Item

Choco Flavored Flake (35-7118)

Powdered Sugar (sugar, cornstarch), Coconut Oil, Cocoa, Butter Oil, Soy Lecithin (emulsifier), Natural Flavor.
Food Ingredient
Attributes
  • Ingredient declaration
Locations
Location name Address
Denali Ingredients Plant 3 16725 West Ryerson Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
BSE - TSE Denali Ingredients Plant 3 35-7118 Choco Flavored Flake BSE.pdf 6/16/2020 6/16/2023
GMO Denali Ingredients Plant 3 35-7118 Choco Flavored Flake GMO.pdf 6/11/2020 6/11/2022
California Prop. 65 Denali Ingredients Plant 3 35-7118 Choco Flavored Flake Prop 65.pdf 6/11/2020 6/11/2022
Safety Data Sheet (SDS) Denali Ingredients Plant 3 35-7118 Choco Flavored Flake SDS.pdf 6/11/2020 6/11/2022
No Animal Ingredient Statement Denali Ingredients Plant 3 35-7118 Choco Flavored Flake Vegan.pdf 6/11/2020 6/11/2021
Kosher Denali Ingredients Plant 3 357118 Choco Flavored Flake-Kosher.pdf 1/31/2025 1/31/2026
Ingredient Statement Denali Ingredients Plant 3 357118 PERCENT Choco Flavored Flake.pdf 6/11/2020 6/11/2021
Label Sample Denali Ingredients Plant 3 357118-2002 V2.pdf 1/27/2023 1/27/2024
Allergens Denali Ingredients Plant 3 Allergens.pdf 12/21/2021 12/21/2023
Country of Origin Denali Ingredients Plant 3 Country of Origin.pdf 12/21/2021 12/20/2024
Irradiation Status Statement Denali Ingredients Plant 3 Denali Ingredients-Irradiation Statement.pdf 6/11/2020 6/11/2022
Lot Code Denali Ingredients Plant 3 Denali Ingredients-Lot Code Statement.pdf 6/9/2020 6/9/2023
Heavy Metal Denali Ingredients Plant 3 Denali Ingredients-Mycotoxin-Pesticides-Heavy Metals.pdf 4/18/2023 4/17/2025
Pesticide Denali Ingredients Plant 3 Denali Ingredients-Mycotoxin-Pesticides-Heavy Metals.pdf 4/27/2023 4/26/2025
Residual Statement Denali Ingredients Plant 3 Denali Ingredients-Residual Solvents Statement.pdf 4/27/2023 4/26/2024
Sewage Statement Denali Ingredients Plant 3 Denali Ingredients-Sewage Sludge Statement.pdf 6/9/2020 6/9/2022
CoA Sample Denali Ingredients Plant 3 Denali Quality and Regulatory Compliance Questionnaire V6.pdf 4/18/2023 4/17/2025
HACCP Process Flow Diagram Denali Ingredients Plant 3 FSMA-05-02-05I3 Process Flow.pdf 4/18/2023 4/17/2025
HACCP Denali Ingredients Plant 3 FSMA-05-02-30I3 Hazard Eval I-3 Flake.pdf 6/11/2020 6/11/2023
Item Questionnaire Denali Ingredients Plant 3 Item Questionnaire.pdf 10/19/2021 10/18/2024
Gluten Denali Ingredients Plant 3 NotApplicable_Gluten.pdf 6/16/2020 6/16/2021
Halal Denali Ingredients Plant 3 NotApplicable_Halal.pdf 6/11/2020 --
Melamine Denali Ingredients Plant 3 NotApplicable_Melamine.pdf 6/9/2020 6/9/2021
Natural Denali Ingredients Plant 3 NotApplicable_Natural.pdf 4/27/2023 4/26/2024
Organic Denali Ingredients Plant 3 NotApplicable_Organic.pdf 6/11/2020 --
Nutrition Denali Ingredients Plant 3 Nutrition.pdf 6/16/2020 6/16/2023
Product Specification Sheet Denali Ingredients Plant 3 PDS 357118 Exclusive Choco Flavored Flakes.pdf 6/11/2020 6/11/2023
Shelf Life Denali Ingredients Plant 3 PDS 357118 Exclusive Choco Flavored Flakes.pdf 6/11/2020 6/11/2022
Suitability Requirements Denali Ingredients Plant 3 Suitability Requirements.pdf 6/16/2020 6/16/2023