Item

Ziti Die #171 (#171-Q01)

Durum wheat semolina, niacin, iron (ferrous sulfate), thiamin mononitrate, riboflavin, folic acid
Pasta
Attributes
  • Ingredient declaration
Locations
Location name Address
Dakota Growers Pasta Company One Pasta Ave Carrington, North Dakota 58421
New Hope 7300 36th Ave. N. New Hope, MN 55427
Documents
Type Location File name Effective Expiration
Product Specification Sheet New Hope 171 mini brass ziti.pdf 8/3/2023 8/2/2026
Product Specification Sheet Dakota Growers Pasta Company 171 mini brass ziti.pdf 8/3/2023 8/2/2026
Shelf Life Dakota Growers Pasta Company 171 mini brass ziti.pdf 8/3/2023 8/2/2025
Shelf Life New Hope 171 mini brass ziti.pdf 8/3/2023 8/2/2025
Allergens New Hope Allergens.pdf 8/24/2023 8/23/2025
Allergens Dakota Growers Pasta Company Allergens.pdf 12/17/2024 12/17/2026
Country of Origin Dakota Growers Pasta Company Country of Origin.pdf 5/16/2022 5/15/2025
Country of Origin New Hope Country of Origin.pdf 2/27/2024 2/26/2027
HACCP Process Flow Diagram New Hope DGPC 2113 FSP Process Flow.pdf 9/28/2021 9/28/2023
Food Contact Packaging Certificate of Compliance Dakota Growers Pasta Company food contact LOG_071824.pdf 8/7/2024 8/7/2026
Food Contact Packaging Certificate of Compliance New Hope food contact LOG_071824.pdf 8/7/2024 8/7/2026
HACCP Process Flow Diagram Dakota Growers Pasta Company Food Safety Plan Summary_Dakota Growers Pasta Company_Carrington_2024.pdf 4/3/2024 4/3/2026
Gluten Dakota Growers Pasta Company Gluten Statement_102424.pdf 10/24/2024 10/24/2026
Gluten New Hope Gluten Statement_102424.pdf 10/24/2024 10/24/2026
Irradiation Status Statement Dakota Growers Pasta Company Irradiation Statement_102424.pdf 10/24/2024 10/24/2026
Irradiation Status Statement New Hope Irradiation Statement_102424.pdf 10/24/2024 10/24/2026
Lot Code Dakota Growers Pasta Company LotCodeExplanation_072723.pdf 7/27/2023 7/26/2026
Nutrition Dakota Growers Pasta Company Nutrition.pdf 3/10/2023 3/9/2026
Nutrition New Hope Nutrition.pdf 3/10/2023 3/9/2026
Pesticide Dakota Growers Pasta Company Pesticide_Statement_102424.pdf 10/24/2024 10/24/2026
Pesticide New Hope Pesticide_Statement_112022.pdf 11/20/2022 11/19/2024
Sewage Statement Dakota Growers Pasta Company SewageSludge_Statement_030922.pdf 3/25/2022 3/24/2024
Sewage Statement New Hope SewageSludge_Statement_030922.pdf 3/30/2022 3/29/2024
California Prop. 65 Dakota Growers Pasta Company SNMGMT 10.0006 Prop 65 Statement January 2024.pdf 1/24/2024 1/23/2026
California Prop. 65 New Hope SNMGMT 10.0006 Prop 65 Statement January 2024.pdf 1/24/2024 1/23/2026