Item

MPC 70 rBst free 20kg (MPC70R81071)

rBst Free - 20 KG BAG
Milk Protein Concentrate 70
Dairy
Locations
Location name Address
Cayuga Milk Ingredients 15 Eagle Drive Auburn, NY 13021
Documents
Type Location File name Effective Expiration
CoA Sample Cayuga Milk Ingredients 241111 MPC 70 rBST FREE.pdf 5/7/2024 5/7/2026
Allergens Cayuga Milk Ingredients Allergens.pdf 5/30/2024 5/30/2026
California Prop. 65 Cayuga Milk Ingredients California Prop 65 Statement.pdf 1/1/2024 12/31/2025
Country of Origin Cayuga Milk Ingredients Country of Origin.pdf 5/7/2024 5/7/2027
Ingredient Statement Cayuga Milk Ingredients Ingredient Statement - Liquids & Milk Powders.pdf 4/14/2025 4/13/2028
Item Questionnaire Cayuga Milk Ingredients Item Questionnaire.pdf 5/23/2024 5/23/2027
Melamine Cayuga Milk Ingredients Melamine Statement.pdf 4/14/2025 4/14/2026
Kosher MPC 70 - Kosher Cert - 053125.pdf 5/15/2024 5/15/2026
Kosher Cayuga Milk Ingredients MPC 70 - Kosher Cert - 053125.pdf 5/15/2024 5/31/2025
Label Sample Cayuga Milk Ingredients MPC 70 Bag Label.pdf 1/1/2024 12/31/2024
Halal Cayuga Milk Ingredients MPC 70 Halal Certificate.pdf 4/1/2024 4/1/2026
Safety Data Sheet (SDS) Cayuga Milk Ingredients MPC 70_SafetyDataSheet.pdf 1/1/2024 12/31/2026
Product Specification Sheet Cayuga Milk Ingredients MPC 70_Spec.pdf 1/1/2024 12/31/2026
National Bioengineered Food Disclosure Standard (Simplified) Cayuga Milk Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 5/30/2024 5/30/2027
Natural Cayuga Milk Ingredients NotApplicable_Natural.pdf 5/15/2024 5/15/2025
Nutrition Cayuga Milk Ingredients Nutrition.pdf 8/2/2024 8/2/2027
Phthalate Esters Letter Cayuga Milk Ingredients Phthalate Esters Statement.pdf 4/14/2025 4/14/2026
Residual Statement Cayuga Milk Ingredients Residual Solvents Statement.pdf 4/14/2025 4/14/2026
Suitability Requirements Cayuga Milk Ingredients Suitability Requirements.pdf 6/17/2024 6/17/2027