Item

Caramel Base (700218-1028)

Sweetened Condensed Milk (milk, sugar), Corn Syrup, Water, Cream, Salt, Disodium Phosphate, Natural Flavor, Potassium Sorbate (preservative), Caramel Color.
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Denali Ingredients Plant 1 2400 S. Calhoun Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
Kosher Denali Ingredients Plant 1 700218 Caramel Flavor Base-Kosher.pdf 1/31/2025 1/31/2026
Label Sample Denali Ingredients Plant 1 700218-1028 V2.pdf 4/26/2024 4/26/2025
Allergens Denali Ingredients Plant 1 Allergens.pdf 12/26/2024 12/26/2026
Country of Origin Denali Ingredients Plant 1 Country of Origin.pdf 12/26/2024 12/26/2027
Heavy Metal Denali Ingredients Plant 1 Denali Ingredients-Mycotoxin-Pesticides-Heavy Metals.pdf 4/18/2023 4/17/2025
CoA Sample Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2026
Sewage Statement Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2026
Residual Statement Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2025
Irradiation Status Statement Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2026
Lot Code Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2027
Melamine Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2025
HACCP Process Flow Diagram Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/17/2024 1/16/2026
HARPC Food Safety Plan (Item) Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 2/21/2024 2/21/2026
Pesticide Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 8/12/2024 8/12/2026
HACCP Denali Ingredients Plant 1 FSMA-05-01-30K Kettle Room Hazard Evaluation.pdf 4/18/2023 4/17/2026
Item Questionnaire Denali Ingredients Plant 1 Item Questionnaire.pdf 4/27/2023 4/26/2026
National Bioengineered Food Disclosure Standard (Simplified) Denali Ingredients Plant 1 National Bioengineered Food Disclosure Standard (Simplified).pdf 6/25/2024 6/25/2027
Gluten Denali Ingredients Plant 1 NotApplicable_Gluten.pdf 1/16/2025 1/16/2027
Halal Denali Ingredients Plant 1 NotApplicable_Halal.pdf 12/26/2024 12/26/2026
Natural Denali Ingredients Plant 1 NotApplicable_Natural.pdf 1/17/2024 1/16/2025
Organic Denali Ingredients Plant 1 NotApplicable_Organic.pdf 7/1/2020 --
Nutrition Denali Ingredients Plant 1 Nutrition.pdf 4/27/2023 4/26/2026
No Animal Ingredient Statement Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 1/17/2024 1/16/2025
California Prop. 65 Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/12/2024 8/12/2026
GMO Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/8/2024 8/8/2026
Product Specification Sheet Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/8/2024 8/8/2027
Safety Data Sheet (SDS) Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/8/2024 8/8/2027
Shelf Life Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/8/2024 8/8/2027
Ingredient Statement Denali Ingredients Plant 1 PDS 700218-1028 Caramel Flavor Base.pdf 8/8/2024 8/8/2027
Suitability Requirements Denali Ingredients Plant 1 Suitability Requirements.pdf 8/12/2024 8/12/2027