Item

Alberger Flake Salt (258210)

Mineral / Salt
Attributes
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
CARGILL INC-St. Clair, MI 916 South Riverside Avenue St. Clair, MI 48079
Documents
Type Location File name Effective Expiration
Allergens CARGILL INC-St. Clair, MI Allergens.pdf 2/14/2023 2/13/2025
BSE - TSE CARGILL INC-St. Clair, MI BSE-TSE 01.2019.pdf 1/16/2019 1/15/2022
Label Sample CARGILL INC-St. Clair, MI Cargill Alberger Flake 50lb_recent.pdf 8/1/2024 8/1/2025
Organic CARGILL INC-St. Clair, MI Cargill Salt Organic Letter 02.2019.pdf 2/1/2019 1/31/2021
Halal CARGILL INC-St. Clair, MI CERT_Halal_Salt_St Clair MI_2024-Dec-23.PDF 12/23/2024 12/23/2026
Kosher CARGILL INC-St. Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/30/2025
CoA Sample CARGILL INC-St. Clair, MI COA Sample 5.22.18.PDF 5/22/2018 5/21/2020
Country of Origin CARGILL INC-St. Clair, MI Country of Origin.pdf 1/31/2023 1/30/2026
HACCP CARGILL INC-St. Clair, MI HACCP Statement 2018.pdf 1/1/2018 12/31/2020
HACCP Process Flow Diagram CARGILL INC-St. Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal CARGILL INC-St. Clair, MI Heavy Metals 01.2019.pdf 1/16/2019 1/15/2021
Item Questionnaire CARGILL INC-St. Clair, MI Item Questionnaire.pdf 3/19/2025 3/18/2028
Melamine CARGILL INC-St. Clair, MI Materials of Interest_Nov.2018.pdf 11/1/2018 11/1/2019
Phthalate Esters Letter CARGILL INC-St. Clair, MI Materials of Interest_Nov.2018.pdf 11/1/2018 11/1/2019
Pesticide CARGILL INC-St. Clair, MI NotApplicable_Pesticide.pdf 2/14/2019 2/13/2021
Nutrition CARGILL INC-St. Clair, MI Nutrition.pdf 2/3/2023 2/2/2026
Residual Statement CARGILL INC-St. Clair, MI Residual Solvents_Jun2018 (1).pdf 6/1/2018 6/1/2019
Safety Data Sheet (SDS) CARGILL INC-St. Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 4/26/2023 4/25/2025
Allergen Statement CARGILL INC-St. Clair, MI STMT_Allergens and Sensitizers_Salt_2019-Augdocx.pdf 8/1/2019 7/31/2021
California Prop. 65 CARGILL INC-St. Clair, MI STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Gluten CARGILL INC-St. Clair, MI STMT_Gluten Status_Salt_2024-Jundocx.pdf 6/30/2024 6/30/2026
GMO CARGILL INC-St. Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jundocx.pdf 6/30/2024 6/30/2026
Irradiation Status Statement CARGILL INC-St. Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Lot Code CARGILL INC-St. Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Sewage Statement CARGILL INC-St. Clair, MI STMT_Sewage_Sludge_Salt_2024-Jundocx.pdf 4/3/2025 4/3/2027
Shelf Life CARGILL INC-St. Clair, MI STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
No Animal Ingredient Statement CARGILL INC-St. Clair, MI STMT_Vegan_Vegetarian_Salt_2024-Aprdocx.pdf 4/30/2024 4/30/2025
Suitability Requirements CARGILL INC-St. Clair, MI Suitability Requirements.pdf 3/31/2025 3/30/2028
Ingredient Statement CARGILL INC-St. Clair, MI TDS_100012499_ALB FLK 50LB PA_NA_US_2024-Mar-19_v5.PDF 3/19/2024 3/19/2025
Product Specification Sheet CARGILL INC-St. Clair, MI TDS_100012499_ALB FLK 50LB PA_NA_US_2024-Mar-19_v5.PDF 3/19/2024 3/19/2027