Item

Egg Whole Powder Dried (Type 350 - #1411N507)

dried standard whole eggs
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 6/4/2024 6/4/2026
No Animal Ingredient Statement Rose Acre Farms, Inc - Guthrie Center animal origin statement 1-11-24.pdf 1/11/2024 1/10/2025
Pesticide Rose Acre Farms, Inc - Guthrie Center Chemical Reside and Heavy Metal Compliance 1-2-21 1.pdf 1/2/2021 1/2/2023
Heavy Metal Rose Acre Farms, Inc - Guthrie Center Chemical Residue and Heavy Metal Compliance 2022docx.pdf 12/27/2021 12/27/2023
CoA Sample Rose Acre Farms, Inc - Guthrie Center COA Report Dried Whole Egg.pdf 6/4/2024 6/4/2026
Country of Origin Rose Acre Farms, Inc - Guthrie Center Country of Origin.pdf 6/13/2024 6/13/2027
Natural Rose Acre Farms, Inc - Guthrie Center Dried Egg Product Natural Statement 1-2-20 2.pdf 2/13/2020 1/2/2021
Product Specification Sheet Rose Acre Farms, Inc - Guthrie Center Dried Whole Egg Spec 241.pdf 3/22/2022 3/21/2025
Shelf Life Rose Acre Farms, Inc - Guthrie Center Dried Whole Egg Spec 241.pdf 3/18/2024 3/18/2026
Ingredient Statement Rose Acre Farms, Inc - Guthrie Center Dried Whole Egg Spec 241.pdf 1/18/2024 1/17/2025
Label Sample Rose Acre Farms, Inc - Guthrie Center Dried Whole Egg Spec 241.pdf 6/11/2024 6/11/2025
Lot Code Rose Acre Farms, Inc - Guthrie Center Egg Products Lot Code.docx.pdf 12/18/2023 12/17/2026
HACCP Rose Acre Farms, Inc - Guthrie Center Food Safety and Quality Program Statement.docx.pdf 12/18/2023 12/17/2026
FSVP Assessment Form Rose Acre Farms, Inc - Guthrie Center FSVP Assessment Form.pdf 1/9/2024 1/8/2025
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
Kosher Rose Acre Farms, Inc - Guthrie Center Guthrie Kosher 2024.pdf 12/28/2023 12/31/2024
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 4/12/2022 4/11/2025
Melamine Rose Acre Farms, Inc - Guthrie Center Melamine Statement 9-22-21.pdf 9/22/2021 9/22/2022
National Bioengineered Food Disclosure Standard (Simplified) Rose Acre Farms, Inc - Guthrie Center National Bioengineered Food Disclosure Standard (Simplified).pdf 11/18/2021 11/17/2024
GMO Rose Acre Farms, Inc - Guthrie Center National Bioengineered Food Disclosure Standard Form (GMO) 2023.pdf 12/27/2022 12/26/2024
Nutrition Rose Acre Farms, Inc - Guthrie Center Nutrition.pdf 2/13/2023 2/12/2026
Organic Rose Acre Farms, Inc - Guthrie Center Organic Statement 7-3-18.pdf 7/3/2018 7/3/2022
Food Contact Packaging Certificate of Compliance Rose Acre Farms, Inc - Guthrie Center Packaging statement.pdf 2/13/2020 2/12/2022
California Prop. 65 Rose Acre Farms, Inc - Guthrie Center Proposition 65 letter 2023.pdf 12/27/2022 12/26/2024
Safety Data Sheet (SDS) Rose Acre Farms, Inc - Guthrie Center SDS Dried Whole Egg.pdf 6/7/2023 6/6/2025
Sewage Statement Rose Acre Farms, Inc - Guthrie Center Sewage Sludge Statement.pdf 1/23/2024 1/22/2026
Suitability Requirements Rose Acre Farms, Inc - Guthrie Center Suitability Requirements.pdf 2/21/2023 2/20/2026
Vegan/Vegetarian Statement Rose Acre Farms, Inc - Guthrie Center Vegan-Vegetarian Declaration.docx.pdf 12/18/2023 12/17/2025