Item

Hard Boiled Eggs (HC-6213)

Hard cooked Eggs
Egg/Egg By-Product
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Allergens Newburg Egg Allergens.pdf 7/18/2024 7/18/2026
CoA Sample Newburg Egg coa hc with watermark.pdf 7/18/2024 7/18/2026
Country of Origin Newburg Egg Country of Origin.pdf 7/18/2024 7/18/2027
Gluten Newburg Egg D3.gluten letter.docx 7/18/2024 7/18/2026
HACCP Newburg Egg D5. HACCP Manual for Cooked Eggs V7.pdf 7/18/2024 7/18/2027
HARPC Food Safety Plan (Item) Newburg Egg D5. HACCP Manual for Cooked Eggs V7.pdf 7/18/2024 7/18/2027
GMO Newburg Egg GMO Letter 2024.pdf 7/18/2024 7/18/2026
HACCP Process Flow Diagram Newburg Egg Hard Cooked Flow Chart.xlsx 7/18/2024 7/18/2026
Heavy Metal Newburg Egg heavy metal document 2024.docx 7/18/2024 7/18/2026
Label Sample Newburg Egg IMG_0068.JPG 11/14/2024 11/14/2025
Item Questionnaire Newburg Egg Item Questionnaire.pdf 7/18/2024 7/18/2027
National Bioengineered Food Disclosure Standard (Simplified) Newburg Egg National Bioengineered Food Disclosure Standard (Simplified).pdf 7/18/2024 7/18/2027
Organic Newburg Egg NotApplicable_Organic.pdf 7/18/2024 7/18/2026
Nutrition Newburg Egg Nutrition.pdf 7/18/2024 7/18/2027
Lot Code Newburg Egg P7 PP Hard Cooked Egg .pdf 7/18/2024 7/18/2027
Ingredient Statement Newburg Egg P7 PP Hard Cooked Egg .pdf 7/18/2024 7/18/2027
Product Specification Sheet Newburg Egg P7 PP Hard Cooked Egg .pdf 7/18/2024 7/18/2027
Shelf Life Newburg Egg P7 PP Hard Cooked Egg .pdf 7/18/2024 7/18/2027
Pesticide Newburg Egg pesticide -residual organic solvent.pdf 7/18/2024 7/18/2026
Residual Statement Newburg Egg pesticide -residual organic solvent.pdf 7/18/2024 7/18/2025
California Prop. 65 Newburg Egg prop 65 letter 2024.pdf 7/18/2024 7/18/2026