Item

Liquid Egg Whites Bag n Box 30lb (EW-3107)

Egg Whites
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Allergens Newburg Egg Allergens.pdf 4/7/2025 4/7/2027
CoA Sample Newburg Egg Coa Egg white 064-23 with watermark.pdf 12/27/2023 12/26/2025
Country of Origin Newburg Egg Country of Origin.pdf 6/9/2022 6/8/2025
Gluten Newburg Egg D3.gluten letter.pdf 4/21/2025 4/21/2027
HACCP Process Flow Diagram Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 11/22/2023 11/21/2025
HACCP Newburg Egg D6. HACCP Manual for Liquid Eggs V7 2025.pdf 4/21/2025 4/20/2028
Safety Data Sheet (SDS) Newburg Egg Egg white SDS.pdf 3/9/2025 3/8/2028
Label Sample Newburg Egg Egg Whites 30 Lb Label.pdf 4/7/2025 4/7/2026
FSVP Assessment Form Newburg Egg FSVP Assessment Form.pdf 3/9/2025 3/9/2026
GMO Newburg Egg GMO Letter 2024.pdf 2/22/2024 2/21/2026
Halal Newburg Egg Halal Suitability Statement 2024.pdf 9/16/2024 9/16/2026
Item Questionnaire Newburg Egg Item Questionnaire.pdf 12/27/2023 12/26/2026
National Bioengineered Food Disclosure Standard (Simplified) Newburg Egg National Bioengineered Food Disclosure Standard (Simplified).pdf 12/27/2023 12/26/2026
Nutrition Newburg Egg Nutrition.pdf 6/9/2022 6/8/2025
Kosher Newburg Egg OU Kosher Cert 2025.pdf 12/18/2024 12/31/2025
Lot Code Newburg Egg P2 Egg Whites & Frozen Specs NP with MSDS.pdf 1/3/2024 1/2/2027
Shelf Life Newburg Egg P2 Egg Whites & Frozen Specs NP with MSDS.pdf 1/3/2024 1/2/2026
Product Specification Sheet Newburg Egg P2 Egg Whites & Frozen Specs NP with MSDS.pdf 11/26/2024 11/26/2027
Ingredient Statement Newburg Egg P2 Egg Whites & Frozen Specs NP with MSDS.pdf 3/10/2025 3/9/2028
California Prop. 65 Newburg Egg prop 65 letter 2024.pdf 6/25/2024 6/25/2026
Suitability Requirements Newburg Egg Suitability Requirements.pdf 11/14/2024 11/14/2027