Item

Pineapple Chunky Puree (70-0360)

Pineapple (pineapple cubes, citric acid, ascorbic acid), Tapioca Syrup, Glycerin, Lemon Juice Concentrate, Pineapple Juice Concentrate, Water, Natural Flavors, Monk Fruit Extract, Locust Bean Gum, Xanthan Gum.
Food Ingredient
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
Locations
Location name Address
Denali Ingredients Plant 1 2400 S. Calhoun Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
CoA Sample Denali Ingredients Plant 1 700360 F029337.pdf 7/14/2020 7/14/2022
BSE - TSE Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree BSE.pdf 7/14/2020 7/14/2023
GMO Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree GMO Statement.pdf 2/5/2020 2/4/2022
Kosher Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree Kosher.pdf 1/3/2022 1/31/2023
California Prop. 65 Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree Prop 65 Statement.pdf 2/11/2020 2/10/2022
Safety Data Sheet (SDS) Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree SDS.pdf 2/5/2020 2/4/2023
No Animal Ingredient Statement Denali Ingredients Plant 1 70-0360 Pineapple Chunky Puree Vegan-Vegetarian Statement.pdf 7/14/2020 7/14/2021
Label Sample Denali Ingredients Plant 1 700360-1004 V1.pdf 3/11/2021 3/11/2022
Allergens Denali Ingredients Plant 1 Allergens.pdf 9/2/2020 9/2/2022
Country of Origin Denali Ingredients Plant 1 Country of Origin.pdf 2/12/2020 2/11/2023
Heavy Metal Denali Ingredients Plant 1 Denali Ingredients- Supplier letter Mycotoxin-Pesticides-Heavy Metals.pdf 10/21/2020 10/21/2022
Lot Code Denali Ingredients Plant 1 Denali Ingredients-Lot Code Statement.pdf 2/5/2020 2/4/2023
Pesticide Denali Ingredients Plant 1 Denali Ingredients-Mycotoxin-Pesticides-Heavy Metals.pdf 7/15/2020 7/15/2022
Residual Statement Denali Ingredients Plant 1 Denali Ingredients-Residual Solvents Statement.pdf 5/12/2021 5/12/2022
Sewage Statement Denali Ingredients Plant 1 Denali Ingredients-Sewage Sludge Statement.pdf 4/28/2020 4/28/2022
Irradiation Status Statement Denali Ingredients Plant 1 Flavor Base-Denali Ingredients-Irradiation Statement.pdf 7/14/2020 7/14/2022
HACCP Process Flow Diagram Denali Ingredients Plant 1 FSMA-05-01-05K1 Process Flow Hot Process.pdf 2/5/2020 2/4/2022
HACCP Denali Ingredients Plant 1 FSMA-05-01-30K1 Hot Process Hazard Evaluation.pdf 2/5/2020 2/4/2023
Item Questionnaire Denali Ingredients Plant 1 Item Questionnaire.pdf 10/12/2021 10/11/2024
Gluten Denali Ingredients Plant 1 NotApplicable_Gluten.pdf 7/14/2020 7/14/2021
Halal Denali Ingredients Plant 1 NotApplicable_Halal.pdf 6/16/2020 --
Melamine Denali Ingredients Plant 1 NotApplicable_Melamine.pdf 6/17/2020 6/17/2021
Natural Denali Ingredients Plant 1 NotApplicable_Natural.pdf 8/13/2021 8/13/2022
Organic Denali Ingredients Plant 1 NotApplicable_Organic.pdf 7/14/2020 --
Nutrition Denali Ingredients Plant 1 Nutrition.pdf 2/20/2020 2/19/2023
Ingredient Statement Denali Ingredients Plant 1 PDS 700360 Pineapple Chunky Puree.pdf 2/5/2020 2/4/2021
Product Specification Sheet Denali Ingredients Plant 1 PDS 700360 Pineapple Chunky Puree.pdf 2/5/2020 2/4/2023
Shelf Life Denali Ingredients Plant 1 PDS 700360 Pineapple Chunky Puree.pdf 2/5/2020 2/4/2023
Suitability Requirements Denali Ingredients Plant 1 Suitability Requirements.pdf 7/15/2020 7/15/2023