TransChemical Inc.

Transchemical, Inc. is a stocking wholesale distributor of Industrial, Food and various other Chemicals.
Catalog
Locations
Location name Address
Armand Products Company-Muscle Shoals 1000 N. Wilson Dam Road Muscle Shoals, AL 35661 USA
Ivanhoe-Zion 3333 20th Street Zion, IL 60099 USA
TRANSCHEMICAL INC 419 EAST DESOTO AVENUE ST. LOUIS, MO 63147 USA
TransChemical Inc. 419 East Desoto Avenue St. Louis, MO 63147 USA
TransChemical Inc-ADM-Decatur 4666 Faries Parkway Decatur, IL 62525 USA
TRANSCHEMICAL INC-GRAIN PROCESSING 419 East DeSoto Ave. St. Louis, MO 63147 USA
TRANSCHEMICAL INC-HCH MARKETING 22102 HWY 6 MANVEL, TX 77578 USA
TRANSCHEMICAL INC-LYONDELL CHEMICAL 1221 MCKINNEY HOUSTON, TX 77010 USA
TRANSCHEMICAL INC-SHELL CHEMICALS 339 LASALLE CORUNNA, ON N0N 1G0 CAN
Transchemical, Inc.-Indorama Ventures - Port Neches 6001 Highway 366 Port Neches, TX 77651 USA
Transchemical, Inc.-Lyondell Bayport Plant Pasadena 10801 Choate Road Pasadena, TX 77507 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire TRANSCHEMICAL INC --
California Prop. 65 TransChemical Inc-ADM-Decatur 049000 SDS.pdf 1/30/2023 1/29/2025
HACCP Plan (Facility) Ivanhoe-Zion 2020 Food Safety Plan Statement.rev4.pdf 5/10/2023 5/9/2025
FDA Registration Ivanhoe-Zion 2022-12-27_FDA Food Facilities Registration Statement.pdf 12/27/2022 12/26/2025
Sustainability Policy Transchemical, Inc.-Lyondell Bayport Plant Pasadena 2022-lyb-sustainability-report.pdf 8/29/2023 8/28/2025
Sustainability Policy TransChemical Inc-ADM-Decatur adm-2022-corporate-sustainability-report_final.pdf 8/29/2023 8/28/2025
Allergen Control Policy TransChemical Inc-ADM-Decatur Allergen Statement COE.QAL.CQ.DOC.403.0002.pdf 11/19/2024 11/19/2026
Allergen Control Policy Armand Products Company-Muscle Shoals Allergens Armand 10-2017.pdf 11/12/2019 11/11/2021
Ethical Code of Conduct Transchemical, Inc.-Indorama Ventures - Port Neches California Transparency.pdf 5/9/2023 5/8/2025
CA Transparency Act Transchemical, Inc.-Indorama Ventures - Port Neches California Transparency.pdf 5/9/2023 5/8/2025
Ethical Code of Conduct Ivanhoe-Zion California Transparency.pdf 5/9/2023 5/8/2025
CA Transparency Act Ivanhoe-Zion California Transparency.pdf 5/9/2023 5/8/2025
Organic TransChemical Inc. CER_W0879476_C0030907_20241212200620.pdf 1/6/2025 1/6/2027
Insurance Transchemical, Inc.-Lyondell Bayport Plant Pasadena Certificate of Insurance 2023.pdf 4/3/2023 4/3/2024
Insurance Ivanhoe-Zion Certificate of liability 2025.pdf 1/6/2025 12/31/2025
Insurance Transchemical, Inc.-Indorama Ventures - Port Neches Certificate of liability 2025.pdf 1/6/2025 1/6/2026
Letter of Guarantee Ivanhoe-Zion CG 31K 091911.pdf 5/9/2023 5/8/2025
Food Defense Plan Statement Ivanhoe-Zion CG 31K 091911.pdf 5/9/2023 5/8/2025
Ethical Code of Conduct TransChemical Inc-ADM-Decatur code-of-conduct-english.pdf 8/29/2023 8/28/2025
Recall/Emergency/Contact List TransChemical Inc-ADM-Decatur Corporate Contact Info Form Only Rev 10-17 11-19-2024.docx 11/19/2024 11/19/2025
Supplier Contact information TransChemical Inc-ADM-Decatur Corporate Contact Info Form Only Rev 10-17 11-19-2024.docx 11/19/2024 11/19/2025
Supplier Contact information Ivanhoe-Zion Corporate Contact Info Form Only Rev 10-17 2025.docx 1/6/2025 1/6/2026
