Item

Goodie Tex 7A (GT 7A) (P800-050)

Whole Egg and Sucrose.
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Estherville Foods, Inc. 105 N. 4th Street Estherville, IA 51334
Siouxpreme Egg Products, Inc. 321 2nd Ave. SW Sioux Center, IA 51250
Documents
Type Location File name Effective Expiration
Allergens Estherville Foods, Inc. Allergens.pdf 2/15/2022 2/15/2024
Allergens Siouxpreme Egg Products, Inc. Allergens.pdf 1/15/2019 1/14/2021
No Animal Ingredient Statement Estherville Foods, Inc. Animal Ingredient Statement.docx 1/1/2021 1/1/2022
No Animal Ingredient Statement Siouxpreme Egg Products, Inc. Animal Ingredient Statement.docx 1/1/2021 1/1/2022
Animal Testing Statement Estherville Foods, Inc. Animal Welfare Statement.pdf 1/1/2021 1/1/2023
Animal Testing Statement Siouxpreme Egg Products, Inc. Animal Welfare Statement.pdf 1/1/2021 1/1/2023
BSE - TSE Estherville Foods, Inc. BSE-BST Statement.docx 1/1/2021 1/1/2024
BSE - TSE Siouxpreme Egg Products, Inc. BSE-BST Statement.docx 1/1/2021 1/1/2024
CoA Sample Estherville Foods, Inc. COA Example.pdf 1/1/2021 1/1/2023
CoA Sample Siouxpreme Egg Products, Inc. COA Example.pdf 1/1/2021 1/1/2023
Country of Origin Estherville Foods, Inc. Country of Origin.pdf 12/12/2019 12/11/2022
HACCP Estherville Foods, Inc. Dried Yellow HACCP 2017.pdf 7/17/2017 7/16/2020
HACCP Process Flow Diagram Estherville Foods, Inc. Dried Yellows Flow Diagram.pdf 5/4/2021 5/4/2023
Kosher Estherville Foods, Inc. Estherville Foods Kosher Certificate.pdf 7/1/2023 6/30/2024
Food Contact Packaging Certificate of Compliance Estherville Foods, Inc. Food Contact Packaging Statement.docx 1/1/2021 1/1/2023
Food Contact Packaging Certificate of Compliance Siouxpreme Egg Products, Inc. Food Contact Packaging Statement.docx 1/1/2021 1/1/2023
Gluten Estherville Foods, Inc. Gluten Statement.pdf 1/1/2021 1/1/2022
Gluten Siouxpreme Egg Products, Inc. Gluten Statement.pdf 1/1/2021 1/1/2022
GMO Siouxpreme Egg Products, Inc. GMO Statement.docx 1/1/2020 12/31/2021
GMO Estherville Foods, Inc. GMO Statement.pdf 1/1/2022 1/1/2024
Ingredient Statement Estherville Foods, Inc. Goodie Tex 7A.pdf 1/1/2017 1/1/2018
Product Specification Sheet Siouxpreme Egg Products, Inc. Goodie Tex 7A.pdf 10/1/2018 9/30/2021
Label Sample Siouxpreme Egg Products, Inc. Goodie Tex 7-A.pdf 1/1/2019 1/1/2020
GRAS/NDI/ODI Statement Estherville Foods, Inc. GRAS Statement.docx 1/1/2021 1/1/2024
GRAS/NDI/ODI Statement Siouxpreme Egg Products, Inc. GRAS Statement.docx 1/1/2021 1/1/2024
Label Sample Estherville Foods, Inc. GT7A Label.JPG 1/1/2022 1/1/2023
Heavy Metal Estherville Foods, Inc. Heavy Metals Pesticides Statement 003.pdf 1/1/2021 1/1/2023
Heavy Metal Siouxpreme Egg Products, Inc. Heavy Metals Pesticides Statement 003.pdf 1/1/2021 1/1/2023
