Item

Bnls Beef Shoulder Clod (Flat Iron Removed) 85/15 (Combo) (43255)

N/A
Protein - Mammal
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
JBS - Plainwell 11 Eleventh Street Plainwell, MI 49080
JBS Grand Island 555 S. Stuhr Grand Island, NE 68801
JBS Greeley 800 N. 8th Avenue Greeley, CO 80631
Documents
Type Location File name Effective Expiration
Label Sample JBS Grand Island 43255 - Box Label B.docx 12/27/2024 12/27/2025
Label Sample JBS - Plainwell 43255 - Box Label B.docx 10/17/2023 10/16/2024
Label Sample JBS Greeley 43255 - Box Label B.docx 12/27/2024 12/27/2025
Product Specification Sheet JBS Grand Island 43255.pdf 6/24/2022 6/23/2025
Product Specification Sheet JBS - Plainwell 43255.pdf 5/19/2022 5/18/2025
Product Specification Sheet JBS Greeley 43255.pdf 9/27/2022 9/26/2025
Ingredient Statement JBS - Plainwell 43255.pdf 11/28/2023 11/27/2024
Allergens JBS - Plainwell Allergens.pdf 5/19/2022 5/18/2024
Allergens JBS Greeley Allergens.pdf 12/27/2024 12/27/2026
Allergens JBS Grand Island Allergens.pdf 12/27/2024 12/27/2026
Lot Code JBS Grand Island Beef Box Scale Label USA_05172022.pdf 5/17/2022 5/16/2025
Lot Code JBS - Plainwell Beef Box Scale Label USA_05172022.pdf 5/17/2022 5/16/2025
Lot Code JBS Greeley Beef Box Scale Label USA_05172022.pdf 5/17/2022 5/16/2025
Country of Origin JBS Grand Island Country of Origin.pdf 6/24/2022 6/23/2025
Country of Origin JBS - Plainwell Country of Origin.pdf 5/19/2022 5/18/2025
Country of Origin JBS Greeley Country of Origin.pdf 6/24/2022 6/23/2025
GMO JBS Greeley GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
GMO JBS Grand Island GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
GMO JBS - Plainwell GMO - BE Disclosure 04052022.pdf 4/5/2022 4/4/2024
HACCP JBS Grand Island JBS Beef Food Safety Letter 04052022.pdf 4/5/2022 4/4/2025
CoA Sample JBS - Plainwell JBS Beef Food Safety Letter 04052022.pdf 5/5/2022 5/4/2024
HACCP JBS Greeley JBS Beef Food Safety Letter 04052022.pdf 4/5/2022 4/4/2025
Ingredient Statement JBS Greeley JBS General Ingredients Letter 02-23-2024.pdf 2/23/2024 2/22/2027
Ingredient Statement JBS Grand Island JBS General Ingredients Letter 02-23-2024.pdf 2/23/2024 2/22/2027
Shelf Life JBS Greeley JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
Shelf Life JBS Grand Island JBS Product Shelf Life Warranty Letter 010522.pdf 1/5/2022 1/4/2025
Shelf Life JBS - Plainwell JBS Product Shelf Life Warranty Letter 010522.pdf 1/6/2022 1/5/2025
CoA Sample JBS Greeley NotApplicable_COASample.pdf 12/27/2024 12/27/2026
CoA Sample JBS Grand Island NotApplicable_COASample.pdf 12/27/2024 12/27/2026
Nutrition JBS Grand Island Nutrition.pdf 6/24/2022 6/23/2025
Nutrition JBS - Plainwell Nutrition.pdf 5/19/2022 5/18/2025
Nutrition JBS Greeley Nutrition.pdf 9/27/2022 9/26/2025
HACCP Process Flow Diagram JBS Greeley Requests for HACCP and Related Documents 01.26.2024.pdf 1/26/2024 1/25/2026
HACCP Process Flow Diagram JBS Grand Island Requests for HACCP and Related Documents 01.26.2024.pdf 1/26/2024 1/25/2026
HACCP JBS - Plainwell Requests for HACCP and Related Documents 04052022.pdf 4/5/2022 4/4/2025
HACCP Process Flow Diagram JBS - Plainwell Requests for HACCP and Related Documents 04052022.pdf 4/5/2022 4/4/2024