Recall/Emergency/Contact List Transchemical, Inc.-Indorama Ventures - Port Neches Corporate Contact Info Form Only Rev 10-17 2025.docx 1/6/2025 1/6/2026
Supplier Contact information Transchemical, Inc.-Indorama Ventures - Port Neches Corporate Contact Info Form Only Rev 10-17 2025.docx 1/6/2025 1/6/2026
Recall/Emergency/Contact List Ivanhoe-Zion Corporate Contact Info Form Only Rev 10-17 2025.docx 1/6/2025 1/6/2026
Recall/Emergency/Contact List Transchemical, Inc.-Lyondell Bayport Plant Pasadena Corporate Contact Info Form Only Rev 10-17 8-23-23.docx 8/23/2023 8/22/2024
Supplier Contact information Transchemical, Inc.-Lyondell Bayport Plant Pasadena Corporate Contact Info Form Only Rev 10-17 8-23-23.docx 8/23/2023 8/22/2024
3rd Party Audit Certificate Transchemical, Inc.-Lyondell Bayport Plant Pasadena ECert - 2021-10-27T153358.117 iso 9001.pdf 10/27/2021 10/23/2024
FDA Registration TransChemical Inc. FDA cert 2025 redacted.pdf 1/1/2025 12/31/2025
Food Defense Plan Statement TransChemical Inc-ADM-Decatur Food Defense and Food Fraud Statement COE.TS.DOC.CORP.0004.pdf 1/1/2024 12/31/2025
HACCP Plan (Facility) TransChemical Inc-ADM-Decatur Food Safety Plan and Risk Assessment Sumary.pdf 1/6/2025 1/6/2027
GMO TransChemical Inc-ADM-Decatur GMO Statement COE.QAL.CQ.DOC.403.0089.pdf 1/30/2023 12/31/2026
Bioengineering (BE) Statement TransChemical Inc-ADM-Decatur GMO Statement COE.QAL.CQ.DOC.403.0089.pdf 1/30/2023 1/29/2026
Supplier Expectations Approval - Food/Dietary Transchemical, Inc.-Indorama Ventures - Port Neches HNH Corporate Supplier Expectations Rev 6-18 (2).pdf 5/9/2023 5/8/2026
Supplier Expectations Approval - Food/Dietary Ivanhoe-Zion HNH Corporate Supplier Expectations Rev 6-18 (2).pdf 5/9/2023 5/8/2026
Supplier Expectations Approval - Food/Dietary Transchemical, Inc.-Lyondell Bayport Plant Pasadena HNH Corporate Supplier Expectations Rev 6-18 8-23-2023.pdf 8/23/2023 8/22/2026
Supplier Expectations Approval - Food/Dietary TransChemical Inc-ADM-Decatur HNH Corporate Supplier Expectations Rev 6-18 8-23-2023.pdf 8/23/2023 8/22/2026
Ethical Code of Conduct Transchemical, Inc.-Lyondell Bayport Plant Pasadena iscc-plus-certifications-usa-bayport-etbe.pdf 6/12/2023 6/11/2025
3rd Party Audit Certificate Transchemical, Inc.-Indorama Ventures - Port Neches ISO 9001 - Port Neches - Cert QSR-032 9250A Indorama Ventures Oxides LLC (4).pdf 5/9/2023 5/9/2026
3rd Party Audit Certificate Armand Products Company-Muscle Shoals ISO Cert 90012015.pdf 4/20/2017 4/19/2020
3rd Party Audit Certificate Ivanhoe-Zion Ivanhoe Industries Inc_61274_FSSC V5.1_Final Certificate.pdf 12/14/2021 12/14/2024
Letter of Guarantee TransChemical Inc. Letter of Continuing Guarantee, TRCH.pdf 10/2/2024 10/2/2026
Letter of Guarantee TransChemical Inc-ADM-Decatur Letter of Guarantee COE.QAL.CQ.DOC.403.0027.pdf 1/30/2023 1/29/2025
3rd Party Audit Certificate TRANSCHEMICAL INC-GRAIN PROCESSING NotApplicable_3rdPartyAuditCertificate.pdf 1/6/2025 1/6/2026
3rd Party Audit Corrective Action Plan TransChemical Inc-ADM-Decatur NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 11/19/2024 2/19/2027
3rd Party Audit Corrective Action Plan Ivanhoe-Zion NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 5/9/2023 5/9/2024
3rd Party Audit Corrective Action Plan Transchemical, Inc.-Lyondell Bayport Plant Pasadena NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/29/2023 8/29/2024
