Item

Extra Fancy Durum (ND EFD50)

Food Ingredient
Locations
Location name Address
Lentz Milling Company 2045 N. 11th Street P.O. Box 13159 Reading, PA 19612-3159
North Dakota Mill/ Grand Forks 1823 Mill Road Grand Forks, ND 58208
Documents
Type Location File name Effective Expiration
CoA Sample Lentz Milling Company Coa sample.pdf 9/9/2024 9/9/2026
Safety Data Sheet (SDS) Lentz Milling Company ND EFD EFD50 EFX50 ORGDUR ORGSEM SEM SEM50 SUUU WWD - SDS.pdf 3/16/2021 3/16/2023
Label Sample North Dakota Mill/ Grand Forks ND EFD50 - Bag Label.jpg 6/22/2022 6/22/2023
Ingredient Statement Lentz Milling Company ND EFD50 - Ingredient Statement.pdf 4/20/2022 4/20/2023
Label Sample Lentz Milling Company ND EFD50 - Label.jpg 9/12/2023 9/11/2024
Product Specification Sheet Lentz Milling Company ND EFD50 - Product Spec Sheet (2).pdf 9/9/2024 9/9/2027
GMO Lentz Milling Company NDMILL - GMO BIOENGENERED POLICY LETTER (2).pdf 6/30/2023 6/29/2025
HACCP Process Flow Diagram North Dakota Mill/ Grand Forks NDMILL - HAACP Flow Chart.pdf 6/30/2023 6/29/2025
HACCP Lentz Milling Company NDMILL - HACCP Flow Diagrams.pdf 9/9/2024 9/9/2027
HACCP Process Flow Diagram Lentz Milling Company NDMILL - HACCP Flow Diagrams.pdf 9/9/2024 9/9/2026
Halal Lentz Milling Company NDMILL - Halal Statement.pdf 3/16/2021 3/16/2023
Kosher Lentz Milling Company NDMILL - Kosher Cert exp 12.31.19.pdf 12/31/2018 12/31/2019
Lot Code Lentz Milling Company NDMILL - Lot Code Explanation 1.pdf 4/20/2022 4/19/2025
Pesticide Lentz Milling Company NDMILL – Pesticide Residue Statement.pdf 7/20/2018 7/19/2020
Pesticide North Dakota Mill/ Grand Forks NDMILL - PESTICIDE RESIDUES Statement.pdf 6/22/2022 6/21/2024
California Prop. 65 Lentz Milling Company NDMILL - Prop 65 Statement.pdf 6/30/2023 6/29/2025
Shelf Life Lentz Milling Company NDMILL - Shelf Life Statement (2) (2).pdf 9/9/2024 9/9/2027