Item

All Purpose Shortening (Low Melt) (14421 WCP)

Palm Oil.
Fat / Oil
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Albert Lea 919 E. 14th Street Albert Lea, MN 56007
Fort Worth / Saginaw 1100 Defiel Road Saginaw, TX 76179
Ontario 2900 E. Jurupa Street Ontario, CA 91761
Documents
Type Location File name Effective Expiration
GMO Fort Worth / Saginaw 14421 GMO 080124.pdf 8/1/2024 8/1/2026
GMO Albert Lea 14421 GMO 080124.pdf 8/1/2024 8/1/2026
GMO Ontario 14421 GMO 080124.pdf 8/1/2024 8/1/2026
Kosher Albert Lea 14421 Kosher exp 03.31.2025.pdf 7/30/2024 3/31/2025
Kosher Fort Worth / Saginaw 14421 Kosher exp 03.31.2025.pdf 7/30/2024 3/31/2025
Kosher Ontario 14421 Kosher exp 03.31.2025.pdf 7/30/2024 3/31/2025
Shelf Life Albert Lea 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Shelf Life Fort Worth / Saginaw 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Shelf Life Ontario 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Product Specification Sheet Albert Lea 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Product Specification Sheet Fort Worth / Saginaw 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Product Specification Sheet Ontario 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Ingredient Statement Albert Lea 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Ingredient Statement Fort Worth / Saginaw 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
Ingredient Statement Ontario 14421 NIS and PAS.pdf 8/1/2024 8/1/2027
CoA Sample Albert Lea 14421 WCP 155 Example COA - Albert Lea.pdf 7/12/2024 7/12/2026
Gluten Ontario 14421_Allergen Checklist 030618.pdf 4/15/2019 4/14/2020
Label Sample Albert Lea 14421WCP - 95179.20 CPS P34 60 75 SIGNED PROOF.pdf 12/6/2017 12/6/2018
Label Sample Fort Worth / Saginaw 14421WCP - 95179.20 CPS P34 60 75 SIGNED PROOF.pdf 12/6/2017 12/6/2018
Label Sample Ontario 14421WCP - 95179.20 CPS P34 60 75 SIGNED PROOF.pdf 12/6/2017 12/6/2018
Irradiation Status Statement Ontario 14421WCP - Irradiation Statement.pdf 4/15/2019 4/14/2021
Irradiation Status Statement Fort Worth / Saginaw 14421WCP - Irradiation Statement.pdf 4/15/2019 4/14/2021
CoA Sample Ontario 14421WCP C15524 Example COA - Ontario.pdf 7/9/2024 7/9/2026
CoA Sample Fort Worth / Saginaw 14421WCP F5796 F18024 Example COA - Saginaw.pdf 6/28/2024 6/28/2026
Allergens Albert Lea Allergens.pdf 8/2/2024 8/2/2026
Allergens Fort Worth / Saginaw Allergens.pdf 8/2/2024 8/2/2026
Allergens Ontario Allergens.pdf 8/2/2024 8/2/2026
No Animal Ingredient Statement Ontario animalbyproduct stmt-absence,14421WCP.pdf 4/15/2019 4/14/2020
Lot Code Albert Lea Code Date Format (Julian) 2024 All Plants.pdf 7/30/2024 7/30/2027
Lot Code Ontario Code Date Format (Julian) 2024 All Plants.pdf 7/30/2024 7/30/2027
Lot Code Fort Worth / Saginaw Code Date Format (Julian) 2024 All Plants.pdf 7/30/2024 7/30/2027
Country of Origin Albert Lea Country of Origin.pdf 7/30/2024 7/30/2027
Country of Origin Ontario Country of Origin.pdf 7/30/2024 7/30/2027
Country of Origin Fort Worth / Saginaw Country of Origin.pdf 7/30/2024 7/30/2027