3rd Party Audit Corrective Action Plan Transchemical, Inc.-Indorama Ventures - Port Neches NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 1/6/2025 1/6/2026
3rd Party Audit Report Transchemical, Inc.-Lyondell Bayport Plant Pasadena NotApplicable_3rdPartyAuditReport.pdf 8/29/2023 8/29/2024
3rd Party Audit Report Transchemical, Inc.-Indorama Ventures - Port Neches NotApplicable_3rdPartyAuditReport.pdf 1/6/2025 1/6/2026
3rd Party Audit Report TransChemical Inc-ADM-Decatur NotApplicable_3rdPartyAuditReport.pdf 11/19/2024 2/19/2027
3rd Party Audit Report Ivanhoe-Zion NotApplicable_3rdPartyAuditReport.pdf 5/10/2023 5/10/2024
3rd Party Audit Report TRANSCHEMICAL INC-GRAIN PROCESSING NotApplicable_3rdPartyAuditReport.pdf 1/6/2025 1/6/2026
Insurance TransChemical Inc-ADM-Decatur NotApplicable_Insurance.pdf 1/6/2025 1/6/2026
Sustainability Policy Ivanhoe-Zion NotApplicable_SustainabilityPolicy.pdf 5/9/2023 5/8/2025
Sustainability Policy Transchemical, Inc.-Indorama Ventures - Port Neches NotApplicable_SustainabilityPolicy.pdf 5/9/2023 5/8/2025
FDA Registration Transchemical, Inc.-Indorama Ventures - Port Neches PGUSP - FDA 2020 registrion renewal.pdf 2/9/2023 2/9/2027
HACCP Plan (Facility) Transchemical, Inc.-Indorama Ventures - Port Neches PGUSP - HACCP Plan.pdf 2/9/2023 2/8/2025
HACCP Plan (Facility) Transchemical, Inc.-Lyondell Bayport Plant Pasadena Product Stewardship Bulletin ps usp.pdf 8/28/2023 8/27/2025
CA Transparency Act Transchemical, Inc.-Lyondell Bayport Plant Pasadena Product Stewardship Bulletin ps usp.pdf 8/28/2023 8/27/2025
Letter of Guarantee Transchemical, Inc.-Lyondell Bayport Plant Pasadena Product Stewardship Bulletin ps usp.pdf 8/28/2023 8/27/2025
FDA Registration Transchemical, Inc.-Lyondell Bayport Plant Pasadena Product Stewardship Bulletin ps usp.pdf 8/28/2023 8/27/2026
CA Transparency Act TransChemical Inc-ADM-Decatur Proposition 65 Statement COE.QAL.CQ.DOC.403.0045.pdf 12/27/2023 12/26/2025
Allergen Control Policy Transchemical, Inc.-Indorama Ventures - Port Neches Propylene Glycol USP - Food allergen- IVL - Dec 2020.pdf 2/9/2023 2/8/2025
Food Defense Plan Statement Transchemical, Inc.-Indorama Ventures - Port Neches PROPYLENE GLYCOL USP - Letter of Guarantee - Good through DEC 2022.pdf 2/9/2023 2/8/2025
Letter of Guarantee Transchemical, Inc.-Indorama Ventures - Port Neches PROPYLENE GLYCOL USP - Letter of Guarantee - Good through DEC 2022.pdf 2/9/2023 2/8/2025
Recall Plan TransChemical Inc-ADM-Decatur Recall and Traceability Statement COE.QAL.DOC.403.0049pdf.pdf 11/19/2024 11/19/2025
Sensient Supplier Code of Conduct TRANSCHEMICAL INC Sensient Supplier Code of Conduct Oct 2021.pdf 12/16/2021 12/15/2024
Supplier Approval Program Statement Ivanhoe-Zion Supplier Approval Program Statement 8-29-2023.pdf 8/29/2023 8/28/2024
Supplier Approval Program Statement Transchemical, Inc.-Lyondell Bayport Plant Pasadena Supplier Approval Program Statement 8-29-2023.pdf 8/29/2023 8/28/2024
Supplier Approval Program Statement Transchemical, Inc.-Indorama Ventures - Port Neches Supplier Approval Program Statement.pdf 1/6/2025 1/6/2026
Supplier Approval Program Statement TransChemical Inc. Supplier Approval Program Statement.pdf 1/6/2025 1/6/2026
Sensient Supplier Code of Conduct TRANSCHEMICAL INC-GRAIN PROCESSING Supplier Code of Conduct.pdf 1/5/2023 1/4/2026
