The Birkett Mills

Catalog
Locations
Location name Address
Birket Mills Kings Ferry 2185 Genoa-Venice Townline Road King Ferry, NY 13081 USA
The Birkett Mills PO Box 440 Penn Yan, NY 14527 USA
The Birkett Mills - Penn Yan, NY 1 Main Street Penn Yan, NY 14527 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire The Birkett Mills --
Supplier Questionnaire The Birkett Mills - Penn Yan, NY --
Insurance The Birkett Mills 25-26 COI Clemens Food Group.pdf 1/1/2025 1/1/2026
Insurance Birket Mills Kings Ferry 25-26 COI Creative Foods.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement The Birkett Mills - Penn Yan, NY BK Approved Suppliers SOP (SCP 02.04.04).pdf 2/10/2021 2/10/2022
Supplier Approval Program Statement The Birkett Mills BK Approved Suppliers SOP SCP 020404.pdf 2/10/2021 2/10/2022
Bioterrorism Letter The Birkett Mills - Penn Yan, NY BK Bioterrorism Act of 2002 Compliance Statement (CCFP 99.00.03).pdf 10/1/2024 10/1/2026
Bioterrorism Letter The Birkett Mills BK Bioterrorism Act of 2002 Compliance Statement (CCFP 99.00.03).pdf 10/1/2024 10/1/2026
Bioterrorism Letter Birket Mills Kings Ferry BK Bioterrorism Act of 2002 Compliance Statement (CCFP 99.00.03).pdf 10/1/2024 10/1/2026
CA Transparency Act The Birkett Mills BK California Transparency in Supply Chain Statement (CCFP 99.00.03).pdf 9/7/2023 9/6/2025
CA Transparency Act The Birkett Mills - Penn Yan, NY BK California Transparency in Supply Chain Statement (CCFP 99.00.03).pdf 4/3/2025 4/3/2027
CA Transparency Act Birket Mills Kings Ferry BK California Transparency in Supply Chain Statement CCFP 990003.pdf 9/14/2021 9/14/2023
Recall/Emergency/Contact List The Birkett Mills - Penn Yan, NY BK Emergency & Other Contact List (CCFP 99.00.03).pdf 10/1/2024 10/1/2025
Recall/Emergency/Contact List The Birkett Mills BK Emergency & Other Contact List (CCFP 99.00.03).pdf 4/3/2025 4/3/2026
Recall/Emergency/Contact List Birket Mills Kings Ferry BK Emergency & Other Contact List (CCFP 99.00.03).pdf 10/1/2024 10/1/2025
Food Fraud Program Birket Mills Kings Ferry BK Food Fraud Policy and SOP (FD-SP 02.07.02).pdf 4/5/2023 4/4/2024
Food Fraud Program The Birkett Mills BK Food Fraud Policy and SOP (FD-SP 02.07.02).pdf 4/5/2023 4/4/2024
Food Fraud Statement The Birkett Mills BK Food Fraud Policy and SOP (FD-SP 02.07.02).pdf 2/6/2024 2/5/2025
HACCP/HARPC Plan Statement The Birkett Mills BK FSMA Preventive Controls HF - FSVP Compliance Statement (CCFP 99.00.03).pdf 9/23/2022 9/22/2025
Foreign Supplier Verification Program The Birkett Mills BK FSMA Preventive Controls HF - FSVP Compliance Statement (CCFP 99.00.03).pdf 10/1/2024 10/1/2025
B&G Continuing Product Guaranty and Hold Harmless Agreement The Birkett Mills BK Letter of Guaranty (CCFP 99.00.03).pdf 9/23/2022 9/23/2024
Letter of Guarantee The Birkett Mills - Penn Yan, NY BK Letter of Guaranty (CCFP 99.00.03).pdf 9/23/2024 9/23/2026
Letter of Guarantee The Birkett Mills BK Letter of Guaranty (CCFP 99.00.03).pdf 9/23/2024 9/23/2026
Lot Code Explanation The Birkett Mills BK Lot Code Identification - Buckwheat Products (CCFP 99.00.03).pdf 10/1/2024 10/1/2027
Recall Plan The Birkett Mills - Penn Yan, NY BK Product Withdrawal Recall SOP (PILTP 02.06.03).pdf 1/3/2025 1/3/2026
Recall Plan The Birkett Mills BK Product Withdrawal Recall SOP (PILTP 02.06.03).pdf 1/3/2025 1/3/2026
GFSI Audit Report Birket Mills Kings Ferry KF - The Birkett Mills (a) SQF Certificate (exp May-28-2024) (MC 01.01.03).pdf 4/2/2023 5/28/2024
GFSI Certificate Birket Mills Kings Ferry KF - The Birkett Mills (a) SQF Certificate (exp May-28-2024) (MC 01.01.03).pdf 4/2/2023 5/28/2024
GFSI Corrective Action Birket Mills Kings Ferry KF - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/2/2023 5/28/2024
