Item

Large Roasted Salted Corn Nugget (86472-00020)

Large Roasted Salted Corn Nugget product image
Roasted salted toasted corn with a light and soft crunch.
NGMO Corn, NGMO Canola Oil, and Sea Salt.
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
California Nuggets Inc. 23073 S. Frederick Rd Ripon, California 95366
Documents
Type Location File name Effective Expiration
Allergen Control Policy California Nuggets Inc. 2.8.1.1 Allergen Management Plan CNI 2024.docx 1/15/2024 1/14/2026
Allergens California Nuggets Inc. Allergens.pdf 7/9/2024 7/9/2026
BSE - TSE California Nuggets Inc. BSE - TSE.pdf 1/4/2024 1/3/2027
3rd Party Audit Report California Nuggets Inc. CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
GFSI Audit Report California Nuggets Inc. CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Corrective Action Plan California Nuggets Inc. CNI Corrective Actions Report 2025.pdf 4/10/2025 4/19/2026
GFSI Corrective Action California Nuggets Inc. CNI Corrective Actions Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Certificate California Nuggets Inc. CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
GFSI Certificate California Nuggets Inc. CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
CoA Sample California Nuggets Inc. COA EXAMPLE -RS.pdf 12/31/2023 12/30/2025
HACCP Process Flow Diagram California Nuggets Inc. Corn Process Flow Chart 2022.pdf 9/1/2022 8/31/2024
Country of Origin California Nuggets Inc. Country of Origin.pdf 5/13/2024 5/13/2027
HACCP California Nuggets Inc. HACCP Plan CNI 2022.pdf 9/1/2022 8/31/2025
Ingredient Statement California Nuggets Inc. Ingredient Statement Roasted Salted Corn Nuggets.pdf 1/4/2019 1/4/2020
Irradiation Status Statement California Nuggets Inc. Irradiation Statement.docx 12/11/2017 12/11/2019
National Bioengineered Food Disclosure Standard (Simplified) California Nuggets Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/13/2020 10/13/2023
EtO Statement California Nuggets Inc. NotApplicable_EtOStatement.pdf 9/1/2022 8/31/2024
Gluten California Nuggets Inc. NotApplicable_Gluten.pdf 12/12/2017 12/12/2019
GMO California Nuggets Inc. NotApplicable_GMO.pdf 5/26/2020 5/26/2022
Halal California Nuggets Inc. NotApplicable_Halal.pdf 8/8/2023 8/8/2024
Natural California Nuggets Inc. NotApplicable_Natural.pdf 9/12/2024 9/12/2025
Organic California Nuggets Inc. NotApplicable_Organic.pdf 11/6/2017 11/6/2022
Pesticide California Nuggets Inc. NotApplicable_Pesticide.pdf 9/12/2024 9/12/2026
Residual Statement California Nuggets Inc. NotApplicable_ResidualStatement.pdf 5/2/2018 5/2/2019
Nutrition California Nuggets Inc. Nutrition.pdf 9/1/2022 8/31/2025
California Prop. 65 California Nuggets Inc. Prop 65 Doc 2024 CNI.pdf 1/15/2024 1/14/2026
Heavy Metal California Nuggets Inc. Prop 65 Doc 2024 CNI.pdf 10/8/2024 10/8/2026
Kosher California Nuggets Inc. Roasted Salted Corn Nuggets Kosher Certificate.pdf 7/19/2023 7/18/2025
Label Sample California Nuggets Inc. Roasted Salted Label.png 8/1/2023 7/31/2024
Product Specification Sheet California Nuggets Inc. Roasted Salted Product Spec 2022.pdf 9/1/2022 8/31/2025
Shelf Life California Nuggets Inc. Roasted Salted Product Spec 2024.pdf 10/8/2024 10/8/2027
Safety Data Sheet (SDS) California Nuggets Inc. SDS Roasted Salted Corn Nuggets 2024.pdf 1/15/2024 1/14/2027
Sewage Statement California Nuggets Inc. Sewage Statement 2019.pdf 11/22/2019 11/21/2021
Lot Code California Nuggets Inc. SOP # 26b Lot Number Format for Bulk Corn 2024.pdf 1/15/2024 1/14/2027