Item

Butterfinger Pieces (710010133403.000.000)

Candy
Locations
Location name Address
Ferrero U.S.A. Inc 7 Sylvan WAy Parsippany, NJ 07054
Documents
Type Location File name Effective Expiration
Label Sample Ferrero U.S.A. Inc 18061.docx 7/13/2023 7/12/2024
HACCP Ferrero U.S.A. Inc Butterfinger Flow Diagrams BBE.pdf 5/17/2022 5/16/2025
HACCP Process Flow Diagram Ferrero U.S.A. Inc Butterfinger Flow Diagrams BBE.pdf 3/11/2025 3/11/2027
Natural Ferrero U.S.A. Inc Butterfinger_Pieces 14 Bulk 25lbs 18061_2020.pdf 5/28/2023 5/27/2024
Residual Statement Ferrero U.S.A. Inc Butterfinger_Pieces 14 Bulk 25lbs 18061_2020.pdf 6/6/2023 6/5/2024
Product Specification Sheet Ferrero U.S.A. Inc Butterfinger_Pieces_3_lb 1 2020.pdf 1/10/2025 1/10/2028
Organic Ferrero U.S.A. Inc Butterfinger_Pieces_3_lb 1 2020.pdf 7/21/2030
Halal Ferrero U.S.A. Inc Butterfinger_Pieces_3_lb 1 2020.pdf 7/21/2030
California Prop. 65 Ferrero U.S.A. Inc California Transparency in Supply Chains Act customer letter 9-6-19.pdf 9/6/2019 9/5/2021
CoA Sample Ferrero U.S.A. Inc COA Sample BF Pieces #18061 25lb Box 061R12 77194353.pdf 6/27/2023 6/26/2025
Kosher Ferrero U.S.A. Inc Ferrero CCC and FMC Kosher - exp 8.31.2025.pdf 8/28/2024 8/31/2025
Allergens Ferrero U.S.A. Inc NotApplicable_Allergens.pdf 5/28/2023 5/27/2025
Country of Origin Ferrero U.S.A. Inc NotApplicable_CountryofOrigin.pdf 5/28/2023 5/27/2026
Heavy Metal Ferrero U.S.A. Inc NotApplicable_HeavyMetal.pdf 11/8/2023 11/7/2025
Nutrition Ferrero U.S.A. Inc NotApplicable_Nutrition.pdf 5/28/2023 5/27/2026
Pesticide Ferrero U.S.A. Inc NotApplicable_Pesticide.pdf 11/8/2023 11/7/2025
Suitability Requirements Ferrero U.S.A. Inc NotApplicable_SuitabilityRequirements.pdf 5/28/2023 5/27/2026