Item

1/40 Organic Mild Cheddar Cheese Block - NGP (710003)

Pasteurized Organic Milk, Cheese Cultures, Sea Salt, Vegetable Enzymes.
Dairy
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Crescent City Plant 511 9th Street Crescent City, CA 95311
Rumiano Cheese Co. P.O. Box 863 Willows, CA 95988
Documents
Type Location File name Effective Expiration
HARPC Food Safety Plan (Item) Crescent City Plant 2.4.3 SOP FOOD SAFETY PLAN.pdf 7/11/2023 7/10/2026
Kosher Crescent City Plant 2025 K-ORC Kosher Certificate.pdf 3/1/2025 2/28/2026
Product Specification Sheet Crescent City Plant 710003 10.2.4.1.pdf 2/1/2023 1/31/2026
Shelf Life Crescent City Plant 710003 10.2.4.1.pdf 2/1/2023 1/31/2026
Halal Crescent City Plant 710003 10.2.4.1.pdf 2/1/2023 6/30/2026
Allergens Crescent City Plant Allergens.pdf 7/11/2023 7/10/2025
CoA Sample Crescent City Plant COA SAMPLE MILD CHEDDAR LAKEVIEW CHEESE.pdf 7/17/2023 7/16/2025
Country of Origin Crescent City Plant Country of Origin.pdf 8/14/2024 8/14/2027
HACCP Process Flow Diagram Crescent City Plant FO-01-01-2.3.1.5 - Cheese Process Flow Diagram.pdf 9/19/2024 9/19/2026
HACCP Crescent City Plant FO-52-98-2.4.3 CCP Summary.pdf 7/11/2023 7/10/2026
FSVP Assessment Form Crescent City Plant FSVP Assessment Form.pdf 3/25/2025 3/25/2026
Item Questionnaire Crescent City Plant Item Questionnaire.pdf 4/12/2023 4/11/2026
National Bioengineered Food Disclosure Standard (Simplified) Crescent City Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 2/13/2024 2/12/2027
GMO Crescent City Plant NGP Certificate Rumiano Cheese Company Inc. FC Certificate of Verification Ex 1-7-2026.pdf 1/3/2025 1/7/2026
Nutrition Crescent City Plant Nutrition.pdf 2/13/2024 2/12/2027
Label Sample Crescent City Plant Organic Mild Cheddar Label.pdf 1/14/2025 1/14/2026
Food Contact Packaging Certificate of Compliance Crescent City Plant Plastopil - Declaration of Conformity to Regulations & Food Contact.pdf 7/11/2023 7/10/2025
Ingredient Statement Crescent City Plant Products Statement.pdf 1/14/2025 1/14/2028
Safety Data Sheet (SDS) Crescent City Plant Products Statement.pdf 1/20/2025 1/20/2028
California Prop. 65 Crescent City Plant Prop 65 Statement.pdf 3/11/2025 3/11/2027
Melamine Crescent City Plant Rumiano - Melamine.pdf 3/11/2025 3/11/2026
Vegan/Vegetarian Statement Crescent City Plant Rumiano - Product Statements.pdf 1/9/2023 1/8/2025
Heavy Metal Crescent City Plant Rumiano - Product Statements.pdf 3/11/2025 3/11/2027
Gluten Crescent City Plant Rumiano - Product Statements.pdf 3/11/2025 3/11/2027
Organic Crescent City Plant RUMIANO CHEESE COMPANY - CRESCENT CITY 24-0474 CERTIFICATE ADDENDUM PRODUCTS LIST NOP - 6-24-24.pdf 7/24/2024 7/24/2026
Irradiation Status Statement Crescent City Plant Rumiano Cheese Company - Ingredient Statement - 2025.pdf 3/25/2025 3/25/2027
Sewage Statement Crescent City Plant Rumiano Cheese Company - Ingredient Statement - 2025.pdf 3/25/2025 3/25/2027
Label Guidance Crescent City Plant Rumiano Cheese Company - Product Statements.pdf 2/14/2024 2/13/2026
Lot Code Crescent City Plant Rumiano Cheese Company - Product Statements.pdf 2/14/2024 2/13/2027
GRAS/NDI/ODI Statement Crescent City Plant Rumiano Cheese Company GRAS Statement - 2023.pdf 5/29/2023 5/28/2026
Residual Statement Crescent City Plant Rumiano Cheese Company Ingredient Statement - 2023.pdf 6/21/2024 6/21/2025
Natural Crescent City Plant Rumiano Cheese Company Ingredient Statement - 2023.pdf 4/21/2023 4/20/2024
BSE - TSE Crescent City Plant Rumiano Cheese Company Ingredient Statement - 2024.pdf 1/29/2024 1/28/2027
Pesticide Crescent City Plant Rumiano Cheese Company Ingredient Statement - 2024.pdf 1/29/2024 1/28/2026
Suitability Requirements Crescent City Plant Suitability Requirements.pdf 4/11/2023 4/10/2026