Item

CRANBERRIES DRIED 25# DRIED CRANBERRIES (CRANBERRIES DRIED 25# DRIED CRANBERRIES)

Cranberries and cane sugar. Refined, expeller pressed, high oleic sunflower oil used as a processing aid.
Fruit
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Badger State Fruit Processing 5616 Cranberry Lane Pittsville, WI 54466
Main Office 7502 HWY 73 Pittsville, WI 54466
Documents
Type Location File name Effective Expiration
Safety Data Sheet (SDS) Main Office 2022 - SDS Exemption Certificate - Juice SDC.pdf 1/1/2022 12/31/2024
Shelf Life Main Office 2022 - Shelf Life Statement.pdf 1/1/2022 12/31/2024
HARPC Food Safety Plan (Item) Badger State Fruit Processing 2022 HACCP Statement.pdf 1/1/2022 12/31/2024
Lot Code Main Office 2022 Lot Code Definition - SDC.pdf 1/1/2022 12/31/2024
Product Specification Sheet Main Office 2022 SDC Product Composition.pdf 1/1/2022 12/31/2024
CoA Sample Main Office 24255 GALCO DD.docx 10/15/2024 10/15/2026
Animal Testing Statement Main Office Allergen Statement.pdf 3/18/2025 3/18/2027
Allergens Badger State Fruit Processing Allergens.pdf 8/15/2023 8/14/2025
Allergens Main Office Allergens.pdf 3/18/2025 3/18/2027
Heavy Metal Main Office Annual Pesticide & Heavy Metal Test Statement-Juice.pdf 3/18/2025 3/18/2027
Pesticide Main Office Annual Pesticide & Heavy Metal Test Statement-SDC.pdf 12/5/2023 12/4/2025
GFSI Certificate Main Office ASI Certificate-01-30-2024.pdf 1/30/2024 1/30/2025
CoA Sample Badger State Fruit Processing Blank COA.pdf 5/23/2023 5/22/2025
California Prop. 65 Main Office California's Proposition 65 Statement - All BSFP Products.pdf 10/15/2024 10/15/2026
HACCP Main Office Country of Origin Statement.pdf 3/18/2025 3/17/2028
Country of Origin Badger State Fruit Processing Country of Origin.pdf 7/16/2020 7/16/2023
Country of Origin Main Office Country of Origin.pdf 3/18/2025 3/17/2028
EtO Statement Main Office Ethylene Oxide Free Declaration Guarantee Letter.pdf 10/15/2024 10/15/2026
GRAS/NDI/ODI Statement Main Office FEMA GRAS Statement - Juice.pdf 3/18/2025 3/17/2028
FSVP Assessment Form Main Office FSVP Assessment Form.pdf 10/15/2024 10/15/2025
Gluten Main Office Gluten Statement.pdf 3/18/2025 3/18/2027
GMO Main Office GMO Statement - SDC & Juice.pdf 10/15/2024 10/15/2026
Halal Main Office HALAL.pdf 11/21/2023 11/21/2024
Irradiation Status Statement Main Office Irradiation Statement.pdf 12/5/2023 12/4/2025
Item Questionnaire Badger State Fruit Processing Item Questionnaire.pdf 3/9/2021 3/9/2022
Item Questionnaire Main Office Item Questionnaire.pdf 8/30/2022 8/29/2025
Kosher Main Office Kosher Certifications 2023.pdf 11/21/2023 11/21/2024
Kosher Badger State Fruit Processing Kosher Certifications 2023.pdf 2/6/2023 2/6/2024
Label Sample Main Office Label Sample.pdf 2/1/2024 1/31/2025
Label Guidance Main Office Lot Code Definition - SDC.pdf 12/5/2023 12/4/2025
Lot Code Badger State Fruit Processing Lot Code Definition 2022.pdf 10/18/2022 10/17/2025
National Bioengineered Food Disclosure Standard (Simplified) Badger State Fruit Processing National Bioengineered Food Disclosure Standard (Simplified).pdf 12/5/2023 12/4/2026
GMO Badger State Fruit Processing Non GMO Statement 2022.pdf 12/20/2022 12/19/2024
Organic Badger State Fruit Processing NotApplicable_Organic.pdf 3/13/2024 3/13/2025
HACCP Process Flow Diagram Main Office SDC Flow Chart.pdf 12/5/2023 12/4/2025
Label Claims Main Office SDC Label sample.pdf 12/5/2023 12/4/2025
Natural Main Office SDC Nutritional Panel - 2023.PDF 11/21/2023 11/20/2024
Shelf Life Badger State Fruit Processing SDC Product Specifications 6-2-21.pdf 7/6/2021 7/6/2023
Sewage Statement Main Office Sewage Sludge Statement.pdf 12/5/2023 12/4/2025
HACCP Process Flow Diagram Badger State Fruit Processing Signed Flow SDC.pdf 10/26/2022 10/25/2024
GFSI Audit Report Main Office SQF Food Safety Audit 2024.pdf 1/30/2024 1/30/2025
No Animal Ingredient Statement Main Office Vegan Statement.pdf 12/1/2023 11/30/2024