Item

IQF RTP (FP 07-08)

Red Sour Cherries
Fruit
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Cherry Central 1771 N US 31 S Traverse City, MI 49685
Michigan Food Processors 5130 S. Pere Marquette Rd. Ludington, MI 49431
Documents
Type Location File name Effective Expiration
Heavy Metal Cherry Central 2268784-0_COA.PDF 11/6/2018 11/5/2020
Pesticide Michigan Food Processors 410100.pdf 3/27/2025 3/27/2027
Heavy Metal Michigan Food Processors 410155.pdf 3/27/2025 3/27/2027
Allergens Cherry Central Allergens.pdf 3/11/2019 3/10/2021
Allergens Michigan Food Processors Allergens.pdf 3/27/2025 3/27/2027
CoA Sample Cherry Central BDR WLD SUC EX.pdf 5/9/2019 5/8/2021
BSE - TSE Cherry Central BSE-TSE letter.doc 6/8/2018 6/7/2021
BSE - TSE Michigan Food Processors BSE-TSE letter.doc 6/14/2021 6/13/2024
HACCP Michigan Food Processors Cherry Flow Chart IQF.pdf 3/28/2025 3/27/2028
HACCP Process Flow Diagram Michigan Food Processors Cherry Flow Chart IQF.pdf 1/31/2024 1/30/2026
HARPC Food Safety Plan (Item) Michigan Food Processors Cherry Flow Chart IQF.pdf 1/31/2024 1/30/2027
GMO Michigan Food Processors CherryCentral GMO Statement.pdf 1/31/2024 1/30/2026
Irradiation Status Statement Michigan Food Processors CherryCentral irradiation and sludge statementl.pdf 1/31/2024 1/30/2026
Natural Cherry Central CherryCentral Natural Statement.doc 3/6/2019 3/5/2020
Natural Michigan Food Processors CherryCentral Natural Statement.pdf 4/24/2024 4/24/2025
Pesticide Cherry Central CherryCentral Pesticide Statement.doc 6/8/2018 6/7/2020
Vegan/Vegetarian Statement Michigan Food Processors CherryCentral Vegan Statement.pdf 2/26/2024 2/25/2026
Country of Origin Michigan Food Processors Country of Origin.pdf 8/25/2023 8/24/2026
Ingredient Statement Cherry Central FP02-23 Suc Sweetened Dried Wild.pdf 3/9/2018 3/9/2019
Product Specification Sheet Cherry Central FP02-23 Suc Sweetened Dried Wild.pdf 3/9/2018 3/8/2021
Product Specification Sheet Michigan Food Processors Fp07-08 IQF RTP.pdf 11/16/2023 11/15/2026
Shelf Life Michigan Food Processors Fp07-08 IQF RTP.pdf 1/31/2024 1/30/2026
Ingredient Statement Michigan Food Processors Fp07-08 IQF RTP.pdf 3/27/2025 3/26/2028
Gluten Cherry Central Gluten Free letter.doc 6/8/2018 6/7/2020
Gluten Michigan Food Processors Gluten Free letter.pdf 3/27/2025 3/27/2027
HACCP Cherry Central HACCP Work Sheet Drying 2017.xls 3/9/2018 3/8/2021
HACCP Process Flow Diagram Cherry Central HACCP Work Sheet Drying 2017.xls 3/26/2018 3/25/2020
Kosher Michigan Food Processors MFP Kosher 2024.pdf 3/27/2025 8/31/2025
Organic Michigan Food Processors MI Food Processors C & P 22.pdf 8/25/2023 8/25/2024
National Bioengineered Food Disclosure Standard (Simplified) Michigan Food Processors National Bioengineered Food Disclosure Standard (Simplified).pdf 1/31/2024 1/30/2027
Halal Cherry Central NotApplicable_Halal.pdf 5/28/2019 --
Halal Michigan Food Processors NotApplicable_Halal.pdf 4/24/2024 4/24/2026
Organic Cherry Central NotApplicable_Organic.pdf 5/6/2019 --
Safety Data Sheet (SDS) Michigan Food Processors NotApplicable_SafetyDataSheetSDS.pdf 3/27/2025 3/26/2028
Nutrition Michigan Food Processors Nutrition.pdf 6/21/2024 6/21/2027
Kosher Cherry Central Oceana Kosher General.pdf 8/31/2019
California Prop. 65 Michigan Food Processors Prop 65 letter.pdf 1/31/2024 1/30/2026
Safety Data Sheet (SDS) Cherry Central SDS statement.doc 3/9/2018 3/8/2020
CoA Sample Michigan Food Processors Sensient 296845.docx 2/15/2023 2/14/2025
Suitability Requirements Cherry Central Suitability Requirements.pdf 3/9/2018 3/9/2019
Suitability Requirements Michigan Food Processors Suitability Requirements.pdf 3/27/2024 3/27/2027