Item

Medium BBQ Corn Nuggets (86472-20200)

Medium BBQ Corn Nuggets product image
BBQ toasted corn with a light and soft crunch.
Corn, High Oleic Oil (contains one or more of the following: Canola or Safflower Oil), sugar, salt, dehydrated vegetables (onion, tomato, garlic), spices, yeast extract, natural flavors, extractives of paprika, torula yeast, and less than 2% silicon dioxide added to prevent caking.
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
California Nuggets Inc. 23073 S. Frederick Rd Ripon, California 95366
Documents
Type Location File name Effective Expiration
Gluten California Nuggets Inc. 2. Gluten Free Declaration 2018.pdf 1/4/2018 1/4/2020
HACCP Plan (Facility) California Nuggets Inc. 2.4.3.1 HACCP Plan CNI 2024.pdf 10/8/2024 10/8/2026
HARPC Food Safety Plan (Item) California Nuggets Inc. 2.4.3.1 HACCP Plan CNI 2025.pdf 4/23/2025 4/22/2028
Recall/Emergency/Contact List California Nuggets Inc. 2.6.3.1 Recall & Withdrawl Policy 2025.pdf 1/6/2025 1/6/2026
Food Defense Plan Statement California Nuggets Inc. 2.7.1.1 Food Defense Plan CNI.pdf 1/2/2025 1/2/2027
Allergens California Nuggets Inc. Allergens.pdf 5/7/2024 5/7/2026
Product Specification Sheet California Nuggets Inc. Barbeque Corn Product Spec.docx 1/4/2019 1/3/2022
Shelf Life California Nuggets Inc. Barbeque Corn Product Spec.pdf 1/4/2018 1/4/2020
Kosher California Nuggets Inc. BBQ Corn Nuggets Kosher Certificate.pdf 12/30/2024 9/30/2025
Label Sample California Nuggets Inc. BBQ Corn.png 2/18/2019 2/18/2020
BSE - TSE California Nuggets Inc. BSE - TSE.pdf 1/14/2024 1/13/2027
3rd Party Audit Report California Nuggets Inc. CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Certificate California Nuggets Inc. CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
HACCP Process Flow Diagram California Nuggets Inc. Corn Process Flow Chart 2024.pdf 10/8/2024 10/8/2026
Country of Origin California Nuggets Inc. Country of Origin.pdf 5/13/2024 5/13/2027
HACCP California Nuggets Inc. HACCP CNI 01.09.2017.pdf 1/1/2017 12/31/2018
Ingredient Statement California Nuggets Inc. Ingredient Statement BBQ Corn Nuggets.pdf 1/4/2019 1/4/2020
Irradiation Status Statement California Nuggets Inc. Irradiation Statement.docx 12/11/2017 12/11/2019
Item Questionnaire California Nuggets Inc. Item Questionnaire.pdf 12/30/2024 12/30/2027
Letter of Guarantee California Nuggets Inc. Letter of Guarantee -Wornick CNI 2022.pdf 9/6/2022 9/5/2024
Lot Code California Nuggets Inc. Lot Number Format for Bulk Corn.pdf 1/1/2017 12/31/2018
National Bioengineered Food Disclosure Standard (Simplified) California Nuggets Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/27/2020 10/27/2023
GMO California Nuggets Inc. NotApplicable_GMO.pdf 5/26/2020 5/26/2022
Halal California Nuggets Inc. NotApplicable_Halal.pdf 9/24/2024 9/24/2026
Natural California Nuggets Inc. NotApplicable_Natural.pdf 8/29/2019 8/28/2020
Organic California Nuggets Inc. NotApplicable_Organic.pdf 3/29/2018 3/29/2023
Residual Statement California Nuggets Inc. NotApplicable_ResidualStatement.pdf 5/2/2018 5/2/2019
Nutrition California Nuggets Inc. Nutrition.pdf 2/23/2017 2/23/2020
California Prop. 65 California Nuggets Inc. Prop 65 Doc 2024 CNI.pdf 1/4/2024 1/3/2026
Heavy Metal California Nuggets Inc. Prop 65 Doc 2024 CNI.pdf 10/8/2024 10/8/2026
Pesticide California Nuggets Inc. Prop 65 Doc 2024 CNI.pdf 10/8/2024 10/8/2026
Safety Data Sheet (SDS) California Nuggets Inc. Safety Data Sheet info.pdf 1/1/2017 12/31/2018
CoA Sample California Nuggets Inc. Sample COA BBQ Corn Nuggets.pdf 5/7/2024 5/7/2026
Sewage Statement California Nuggets Inc. Sewage Statement 2019.pdf 11/22/2019 11/21/2021
Supplier Approval Program Statement California Nuggets Inc. Supplier Approval Guidelines 2024.pdf 10/8/2024 10/8/2025
Supplier Questionnaire California Nuggets Inc. Supplier Approval Guidelines 2024.pdf 10/8/2024 10/8/2026