Item
4/2.5 LB EW .75 OZ SLICE LMPS MOZZ CHEESE-RPD PCK-ROSELI (513141)
Pasteurized part-skim milk, cheese culture, salt, enzymes
Dairy
Attributes
- Gluten-free
- Ingredient declaration
Locations
Location name | Address |
---|---|
Marathon CHeese Corporation - Medford | 1000 Progressive Avenue Medford, WI 54451 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Marathon CHeese Corporation - Medford | Allergens.pdf | 8/14/2024 | 8/14/2026 |
Lot Code | Marathon CHeese Corporation - Medford | Code Dates.pdf | 9/14/2022 | 9/13/2025 |
Country of Origin | Marathon CHeese Corporation - Medford | Country of Origin.pdf | 9/14/2022 | 9/13/2025 |
HACCP Process Flow Diagram | Marathon CHeese Corporation - Medford | HACCP - Medford Slice Process Flow.pdf | 1/28/2025 | 1/28/2027 |
Product Specification Sheet | Marathon CHeese Corporation - Medford | ISP.00.LMPSLF215 Low-Moisture Part-Skim Mozzarella - Loaf Cheese Ingredient.pdf | 11/29/2023 | 11/28/2026 |
Ingredient Statement | Marathon CHeese Corporation - Medford | Label - 513141.pdf | 8/12/2024 | 8/12/2027 |
Label Sample | Marathon CHeese Corporation - Medford | Label - 513141.pdf | 8/12/2024 | 8/12/2025 |
National Bioengineered Food Disclosure Standard (Simplified) | Marathon CHeese Corporation - Medford | National Bioengineered Food Disclosure Standard (Simplified).pdf | 9/14/2022 | 9/13/2025 |
CoA Sample | Marathon CHeese Corporation - Medford | NotApplicable_COASample.pdf | 8/14/2024 | 8/14/2026 |
Nutrition | Marathon CHeese Corporation - Medford | Nutrition.pdf | 1/6/2023 | 1/5/2026 |
Shelf Life | Marathon CHeese Corporation - Medford | Shelf Life 2024.pdf | 8/14/2024 | 8/14/2027 |
California Prop. 65 | Marathon CHeese Corporation - Medford | Statement of Compliance with Proposition 65 2024.pdf | 5/28/2024 | 5/28/2026 |