
West Michigan Beef Co. LLC
A SQF-certified supplier of beef manufactured trimmings (90%, 85%, 80%, 75% lean, etc.) and beef primals & subprimals.
Documents Up to Date
Catalog
Documents
Documents Up to Date
Documents
Documents Up to Date
Documents
Documents Up to Date
Locations
Location name | Address |
---|---|
West Michigan Beef Co. LLC | PO Box 66 Hudsonville, MI 49426 USA |
West Michigan Beef Co. LLC Facility Address | 3007 Van Buren St. Hudsonville, MI 49426 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
W-9 | West Michigan Beef Co. LLC Facility Address | 2023 WMBeef W-9.pdf | 5/2/2023 | 5/1/2026 |
Letter of Guarantee | West Michigan Beef Co. LLC Facility Address | 2024 WMB LOG.pdf | 1/3/2024 | 1/2/2026 |
3rd Party Audit Report | West Michigan Beef Co. LLC | 2025 WMB SQF Audit Report.pdf | 3/20/2025 | 4/18/2026 |
3rd Party Audit Report | West Michigan Beef Co. LLC Facility Address | 2025 WMB SQF Audit Report.pdf | 3/20/2025 | 4/18/2026 |
GFSI Audit Report | West Michigan Beef Co. LLC Facility Address | 2025 WMB SQF Audit Report.pdf | 3/20/2025 | 4/18/2026 |
3rd Party Audit Certificate | West Michigan Beef Co. LLC | 2025 WMB SQF Certificate.pdf | 3/20/2025 | 4/18/2026 |
3rd Party Audit Certificate | West Michigan Beef Co. LLC Facility Address | 2025 WMB SQF Certificate.pdf | 3/20/2025 | 4/18/2026 |
GFSI Certificate | West Michigan Beef Co. LLC Facility Address | 2025 WMB SQF Certificate.pdf | 3/20/2025 | 4/18/2026 |
3rd Party Audit Corrective Action Plan | West Michigan Beef Co. LLC | 2025 WMB SQF Corrective Action Report.pdf | 3/20/2025 | 4/18/2026 |
3rd Party Audit Corrective Action Plan | West Michigan Beef Co. LLC Facility Address | 2025 WMB SQF Corrective Action Report.pdf | 3/20/2025 | 4/18/2026 |
Animal Welfare Audit | West Michigan Beef Co. LLC Facility Address | 50-24-HH030 M1816 West Michigan Beef Co. LLC Narrative 01.24.2024 (3).pdf | 1/24/2024 | 1/23/2025 |
Supplier Approval Program Statement | West Michigan Beef Co. LLC Facility Address | Approved Supplier Procedures Statement 9-15-23.pdf | 10/15/2024 | 10/15/2025 |
Beef Supplier Approval Addendum | West Michigan Beef Co. LLC | Beef Supplier Approval Questionnaire.docx | 10/19/2022 | 10/19/2023 |
Food Defense Plan Statement | West Michigan Beef Co. LLC Facility Address | Food Defense and Food Fraud Plan Statement - West MI Beef.docx | 10/2/2024 | 10/2/2026 |
HACCP Plan (Facility) | West Michigan Beef Co. LLC Facility Address | HACCP Plans and Process Controls Summary Revised 9-15-23.doc | 9/15/2023 | 9/14/2025 |
Insurance | West Michigan Beef Co. LLC Facility Address | Meat Commodities Inc COI.pdf | 10/15/2024 | 10/15/2026 |
Recall Plan | West Michigan Beef Co. LLC Facility Address | Product Recall and Withdrawal Plan WMB.docx | 12/28/2023 | 12/27/2024 |
Allergen Control Policy | West Michigan Beef Co. LLC Facility Address | PRP 42 Allergen Management (2).doc | 10/2/2024 | 10/2/2026 |
Recall/Emergency/Contact List | West Michigan Beef Co. LLC Facility Address | Recall Policy and 24 hr Contact List.docx | 10/2/2024 | 10/2/2025 |
Supplier Questionnaire | West Michigan Beef Co. LLC Facility Address | Supplier Questionnaire.pdf | 10/15/2024 | 10/15/2026 |