Item

DGPC Shape 30 (90013641)

Durum wheat semolina, niacin, iron (ferrous sulfate), thiamin mononitrate, riboflavin, folic acid
Pasta
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
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 Dakota Growers Pasta Company 30DM half mini penne 06.12.17.pdf 4/5/2018 4/4/2021
Shelf Life Dakota Growers Pasta Company 30DM half mini penne 06.12.17.pdf 4/5/2018 4/4/2020
Lot Code New Hope 30DM half mini penne.pdf 7/24/2023 7/23/2026
Allergens Dakota Growers Pasta Company Allergens.pdf 4/5/2018 4/4/2020
Allergens New Hope Allergens.pdf 9/20/2023 9/19/2025
Country of Origin Dakota Growers Pasta Company Country of Origin.pdf 4/5/2018 4/4/2021
Country of Origin New Hope Country of Origin.pdf 6/24/2024 6/24/2027
Shelf Life New Hope DGPC 4.1.6 Shelf Life Study.pdf 8/10/2023 8/9/2025
Food Contact Packaging Certificate of Compliance New Hope FDA Letter - Dakota Growers Pasta - 02-01-23.pdf 2/1/2023 1/31/2025
HACCP Process Flow Diagram New Hope Food Safety Plan Summary_Dakota Growers Pasta Company_Carrington_2024.pdf 4/3/2024 4/3/2026
Gluten New Hope Gluten Statement_071021.pdf 7/10/2021 7/10/2022
Product Specification Sheet New Hope Half Mini Penne 30DM spec sheet.pdf 10/24/2024 10/24/2027
Label Sample New Hope Half Mini Penne Label Sample.pdf 10/24/2024 10/24/2025
CoA Sample New Hope Half Mini Penne Rigate PO44550 070625X.pdf 7/24/2023 7/23/2025
Irradiation Status Statement New Hope Irradiation Statement_050725.pdf 5/7/2025 5/7/2027
Item Questionnaire New Hope Item Questionnaire.pdf 9/28/2021 9/27/2024
Kosher Dakota Growers Pasta Company LOC_DG_PG_DRFI.pdf 4/5/2018 1/31/2019
GMO Dakota Growers Pasta Company Non-GMO_Statement_Bell_090918.pdf 9/9/2018 9/8/2020
GMO New Hope Non-GMO_Statement_Overhill_042721.pdf 4/27/2021 4/27/2023
Nutrition New Hope Nutrition.pdf 10/24/2024 10/24/2027
Sewage Statement New Hope SewageSludge_Statement 08102023.doc 8/10/2023 8/9/2025
California Prop. 65 New Hope SNMGMT 10.0006 Prop 65 Statement January 2024.pdf 1/18/2024 1/17/2026
Pesticide New Hope SNMGMT 10.022 Heavy Metals & Pesticide Statement March 2023.pdf 3/20/2023 3/19/2025
Suitability Requirements New Hope Suitability Requirements.pdf 9/28/2021 9/27/2024