Sensient Supplier Code of Conduct TRANSCHEMICAL INC-LYONDELL CHEMICAL Supplier Code of Conduct.pdf 1/5/2023 1/4/2026
Supplier Approval Program Statement TransChemical Inc-ADM-Decatur Supplier Quality Programs Acknowledgement Letter COE.TS.DOC.CORP.0002.pdf 11/19/2024 11/19/2025
3rd Party Audit Certificate TransChemical Inc-ADM-Decatur Supplier Quality Programs Acknowledgement Letter COE.TS.DOC.CORP.0002.pdf 1/6/2025 2/6/2027
Supplier Questionnaire TRANSCHEMICAL INC-HCH MARKETING Supplier Questionnaire.pdf 6/2/2021 6/2/2023
Supplier Questionnaire TRANSCHEMICAL INC-SHELL CHEMICALS Supplier Questionnaire.pdf 6/2/2021 6/2/2023
Supplier Questionnaire TransChemical Inc-ADM-Decatur Supplier Questionnaire.pdf 1/6/2025 1/6/2027
Supplier Questionnaire TRANSCHEMICAL INC-LYONDELL CHEMICAL Supplier Questionnaire.pdf 7/10/2023 7/9/2025
Supplier Questionnaire Transchemical, Inc.-Indorama Ventures - Port Neches Supplier Questionnaire.pdf 2/9/2023 2/8/2025
Supplier Questionnaire TRANSCHEMICAL INC-GRAIN PROCESSING Supplier Questionnaire.pdf 7/10/2023 7/9/2025
Supplier Questionnaire TransChemical Inc. Supplier Questionnaire.pdf 5/9/2023 5/8/2025
Supplier Questionnaire Ivanhoe-Zion Supplier Questionnaire.pdf 5/9/2023 5/8/2025
Sustainability (Level 1) TransChemical Inc. Sustainability (Level 1).pdf 11/25/2019 11/24/2022
Sustainability (Level 2) TRANSCHEMICAL INC-LYONDELL CHEMICAL Sustainability (Level 2).pdf 1/5/2023 1/4/2026
Sustainability (Level 2) TRANSCHEMICAL INC-GRAIN PROCESSING Sustainability (Level 2).pdf 5/9/2023 5/8/2026
Sustainability (Level 2) TRANSCHEMICAL INC Sustainability (Level 2).pdf 2/9/2023 2/8/2026
3rd Party Audit Report TRANSCHEMICAL INC-SHELL CHEMICALS TransChem_StLou_Surv28k_Report_caat.pdf 4/20/2021 4/20/2023
3rd Party Audit Report TransChemical Inc. Transchem_Surv26_Report.pdf 11/15/2019 4/19/2020
3rd Party Audit Report Armand Products Company-Muscle Shoals Transchem_Surv26_Report.pdf 4/20/2017 4/19/2020
FDA Registration Armand Products Company-Muscle Shoals Transchemical Inc_FDA cert 2019.pdf 1/1/2019 1/1/2020
3rd Party Audit Certificate TRANSCHEMICAL INC-SHELL CHEMICALS TransChemical_Inc_ISO 9001 2015 4-2020.pdf 4/20/2020 4/20/2023
3rd Party Audit Report TRANSCHEMICAL INC Transchemical_StL_sw30k_Report2.pdf 4/20/2023 4/20/2026
HACCP Plan (Facility) TransChemical Inc. TransChemicalFSP Rev. 7.docx 8/5/2024 8/5/2026
Food Defense Plan Statement TransChemical Inc. TransChemicalFSP.pdf 11/25/2019 11/24/2021
Recall/Emergency/Contact List TransChemical Inc. TransChemicalFSP.pdf 11/25/2019 11/24/2020
Allergen Control Policy TransChemical Inc. TransChemicalFSP.pdf 11/25/2019 11/24/2021
Allergen Control Policy Ivanhoe-Zion TRCH Allergen statement 2023.pdf 5/9/2023 5/8/2025
3rd Party Audit Certificate TRANSCHEMICAL INC TRCH ISO 9001 cert 4-2023.pdf 4/20/2023 4/20/2026
3rd Party Audit Certificate TransChemical Inc. TRCH ISO 9001 cert 4-2023.pdf 4/20/2023 4/20/2026
Recall Plan Ivanhoe-Zion WI-13-06 Product Recall.pdf 1/6/2025 1/6/2026
Recall Plan TransChemical Inc. WI-13-06 Product Recall.pdf 1/6/2025 1/6/2026
Recall Plan Transchemical, Inc.-Indorama Ventures - Port Neches WI-13-06 Product Recall.pdf 1/6/2025 1/6/2026
Recall Plan Transchemical, Inc.-Lyondell Bayport Plant Pasadena WI-13-09 Product Recall for Food and USP Process.pdf 2/10/2023 2/10/2024