, PA 17325 USA
Hillandale Gettysburg - Site offline 3710A Oxford Road Gettysburg, PA 17325 USA
Hillandale Gettysburg - Site 1 370 Spicer Road Gettysburg, PA 17325 USA
Hillandale Gettysburg - Site 2 3710 Oxford Road Gettysburg, PA 17325 USA
Hillandale Gettysburg - Site 3 1190 Tapeworm Rd New Oxford PA, PA 17350 USA
Hillandale Gettysburg - Site 5 3913 Oxford Rd Gettysburg, PA 17325 USA
Documents
Type Location File name Effective Expiration
Allergen Control Policy Hillandale Farms East 038Allergen Policy.pdf 5/3/2019 5/2/2021
GFSI Certificate Hillandale Farms-Akron 640199 Newburg Egg SQF Cert 92021.pdf 10/31/2022 12/21/2022
FDA Registration Hillandale Farms-Akron Bio Terrorism letter 2022.pdf 10/31/2022 12/31/2022
Allergen Control Policy Hillandale Farms-Akron D1.allergen statement.pdf 10/31/2022 10/30/2024
Letter of Guarantee Hillandale Farms-Akron D4. Letter of Continuous Guarantee 2021.docx 10/28/2022 10/27/2024
Supplier Contact Verification Hillandale Farms-Akron DFA - Supplier Contact Verification Form.docx 11/2/2022 11/1/2024
W-9 Hillandale Farms East doc21604320190607145400.pdf 6/19/2019 6/18/2022
Supplier Approval Program Statement Hillandale Farms-Akron F-14 Supplier Approval.docx 10/31/2022 10/31/2023
Recall Plan Hillandale Farms-Akron F-24 Recall Plan v5.docx 10/31/2022 10/31/2023
Food Defense Plan Statement Hillandale Farms-Akron F-25 Food Defense Plan.docx 10/31/2022 10/30/2024
Environmental Pathogenic Monitoring Program Hillandale Farms-Akron F-38 Environmental Monitoring v3.0.docx 10/31/2022 10/30/2024
Bioterrorism Letter Hillandale Farms East FDA Registration.pdf 8/21/2020 8/21/2021
GFSI Audit Report Hillandale Farms CONN, LLC - Lebanon Final Certificate-101940-Hillandale Lebanon-Ed81 MFQ-vDec22.pdf 6/11/2021 12/2/2022
GFSI Certificate Hillandale Farms CONN, LLC - Lebanon Final Certificate-101940-Hillandale Lebanon-Ed81 MFQ-vDec22.pdf 6/11/2021 12/2/2022
GFSI Audit Report Hillandale Farms CONN, LLC - Bozrah Final Certificate-102903-Hillandale Bozrah-Ed81 MFQ-vOct22.pdf 5/24/2021 12/21/2022
GFSI Certificate Hillandale Farms CONN, LLC - Bozrah Final Certificate-102903-Hillandale Bozrah-Ed81 MFQ-vOct22.pdf 5/24/2021 12/21/2022
Food Defense Plan Statement Hillandale Farms East Food Defense Program.pdf 3/5/2021 3/5/2023
Food Fraud Mitigation Hillandale Farms-Akron Food Fraud Statement 2022.pdf 10/31/2022 10/30/2024
Foreign Supplier Verification Program Hillandale Farms-Akron FSMA FSVP Complaince Statement (Ing) QA.docx 10/28/2022 10/27/2024
HACCP Plan (Facility) Hillandale Farms East HACCP PLan.pdf 3/5/2021 3/5/2023
HARPC Food Safety Plan (Facility) Hillandale Farms East harpc.pdf 5/27/2018 5/26/2021
GFSI Audit Report Hillandale Farms Ohio, LLC Hillandale Farms Ohio LLC-FS Recert-Mar2021-FINAL REPORT.pdf 4/29/2021 4/12/2022
3rd Party Audit Report Hillandale Farms East Hillandale farms -Spring Grove-FS Recert-Jul2020-FINAL REPORT.pdf 8/2/2020 8/20/2021
GFSI Audit Report Hillandale Gettysburg - Site 1 Hillandale Gettysburg LP- Spicer Rd-UNANNOUNCED FS Recert-Sep2021-FINAL REPORT.pdf 10/28/2021 11/20/2022
GFSI Audit Report Hillandale Gettysburg - Site 3 Hillandale Gettysburg LP -Tapeworm Rd-FS Recert-Seo2020-FINAL REPORT.pdf 11/4/2020 11/24/2020
GFSI Audit Report Hillandale Gettysburg - Site offline Hillandale Gettysburg LP-Offline-FS Recert-Aug2020-FINAL REPORT.pdf 10/29/2020 11/25/2021
GFSI Audit Report Hillandale Farms-Akron Newburg Egg SQF Food Safety Audit-Final Report102021.pdf 10/31/2022 12/21/2022
Lot Code Guide Information Hillandale Farms-Akron P2 Egg Whites Frozen Specs NP with SDS.pdf 10/31/2022 10/30/2025
Recall Plan Hillandale Farms East Recall Policies and Procedures.pdf 3/5/2021 3/5/2022
GFSI Audit Report Hillandale Farms East SQF Cert and Audit.pdf 8/2/2020 8/20/2021
GFSI Certificate Hillandale Farms Ohio, LLC SQF FSQA Certificate Hillandale Farms Ohio LLC Due Jan 2022.pdf 4/29/2021 4/12/2022
GFSI Certificate Hillandale Farms East SQF FSQA Certificate Hillandale Farms -Spring Grove Due Jun 2021 004.pdf 8/2/2020 8/20/2021
GFSI Certificate Hillandale Gettysburg - Site 1 SQF FSQA CERTIFICATE Hillandale Gettysburg LP- Spicer Rd Site1 DUE SEP 2022.pdf 10/28/2021 11/20/2022
GFSI Certificate Hillandale Gettysburg - Site 3 SQF FSQA Certificate Hillandale Gettysburg LP -Tapeworm Rd Due Sep 2021.pdf 11/4/2020 11/24/2021
GFSI Certificate Hillandale Gettysburg - Site offline SQF FSQA Certificate Hillandale Gettysburg LP-Offline Due Sep 2021.pdf 10/29/2020 11/25/2021
Supplier Approval Program Statement Hillandale Farms East Supplier Approval Procedures.pdf 3/5/2021 3/5/2022
Supplier Questionnaire Hillandale Farms East Supplier Questionnaire.pdf 6/20/2019 6/19/2021