Item
Honeycomb (HC 101)
Cereal
Locations
Location name | Address |
---|---|
Campbell Mill | 701 West 5th st. Northfield, MN 55057 |
Post Consumer Brands - Battle Creek, MI | 275 Cliff Street Battle Creek, MI 49014 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Ingredient Statement | Post Consumer Brands - Battle Creek, MI | 166583-HC-101-RTE.pdf | 5/19/2025 | 5/18/2028 |
Label Sample | Post Consumer Brands - Battle Creek, MI | 166583-HC-101-RTE.pdf | 5/19/2025 | 5/19/2026 |
California Prop. 65 | Post Consumer Brands - Battle Creek, MI | 2024 Prop 65 Customer Letter.pdf | 2/26/2025 | 2/26/2027 |
HACCP Process Flow Diagram | Post Consumer Brands - Battle Creek, MI | GPSC Basic Flow (PCB).pdf | 6/2/2025 | 6/2/2027 |
HACCP | Post Consumer Brands - Battle Creek, MI | HACCP Worksheet document.pdf | 10/4/2024 | 10/4/2027 |
National Bioengineered Food Disclosure Standard (Simplified) | Post Consumer Brands - Battle Creek, MI | National Bioengineered Food Disclosure Standard (Simplified).pdf | 6/2/2025 | 6/1/2028 |
CoA Sample | Post Consumer Brands - Battle Creek, MI | NotApplicable_COASample.pdf | 5/19/2025 | 5/19/2027 |
Gluten | Post Consumer Brands - Battle Creek, MI | NotApplicable_Gluten.pdf | 5/19/2025 | 5/19/2027 |
Organic | Post Consumer Brands - Battle Creek, MI | NotApplicable_Organic.pdf | 5/19/2025 | 5/19/2027 |
Kosher | Post Consumer Brands - Battle Creek, MI | OUV3-82AD898 - Post Honeycomb (09-30-25).pdf | 5/20/2025 | 9/30/2025 |
Heavy Metal | Post Consumer Brands - Battle Creek, MI | PCB Heavy Metals Statement.pdf | 4/25/2025 | 4/25/2027 |
Irradiation Status Statement | Post Consumer Brands - Battle Creek, MI | PCB Irradiation Letter.pdf | 4/25/2025 | 4/25/2027 |
Pesticide | Post Consumer Brands - Battle Creek, MI | PCB Pesticide Letter.pdf | 5/19/2025 | 5/19/2027 |

-
Documents Up to Date
- 13 locations
- 42 items
- 121 documents