Item

Hydrolyzed Casein (3002-0055)

Dairy
Locations
Location name Address
AMCO Proteins 109 Elbow Lane Burlington, NJ 08016
Documents
Type Location File name Effective Expiration
HACCP AMCO Proteins 243 HACCP Plan Dairy Ing Proces flow and CCP Summary.pdf 6/5/2019 6/4/2022
Allergens AMCO Proteins Allergens.pdf 1/1/2018 1/1/2020
BSE - TSE AMCO Proteins BSE TSE Statement.pdf 1/16/2019 1/15/2022
Country of Origin AMCO Proteins Country of Origin.pdf 7/31/2019 7/30/2022
Pesticide AMCO Proteins General Product Statements.pdf 1/17/2019 1/16/2021
Heavy Metal AMCO Proteins General Product Statements.pdf 1/17/2019 1/16/2021
Sewage Statement AMCO Proteins General Product Statements.pdf 1/17/2019 1/16/2021
Halal AMCO Proteins Halal Cert Amco 2019-2020.pdf 5/2/2019 5/31/2020
No Animal Ingredient Statement AMCO Proteins HCA-411 Animal Ingredients.pdf 8/5/2019 8/4/2020
Gluten AMCO Proteins HCA-411 Gluten Statement.pdf 7/31/2019 7/30/2020
HACCP Process Flow Diagram AMCO Proteins HCA-411 Process Flow.pdf 8/5/2019 8/4/2021
Ingredient Statement AMCO Proteins HCA-411 Product Specification Sheet.pdf 8/5/2019 8/4/2020
Product Specification Sheet AMCO Proteins HCA-411 Product Specification Sheet.pdf 10/13/2017 10/12/2020
Safety Data Sheet (SDS) AMCO Proteins HCA-411 SDS Sheet.pdf 3/27/2019 3/26/2021
Kosher AMCO Proteins Kosher Cert exp7-31-23.pdf 7/14/2022 7/31/2023
Lot Code AMCO Proteins Lot Number Explanation.pdf 1/21/2019 1/20/2022
Label Sample AMCO Proteins LotLabel.pdf 7/31/2019 7/30/2020
Natural AMCO Proteins Natural Statement HCA-411.pdf 8/5/2019 8/4/2020
GMO AMCO Proteins Non-GMO Statement.pdf 1/16/2019 1/15/2021
Nutrition AMCO Proteins NotApplicable_Nutrition.pdf 7/31/2019 7/30/2022
Shelf Life AMCO Proteins NotApplicable_ShelfLife.pdf 7/31/2019 7/30/2021
California Prop. 65 AMCO Proteins Prop 65 Statement.pdf 1/16/2019 1/15/2021