Item

Spaghettini 5" (100456)

Durum wheat semolina, niacin, ferrous sulfate (iron), thiamin mononitrate, riboflavin, folic acid
Pasta
Attributes
  • Ingredient declaration
Locations
Location name Address
Pasta Montana LLC. One Pasta Place GREAT FALLS, MT 59401
Documents
Type Location File name Effective Expiration
Product Specification Sheet Pasta Montana LLC. 100456.pdf 10/4/2021 10/3/2024
Lot Code Pasta Montana LLC. 100456.pdf 10/4/2021 10/3/2024
Food Contact Packaging Certificate of Compliance Pasta Montana LLC. 13765 Veritiv-Pasta Montana - Regulatory Letter 06232021_veritiv_pasta montana_062621.pdf 6/23/2021 6/23/2023
HACCP Process Flow Diagram Pasta Montana LLC. 901G-S Plant Flow Charts 20211213.pdf 12/13/2021 12/13/2023
Allergens Pasta Montana LLC. Allergens.pdf 2/15/2021 2/15/2023
Country of Origin Pasta Montana LLC. Country of Origin.pdf 2/15/2021 2/15/2024
Kosher Pasta Montana LLC. In House Brands Kosher Certificate 2022.pdf 9/14/2021 8/31/2022
Item Questionnaire Pasta Montana LLC. Item Questionnaire.pdf 2/16/2021 2/16/2022
GMO Pasta Montana LLC. Non-GMO Statement 2022.pdf 1/13/2022 1/13/2024
Irradiation Status Statement Pasta Montana LLC. Non-Irradiation Non-Sewage Satement.pdf 2/15/2021 2/15/2023
Sewage Statement Pasta Montana LLC. Non-Irradiation Non-Sewage Satement.pdf 2/15/2021 2/15/2023
Gluten Pasta Montana LLC. NotApplicable_Gluten.pdf 2/15/2021 2/15/2022
Nutrition Pasta Montana LLC. Nutrition.pdf 2/16/2021 2/16/2024
CoA Sample Pasta Montana LLC. Overhill Farms COAs Spaghettini 5 inch PO 20960.doc 2/15/2021 2/15/2023
Pesticide Pasta Montana LLC. Pesticide Statement.pdf 2/15/2021 2/15/2023
California Prop. 65 Pasta Montana LLC. Proposition 65 Statement.pdf 3/6/2020 3/6/2022
Suitability Requirements Pasta Montana LLC. Suitability Requirements.pdf 6/24/2020 6/24/2023