Item

Diced Dried Red Tart Cherries Sweetened (FP07-14)

Red Tart Cherries, Sugar, Sunflower Oil
Fruit
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Cherry Central 1771 N US 31 S Traverse City, MI 49685
Payson Fruit Growers 1201 W 800 South Payson, UT 84651
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Cherry Central 10.5 HACCP - Dried Cherries, Blueberries, Cranberries, Pom(Conventional & Organic).pdf 3/25/2025 3/25/2027
HACCP Process Flow Diagram Payson Fruit Growers 10.5 HACCP - Dried Cherries, Blueberries, Cranberries, Pom(Conventional & Organic).pdf 3/25/2025 3/25/2027
CoA Sample Payson Fruit Growers 300018 Hearthside Food Solutions PO 5500994015.pdf 2/15/2023 2/14/2025
Allergens Payson Fruit Growers Allergens.pdf 8/25/2023 8/24/2025
Allergens Cherry Central Allergens.pdf 3/25/2025 3/25/2027
Pesticide Payson Fruit Growers Annual Results.pdf 12/20/2018 12/19/2020
BSE - TSE Payson Fruit Growers BSE-TSE letter.pdf 3/25/2025 3/24/2028
GMO Payson Fruit Growers CherryCentral GMO Statement.pdf 1/9/2024 1/8/2026
GMO Cherry Central CherryCentral GMO Statement.pdf 3/25/2025 3/25/2027
Irradiation Status Statement Cherry Central CherryCentral irradiation and sludge statement.pdf 3/25/2025 3/25/2027
Sewage Statement Cherry Central CherryCentral irradiation and sludge statement.pdf 3/25/2025 3/25/2027
Irradiation Status Statement Payson Fruit Growers CherryCentral irradiation and sludge statementl.doc 12/20/2018 12/19/2020
Sewage Statement Payson Fruit Growers CherryCentral irradiation and sludge statementl.doc 12/20/2018 12/19/2020
Natural Payson Fruit Growers CherryCentral Natural Statement.doc 12/20/2018 12/20/2019
Country of Origin Cherry Central Country of Origin.pdf 3/25/2025 3/24/2028
Country of Origin Payson Fruit Growers Country of Origin.pdf 3/25/2025 3/24/2028
Product Specification Sheet Cherry Central Fp07-14 Diced Dried Sour Cherries Sweetened.doc 5/14/2021 5/13/2024
Shelf Life Cherry Central Fp07-14 Diced Dried Sour Cherries Sweetened.doc 5/23/2022 5/22/2025
Ingredient Statement Payson Fruit Growers Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 12/20/2018 12/20/2019
Shelf Life Payson Fruit Growers Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 12/20/2018 12/19/2020
Ingredient Statement Cherry Central Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 3/25/2025 3/24/2028
Lot Code Cherry Central Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 3/25/2025 3/24/2028
Lot Code Payson Fruit Growers Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 3/25/2025 3/24/2028
Product Specification Sheet Payson Fruit Growers Fp07-14 Diced Dried Tart Cherries Sweetened.pdf 3/25/2025 3/24/2028
Gluten Payson Fruit Growers Gluten Free letter.doc 12/21/2020 12/21/2021
Gluten Cherry Central Gluten Free letter.pdf 3/25/2025 3/25/2027
Label Sample Payson Fruit Growers IMG_2753.jpg 5/8/2019 5/7/2020
National Bioengineered Food Disclosure Standard (Simplified) Cherry Central National Bioengineered Food Disclosure Standard (Simplified).pdf 3/25/2025 3/24/2028
No Animal Ingredient Statement Payson Fruit Growers No Animal Ingredient Statement .docx 1/18/2019 1/18/2020
Halal Payson Fruit Growers NotApplicable_Halal.pdf 4/26/2024 4/26/2026
Melamine Payson Fruit Growers NotApplicable_Melamine.pdf 11/15/2022 11/15/2023
Nutrition Cherry Central Nutrition.pdf 3/25/2025 3/24/2028
Nutrition Payson Fruit Growers Nutrition.pdf 3/25/2025 3/24/2028
Organic Payson Fruit Growers Organic Certificate Payson Fruit 2018.pdf 12/26/2018 12/31/2020
Kosher Cherry Central Payson Kosher 2023.pdf 1/9/2024 10/31/2024
Kosher Payson Fruit Growers Payson Kosher 2024.pdf 3/25/2025 8/31/2025
California Prop. 65 Payson Fruit Growers Prop 65 letter.pdf 1/9/2024 1/8/2026
California Prop. 65 Cherry Central Prop 65 letter.pdf 3/25/2025 3/25/2027
Safety Data Sheet (SDS) Payson Fruit Growers SDS statement.doc 12/20/2018 12/19/2020
Suitability Requirements Payson Fruit Growers Suitability Requirements.pdf 1/13/2022 1/12/2025