Food Defense Plan Statement The Birkett Mills - Penn Yan, NY PY - FD Plan 01 Food Defense Policy (FD-SP 02.07.01).pdf 8/10/2023 8/9/2025
Food Defense Plan Statement The Birkett Mills PY - FD Plan 01 Food Defense Policy (FD-SP 02.07.01).pdf 8/10/2023 8/9/2025
Food Defense Plan Statement Birket Mills Kings Ferry PY - FD Plan 01 Food Defense Policy (FD-SP 02.07.01).pdf 8/10/2023 8/9/2025
3rd Party Audit Certificate The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (a) SQF Certificate (exp Apr-26-2025) (MC 01.01.03).pdf 4/9/2024 4/25/2025
GFSI Certificate The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (a) SQF Certificate (exp Apr-26-2025) (MC 01.01.03).pdf 4/9/2024 4/26/2025
3rd Party Audit Certificate The Birkett Mills PY - The Birkett Mills (a) SQF Certificate (exp Apr-26-2025) (MC 01.01.03).pdf 4/9/2024 4/26/2025
GFSI Certificate The Birkett Mills PY - The Birkett Mills (a) SQF Certificate (exp Apr-26-2025) (MC 01.01.03).pdf 4/9/2024 4/26/2025
3rd Party Audit Report The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
GFSI Audit Report The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
3rd Party Audit Report The Birkett Mills PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
3rd Party Audit Corrective Action Plan The Birkett Mills PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
GFSI Corrective Action The Birkett Mills PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
GFSI Audit Report The Birkett Mills PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 4/26/2025
3rd Party Audit Corrective Action Plan The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/26/2024 4/26/2025
Corrective Actions The Birkett Mills - Penn Yan, NY PY - The Birkett Mills (b) Final Facility Audit & NC Report (MC 01.01.03).pdf 4/9/2024 5/24/2025
Allergen Control Policy The Birkett Mills PY Allergen Management Control SOP (ACP 02.08.01).pdf 4/5/2023 4/4/2025
Allergen Control Policy Birket Mills Kings Ferry PY Allergen Management Control SOP (ACP 02.08.01).pdf 4/5/2023 4/4/2025
Allergen Control Policy The Birkett Mills - Penn Yan, NY PY Allergen Management Control SOP (ACP 02.08.01).pdf 4/5/2023 4/4/2025
FDA Registration The Birkett Mills - Penn Yan, NY PY FDA Food Facility Biennel Reg Renewal for CUSTOMER DIST (exp 2026-12-31) (SCP 02.04.01).pdf 11/14/2024 12/31/2026
FDA Registration The Birkett Mills PY FDA Food Facility Biennel Reg Renewal for CUSTOMER DIST (exp 2026-12-31) (SCP 02.04.01).pdf 1/1/2025 12/31/2026
HACCP Plan (Facility) The Birkett Mills PY HACCP - FQ Plan 07a Raw Material Hazard Analysis - Buckwheat (HACCP 02.04.03).pdf 1/18/2023 1/17/2025
HACCP Plan (Facility) Birket Mills Kings Ferry PY HACCP - FQ Plan 08c Process Hazard & Quality Analysis - Wheat Mill CCP (HACCP 02.04.03).pdf 1/18/2023 1/17/2025
Insurance The Birkett Mills - Penn Yan, NY Smirks 2025.pdf 1/1/2025 1/1/2026
Supplier Questionnaire - Addendum The Birkett Mills Supplier Questionnaire - Addendum.pdf 4/10/2024 4/10/2026
Supplier Questionnaire - Addendum The Birkett Mills - Penn Yan, NY Supplier Questionnaire - Addendum.pdf 1/2/2025 1/2/2027
Supplier Questionnaire The Birkett Mills Supplier Questionnaire.pdf 10/11/2024 10/11/2026
Supplier Questionnaire The Birkett Mills - Penn Yan, NY Supplier Questionnaire.pdf 1/2/2025 1/2/2027
Sustainability (Level 1) The Birkett Mills - Penn Yan, NY Sustainability (Level 1).pdf 7/21/2022 7/20/2025
HARPC Food Safety Plan (Facility) The Birkett Mills The Birkett Mills - PY BWT PC-FSP 1 of 2.zip 2/22/2021 2/22/2024
W-9 Birket Mills Kings Ferry The Birkett Mills W-9.pdf 6/21/2023 6/20/2026
W-9 The Birkett Mills W-9.pdf 3/23/2022 3/22/2025