Item

EGG WHOLE DRIED STANDARD 50# OSKALOOSA (1786)

Dried Whole egg solids
Egg/Egg By-Product
Locations
Location name Address
Oskaloosa 546 Ninth Avenue East Oskaloosa, IA 52577
SIEGEL EGG CO. 90 SALEM ROAD SUITE 3 N. BILLERICA, MA 01862
Documents
Type Location File name Effective Expiration
Gluten Oskaloosa ALLERGEN STATEMENT 2025.pdf 1/3/2025 1/3/2027
Allergens Oskaloosa Allergens.pdf 2/4/2025 2/4/2027
Country of Origin Oskaloosa Country of Origin.pdf 2/4/2025 2/4/2028
Dietary Supplement Questionnaire Oskaloosa Dietary Supplement Questionnaire.pdf 3/27/2025 3/27/2026
CoA Sample Oskaloosa DRWESTD50 2023.pdf 5/25/2023 5/24/2025
FSVP Assessment Form Oskaloosa FSVP Assessment Form.pdf 2/4/2025 2/4/2026
GRAS/NDI/ODI Statement Oskaloosa GRAS Statement 2024.pdf 7/12/2024 7/12/2027
HARPC Food Safety Plan (Item) Oskaloosa HACCP SUMMARY 2024.pdf 1/2/2025 1/2/2028
HACCP Oskaloosa HACCP SUMMARY 2025.pdf 1/2/2025 1/2/2028
HACCP Process Flow Diagram Oskaloosa HACCP SUMMARY 2025.pdf 1/2/2025 1/2/2027
Item Questionnaire Oskaloosa Item Questionnaire.pdf 3/6/2025 3/5/2028
National Bioengineered Food Disclosure Standard (Simplified) Oskaloosa National Bioengineered Food Disclosure Standard (Simplified).pdf 2/4/2025 2/4/2028
Natural Natural and Non-GMO Statement 2024.pdf 1/16/2024 1/15/2025
GMO Oskaloosa Natural and Non-GMO Statement 2025.pdf 1/3/2025 1/3/2027
Natural Oskaloosa Natural and Non-GMO Statement 2025.pdf 1/3/2025 1/3/2026
Animal Testing Statement Oskaloosa NotApplicable_AnimalTestingStatement.pdf 2/6/2025 2/6/2027
EtO Statement Oskaloosa NotApplicable_EtOStatement.pdf 2/4/2025 2/4/2027
Heavy Metal Oskaloosa NotApplicable_HeavyMetal.pdf 2/4/2025 2/4/2027
Melamine Oskaloosa NotApplicable_Melamine.pdf 2/4/2025 2/4/2026
Phthalate Esters Letter Oskaloosa NotApplicable_PhthalateEstersLetter.pdf 2/4/2025 2/4/2026
WADA/NSF/NFL Statement Oskaloosa NotApplicable_WADANSFNFLStatement.pdf 2/6/2025 2/6/2027
Nutrition Oskaloosa Nutrition.pdf 2/4/2025 2/4/2028
Pesticide Oskaloosa Pesticide Statement 2023.pdf 8/9/2023 8/8/2025
California Prop. 65 Oskaloosa Prop 65 CA FSA Statement 2025.pdf 1/27/2025 1/27/2027
Irradiation Status Statement Oskaloosa Radiological Activity Exposure 2025.pdf 3/6/2025 3/6/2027
Safety Data Sheet (SDS) Oskaloosa SDS Statement 2025.pdf 1/2/2025 1/2/2028
Sewage Statement Oskaloosa SewerSludgeExposure 2023.pdf 4/25/2023 4/24/2025
Ingredient Statement STD WE 2024.pdf 4/3/2024 4/3/2027
Product Specification Sheet Oskaloosa STD WE 2024.pdf 4/3/2024 4/3/2027
Shelf Life Oskaloosa STD WE 2024.pdf 4/3/2024 4/3/2027
Product Specification Sheet SIEGEL EGG CO. STD WE 2024.pdf 4/3/2024 4/3/2027
Shelf Life SIEGEL EGG CO. STD WE 2024.pdf 4/3/2024 4/3/2027
Ingredient Statement Oskaloosa STD WE 2025.pdf 1/2/2025 1/2/2028
Label Sample STD WE label 2024.pdf 2/4/2025 2/4/2028
Label Claims Oskaloosa STD WE label 2025.pdf 1/2/2025 1/2/2027
Label Guidance Oskaloosa STD WE label 2025.pdf 1/2/2025 1/2/2027
Label Sample Oskaloosa STD WE label 2025.pdf 1/2/2025 1/2/2026
Lot Code Oskaloosa STD WE label 2025.pdf 1/2/2025 1/2/2028
Suitability Requirements Oskaloosa Suitability Requirements.pdf 3/6/2025 3/5/2028
Vegan/Vegetarian Statement Oskaloosa VeganVegetarian Statement 2025.pdf 1/27/2025 1/27/2027