Item

Bnls Beef Trimmings 85/15 (43007)

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 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
JBS Souderton 249 Allentown Rd Souderton, PA 18964
JBS Tolleson 651 south 91st Avenue Tolleson, AZ 85353
JBS USA FOOD COMPANY - BEEF 1770 Promontory Circle Greeley, Colorado 80634
JBS USA, LLC - Omaha, NE 3435 Edward Babe Gomez Ave Omaha, NE 68107
Documents
Type Location File name Effective Expiration
Label Sample JBS - Plainwell 43007 - Box Label C.docx 11/7/2024 11/7/2025
Label Sample JBS Cactus 43007 - Box Label C.docx 12/16/2024 12/16/2025
Label Sample JBS Grand Island 43007 - Box Label C.docx 12/16/2024 12/16/2025
Label Sample JBS Greeley 43007 - Box Label C.docx 12/17/2024 12/17/2025
Label Sample JBS Hyrum 43007 - Box Label C.docx 12/17/2024 12/17/2025
Label Sample JBS Souderton 43007 - Box Label C.docx 12/17/2024 12/17/2025
Label Sample JBS Tolleson 43007 - Box Label C.docx 12/17/2024 12/17/2025
Label Sample JBS - Green Bay 43007 - Box Label C.docx 12/17/2024 12/17/2025
Product Specification Sheet JBS Tolleson 43007.pdf 10/29/2024 10/29/2027
Product Specification Sheet JBS USA, LLC - Omaha, NE 43007.pdf 10/29/2024 10/29/2027
Product Specification Sheet JBS - Plainwell 43007.pdf 11/7/2024 11/7/2027
Allergens JBS Souderton Allergens.pdf 6/11/2024 6/11/2026
Allergens JBS Tolleson Allergens.pdf 10/29/2024 10/29/2026
Allergens JBS USA, LLC - Omaha, NE Allergens.pdf 10/29/2024 10/29/2026
Lot Code JBS - Green Bay Beef Box Scale Label USA 01-13-2025.pdf 1/13/2025 1/13/2028
Lot Code JBS Souderton Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Lot Code JBS - Plainwell Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Country of Origin JBS Souderton Country of Origin.pdf 6/11/2024 6/11/2027
Country of Origin JBS - Plainwell Country of Origin.pdf 6/25/2024 6/25/2027
Country of Origin JBS Tolleson Country of Origin.pdf 10/29/2024 10/29/2027
Country of Origin JBS USA, LLC - Omaha, NE Country of Origin.pdf 10/29/2024 10/29/2027
GMO JBS Souderton GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
Item Questionnaire JBS Tolleson Item Questionnaire.pdf 10/29/2024 10/29/2027
Item Questionnaire JBS USA, LLC - Omaha, NE Item Questionnaire.pdf 10/29/2024 10/29/2027
Item Questionnaire JBS - Plainwell Item Questionnaire.pdf 11/7/2024 11/7/2027
CoA Sample JBS Souderton JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP Process Flow Diagram JBS Souderton JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
Shelf Life JBS Souderton JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
Shelf Life JBS - Plainwell JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
Nutrition JBS USA, LLC - Omaha, NE Nutrition.pdf 10/29/2024 10/29/2027
HACCP JBS USA FOOD COMPANY - BEEF Requests for HACCP and Related Documents 01.13.2023.pdf 1/13/2023 1/12/2026
Ingredient Statement JBS Souderton Single Species Letter 01.26.2024.pdf 1/26/2024 1/25/2025
Ingredient Statement JBS - Plainwell Single Species Letter 01.26.2024.pdf 1/26/2024 1/25/2025