Item

Angus Whole Beef Pectoral 115D Random (beef, Pectoral)

Beef
Protein - Mammal
Locations
Location name Address
JBS Grand Island 555 S. Stuhr Grand Island, NE 68801
JBS Hyrum 410 N. 200 West Hyrum, UT 84319
JBS-Cactus TX 5950 Trails End Rd Cactus, TX 79013
Documents
Type Location File name Effective Expiration
Label Sample JBS Grand Island 33420 - Box Label C.docx 11/22/2024 11/22/2025
Allergens JBS-Cactus TX Allergens.pdf 3/12/2024 3/12/2026
Allergens JBS Hyrum Allergens.pdf 6/18/2024 6/18/2026
Allergens JBS Grand Island Allergens.pdf 6/19/2024 6/19/2026
Lot Code JBS Grand Island Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Lot Code JBS Hyrum Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Lot Code JBS-Cactus TX Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Country of Origin JBS-Cactus TX Country of Origin.pdf 3/12/2024 3/12/2027
Country of Origin JBS Hyrum Country of Origin.pdf 6/18/2024 6/18/2027
Country of Origin JBS Grand Island Country of Origin.pdf 6/19/2024 6/19/2027
GMO JBS Grand Island GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
GMO JBS Hyrum GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
GMO JBS-Cactus TX GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
Halal JBS-Cactus TX Halal Plant Certificate - JBS - 3D.pdf 4/18/2023 4/18/2024
Halal JBS Hyrum Halal Plant Certificate - JBS - 628.pdf 4/18/2023 4/18/2024
Halal JBS Grand Island Halal Plant Certificate - JBS - 969G.pdf 4/18/2024 4/18/2025
Item Questionnaire JBS-Cactus TX Item Questionnaire.pdf 6/18/2024 6/18/2027
Item Questionnaire JBS Hyrum Item Questionnaire.pdf 6/18/2024 6/18/2027
Item Questionnaire JBS Grand Island Item Questionnaire.pdf 6/19/2024 6/19/2027
BSE - TSE JBS-Cactus TX JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
BSE - TSE JBS Hyrum JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
BSE - TSE JBS Grand Island JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
CoA Sample JBS Grand Island JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
CoA Sample JBS Hyrum JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
CoA Sample JBS-Cactus TX JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP Process Flow Diagram JBS Hyrum JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP Process Flow Diagram JBS Grand Island JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
California Prop. 65 JBS Grand Island JBS California Prop 65 02-19-2024.pdf 2/19/2024 2/18/2026
California Prop. 65 JBS Hyrum JBS California Prop 65 02-19-2024.pdf 2/19/2024 2/18/2026
California Prop. 65 JBS-Cactus TX JBS California Prop 65 02-19-2024.pdf 2/19/2024 2/18/2026
Ingredient Statement JBS Grand Island JBS General Ingredients Letter 02-5-2025.pdf 2/5/2025 2/5/2028
Ingredient Statement JBS Hyrum JBS General Ingredients Letter 02-5-2025.pdf 2/5/2025 2/5/2028
Ingredient Statement JBS-Cactus TX JBS General Ingredients Letter 02-5-2025.pdf 2/5/2025 2/5/2028
Kosher JBS Grand Island NotApplicable_Kosher.pdf 2/28/2024 2/28/2025
Kosher JBS Hyrum NotApplicable_Kosher.pdf 2/28/2024 2/28/2025
Kosher JBS-Cactus TX NotApplicable_Kosher.pdf 2/28/2024 2/28/2025
Organic JBS Grand Island NotApplicable_Organic.pdf 3/11/2024 3/11/2025
Organic JBS Hyrum NotApplicable_Organic.pdf 3/11/2024 3/11/2025
Organic JBS-Cactus TX NotApplicable_Organic.pdf 3/11/2024 3/11/2025
Nutrition JBS Grand Island Nutrition.pdf 3/11/2024 3/11/2027
Nutrition JBS Hyrum Nutrition.pdf 3/11/2024 3/11/2027
Nutrition JBS-Cactus TX Nutrition.pdf 3/11/2024 3/11/2027
HACCP Process Flow Diagram JBS-Cactus TX Requests for HACCP and Related Documents 01.26.2024.pdf 1/26/2024 1/25/2026