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
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