Item

Egg, Pasteurized Cage Free Liquid Salted Whole (134225)

Egg Yolk, Salt
Egg/Egg By-Product
Locations
Location name Address
Chino Valley Ranchers 331 W. Citrus Street Colton, California 92324
Documents
Type Location File name Effective Expiration
Product Specification Sheet Chino Valley Ranchers 134225 Specs_CageFree_Salted_Whole_FRZ30 1.2025.pdf 1/3/2025 1/3/2028
Shelf Life Chino Valley Ranchers 134225 Specs_CageFree_Salted_Whole_FRZ30 1.2025.pdf 1/3/2025 1/3/2028
Ingredient Statement Chino Valley Ranchers 137103 Specs_CageFree_Salted_Whole_FRZ30 1.2023.pdf 7/9/2024 7/9/2025
Allergens Chino Valley Ranchers Allergens.pdf 7/2/2024 7/2/2026
Country of Origin Chino Valley Ranchers Country of Origin.pdf 7/9/2024 7/9/2027
Gluten Chino Valley Ranchers Gluten statement 01.2025.pdf 1/3/2025 1/3/2027
HACCP Process Flow Diagram Chino Valley Ranchers HACCP Flow- 2023.pdf 12/19/2024 12/19/2026
HACCP Chino Valley Ranchers HACCP Food Safety Program Summary 2024.pdf 7/9/2024 7/9/2027
Kosher Chino Valley Ranchers KosherCertificate_9699111.pdf 10/1/2024 9/30/2025
National Bioengineered Food Disclosure Standard (Simplified) Chino Valley Ranchers National Bioengineered Food Disclosure Standard (Simplified).pdf 7/9/2024 7/9/2027
GMO Chino Valley Ranchers Non-GMO statement 01.2024.pdf 7/9/2024 7/9/2026
Nutrition Chino Valley Ranchers Nutrition.pdf 7/9/2024 7/9/2027
California Prop. 65 Chino Valley Ranchers prop. 65 statement 10.2024.pdf 12/17/2024 12/17/2026
Safety Data Sheet (SDS) Chino Valley Ranchers SDS Sheet- Org Salt Yolk and Whole Egg.pdf 7/9/2024 7/9/2027