Item

Alberger Fine Flake Salt Prepared (100012510)

Cargill food safety plans include an allergen program. Risk of potential allergen hazards are evaluated annually during product line hazard analysis and HACCP review. Allergen risks are assessed as part of our supplier verification program. All employees are trained at initial hire, annually, and as needed on Food Safety policies and prerequisite programs, including our allergen requirements.
Food Ingredient
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Cargill CA US Salt 7220 Central Ave Newark, CA, CA 94560
Documents
Type Location File name Effective Expiration
CoA Sample Cargill CA US Salt 39562584 ALB PREPARED FINE FLAKE 20kg.PDF 3/13/2024 3/13/2026
Product Specification Sheet Cargill CA US Salt Alberger Fine Flake Salt Tech_Data.pdf 9/30/2024 9/30/2027
Allergens Cargill CA US Salt Allergens.pdf 11/28/2024 11/28/2026
Kosher Cargill CA US Salt CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Country of Origin Cargill CA US Salt Country of Origin.pdf 10/13/2023 10/12/2026
HACCP Process Flow Diagram Cargill CA US Salt HACCP Statement 2020.pdf 3/1/2020 3/1/2022
Item Questionnaire Cargill CA US Salt Item Questionnaire.pdf 11/28/2024 11/28/2027
Label Sample Cargill CA US Salt Label Cargill Alberger Fine Flake Prepared 50lb 1.pdf 10/23/2024 10/23/2025
Natural Cargill CA US Salt Natural Status Statement Alberger 2020docx.pdf 6/12/2020 6/12/2021
Nutrition Cargill CA US Salt Nutrition.pdf 10/13/2023 10/12/2026
Safety Data Sheet (SDS) Cargill CA US Salt SDS-Alberger Fine Fl Supreme Salt Cargill.pdf 3/8/2022 3/7/2025
California Prop. 65 Cargill CA US Salt STMT_California Prop 65_2024-Feb.docx.pdf 2/7/2024 2/6/2026
Phthalate Esters Letter Cargill CA US Salt STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 11/28/2024 11/28/2025
Heavy Metal Cargill CA US Salt STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 11/7/2023 11/6/2025
Pesticide Cargill CA US Salt STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 5/8/2024 5/8/2026
Residual Statement Cargill CA US Salt STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/12/2023 4/11/2024
Gluten Cargill CA US Salt STMT_Gluten Status_Salt_2023-Sep.pdf 9/30/2023 9/29/2025
GMO Cargill CA US Salt STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
Halal Cargill CA US Salt STMT_Halal_Salt_NA_2023-Dec.pdf 12/31/2023 12/30/2025
Irradiation Status Statement Cargill CA US Salt STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 5/8/2024 5/8/2026
Lot Code Cargill CA US Salt STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf 4/4/2023 4/3/2026
Food Contact Packaging Certificate of Compliance Cargill CA US Salt STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 5/16/2024 5/16/2026
Shelf Life Cargill CA US Salt STMT_Shelf Life_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Vegan/Vegetarian Statement Cargill CA US Salt STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/8/2024 4/8/2025
Suitability Requirements Cargill CA US Salt Suitability Requirements.pdf 11/7/2023 11/6/2026