Item
Snickerdoodle Dough (30-2001)
Locations
Location name | Address |
---|---|
Denali Ingredients Plant 3 | 16725 West Ryerson Road New Berlin, WI 53151 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
GMO | Denali Ingredients Plant 3 | 30-2001 GMO Statement.pdf | 12/28/2018 | 12/27/2020 |
Kosher | Denali Ingredients Plant 3 | 30-2001 Snickerdoodle Dough Kosher.pdf | 1/25/2018 | 1/31/2019 |
Pesticide | Denali Ingredients Plant 3 | Denali Ingredients- Supplier letter Mycotoxin-Pesticides-Heavy Metals.pdf | 6/16/2020 | 6/16/2022 |
Lot Code | Denali Ingredients Plant 3 | Denali Ingredients-Lot Code Statement.doc | 12/5/2018 | 12/4/2021 |
Residual Statement | Denali Ingredients Plant 3 | Denali Ingredients-Residual Solvents Statement.pdf | 6/16/2020 | 6/16/2021 |
Sewage Statement | Denali Ingredients Plant 3 | Denali Ingredients-Sewage Sludge Statement.pdf | 6/16/2020 | 6/16/2022 |
HACCP Process Flow Diagram | Denali Ingredients Plant 3 | FM-05-03-917A Process Flow - I-1 Cold Extrusion Line 1_2 101518.pdf | 12/28/2018 | 12/27/2020 |
HACCP | Denali Ingredients Plant 3 | FSMA-05-02-30I1 Hazard Evaluation I-1 Cold Extrusion.pdf | 12/28/2018 | 12/27/2021 |
Halal | Denali Ingredients Plant 3 | NotApplicable_Halal.pdf | 6/16/2020 | -- |
Melamine | Denali Ingredients Plant 3 | NotApplicable_Melamine.pdf | 6/16/2020 | 6/16/2021 |
Ingredient Statement | Denali Ingredients Plant 3 | PDS 30-2001 Snickerdoodle Dough.pdf | 12/28/2018 | 12/28/2019 |
Product Specification Sheet | Denali Ingredients Plant 3 | PDS 30-2001 Snickerdoodle Dough.pdf | 12/28/2018 | 12/27/2021 |
Shelf Life | Denali Ingredients Plant 3 | PDS 30-2001 Snickerdoodle Dough.pdf | 12/28/2018 | 12/27/2020 |
CoA Sample | Denali Ingredients Plant 3 | Sample Dough COA Template.docx | 12/12/2018 | 12/11/2020 |