Item

Bnls Beef Rib Lifter Meat S/T (33450)

N/A
Protein - Mammal
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • PHO-free
  • Non-GMO
Locations
Location name Address
JBS Cactus US Hwy 287, Schroeter Industrial Park Cactus, TX 79013
JBS Grand Island 555 S. Stuhr Grand Island, NE 68801
JBS Greeley 800 N. 8th Avenue Greeley, CO 80631
JBS Hyrum 410 N. 200 West Hyrum, UT 84319
Documents
Type Location File name Effective Expiration
Label Sample JBS Greeley 33450 - Box Label C.docx 11/27/2024 11/27/2025
Label Sample JBS Cactus 33450 - Box Label C.docx 3/14/2025 3/14/2026
Label Sample JBS Grand Island 33450 - Box Label C.docx 3/14/2025 3/14/2026
Label Sample JBS Hyrum 33450 - Box Label C.docx 3/14/2025 3/14/2026
Product Specification Sheet JBS Hyrum 33450.pdf 10/5/2022 10/4/2025
Product Specification Sheet JBS Greeley 33450.pdf 11/27/2024 11/27/2027
Product Specification Sheet JBS Cactus 33450.pdf 11/27/2024 11/27/2027
Product Specification Sheet JBS Grand Island 33450.pdf 11/27/2024 11/27/2027
Gluten JBS Grand Island Allergen Letter (Gluten) 04.07.2023.pdf 4/7/2023 4/6/2024
Gluten JBS Greeley Allergen Letter (Gluten) 04.07.2023.pdf 4/7/2023 4/6/2024
Gluten JBS Hyrum Allergen Letter (Gluten) 04.07.2023.pdf 4/7/2023 4/6/2024
Allergens JBS Cactus Allergens.pdf 7/31/2023 7/30/2025
Allergens JBS Grand Island Allergens.pdf 7/31/2023 7/30/2025
Allergens JBS Greeley Allergens.pdf 7/31/2023 7/30/2025
Allergens JBS Hyrum Allergens.pdf 7/31/2023 7/30/2025
Lot Code JBS Grand Island Beef Box Scale Label USA 01-13-2025.pdf 2/20/2025 2/20/2028
Lot Code JBS Hyrum Beef Box Scale Label USA 01-13-2025.pdf 2/20/2025 2/20/2028
Lot Code JBS Cactus Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Lot Code JBS Greeley Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Country of Origin JBS Cactus Country of Origin.pdf 8/28/2024 8/28/2027
Country of Origin JBS Grand Island Country of Origin.pdf 8/28/2024 8/28/2027
Country of Origin JBS Greeley Country of Origin.pdf 8/28/2024 8/28/2027
Country of Origin JBS Hyrum Country of Origin.pdf 8/28/2024 8/28/2027
Food Contact Packaging Certificate of Compliance JBS Cactus Cryovac PFAS general statement11-16-22.pdf 11/16/2022 11/15/2024
Food Contact Packaging Certificate of Compliance JBS Grand Island Cryovac PFAS general statement11-16-22.pdf 11/16/2022 11/15/2024
Food Contact Packaging Certificate of Compliance JBS Greeley Cryovac PFAS general statement11-16-22.pdf 11/16/2022 11/15/2024
Food Contact Packaging Certificate of Compliance JBS Hyrum Cryovac PFAS general statement11-16-22.pdf 11/16/2022 11/15/2024
Gluten JBS Cactus GMO - BE Disclosure 01-30-2025.pdf 2/20/2025 2/20/2027
GMO JBS Cactus GMO - BE Disclosure 01-30-2025.pdf 2/20/2025 2/20/2027
GMO JBS Grand Island GMO - BE Disclosure 041321.pdf 4/13/2021 4/13/2023
GMO JBS Greeley GMO - BE Disclosure 041321.pdf 4/13/2021 4/13/2023
GMO JBS Hyrum GMO - BE Disclosure 041321.pdf 4/13/2021 4/13/2023
Item Questionnaire JBS Grand Island Item Questionnaire.pdf 6/7/2022 6/6/2025
Item Questionnaire JBS Greeley Item Questionnaire.pdf 6/7/2022 6/6/2025
