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