Item

CH/HI BNLS BEEF RIBEYE L/O 2X2 DN (20123)

N/A
Protein - Mammal
Locations
Location name Address
JBS - Plainwell 11 Eleventh Street Plainwell, MI 49080
JBS Greeley 800 N. 8th Avenue Greeley, CO 80631
JBS Hyrum 410 N. 200 West Hyrum, UT 84319
JBS Souderton 249 Allentown Rd Souderton, PA 18964
JBS-Cactus TX 5950 Trails End Rd Cactus, TX 79013
Documents
Type Location File name Effective Expiration
Label Sample JBS - Plainwell 20123 - Box Label C.docx 6/11/2024 6/11/2025
Product Specification Sheet JBS - Plainwell 20123.pdf 6/11/2024 6/11/2027
Gluten JBS - Plainwell Allergen Letter (Gluten) 01.05.2024.pdf 1/5/2024 1/4/2026
Allergens JBS - Plainwell Allergens.pdf 4/25/2024 4/25/2026
Lot Code JBS - Plainwell Beef Box Scale Label USA_01-02-2024.pdf 2/2/2024 2/1/2027
Country of Origin JBS - Plainwell Country of Origin.pdf 4/25/2024 4/25/2027
Item Questionnaire JBS - Plainwell Item Questionnaire.pdf 6/17/2024 6/17/2027
BSE - TSE JBS - Plainwell JBS Beef BSE Control Letter 01.10.2024.pdf 1/10/2024 1/9/2027
CoA Sample JBS - Plainwell JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2026
HACCP JBS - Plainwell JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2027
HARPC Food Safety Plan (Item) JBS - Plainwell JBS Beef Food Safety Letter 02.13.2024.pdf 2/13/2024 2/12/2027
Shelf Life JBS - Plainwell JBS Product Shelf Life Warranty 01.23.2024.pdf 1/23/2024 1/22/2027
National Bioengineered Food Disclosure Standard (Simplified) JBS - Plainwell National Bioengineered Food Disclosure Standard (Simplified).pdf 6/11/2024 6/11/2027
Nutrition JBS - Plainwell Nutrition.pdf 6/11/2024 6/11/2027
HACCP Process Flow Diagram JBS - Plainwell Requests for HACCP and Related Documents 01.26.2024.pdf 1/26/2024 1/25/2026
Ingredient Statement JBS - Plainwell Single Species Letter 01.26.2024.pdf 1/26/2024 1/25/2025