Item

210/1.16 OZ GH BKD BIS (215166)

Locations
Location name Address
C.H. Guenther & Son, Inc. 2201 Broadway St San Antonio, TX 78215
Pioneer Frozen Foods, Inc.-Duncanville 627 Big Stone Gap Duncanville, TX 75137
Documents
Type Location File name Effective Expiration
CoA Sample C.H. Guenther & Son, Inc. 0001288159.pdf 2/20/2017 2/20/2019
Product Specification Sheet C.H. Guenther & Son, Inc. 215166 Spec.pdf 8/2/2017 8/1/2020
Shelf Life C.H. Guenther & Son, Inc. 215166 Spec.pdf 8/2/2017 8/2/2019
Allergens C.H. Guenther & Son, Inc. Allergens.pdf 9/12/2017 9/12/2019
Food Contact Packaging Certificate of Compliance C.H. Guenther & Son, Inc. American Packaging California Prop 65 and BPA statement.pdf 3/30/2016 3/30/2018
California Prop. 65 C.H. Guenther & Son, Inc. CHG California Proposition 65 Statement.pdf 7/26/2017 7/26/2019
HACCP Process Flow Diagram C.H. Guenther & Son, Inc. CHGQSMOP.COR-009 Food Safety Plan.docx 1/2/2018 1/2/2020
Country of Origin C.H. Guenther & Son, Inc. Country of Origin.pdf 8/2/2017 8/1/2020
HACCP C.H. Guenther & Son, Inc. Food Safety HACCP plan.pdf 8/25/2016 8/25/2019
Gluten C.H. Guenther & Son, Inc. GMO Statement.pdf 8/4/2017 8/4/2019
GMO C.H. Guenther & Son, Inc. GMO Statement.pdf 7/21/2017 7/21/2019
Irradiation Status Statement C.H. Guenther & Son, Inc. Irradiation Statement - Copy.pdf 8/10/2017 8/10/2019
Lot Code C.H. Guenther & Son, Inc. Lot code.pdf 8/4/2017 8/3/2020
Kosher C.H. Guenther & Son, Inc. NotApplicable_Kosher.pdf 8/24/2018 8/24/2023
Organic C.H. Guenther & Son, Inc. NotApplicable_Organic.pdf 8/14/2018 8/14/2023
Nutrition C.H. Guenther & Son, Inc. Nutrition.pdf 9/15/2017 9/14/2020
Pesticide C.H. Guenther & Son, Inc. Pesticide Tolerances Compliance Letter.pdf 8/9/2017 8/9/2019
Sewage Statement C.H. Guenther & Son, Inc. Sewage Statement - Copy.pdf 8/9/2017 8/9/2019
Suitability Requirements C.H. Guenther & Son, Inc. Suitability Requirements.pdf 8/3/2017 8/3/2018