Item

Crispy Rice Cereal (CR 100)

Ingredients: Rice, Sugar, Corn Syrup, Salt. Vitamins and Minerals: Ferric Orthophosphate (source of iron), Sodium Ascorbate (Vitamin C), Niacinamide (Vitamin B3), Zinc Oxide (source of zinc), Folic Acid, Riboflavin (Vitamin B2), Pyridoxine Hydrochloride (Vitamin B6), Vitamin A Palmitate, Thiamin Mononitrate (Vitamin B1), Vitamin B12, Vitamin D3.
Grain / Cereal
Attributes
  • Ingredient declaration
Locations
Location name Address
Campbell Mill 701 West 5th st. Northfield, MN 55057
Headquarters 20802 Kensington Blvd. Lakeville, MN 55372
Documents
Type Location File name Effective Expiration
Allergens Headquarters Allergens.pdf 9/7/2021 9/7/2023
Allergens Campbell Mill Allergens.pdf 8/8/2024 8/8/2026
Country of Origin Headquarters Country of Origin.pdf 11/24/2020 11/24/2023
Country of Origin Campbell Mill Country of Origin.pdf 12/19/2023 12/18/2026
Ingredient Statement Headquarters CR 100 RTE.pdf 9/21/2021 9/21/2022
Label Sample Headquarters CR-100 RTE NFP.pdf 8/13/2021 8/13/2022
Label Sample Campbell Mill CR-100 RTE NFP.pdf 7/25/2024 7/25/2025
Gluten Campbell Mill Crisp Rice (CR-100 RTE) GF Letter.pdf 7/25/2024 7/25/2026
GMO Campbell Mill Customer Bioengineering form CR-100.pdf 8/10/2023 8/9/2025
Product Specification Sheet Campbell Mill FG - CR - Ready-to-Eat (Rev 0).pdf 3/10/2023 3/9/2026
Product Specification Sheet Headquarters FG - CR - RTE-Tote Rev 0.pdf 11/10/2021 11/9/2024
Shelf Life Headquarters FG - CR - RTE-Tote Rev 0.pdf 11/11/2021 11/10/2024
FSVP Assessment Form Headquarters FSVP Assessment Form.pdf 8/13/2021 8/13/2022
Heavy Metal Headquarters Heavy Metals Statement.pdf 7/14/2021 7/14/2023
Irradiation Status Statement Headquarters Irradiation Statement.pdf 9/7/2021 9/7/2023
Item Questionnaire Headquarters Item Questionnaire.pdf 9/22/2021 9/21/2024
Item Questionnaire Campbell Mill Item Questionnaire.pdf 8/11/2023 8/10/2026
Kosher Headquarters LOC MOM Crispy Rice CR exp093022.pdf 9/29/2021 9/30/2022
Kosher Campbell Mill LOC Post (Int) Crispy Rice - CR 093025.pdf 9/17/2024 9/30/2025
Lot Code Headquarters Lot Code Explanation.pdf 10/26/2020 10/26/2023
Lot Code Campbell Mill Lot Code Explanation.pdf 8/9/2023 8/8/2026
HACCP Process Flow Diagram Campbell Mill M-F Basic Flow (PCB).pdf 5/9/2023 5/8/2025
HACCP Process Flow Diagram Headquarters M-F Process Flow.pdf 5/10/2021 5/10/2023
National Bioengineered Food Disclosure Standard (Simplified) Headquarters National Bioengineered Food Disclosure Standard (Simplified).pdf 6/30/2021 6/29/2024
CoA Sample Headquarters NotApplicable_COASample.pdf 5/10/2021 5/10/2023
CoA Sample Campbell Mill NotApplicable_COASample.pdf 8/28/2023 8/27/2025
Halal Campbell Mill NotApplicable_Halal.pdf 7/17/2024 7/17/2026
No Animal Ingredient Statement Headquarters NotApplicable_NoAnimalIngredientStatement.pdf 8/23/2021 8/23/2022
Organic Headquarters NotApplicable_Organic.pdf 10/1/2021 --
Safety Data Sheet (SDS) Campbell Mill NotApplicable_SafetyDataSheetSDS.pdf 8/9/2023 8/8/2025
Nutrition Headquarters Nutrition.pdf 11/24/2020 11/24/2023
Nutrition Campbell Mill Nutrition.pdf 4/12/2024 4/12/2027
Pesticide Headquarters Pesticide Statement.pdf 7/14/2021 7/14/2023
California Prop. 65 Campbell Mill Prop 65 Customer Letter - signed.pdf 10/1/2017 10/1/2019
California Prop. 65 Headquarters Prop 65 Customer Letter 1.pdf 9/24/2021 9/24/2023
Gluten Headquarters Rise Baking - Gluten Free Letter 1.pdf 5/13/2021 5/13/2022
Vegan/Vegetarian Statement Headquarters Rise Baking - Vegan-Vegetarian Statement - CFR CR FFR NGR.pdf 10/12/2021 10/12/2023
Safety Data Sheet (SDS) Headquarters SDS Exemption Letter.pdf 8/4/2020 8/4/2022
Shelf Life Campbell Mill Shelf Life Statement.pdf 10/24/2017 10/24/2019
Suitability Requirements Headquarters Suitability Requirements.pdf 4/10/2019 4/9/2022
Suitability Requirements Campbell Mill Suitability Requirements.pdf 8/6/2024 8/6/2027