Item

CH BF C/O INSID 15 UP (beef,Inside Round)

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 Greeley 800 N. 8th Avenue Greeley, CO 80631
JBS Souderton 249 Allentown Rd Souderton, PA 18964
Documents
Type Location File name Effective Expiration
Gluten JBS Souderton Allergen Letter (Gluten) 01.05.2024.pdf 1/5/2024 1/4/2026
Gluten JBS Greeley Allergen Letter (Gluten) 01.05.2024.pdf 1/5/2024 1/4/2026
Allergens JBS Souderton Allergens.pdf 6/11/2024 6/11/2026
Allergens JBS Greeley Allergens.pdf 9/25/2024 9/25/2026
Lot Code JBS Souderton 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 Souderton Country of Origin.pdf 6/11/2024 6/11/2027
Country of Origin JBS Greeley Country of Origin.pdf 9/25/2024 9/25/2027
Item Questionnaire JBS Souderton Item Questionnaire.pdf 9/25/2024 9/25/2027
Item Questionnaire JBS Greeley Item Questionnaire.pdf 11/15/2024 11/15/2027
Item Questionnaire JBS - Plainwell Item Questionnaire.pdf 12/5/2024 12/5/2027
BSE - TSE JBS Souderton JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
BSE - TSE JBS Greeley JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
HACCP JBS Souderton JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2027
HACCP Process Flow Diagram JBS Souderton JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP JBS Greeley JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2027
California Prop. 65 JBS Souderton JBS California Prop 65 LOG 3-12-2024.pdf 3/12/2024 3/12/2026
California Prop. 65 JBS Greeley JBS California Prop 65 LOG 3-12-2024.pdf 3/12/2024 3/12/2026
Ingredient Statement JBS Greeley JBS General Ingredients Letter 02-23-2024.pdf 2/23/2024 2/22/2027
Shelf Life JBS Souderton JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
Shelf Life JBS Greeley JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
National Bioengineered Food Disclosure Standard (Simplified) JBS Souderton National Bioengineered Food Disclosure Standard (Simplified).pdf 6/11/2024 6/11/2027
National Bioengineered Food Disclosure Standard (Simplified) JBS Greeley National Bioengineered Food Disclosure Standard (Simplified).pdf 11/15/2024 11/15/2027
Nutrition JBS Souderton Nutrition.pdf 9/25/2024 9/25/2027
Nutrition JBS Greeley Nutrition.pdf 9/25/2024 9/25/2027
Ingredient Statement JBS Souderton Single Species Letter 01.26.2024.pdf 1/26/2024 1/25/2027