Item

Pro Mix 4450 (4450)

Milk Solids- (Cream, Milkfat, Nonfat Milk)
Dairy
Attributes
  • Ingredient declaration
Locations
Location name Address
All American Foods, Inc. 121 Mohr Dr. Mankato, MN 56001
All American Foods, Inc. - Waseca 1501 2nd St SE Waseca, MN 56093
Documents
Type Location File name Effective Expiration
Gluten All American Foods, Inc. - Waseca AAFI Gluten Statement PM 4450.pdf 3/22/2018 3/21/2020
Pesticide All American Foods, Inc. - Waseca AAFI Misc. statments 4-2017.pdf 4/19/2017 4/19/2019
Organic All American Foods, Inc. - Waseca AAFI Misc. statments 4-2017.pdf 4/19/2017 1/1/2019
Allergens All American Foods, Inc. Allergens.pdf 4/10/2024 4/10/2026
Allergens All American Foods, Inc. - Waseca Allergens.pdf 6/17/2024 6/17/2026
Country of Origin All American Foods, Inc. - Waseca Country of Origin.pdf 4/14/2017 4/13/2020
Country of Origin All American Foods, Inc. Country of Origin.pdf 3/27/2024 3/27/2027
Gluten All American Foods, Inc. Gluten Statement PM 4450.pdf 1/8/2024 1/7/2026
GMO All American Foods, Inc. - Waseca GMO Statement 2017.pdf 1/6/2017 1/6/2019
GMO All American Foods, Inc. GMO Statement 2018.pdf 1/11/2018 1/11/2020
HACCP Process Flow Diagram All American Foods, Inc. HACCP Flow Diagrams Signed.pdf 11/30/2023 11/29/2025
Item Questionnaire All American Foods, Inc. Item Questionnaire.pdf 5/29/2018 5/29/2019
Lot Code All American Foods, Inc. - Waseca Lot Code Explanation PM 4450- PM 899.pdf 3/23/2017 3/23/2019
Lot Code All American Foods, Inc. Lot Code Explanation.pdf 1/4/2024 1/3/2027
National Bioengineered Food Disclosure Standard (Simplified) All American Foods, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 2/9/2021 2/9/2024
Organic All American Foods, Inc. NotApplicable_Organic.pdf 1/4/2019 1/4/2024
Nutrition All American Foods, Inc. Nutrition.pdf 3/27/2024 3/27/2027
Label Sample All American Foods, Inc. PM 4450 Label.JPG 6/15/2020 6/15/2021
Label Sample All American Foods, Inc. - Waseca PM 4450 Label.pdf 12/19/2024 12/19/2025
Product Specification Sheet All American Foods, Inc. Pro Mix 4450 Specifically Prepared for Bellisio Foods, Inc.pdf 1/10/2023 1/9/2026
Shelf Life All American Foods, Inc. Pro Mix 4450 Specifically Prepared for Bellisio Foods, Inc.pdf 1/10/2023 1/9/2026
Ingredient Statement All American Foods, Inc. Pro Mix 4450.pdf 1/2/2018 1/2/2019
Shelf Life All American Foods, Inc. - Waseca Pro Mix 4450.pdf 12/29/2017 12/29/2019
California Prop. 65 All American Foods, Inc. - Waseca Prop 65 PM 899-4450.pdf 3/22/2018 3/21/2020
California Prop. 65 All American Foods, Inc. Prop 65 Pro Mix 4450.pdf 10/12/2023 10/11/2025
Food Contact Packaging Certificate of Compliance All American Foods, Inc. Quality Programs and Compliance Statements 11-19-24.pdf 11/19/2024 11/19/2026
Irradiation Status Statement All American Foods, Inc. Quality Programs and Compliance Statements 11-19-24.pdf 11/19/2024 11/19/2026
Pesticide All American Foods, Inc. Quality Programs and Compliance Statements 11-19-24.pdf 11/19/2024 11/19/2026
Food Contact Packaging Certificate of Compliance All American Foods, Inc. - Waseca Quality Programs and Compliance Statements 3-12-25.pdf 3/12/2025 3/12/2027
Irradiation Status Statement All American Foods, Inc. - Waseca Quality Programs and Compliance Statements 3-12-25.pdf 3/12/2025 3/12/2027
Sewage Statement All American Foods, Inc. - Waseca Quality Programs and Compliance Statements 3-12-25.pdf 3/12/2025 3/12/2027
Sewage Statement All American Foods, Inc. Quality Programs and Compliance Statements 3-12-25.pdf 3/12/2025 3/12/2027
Safety Data Sheet (SDS) All American Foods, Inc. SDS PM 4450.pdf 2/9/2021 2/9/2023
Suitability Requirements All American Foods, Inc. Suitability Requirements.pdf 6/18/2018 6/17/2021
Suitability Requirements All American Foods, Inc. - Waseca Suitability Requirements.pdf 4/14/2017 4/14/2018