Item

Alberger Fine Flake Salt (131846)

Mineral / Salt
Attributes
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
CARGILL INC-St. Clair, MI 916 South Riverside Avenue St. Clair, MI 48079
Documents
Type Location File name Effective Expiration
Allergens CARGILL INC-St. Clair, MI Allergens.pdf 2/4/2025 2/4/2027
BSE - TSE CARGILL INC-St. Clair, MI BSE-TSE 01.2019.pdf 1/16/2019 1/15/2022
Label Sample CARGILL INC-St. Clair, MI Cargill Alberger Fine Flake 50lb.pdf 8/1/2024 8/1/2025
Organic CARGILL INC-St. Clair, MI Cargill Salt Organic Letter 02.2019.pdf 2/1/2019 1/31/2021
Halal CARGILL INC-St. Clair, MI CERT_Halal_Salt_St Clair MI_2024-Dec-23.PDF 12/23/2024 12/23/2026
Kosher CARGILL INC-St. Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/30/2025
CoA Sample CARGILL INC-St. Clair, MI COA_Sample 100012493_2023-Feb.pdf 2/14/2023 2/13/2025
Country of Origin CARGILL INC-St. Clair, MI Country of Origin.pdf 2/4/2025 2/4/2028
HACCP CARGILL INC-St. Clair, MI HACCP Statement 01.2019.pdf 1/1/2019 12/31/2021
HACCP Process Flow Diagram CARGILL INC-St. Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Item Questionnaire CARGILL INC-St. Clair, MI Item Questionnaire.pdf 1/19/2024 1/18/2027
Label Claims CARGILL INC-St. Clair, MI NotApplicable_LabelClaims.pdf 8/23/2024 8/23/2026
Nutritional Statement CARGILL INC-St. Clair, MI NUT-ACZ Alberger Fine Flake SC.pdf 1/1/2017 1/1/2018
Nutrition CARGILL INC-St. Clair, MI Nutrition.pdf 2/4/2025 2/4/2028
Residual Statement CARGILL INC-St. Clair, MI Residual Solvents_Jun2018 (1).pdf 6/1/2018 6/1/2019
GRAS/NDI/ODI Statement CARGILL INC-St. Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 1/1/2024 12/31/2026
Safety Data Sheet (SDS) CARGILL INC-St. Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 10/1/2024 10/1/2027
Allergen Statement CARGILL INC-St. Clair, MI STMT_Allergens and Sensitizers_Salt_2019-Augdocx.pdf 8/1/2019 7/31/2021
California Prop. 65 CARGILL INC-St. Clair, MI STMT_California Prop 65_2024-Feb.docx.pdf 1/31/2023 1/30/2025
Phthalate Esters Letter CARGILL INC-St. Clair, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 5/1/2024 5/1/2025
Heavy Metal CARGILL INC-St. Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2025
Pesticide CARGILL INC-St. Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/1/2024 1/31/2026
Gluten CARGILL INC-St. Clair, MI STMT_Gluten Status_Salt_2024-Jundocx.pdf 6/30/2024 6/30/2026
GMO CARGILL INC-St. Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jundocx.pdf 6/30/2024 6/30/2026
Irradiation Status Statement CARGILL INC-St. Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Lot Code CARGILL INC-St. Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
EtO Statement CARGILL INC-St. Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/1/2024 12/31/2025
Melamine CARGILL INC-St. Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/1/2024 12/31/2024
Food Contact Packaging Certificate of Compliance CARGILL INC-St. Clair, MI STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 8/1/2024 8/1/2026
Sewage Statement CARGILL INC-St. Clair, MI STMT_Sewage_Sludge_Salt_2024-Jundocx.pdf 4/3/2025 4/3/2027
Shelf Life CARGILL INC-St. Clair, MI STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
No Animal Ingredient Statement CARGILL INC-St. Clair, MI STMT_Vegan_Vegetarian_Salt_2024-Aprdocx.pdf 4/30/2024 4/30/2025
Suitability Requirements CARGILL INC-St. Clair, MI Suitability Requirements.pdf 1/19/2024 1/18/2027
Product Specification Sheet CARGILL INC-St. Clair, MI TDS_100012493_ALB FN FLK 50LB PA_NA_US_2024-Mar-19_v5.PDF 3/19/2024 3/19/2027
Ingredient Statement CARGILL INC-St. Clair, MI TDS_100012493_STC_2023-Mar.pdf 3/14/2023 3/13/2024