Food Contact Packaging Certificate of Compliance Ontario Food Contact Statement.pdf 1/18/2019 1/17/2021
Food Contact Packaging Certificate of Compliance Fort Worth / Saginaw Food Contact Statement.pdf 1/18/2019 1/17/2021
FSVP Assessment Form Albert Lea FSVP Assessment Form.pdf 7/30/2024 7/30/2025
FSVP Assessment Form Fort Worth / Saginaw FSVP Assessment Form.pdf 7/30/2024 7/30/2025
FSVP Assessment Form Ontario FSVP Assessment Form.pdf 7/30/2024 7/30/2025
Heavy Metal Ontario Heavy metals 2018.pdf 8/24/2018 8/23/2020
Item Questionnaire Albert Lea Item Questionnaire.pdf 7/31/2024 7/31/2027
Item Questionnaire Ontario Item Questionnaire.pdf 8/1/2024 8/1/2027
Item Questionnaire Fort Worth / Saginaw Item Questionnaire.pdf 8/1/2024 8/1/2027
National Bioengineered Food Disclosure Standard (Simplified) Albert Lea National Bioengineered Food Disclosure Standard (Simplified).pdf 7/30/2024 7/30/2027
National Bioengineered Food Disclosure Standard (Simplified) Fort Worth / Saginaw National Bioengineered Food Disclosure Standard (Simplified).pdf 7/30/2024 7/30/2027
National Bioengineered Food Disclosure Standard (Simplified) Ontario National Bioengineered Food Disclosure Standard (Simplified).pdf 7/30/2024 7/30/2027
Natural Ontario Natural Statement 14421.docx 2019.pdf 4/15/2019 4/14/2020
Halal Ontario NotApplicable_Halal.pdf 4/15/2019 --
Halal Fort Worth / Saginaw NotApplicable_Halal.pdf 4/15/2019 --
Melamine Ontario NotApplicable_Melamine.pdf 4/15/2019 4/14/2020
Organic Ontario NotApplicable_Organic.pdf 4/15/2019 --
Phthalate Esters Letter Ontario NotApplicable_PhthalateEstersLetter.pdf 4/17/2019 4/16/2020
Residual Statement Ontario NotApplicable_ResidualStatement.pdf 4/15/2019 4/14/2020
Nutrition Fort Worth / Saginaw Nutrition.pdf 8/2/2024 8/2/2027
Nutrition Albert Lea Nutrition.pdf 8/2/2024 8/2/2027
Nutrition Ontario Nutrition.pdf 8/2/2024 8/2/2027
Pesticide Ontario Pesticide Statement.pdf 1/18/2019 1/17/2021
HACCP Process Flow Diagram Ontario PFC_M-Solid_and_LiquidShortening_20181115.pdf 4/15/2019 4/14/2021
HACCP Process Flow Diagram Fort Worth / Saginaw PFC_M-Solid_and_LiquidShortening_20181115.pdf 4/15/2019 4/14/2021
California Prop. 65 Albert Lea Prop65-SR Original, 14421, 10812.pdf 4/4/2022 4/3/2024
California Prop. 65 Fort Worth / Saginaw Prop65-SR Original, 14421, 10812.pdf 4/4/2022 4/3/2024
California Prop. 65 Ontario Prop65-SR Original, 14421, 10812.pdf 4/4/2022 4/3/2024
Sewage Statement Ontario Sewer Sludge Statement 2025.pdf 3/20/2025 3/20/2027
Suitability Requirements Ontario Suitability Requirements.pdf 4/15/2019 4/14/2022
Suitability Requirements Fort Worth / Saginaw Suitability Requirements.pdf 7/30/2022 7/29/2025
Safety Data Sheet (SDS) Fort Worth / Saginaw VF SDS Shortening (solid) - Vegetable Oil Based.pdf 11/18/2022 11/17/2024
Safety Data Sheet (SDS) Albert Lea VF SDS Shortening (solid) - Vegetable Oil Based.pdf 11/18/2022 11/17/2025
Safety Data Sheet (SDS) Ontario VF SDS Shortening (solid) - Vegetable Oil Based.pdf 11/18/2022 11/17/2025