Item

Milk Swt Condensed Whole (330 1LB)

Sweetened Condensed Whole Milk
Milk, Sugar
Dairy
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Santini Corp - Lorenzo Grand Av 16505 Worthley Dr San Lorenzo, CA 94580
Santini Foods, Inc. 16505 Worthley Dr San Lorenzo, CA 94580
Documents
Type Location File name Effective Expiration
Allergens Santini Foods, Inc. Allergens.pdf 12/28/2023 12/27/2025
BSE - TSE Santini Corp - Lorenzo Grand Av BSE-TSE Statement 2024 SCM.pdf 10/2/2024 10/2/2027
Country of Origin Santini Foods, Inc. Country of Origin.pdf 2/11/2020 2/10/2023
GMO Santini Corp - Lorenzo Grand Av GMO Free Statement 2023 PC.pdf 8/8/2023 8/7/2025
GMO Santini Foods, Inc. GMO statement for sweetened condensed milk products signed.pdf 8/7/2023 8/6/2025
Heavy Metal Santini Corp - Lorenzo Grand Av Heavy Metals Statement 2023.pdf 3/26/2023 3/25/2025
Ingredient Statement Santini Corp - Lorenzo Grand Av Ingredients Statement SCM 2023.pdf 2/27/2024 2/26/2025
Irradiation Status Statement Santini Corp - Lorenzo Grand Av Irradiation Statement July 23.pdf 7/10/2023 7/9/2025
Kosher Santini Foods, Inc. Kosher CF SCM whole and skim 04.30.24.pdf 4/30/2024 4/30/2025
Kosher Santini Corp - Lorenzo Grand Av LOC CAL FARMS SCM Exp 4.30.2024.pdf 5/31/2023 4/30/2024
Lot Code Santini Corp - Lorenzo Grand Av Lot Code Tracebility - SCM 50 lb Pail 2023.pdf 2/21/2023 2/20/2026
CoA Sample Santini Corp - Lorenzo Grand Av Milk CoA Template 2023.pdf 5/15/2023 5/14/2025
Vegan/Vegetarian Statement Santini Corp - Lorenzo Grand Av Non - vegan statement 05-15-2023.pdf 5/15/2023 5/14/2025
Country of Origin Santini Corp - Lorenzo Grand Av NotApplicable_CountryofOrigin.pdf 6/25/2024 6/25/2027
Halal Santini Foods, Inc. NotApplicable_Halal.pdf 12/28/2023 12/28/2024
Nutrition Santini Corp - Lorenzo Grand Av NotApplicable_Nutrition.pdf 6/25/2024 6/25/2027
Shelf Life Santini Corp - Lorenzo Grand Av NotApplicable_ShelfLife.pdf 6/25/2024 6/25/2027
Vegan/Vegetarian Statement Santini Foods, Inc. NotApplicable_VeganVegetarianStatement.pdf 2/28/2024 2/27/2026
Nutrition Santini Foods, Inc. Nutrition.pdf 2/11/2020 8/23/2021
Pesticide Santini Corp - Lorenzo Grand Av Pesticide Free Statement August 2023.pdf 8/8/2023 8/7/2025
Pesticide Santini Foods, Inc. Pesticide Free Statement Dec 2020.pdf 12/1/2020 12/1/2022
HACCP Process Flow Diagram Santini Foods, Inc. Process Flow Chart-Organic Sweetened Condensed Milk (Can) MR-01 04.10.2023..pdf 4/10/2023 4/9/2025
HACCP Santini Foods, Inc. Process Flow Chart-Sweetened Condensed Milk (Whole & Skim & LF) 5.19.2022.pdf 5/19/2022 5/18/2025
California Prop. 65 Santini Corp - Lorenzo Grand Av Proposition 65 Statement SCFM August 2023.pdf 8/8/2023 8/7/2025
Gluten Santini Foods, Inc. SCM Gluten Free Statement 01-21-2020.pdf 2/11/2020 2/10/2021
Gluten Santini Corp - Lorenzo Grand Av SCM Gluten Free Statement12262023.pdf 2/27/2024 2/26/2025
Safety Data Sheet (SDS) Santini Corp - Lorenzo Grand Av SCM SDS 2023.pdf 8/8/2023 8/7/2025
Safety Data Sheet (SDS) Santini Foods, Inc. SCM SDS Dec 2021.pdf 1/11/2022 1/10/2025
Sewage Statement Santini Corp - Lorenzo Grand Av Sewage Sludge Statement Nov 2023.pdf 6/25/2024 6/25/2026
Product Specification Sheet Santini Foods, Inc. Specification for Sweetened Condensed Full Cream MIlk drums Jan 2020.pdf 2/20/2020 2/19/2023
Product Specification Sheet Santini Corp - Lorenzo Grand Av Specification for Sweetened Condensed MIlk non hermetic. 06.03.24.pdf 6/25/2024 6/25/2027
Suitability Requirements Santini Foods, Inc. Suitability Requirements.pdf 2/11/2020 2/12/2020