Item

Cookie Dough (30-5091)

Enriched wheat flour (wheat flour, niacin, reduced iron, thiamine mononitrate, riboflavin, folic acid), brown sugar, sugar, palm oil, water, molasses, natural flavors, salt, and sodium bicarbonate.
Attributes
  • Ingredient declaration
Locations
Location name Address
Denali Ingredients Plant 1 2400 S. Calhoun Road New Berlin, WI 53151
Denali Ingredients Plant 3 16725 West Ryerson Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
GMO Denali Ingredients Plant 1 30-5091 Cookie Dough 5MM GMO.pdf 4/22/2023 4/21/2025
GMO Denali Ingredients Plant 3 30-5091 Cookie Dough-5MM GMO Statement.pdf 2/7/2019 2/6/2021
Kosher Denali Ingredients Plant 3 30-5091 Cookie Dough-5MM Kosher.pdf 1/19/2023 1/31/2024
Safety Data Sheet (SDS) Denali Ingredients Plant 1 30-5091 Cookie Dough-5MM SDS Statement.pdf 4/16/2020 4/16/2022
Safety Data Sheet (SDS) Denali Ingredients Plant 3 30-5091 Cookie Dough-5MM SDS Statement.pdf 6/27/2023 6/26/2025
Kosher Denali Ingredients Plant 1 305091 Cookie Dough-5MM-Kosher.pdf 1/31/2025 1/31/2026
CoA Sample Denali Ingredients Plant 1 305091-2000 F032117 F033264.pdf 5/10/2021 5/10/2023
Label Sample Denali Ingredients Plant 1 305091-2000 V1.pdf 12/20/2019 12/19/2020
Label Sample Denali Ingredients Plant 3 305091-2000 V2.pdf 6/27/2023 6/26/2024
Allergens Denali Ingredients Plant 1 Allergens.pdf 5/10/2021 5/10/2023
Allergens Denali Ingredients Plant 3 Allergens.pdf 2/7/2019 2/6/2021
Country of Origin Denali Ingredients Plant 1 Country of Origin.pdf 3/21/2022 3/20/2025
Country of Origin Denali Ingredients Plant 3 Country of Origin.pdf 2/7/2019 2/6/2022
EtO Statement Denali Ingredients Plant 1 Denali Ingredients-Ethylene Oxide Statement-untreated materials .pdf 4/5/2023 4/5/2026
Lot Code Denali Ingredients Plant 1 Denali Ingredients-Lot Code Statement.pdf 2/7/2019 2/6/2022
Lot Code Denali Ingredients Plant 3 Denali Ingredients-Lot Code Statement.pdf 6/23/2023 6/22/2026
Halal Denali Ingredients Plant 3 Denali Ingredients-Not Halal Suitable Statement.pdf 4/5/2019 4/5/2020
HACCP Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/15/2024 1/14/2027
HACCP Process Flow Diagram Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V9.pdf 1/15/2024 1/14/2026
HACCP Process Flow Diagram Denali Ingredients Plant 3 FSMA-05-02-05I1 Process Flow Cold Extrusion.pdf 6/27/2023 6/26/2025
Item Questionnaire Denali Ingredients Plant 1 Item Questionnaire.pdf 4/20/2020 4/20/2021
Item Questionnaire Denali Ingredients Plant 3 Item Questionnaire.pdf 2/7/2019 2/7/2020
Halal Denali Ingredients Plant 1 NotApplicable_Halal.pdf 3/24/2023 3/24/2024
Nutrition Denali Ingredients Plant 1 Nutrition.pdf 3/21/2022 3/20/2025
Nutrition Denali Ingredients Plant 3 Nutrition.pdf 2/7/2019 2/6/2022
Product Specification Sheet Denali Ingredients Plant 1 PDS 305090 Brownie Bits-5MM.pdf 3/21/2022 3/20/2025
Ingredient Statement Denali Ingredients Plant 1 PDS 30-5091 Cookie Dough-5MM.pdf 2/7/2019 2/7/2020
Shelf Life Denali Ingredients Plant 1 PDS 30-5091 Cookie Dough-5MM.pdf 2/7/2019 2/6/2021
Ingredient Statement Denali Ingredients Plant 3 PDS 30-5091 Cookie Dough-5MM.pdf 2/7/2019 2/7/2020
Shelf Life Denali Ingredients Plant 3 PDS 30-5091 Cookie Dough-5MM.pdf 2/7/2019 2/6/2021
Product Specification Sheet Denali Ingredients Plant 3 PDS 305091 Cookie Dough-5MM.pdf 1/25/2023 1/24/2026
CoA Sample Denali Ingredients Plant 3 Sample Dough COA Template.docx 2/7/2019 2/6/2021
Suitability Requirements Denali Ingredients Plant 1 Suitability Requirements.pdf 2/7/2019 2/6/2022
Suitability Requirements Denali Ingredients Plant 3 Suitability Requirements.pdf 2/7/2019 2/6/2022