Item

Mechanically Separated Chicken (1300009)

Pet Food
Locations
Location name Address
Simmons Feed Ingredients - Bridgeville, DE 8141 Seashore Hwy Bridgeville, DE 19933
Simmons Feed Ingredients: Quakertown, PA 787 California Road Quakertown, PA 18951
Documents
Type Location File name Effective Expiration
Ingredient Statement Simmons Feed Ingredients - Bridgeville, DE 1300009 Ingredient Statement.docx 5/11/2021 5/11/2022
CoA Sample Simmons Feed Ingredients: Quakertown, PA 1300009 MSC.docx 12/12/2019 12/11/2021
Ingredient Statement Simmons Feed Ingredients: Quakertown, PA 9305-Chicken FRZN MSC DURBIN .pdf 12/30/2020 12/30/2021
Label Sample Simmons Feed Ingredients: Quakertown, PA CHICKEN MECH SEP FZN-Simmons 1.odt 1/1/2021 1/1/2022
CoA Sample Simmons Feed Ingredients - Bridgeville, DE COA Example.pdf 11/20/2019 11/19/2021
Country of Origin Simmons Feed Ingredients: Quakertown, PA Country of Origin.pdf 12/12/2019 12/11/2020
Country of Origin Simmons Feed Ingredients - Bridgeville, DE Country of Origin.pdf 11/20/2019 11/19/2022
HACCP Process Flow Diagram Simmons Feed Ingredients: Quakertown, PA De-boning and Emulsifying Line Frozen.docx 12/16/2019 12/15/2021
Product Specification Sheet Simmons Feed Ingredients: Quakertown, PA DurbinANI-Frozen MS Chicken Specification 1300009.pdf 12/16/2019 12/15/2022
Product Specification Sheet Simmons Feed Ingredients - Bridgeville, DE DurbinANI-Frozen MS Chicken Specification 1300009.pdf 11/20/2019 11/19/2022
Label Sample Simmons Feed Ingredients - Bridgeville, DE InedComChicMeat ANI_Durbin.pdf 11/20/2019 11/19/2020
Item Questionnaire Simmons Feed Ingredients: Quakertown, PA Item Questionnaire.pdf 12/30/2020 12/30/2021
Item Questionnaire Simmons Feed Ingredients - Bridgeville, DE Item Questionnaire.pdf 5/11/2021 5/11/2022
Shelf Life Simmons Feed Ingredients: Quakertown, PA NotApplicable_ShelfLife.pdf 12/12/2019 12/12/2024
Shelf Life Simmons Feed Ingredients - Bridgeville, DE NotApplicable_ShelfLife.pdf 11/20/2019 11/19/2021
Natural Simmons Feed Ingredients: Quakertown, PA Poultry Natural Statement Aug-2018.docx 12/30/2020 12/30/2021
Lot Code Simmons Feed Ingredients - Bridgeville, DE QA-REC-0004 Lot Code Format.pdf 11/20/2019 11/19/2022
HACCP Process Flow Diagram Simmons Feed Ingredients - Bridgeville, DE SFI-Bridgeville HACCP revised 080719.doc 11/20/2019 11/19/2021
Safety Data Sheet (SDS) Simmons Feed Ingredients: Quakertown, PA Simmons Feed Ingredients SDS Exemption Letter 2019 1.pdf 12/12/2019 12/11/2022
Safety Data Sheet (SDS) Simmons Feed Ingredients - Bridgeville, DE Simmons Feed Ingredients SDS Exemption Letter 2019 1.pdf 11/20/2019 11/19/2021
GMO Simmons Feed Ingredients: Quakertown, PA Simmons Genetically Modified Declaration Durbin 11202019 1.pdf 12/13/2019 12/12/2021
GMO Simmons Feed Ingredients - Bridgeville, DE Simmons Genetically Modified Declaration Durbin 11202019.pdf 11/20/2019 11/19/2021
Natural Simmons Feed Ingredients - Bridgeville, DE Simmons Natural Vendor 112019.pdf 11/20/2019 11/19/2020
Lot Code Simmons Feed Ingredients: Quakertown, PA Vita Line Slurry Tote Identification Tag Sheet.xlsx 12/16/2019 12/15/2022