Item

First Street LM 12/12oz (412100)

Pork, Salt, Sugar, Water, Sodium Nitrite
Protein - Mammal
Attributes
  • Ingredient declaration
Locations
Location name Address
Zwanenberg Food Group 3640 Muddy Creek Road Cincinnati, OH 45238
Documents
Type Location File name Effective Expiration
Gluten Zwanenberg Food Group 04092021 Zwanenberg Gluten statement .pdf 4/9/2021 4/9/2022
California Prop. 65 Zwanenberg Food Group 111819 Zwanenberg BPANIA statement .pdf 11/18/2019 11/17/2021
GMO Zwanenberg Food Group 111819 Zwanenberg GMO statement .pdf 11/18/2019 11/17/2021
GRAS/NDI/ODI Statement Zwanenberg Food Group 111819 Zwanenberg GRAS statement .pdf 11/18/2019 11/17/2022
Lot Code Zwanenberg Food Group 111819 Zwanenberg Lot Code statement .pdf 11/18/2019 11/17/2022
Food Contact Packaging Certificate of Compliance Zwanenberg Food Group 200116 Declaration of Compliance for Food Contact Materials.pdf 1/17/2020 1/16/2022
Shelf Life Zwanenberg Food Group 51116 R 455 cutting results.docx 1/17/2020 1/16/2023
Allergens Zwanenberg Food Group Allergens.pdf 12/7/2021 12/7/2023
Country of Origin Zwanenberg Food Group Country of Origin.pdf 12/9/2019 12/8/2022
HACCP Process Flow Diagram Zwanenberg Food Group DOC-ZWBC-1500-2 Luncheon Meat Pear and 837 gram flow.pdf 4/9/2021 4/9/2023
Label Sample Zwanenberg Food Group LAC5295_2_FirstStreet_12oz_R459_PLM.pdf 4/9/2021 4/9/2022
National Bioengineered Food Disclosure Standard (Simplified) Zwanenberg Food Group National Bioengineered Food Disclosure Standard (Simplified).pdf 10/21/2020 10/21/2023
Kosher Zwanenberg Food Group NotApplicable_Kosher.pdf 10/21/2020 --
Nutrition Zwanenberg Food Group Nutrition.pdf 11/18/2019 11/17/2022
HACCP Zwanenberg Food Group PRO-ZWBC-1500 HACCP Program ZFG.pdf 12/9/2019 12/8/2022
Ingredient Statement Zwanenberg Food Group R459 Standard.docx 4/9/2021 4/9/2022
Product Specification Sheet Zwanenberg Food Group R459 Standard.docx 9/21/2021 9/20/2024
Suitability Requirements Zwanenberg Food Group Suitability Requirements.pdf 11/18/2019 11/17/2022