Item

Dried, Free Flow Yolk (1408n507)

Egg Yolks, Sodium Silicoaluminate
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Rose Acre Farms, Inc - Guthrie Center 2143 215th Rd Guthrie Center, IA 50115
Documents
Type Location File name Effective Expiration
Allergens Rose Acre Farms, Inc - Guthrie Center Allergens.pdf 9/15/2022 9/14/2024
No Animal Ingredient Statement Rose Acre Farms, Inc - Guthrie Center Animal Origin Statement 8.23.23.pdf 8/23/2023 8/22/2024
BSE - TSE Rose Acre Farms, Inc - Guthrie Center BSE,TSE Statement.docx (1).pdf 12/18/2023 12/17/2026
Heavy Metal Rose Acre Farms, Inc - Guthrie Center Chemical Residue and Heavy Metal Compliance 2023.pdf 12/27/2022 12/26/2024
Pesticide Rose Acre Farms, Inc - Guthrie Center Chemical Residue and Heavy Metal Compliance 2023.pdf 12/27/2022 12/26/2024
Residual Statement Rose Acre Farms, Inc - Guthrie Center Chemical Residue and Heavy Metal Compliance.docx.pdf 12/18/2023 12/17/2024
Melamine Rose Acre Farms, Inc - Guthrie Center Chemical Residue and Heavy Metal Compliance.docx.pdf 12/18/2023 12/17/2024
Country of Origin Rose Acre Farms, Inc - Guthrie Center Country of Origin.pdf 8/22/2024 8/22/2027
Label Sample Rose Acre Farms, Inc - Guthrie Center Dried Free Flow Egg Yolk Spec 201 4.20.2022.pdf 6/4/2024 6/4/2025
Ingredient Statement Rose Acre Farms, Inc - Guthrie Center Dried Free Flow Egg Yolk Spec 201 4.20.2022.pdf 4/22/2024 4/22/2025
Shelf Life Rose Acre Farms, Inc - Guthrie Center Dried Free Flow Egg Yolk Spec 201 4.20.2022.pdf 4/22/2024 4/22/2026
Product Specification Sheet Rose Acre Farms, Inc - Guthrie Center Dried Free Flow Egg Yolk Spec 201 7.18.23.pdf 7/18/2023 7/17/2026
Natural Rose Acre Farms, Inc - Guthrie Center Dried Products Natural Statement 2023.docx (1).pdf 8/9/2023 8/8/2024
Lot Code Rose Acre Farms, Inc - Guthrie Center Egg Products Lot Code.docx.pdf 12/28/2023 12/27/2026
HACCP Rose Acre Farms, Inc - Guthrie Center Food Safety and Quality Program Statement.docx.pdf 12/18/2023 12/17/2026
HACCP Process Flow Diagram Rose Acre Farms, Inc - Guthrie Center GC Flow Diagram (1).pdf 1/2/2024 1/1/2026
Gluten Rose Acre Farms, Inc - Guthrie Center Gluten Letter.docx.pdf 12/18/2023 12/17/2024
GRAS/NDI/ODI Statement Rose Acre Farms, Inc - Guthrie Center GRAS Statement for Egg Products 2023.pdf 9/10/2024 9/10/2027
Kosher Rose Acre Farms, Inc - Guthrie Center Guthrie Kosher 2024.pdf 12/1/2023 1/1/2025
Halal Rose Acre Farms, Inc - Guthrie Center Halal Statement.docx.pdf 12/18/2023 12/31/2025
Irradiation Status Statement Rose Acre Farms, Inc - Guthrie Center Irradiation statement.docx.pdf 12/28/2022 12/27/2024
Item Questionnaire Rose Acre Farms, Inc - Guthrie Center Item Questionnaire.pdf 9/17/2021 9/16/2024
GMO Rose Acre Farms, Inc - Guthrie Center National Bioengineered Food Disclosure Standard Form (GMO).docx.pdf 8/22/2024 8/22/2026
Nutrition Rose Acre Farms, Inc - Guthrie Center Nutrition.pdf 8/27/2024 8/27/2027
Organic Rose Acre Farms, Inc - Guthrie Center Organic Statement.docx.pdf 12/18/2023 12/31/2026
Food Contact Packaging Certificate of Compliance Rose Acre Farms, Inc - Guthrie Center Packaging statement 2023.pdf 12/27/2022 12/26/2024
California Prop. 65 Rose Acre Farms, Inc - Guthrie Center Proposition 65 letter.docx.pdf 12/18/2023 12/17/2025
CoA Sample Rose Acre Farms, Inc - Guthrie Center R2622A.pdf 8/23/2023 8/22/2025
Safety Data Sheet (SDS) Rose Acre Farms, Inc - Guthrie Center SDS Dried FF Yolk.pdf 6/7/2023 6/6/2026
Suitability Requirements Rose Acre Farms, Inc - Guthrie Center Suitability Requirements.pdf 6/5/2023 6/4/2026
Vegan/Vegetarian Statement Rose Acre Farms, Inc - Guthrie Center Vegan-Vegetarian Declaration (1).pdf 8/23/2023 8/23/2026