Item

Brownie Fudge Dough (30-5000)

Locations
Location name Address
Denali Ingredients Plant 3 16725 West Ryerson Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
Kosher Denali Ingredients Plant 3 30-5000 Brownie Fudge Bits Kosher.pdf 1/25/2018 1/31/2019
Label Sample Denali Ingredients Plant 3 305000-2000 V1.PNG 6/17/2020 6/17/2021
Pesticide Denali Ingredients Plant 3 Denali Ingredients- Supplier letter Mycotoxin-Pesticides-Heavy Metals.pdf 6/16/2020 6/16/2022
Lot Code Denali Ingredients Plant 3 Denali Ingredients-Lot Code Statement.doc 12/5/2018 12/4/2021
Residual Statement Denali Ingredients Plant 3 Denali Ingredients-Residual Solvents Statement.pdf 6/16/2020 6/16/2021
Sewage Statement Denali Ingredients Plant 3 Denali Ingredients-Sewage Sludge Statement.pdf 6/16/2020 6/16/2022
HACCP Process Flow Diagram Denali Ingredients Plant 3 FM-05-03-917A Process Flow - I-1 Cold Extrusion Line 1_2 101518.pdf 12/28/2018 12/27/2020
HACCP Denali Ingredients Plant 3 FSMA-05-02-30I1 Hazard Evaluation I-1 Cold Extrusion.pdf 12/28/2018 12/27/2021
Halal Denali Ingredients Plant 3 NotApplicable_Halal.pdf 6/16/2020 --
Melamine Denali Ingredients Plant 3 NotApplicable_Melamine.pdf 6/16/2020 6/16/2021
Ingredient Statement Denali Ingredients Plant 3 PDS 30-5000 Brownie Fudge Bits.pdf 12/28/2018 12/28/2019
Product Specification Sheet Denali Ingredients Plant 3 PDS 30-5000 Brownie Fudge Bits.pdf 12/28/2018 12/27/2021
Shelf Life Denali Ingredients Plant 3 PDS 30-5000 Brownie Fudge Bits.pdf 12/28/2018 12/27/2020
CoA Sample Denali Ingredients Plant 3 Sample Dough COA Template.docx 12/12/2018 12/11/2020