NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption

Size: px
Start display at page:

Download "NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption"

Transcription

1 NCH Clearinghouse Newsletter For Paper and Paperless Coupon Redemption August 31, 2018 Hot Line # Please direct all U.S. receiving to: NCH Receiving Location 26-A Walter Jones El Paso, TX For inquiries, please see below: Clearinghouse Personnel: inquiries to clearinghouseinquiries@nchmarketing.com Retailers: By Phone: By Mail: NCH Marketing Services, Inc. 155 N. Pfingsten Road, Suite 200 Deerfield, Illinois Attn: Trade Management Please include contact name and phone number so we may effectively handle your inquiry

2 Glossary Brands / products which the manufacturer has previously couponed on and advised NCH of; may not be all inclusive Family codes as provided by the manufacturer; may not be all inclusive of the manufacturer s complete family code structure Manufacturer Merger A manufacturer merging into an existing NCH client Manufacturer Name Change An NCH client changing their corporate name Manufacturer Published Coupon Redemption Policy Updates Newly published or updated NCH client Manufacturer Redemption Policies which may be found online at the NCH Retailer Support Center, Manufacturer Redemption Address Change An NCH client moving to another agent or beginning to process in-house Manufacturer Redemption Clarification Further details pertaining to NCH client company prefixes, brands, family codes, etc. Manufacturer Split An NCH client who has sold products to another manufacturer New NCH Manufacturer A manufacturer new to NCH who may or may not have coupons in the marketplace 1 Example: ABC #9999

3 New NCH Manufacturer The information below pertains to both paper and paperless submissions Effective Date: 9/17/2018 Manufacturer Name Prior Redemption Address Schmidt s Deodorant LLC #1710 NCH # 1710 Schmidt s Deodorant, LLC Mandlik & Rhodes PO Box 490 Dept. #1581 Tecate, CA All All Brands All Family Code All Brands Effective Date: 9/17/2018 Manufacturer Name Prior Redemption Address Ruiz Food Products, Inc #1711 NCH # 1711 Ruiz Food Products, Inc CMS Dept. #71007 One Fawcett Drive Del Rio, TX All All Brands Effective Date: 8/13/2018 Manufacturer Name Prior Redemption Address The King Arthur Flour Inc. #1708 NCH # 1708 King Arthur Flour CMS Dept. #71012 One Fawcett Drive Del Rio, TX All All Brands 2 Example: ABC #9999

4 New NCH Manufacturer The information below pertains to both paper and paperless submissions Effective Date: 8/13/2018 Manufacturer Name Prior Redemption Address American Textile Inc. #1709 NCH #1709 N/A All All Brands Effective Date: 7/30/2018 Manufacturer Name Prior Redemption Address KAO USA Inc. # KAO USA Inc. CMS Dept. #19100 One Fawcett Drive Del Rio, TX All All Brands All All Brands All All Brands 3 Example: ABC #9999

5 Manufacturer Merger The information below pertains to both paper and paperless submissions. Paperless offers must be reregistered for all agents by Effective Date below. Please to obtain correct NCH billing ID for Paperless Offer Registration Files. Effective Date: 8/13/2018 Manufacturer Name Previous Redemption Address Merging Into Campofrio Food Group America Campofrio Food Group America CMS Dept #17869 N/A One Fawcett Drive Del Rio, TX Bar-S Foods Co. # All All Brands 438 Manufacturer Split The information below pertains to both paper and paperless submissions. Paperless offers must be reregistered for all agents by Effective Date below. Please to obtain correct NCH billing ID for Paperless Offer Registration Files. Effective Date: Previous New Manufacturer Name & Address 4 Example: ABC #9999

6 Manufacturer Redemption Address Change The information below pertains to both paper and paperless submissions. Paperless offers must be reregistered for all agents by Effective Date below. Please to obtain correct NCH billing ID for Paperless Offer Registration Files. Effective Date: 8/23/2018 Anchor Hocking LLC # Anchor Hocking LLC 519 North Pierce Avenue Lancaster, OH Effective Date: 8/23/2018 Ansell, Inc # Ansell, Inc 111 Wood Avenue So, Suite 210 Iselin, NJ Example: ABC #9999

7 Manufacturer Redemption Address Change The information below pertains to both paper and paperless submissions. Paperless offers must be reregistered for all agents by Effective Date below. Please to obtain correct NCH billing ID for Paperless Offer Registration Files. Effective Date: 8/23/2018 InQpharm North America LLC # InQpharm North America LLC 170 South Main Street Ste 1135 Salt Lake City, UT Effective Date: 8/23/2018 Compan y Kid City Cool, LLC # Kid City Cool, LLC 1090 King Georges Post Rd #505 Edison, NJ Effective Date: 8/22/2018 Sodastream USA, Inc # Sodastream USA, Inc 200 E. Park Drive Mt. Laurel, NJ Example: ABC #9999

8 Effective Date: Manufacturer Name Change The information below pertains to both paper and paperless submissions Previous New Manufacturer Name & Address Manufacturer Redemption Clarification The information below pertains to both paper and paperless submissions Georgia-Pacific Consumer Products LP # Comments 1) Added LP to manufacturer s name 2) Removed Dixie entity name as it no longer exists which was: Dixie Consumer Products LLC 1694 El Paso TX Manufacturer Published Coupon Redemption Policy Updates The following policies have been newly published or updated and can be found at Manufacturer Name BIC USA Inc. 7 Example: ABC #9999