Item

Milk Protein Isolate (CMP-9000)

Dried Dairy Powder
Dairy
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
AMCO Proteins 109 Elbow Lane Burlington, NJ 08016
Documents
Type Location File name Effective Expiration
Allergens AMCO Proteins Allergens.pdf 11/7/2024 11/7/2026
Halal AMCO Proteins Burlington 5.31.25.pdf 5/31/2024 5/31/2025
Kosher AMCO Proteins Burlington Kosher 7.31.2025.pdf 7/31/2024 7/31/2025
CoA Sample AMCO Proteins Certificate+Of+Analysis+V2-4017-0044-2024-10555-00.pdf 11/7/2024 11/7/2026
HACCP Process Flow Diagram AMCO Proteins CMP-9000 Process Flow.pdf 5/12/2023 5/11/2025
Product Specification Sheet AMCO Proteins CMP-9000 Product Specification Sheet.pdf 7/26/2023 7/25/2026
Shelf Life AMCO Proteins CMP-9000 Product Specification Sheet.pdf 7/26/2023 7/25/2026
Ingredient Statement AMCO Proteins CMP-9000 SDS Sheet.pdf 8/2/2023 8/1/2026
Safety Data Sheet (SDS) AMCO Proteins CMP-9000 SDS Sheet.pdf 2/8/2024 2/7/2027
Country of Origin AMCO Proteins Country of Origin.pdf 9/7/2022 9/6/2025
Label Sample AMCO Proteins FG_Label_Job-2023-07669.pdf 12/11/2024 12/11/2025
FSVP Assessment Form AMCO Proteins FSVP Assessment Form.pdf 11/26/2024 11/26/2025
Pesticide AMCO Proteins General Product Statement2024.pdf 1/2/2024 1/1/2026
Item Questionnaire AMCO Proteins Item Questionnaire.pdf 9/7/2022 9/6/2025
Lot Code AMCO Proteins Lot Number Explanation2023.pdf 2/7/2023 2/6/2026
Melamine AMCO Proteins Melamine Statement-update.pdf 1/10/2025 1/10/2026
National Bioengineered Food Disclosure Standard (Simplified) AMCO Proteins National Bioengineered Food Disclosure Standard (Simplified).pdf 11/20/2023 11/19/2026
GMO AMCO Proteins Non-GMO Statement2024.pdf 1/3/2024 1/2/2026
Nutrition AMCO Proteins Nutrition.pdf 11/20/2023 11/19/2026
California Prop. 65 AMCO Proteins Prop 65 Statement.pdf 8/31/2023 8/30/2025