Irradiation Status Statement Estherville Foods, Inc. Irradiation Statement.docx 1/1/2021 1/1/2023
Irradiation Status Statement Siouxpreme Egg Products, Inc. Irradiation Statement.docx 1/1/2021 1/1/2023
Lot Code Estherville Foods, Inc. Lot Number Statement.pdf 1/1/2021 1/1/2024
Lot Code Siouxpreme Egg Products, Inc. Lot Number Statement.pdf 1/1/2021 1/1/2024
Melamine Estherville Foods, Inc. Melamine Statement.docx 1/1/2021 1/1/2022
Melamine Siouxpreme Egg Products, Inc. Melamine Statement.docx 1/1/2021 1/1/2022
Natural Estherville Foods, Inc. Natural Statement.docx 1/1/2021 1/1/2022
Natural Siouxpreme Egg Products, Inc. Natural Statement.docx 1/1/2021 1/1/2022
Halal Estherville Foods, Inc. NotApplicable_Halal.pdf 2/15/2022 --
Halal Siouxpreme Egg Products, Inc. NotApplicable_Halal.pdf 7/20/2018 7/20/2023
Organic Estherville Foods, Inc. NotApplicable_Organic.pdf 9/21/2021 --
Organic Siouxpreme Egg Products, Inc. NotApplicable_Organic.pdf 9/21/2021 --
Nutrition Estherville Foods, Inc. Nutrition.pdf 6/27/2022 6/26/2025
Nutrition Siouxpreme Egg Products, Inc. Nutrition.pdf 6/13/2019 6/12/2022
Pesticide Estherville Foods, Inc. Pesticide Statement.docx 1/1/2021 1/1/2023
Pesticide Siouxpreme Egg Products, Inc. Pesticide Statement.docx 1/1/2021 1/1/2023
California Prop. 65 Estherville Foods, Inc. Prop 65 Statement.pdf 1/1/2021 1/1/2023
California Prop. 65 Siouxpreme Egg Products, Inc. Prop 65 Statement.pdf 1/1/2021 1/1/2023
Phthalate Esters Letter Estherville Foods, Inc. Pthalate Esters Statement.docx 1/1/2021 1/1/2022
Phthalate Esters Letter Siouxpreme Egg Products, Inc. Pthalate Esters Statement.docx 1/1/2021 1/1/2022
Residual Statement Estherville Foods, Inc. Residual Solvents Statement.docx 1/1/2021 1/1/2022
Residual Statement Siouxpreme Egg Products, Inc. Residual Solvents Statement.docx 1/1/2021 1/1/2022
Safety Data Sheet (SDS) Estherville Foods, Inc. SDS MEMO.pdf 1/1/2021 1/1/2024
Safety Data Sheet (SDS) Siouxpreme Egg Products, Inc. SDS MEMO.pdf 1/1/2021 1/1/2024
Sewage Statement Estherville Foods, Inc. Sewage Sludge Statement.pdf 1/1/2021 1/1/2023
Sewage Statement Siouxpreme Egg Products, Inc. Sewage Sludge Statement.pdf 1/1/2021 1/1/2023
Shelf Life Estherville Foods, Inc. shelf life dried.pdf 1/1/2017 1/1/2019
HACCP Process Flow Diagram Siouxpreme Egg Products, Inc. Sioux Center HACCP FLow.pdf 1/12/2018 1/12/2020
Kosher Siouxpreme Egg Products, Inc. Siouxpreme Egg Products.pdf 6/16/2022 6/30/2023
Vegan/Vegetarian Statement Estherville Foods, Inc. Vegetarian-Vegan Statement.docx 1/1/2021 1/1/2023
Vegan/Vegetarian Statement Siouxpreme Egg Products, Inc. Vegetarian-Vegan Statement.docx 1/1/2021 1/1/2023
WADA/NSF/NFL Statement Estherville Foods, Inc. WADA Anti-Doping Statement.docx 1/1/2021 1/1/2023
WADA/NSF/NFL Statement Siouxpreme Egg Products, Inc. WADA Anti-Doping Statement.docx 1/1/2021 1/1/2023