Item
BEEF TRIM (Beef Trim)
N/A
Protein - Mammal
Locations
Location name | Address |
---|---|
JBS - Green Bay | 1330 Lime Kiln Drive Green Bay, WI 54311 |
JBS - Plainwell | 11 Eleventh Street Plainwell, MI 49080 |
JBS Souderton | 249 Allentown Rd Souderton, PA 18964 |
JBS USA FOOD COMPANY - BEEF | 1770 Promontory Circle Greeley, Colorado 80634 |
JBS-Cactus TX | 5950 Trails End Rd Cactus, TX 79013 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Gluten | JBS - Plainwell | Allergen Letter (Gluten) 01.05.2024.pdf | 1/5/2024 | 1/4/2026 |
Allergens | JBS - Plainwell | Allergens.pdf | 11/15/2024 | 11/15/2026 |
Allergens | JBS - Green Bay | Allergens.pdf | 12/5/2024 | 12/5/2026 |
Lot Code | JBS - Plainwell | Beef Box Scale Label USA_01-02-2024.pdf | 1/2/2024 | 1/1/2027 |
Country of Origin | JBS - Plainwell | Country of Origin.pdf | 11/15/2024 | 11/15/2027 |
Item Questionnaire | JBS - Plainwell | Item Questionnaire.pdf | 11/15/2024 | 11/15/2027 |
BSE - TSE | JBS - Plainwell | JBS Beef BSE Control Letter 01.10.2024.pdf | 1/10/2024 | 1/9/2027 |
BSE - TSE | JBS - Green Bay | JBS Beef BSE Control Letter 01.10.2024.pdf | 1/10/2024 | 1/9/2027 |
HACCP | JBS - Plainwell | JBS Beef Food Safety Letter 02.13.2024.pdf | 2/13/2024 | 2/12/2027 |
California Prop. 65 | JBS - Plainwell | JBS California Prop 65 11-15-2024.pdf | 11/15/2024 | 11/15/2026 |
Ingredient Statement | JBS - Plainwell | JBS General Ingredients Letter 02-23-2024.pdf | 2/23/2024 | 2/22/2027 |
Shelf Life | JBS - Plainwell | JBS Product Shelf Life Warranty 01.23.2024.pdf | 1/23/2024 | 1/22/2027 |
National Bioengineered Food Disclosure Standard (Simplified) | JBS - Plainwell | National Bioengineered Food Disclosure Standard (Simplified).pdf | 11/15/2024 | 11/15/2027 |
Nutrition | JBS - Plainwell | Nutrition.pdf | 12/5/2024 | 12/5/2027 |