Item

100% ORG 3/16 DIced Date w/OatFlour (I82254300)

Diced Dates with Oat Flour
Fruit
Attributes
  • Ingredient declaration
Locations
Location name Address
Desert Valley Date 86740 Industrial Way Coachella, CA 92236
Documents
Type Location File name Effective Expiration
Allergens Desert Valley Date Allergens.pdf 4/6/2020 4/6/2022
Country of Origin Desert Valley Date Country of Origin.pdf 10/20/2021 10/19/2024
Organic Desert Valley Date DESERT VALLEY DATE, LLC 24-0306 CERTIFICATE OF ORGANIC PRODUCTION NOP.pdf 5/24/2024 5/22/2025
Kosher Desert Valley Date Desert Valley Date.pdf 4/1/2024 4/30/2025
GMO Desert Valley Date DVD GMO, Ing, Gluten Statement Org 3-16 Diced w-RF.pdf 8/4/2023 8/3/2025
Gluten Desert Valley Date DVD GMO, Ing, Gluten Statement Org 3-16 Diced w-RF.pdf 8/4/2023 8/3/2024
Product Specification Sheet Desert Valley Date DVD_spec_sheet_DicedDates_v5.pdf 5/17/2024 5/17/2027
Shelf Life Desert Valley Date DVD_spec_sheet_DicedDates_v5.pdf 5/17/2024 5/17/2027
Ingredient Statement Desert Valley Date Irradiation Statement.pdf 5/17/2024 5/17/2025
Irradiation Status Statement Desert Valley Date Irradiation Statement.pdf 5/17/2024 5/17/2026
Lot Code Desert Valley Date Lot Code Interpretation.pdf 1/5/2024 1/4/2027
National Bioengineered Food Disclosure Standard (Simplified) Desert Valley Date National Bioengineered Food Disclosure Standard (Simplified).pdf 10/20/2021 10/19/2024
California Prop. 65 Desert Valley Date Prop 65.pdf 1/5/2024 1/4/2026
Sewage Statement Desert Valley Date Sewage Statement.pdf 3/20/2023 3/19/2025
HACCP Process Flow Diagram Desert Valley Date Simple Process Flow Diced.pdf 3/20/2023 3/19/2025