Sir Kensington's

Condiments
Catalog
Locations
Location name Address
Giraffe Foods 1774 Drew Rd Mississauga, ON L5S 1J6 CAN
LiDestri Foods 1000 Lee Rd Rochester, NY 14606 USA
Mrs. Clarks 740 SE Dalbey Dr Ankeny, IA 50021 USA
Newville Distribution Center 954 Centerville Road Newville, PA 17241 USA
Rialto Distribution Center 305 West Resource Drive Rialto, CA 92376 USA
Sir Kensington's 270 Lafayette Street Suite #200 New York, NY 10012 USA
Tulkoff Food Products, Inc 2229 Van Deman St Baltimore, MD 21224 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Mrs. Clarks --
FDA Registration Rialto Distribution Center 1705_001.pdf 8/13/2020 8/13/2023
FDA Registration Newville Distribution Center 1705_001.pdf 8/13/2020 8/13/2023
Recall Plan Sir Kensington's 6085 - Product Recall and Traceability rev 115 1.pdf 8/23/2021 8/23/2022
Recall Plan Tulkoff Food Products, Inc 6085 - Product Recall and Traceability rev 115 1.pdf 8/7/2020 8/7/2021
Allergen Control Policy Sir Kensington's Allergen Control Statement 2018.pdf 1/9/2018 1/9/2020
Allergen Control Policy Tulkoff Food Products, Inc Allergen Control Statement 2018.pdf 1/9/2018 1/9/2020
Allergen Control Policy Newville Distribution Center Allergen letter of Guarantee.pdf 8/28/2020 8/28/2022
Allergen Control Policy Rialto Distribution Center Allergen letter of Guarantee.pdf 8/28/2020 8/28/2022
Bioterrorism Letter Sir Kensington's BTA Registration Statement 2018.pdf 1/9/2018 1/9/2019
FDA Registration Sir Kensington's BTA Registration Statement 2018.pdf 1/9/2018 1/9/2019
Bioterrorism Letter Tulkoff Food Products, Inc BTA Registration Statement 2019.pdf 1/2/2019 1/2/2020
FDA Registration Tulkoff Food Products, Inc BTA Registration Statement 2021.pdf 1/5/2021 1/3/2022
3rd Party Audit Certificate Newville Distribution Center DHL Newville BRC cert 2021.pdf 5/19/2021 4/12/2022
GFSI Certificate Sir Kensington's GIRAFFE FOODS INC MISSISSAUGA ON CA 211279 SQF 2021 CERTIFICATE.pdf 4/20/2021 3/6/2022
GFSI Audit Report Sir Kensington's GIRAFFE FOODS INC MISSISSAUGA ON CA 211279 SQF 2021 FOOD SAFETY AUDIT REPORT.pdf 4/20/2021 3/6/2022
Supplier Approval Program Statement Sir Kensington's MMF-2080 Raw Material Supplier Approval Form rev 33.pdf 8/23/2021 8/23/2022
HACCP Plan (Facility) Mrs. Clarks Mrs Clarks Acidified Food Safety Plan - Summary.pdf 11/22/2021 11/22/2023
Recall Plan Rialto Distribution Center Mrs Clarks Recall Process 1.pdf 9/30/2021 9/30/2022
Recall Plan Mrs. Clarks Mrs Clarks Recall Process 1.pdf 11/22/2021 11/22/2022
Recall Plan Newville Distribution Center Mrs Clarks Recall Process 1.pdf 9/30/2021 9/30/2022
Bioterrorism Letter Newville Distribution Center NotApplicable_BioterrorismLetter.pdf 8/16/2019 8/15/2020
Bioterrorism Letter Rialto Distribution Center NotApplicable_BioterrorismLetter.pdf 8/19/2019 8/18/2020
HACCP Plan (Facility) Rialto Distribution Center NotApplicable_HACCPPlanFacility.pdf 8/22/2018 8/21/2020
HACCP Plan (Facility) Newville Distribution Center NotApplicable_HACCPPlanFacility.pdf 8/22/2018 8/21/2020
Recall/Emergency/Contact List Newville Distribution Center NotApplicable_RecallEmergencyContactList 1.pdf 8/19/2019 8/18/2020
Recall/Emergency/Contact List Rialto Distribution Center NotApplicable_RecallEmergencyContactList.pdf 8/19/2019 8/18/2020
Supplier Approval Program Statement Newville Distribution Center NotApplicable_SupplierApprovalProgramStatement 1.pdf 8/19/2019 8/18/2020
Supplier Approval Program Statement Rialto Distribution Center NotApplicable_SupplierApprovalProgramStatement.pdf 8/19/2019 8/18/2020
3rd Party Audit Certificate Rialto Distribution Center PDF RC 2021_191411-2015-ABRC-USA-ACCREDIA_BRC SD Cert.pdf 10/13/2021 8/31/2022
Recall/Emergency/Contact List Mrs. Clarks Recall Contacts.docx 11/1/2021 11/1/2022
3rd Party Audit Report Rialto Distribution Center REV DHL Supply Chain Bloomington 2021 Audit Report.pdf 10/14/2021 8/31/2022
3rd Party Audit Report Newville Distribution Center REV DHL Supply Chain Newville 2021 Audit Report.pdf 4/12/2021 4/12/2022
HACCP Plan (Facility) Sir Kensington's Sir K HACCP Flow (1).pdf 2/1/2018 2/1/2020
Supplier Approval Program Statement Mrs. Clarks Sir Kensingtons Ingredient Supplier Onboarding Review.docx 11/1/2021 11/1/2022
3rd Party Audit Certificate Tulkoff Food Products, Inc SQF Certificate-Tulkoff Food Products Baltimore-2021 1.pdf 5/13/2021 4/7/2022
3rd Party Audit Certificate Sir Kensington's SQF Certificate-Tulkoff Food Products Baltimore-2021 1.pdf 3/29/2021 4/27/2022
3rd Party Audit Report Sir Kensington's SQF Final Report-Tulkoff Food Products-Baltimore-2021 1.pdf 3/29/2021 4/27/2022
3rd Party Audit Report Tulkoff Food Products, Inc SQF Final Report-Tulkoff Food Products-Baltimore-2021 1.pdf 5/13/2021 4/7/2022
3rd Party Audit Report Mrs. Clarks SQF Food Safety Cert Audit Report For Distribution - Mrs Clarks Foods - 2019 Final.pdf 2/21/2022
3rd Party Audit Certificate Mrs. Clarks SQF Food Safety Certification - Mrs Clarks Foods - 2019 Final .pdf 2/21/2022
Supplier Questionnaire Tulkoff Food Products, Inc Supplier Questionnaire.pdf 7/20/2020 7/20/2022
Supplier Questionnaire Rialto Distribution Center Supplier Questionnaire.pdf 4/27/2021 4/27/2023
Supplier Questionnaire Sir Kensington's Supplier Questionnaire.pdf 2/13/2020 2/14/2020
Supplier Questionnaire Newville Distribution Center Supplier Questionnaire.pdf 4/23/2021 4/23/2023
HACCP Plan (Facility) Tulkoff Food Products, Inc Tulkoff 2020 HACCP LOG_CCP_Flow Chart.pdf 8/11/2020 8/11/2022
Recall/Emergency/Contact List Sir Kensington's Tulkoff 24 hour contact list.pdf 8/3/2021 8/3/2022
Recall/Emergency/Contact List Tulkoff Food Products, Inc Tulkoff 24 hour contact list.pdf 8/3/2021 8/3/2022
Supplier Approval Program Statement Tulkoff Food Products, Inc Vendor Approval Program.pdf 4/23/2021 4/23/2022