Item Questionnaire JBS Hyrum Item Questionnaire.pdf 6/7/2022 6/6/2025
Item Questionnaire JBS Cactus Item Questionnaire.pdf 5/19/2022 5/18/2025
Sewage Statement JBS Grand Island JBS Beef Food Safety Letter 01.04.2023.pdf 1/4/2023 1/3/2025
Sewage Statement JBS Greeley JBS Beef Food Safety Letter 01.04.2023.pdf 1/4/2023 1/3/2025
CoA Sample JBS Cactus JBS Beef Food Safety Letter 01-13-2025.pdf 3/14/2025 3/14/2027
Irradiation Status Statement JBS Cactus JBS Beef Food Safety Letter 01-13-2025.pdf 2/20/2025 2/20/2027
Irradiation Status Statement JBS Grand Island JBS Beef Food Safety Letter 01-13-2025.pdf 2/20/2025 2/20/2027
Irradiation Status Statement JBS Greeley JBS Beef Food Safety Letter 01-13-2025.pdf 2/20/2025 2/20/2027
Irradiation Status Statement JBS Hyrum JBS Beef Food Safety Letter 01-13-2025.pdf 2/20/2025 2/20/2027
Sewage Statement JBS Cactus JBS Beef Food Safety Letter 01-13-2025.pdf 2/20/2025 2/20/2027
CoA Sample JBS Grand Island JBS Beef Food Safety Letter 01-13-2025.pdf 3/14/2025 3/14/2027
CoA Sample JBS Greeley JBS Beef Food Safety Letter 01-13-2025.pdf 3/14/2025 3/14/2027
CoA Sample JBS Hyrum JBS Beef Food Safety Letter 01-13-2025.pdf 3/14/2025 3/14/2027
Sewage Statement JBS Hyrum JBS Beef Food Safety Letter 01-13-2025.pdf 3/14/2025 3/14/2027
Pesticide JBS Grand Island JBS Beef Food Safety Letter 04052022.pdf 4/5/2022 4/4/2024
Pesticide JBS Hyrum JBS Beef Food Safety Letter 04052022.pdf 4/5/2022 4/4/2024
Pesticide JBS Greeley JBS Beef Food Safety Letter 06302021.pdf 6/30/2021 6/30/2023
Pesticide JBS Cactus JBS Beef Food Safety Letter 06302021.pdf 6/30/2021 6/30/2023
California Prop. 65 JBS Cactus JBS California Prop 65 03-14-2025.pdf 3/14/2025 3/14/2027
California Prop. 65 JBS Grand Island JBS California Prop 65 03-14-2025.pdf 3/14/2025 3/14/2027
California Prop. 65 JBS Greeley JBS California Prop 65 03-14-2025.pdf 3/14/2025 3/14/2027
California Prop. 65 JBS Hyrum JBS California Prop 65 03-14-2025.pdf 3/14/2025 3/14/2027
Nutrition JBS Hyrum Nutrition.pdf 8/1/2023 7/31/2026
Nutrition JBS Cactus Nutrition.pdf 8/1/2023 7/31/2026
Nutrition JBS Grand Island Nutrition.pdf 8/1/2023 7/31/2026
Nutrition JBS Greeley Nutrition.pdf 3/14/2025 3/13/2028
HACCP Process Flow Diagram JBS Cactus Requests for HACCP and Related Documents 01.26.2025.pdf 2/20/2025 2/20/2027
HACCP Process Flow Diagram JBS Grand Island Requests for HACCP and Related Documents 01.26.2025.pdf 2/20/2025 2/20/2027
HACCP Process Flow Diagram JBS Greeley Requests for HACCP and Related Documents 01.26.2025.pdf 2/20/2025 2/20/2027
HACCP Process Flow Diagram JBS Hyrum Requests for HACCP and Related Documents 01.26.2025.pdf 2/20/2025 2/20/2027
Suitability Requirements JBS Grand Island Suitability Requirements.pdf 10/28/2020 10/28/2023
Suitability Requirements JBS Greeley Suitability Requirements.pdf 10/28/2020 10/28/2023
Suitability Requirements JBS Hyrum Suitability Requirements.pdf 10/28/2020 10/28/2023
Suitability Requirements JBS Cactus Suitability Requirements.pdf 8/17/2021 8/16/2024