Item

Certified Angus Beef Lifter (beef,rib)

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 Souderton 249 Allentown Rd Souderton, PA 18964
JBS-Cactus TX 5950 Trails End Rd Cactus, TX 79013
Documents
Type Location File name Effective Expiration
Label Sample JBS Souderton 90123 - Box Label C.docx 11/22/2024 11/22/2025
Allergens JBS Souderton 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 6/24/2024 6/24/2026
Lot Code JBS Hyrum Beef Box Scale Label USA_01-02-2024.pdf 1/2/2024 1/1/2027
Country of Origin JBS Souderton 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 6/24/2024 6/24/2027
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 Souderton GMO - BE Disclosure 01.03.2024.pdf 1/3/2024 1/2/2026
Halal JBS Souderton Halal Plant Certificate - JBS - 1311.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 4/18/2023 4/18/2024
Item Questionnaire JBS Souderton 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 6/24/2024 6/24/2027
BSE - TSE JBS Souderton 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 Souderton JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP Process Flow Diagram JBS Souderton 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 Souderton 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 Souderton JBS General Ingredients Letter 02-5-2025.pdf 2/5/2025 2/5/2028
Shelf Life JBS Grand Island JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2026
Shelf Life JBS Hyrum JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2026
Shelf Life JBS Souderton JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2026
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 Souderton 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 Souderton 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 Souderton Nutrition.pdf 3/11/2024 3/11/2027