Century Snacks,LLC

Packaged Nuts, Trail Mixes and Candies
Catalog
Locations
Location name Address
Century Snacks,LLC 5560 E Slauson Ave Commerce, CA 90040 USA
Documents
Type Location File name Effective Expiration
Food Safety Plan (HACCP/HARPC - Product Specific) Century Snacks,LLC 2.4.3 Food Safety Plans.pdf 3/4/2025 3/4/2026
3rd Party Audit Report Century Snacks,LLC Century Snacks, LLC-FS Recert-Mar2024-FINAL REPORT.pdf 4/23/2024 5/18/2025
Recall/Emergency/Contact List Century Snacks,LLC F.2.1.1-001 24 HR Emergency Contact Information (1).pdf 11/11/2024 11/11/2025
Food Product Assessment Century Snacks,LLC Food Product Assessment for TG 01252021- Completed 12.14.23.docx 12/14/2023 12/13/2025
HACCP Plan (Facility) Century Snacks,LLC Food Safety Plan 4.19.22.pdf 2/12/2024 2/11/2026
Health Dept Permit (County & State, if applicable) Century Snacks,LLC Health Permit Exp 1-22-2025.pdf 1/23/2024 1/22/2025
Environmental Policy Century Snacks,LLC P.2.4.8 Environmental Monitoring.pdf 3/4/2025 3/4/2026
Allergen Control Policy Century Snacks,LLC P.2.8.1 Allergen Management (1).pdf 3/13/2024 3/13/2026
Recall Plan Century Snacks,LLC P263 Product Withdrawal and Recall Policy.pdf 2/13/2024 2/12/2025
Contact Information Century Snacks,LLC Schnucks Supplier Contact Form 08202019 (003).docx 11/10/2023 11/9/2024
3rd Party Audit Certificate Century Snacks,LLC SQF FS.QA CERTIFICATE Century Snacks, LLC DUE MAR 2025.pdf 4/23/2024 3/4/2025
3rd Party Audit Corrective Action Plan Century Snacks,LLC SQF FS.QA CERTIFICATE Century Snacks, LLC DUE MAR 2025.pdf 4/22/2024 5/18/2025
Supplier Questionnaire Century Snacks,LLC Supplier Questionnaire.pdf 8/13/2024 8/13/2026
W-9 Century Snacks,LLC W9-Century Snacks LLC - 2022 - signed.pdf 2/8/2022 2/7/2025