Item

MSTR CHF CRMY SOY KP ZT E/S 35 LB JIB (100087354)

Soybean Oil and Hydrogenated Soybean Oil with Dimethylpolysiloxane added to reduce foaming.
Fat / Oil
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Fullerton, California 600 North Gilbert Street Fullerton, CA 92833
Gainesville, Georgia 862 West Ridge Road Gainesville, GA 30501
Documents
Type Location File name Effective Expiration
Label Sample Fullerton, California 100087354 Master Chef Crmy Soy Oil 35#-NL.pdf 12/5/2024 12/5/2025
Label Sample Gainesville, Georgia 100087354 Master Chef Crmy Soy Oil 35#-NL.pdf 12/5/2024 12/5/2025
Allergens Gainesville, Georgia Allergens.pdf 11/14/2024 11/14/2026
Allergens Fullerton, California Allergens.pdf 11/14/2024 11/14/2026
Halal Fullerton, California CERT_Halal_Oils & Fats_LATAM_NA_2024-Jun-28 (1).PDF 6/28/2024 6/28/2026
Halal Gainesville, Georgia CERT_Halal_Oils & Fats_LATAM_NA_2024-Jun-28 (1).PDF 6/28/2024 6/28/2026
Kosher Gainesville, Georgia CERT_Kosher_Oils & Fats_NA_v2_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
CoA Sample Fullerton, California COA_100087354.pdf 12/12/2023 12/11/2025
CoA Sample Gainesville, Georgia COA_100087354.pdf 12/12/2023 12/11/2025
Country of Origin Fullerton, California Country of Origin.pdf 12/5/2022 12/4/2025
Country of Origin Gainesville, Georgia Country of Origin.pdf 12/5/2022 12/4/2025
HACCP Process Flow Diagram Gainesville, Georgia HACCP_Process Flow Diagram (Refinery & Pack)_RBD_Refined Edible Oils & Fats_NA_2024-Aug.docx.pdf 11/14/2024 11/14/2026
HACCP Process Flow Diagram Fullerton, California HACCP_Process Flow Diagram (Refinery & Pack)_RBD_Refined Edible Oils & Fats_NA_2024-Aug.docx.pdf 11/14/2024 11/14/2026
Item Questionnaire Gainesville, Georgia Item Questionnaire.pdf 12/5/2022 12/4/2025
Item Questionnaire Fullerton, California Item Questionnaire.pdf 12/5/2022 12/4/2025
Nutrition Gainesville, Georgia Nutrition.pdf 12/5/2022 12/4/2025
Nutrition Fullerton, California Nutrition.pdf 12/5/2022 12/4/2025
Safety Data Sheet (SDS) Fullerton, California SDS_Blends of Soybean Oil and Hydrogenated Soybean Oil_2015-May_v2.pdf 8/23/2024 8/23/2027
Safety Data Sheet (SDS) Gainesville, Georgia SDS_Blends of Soybean Oil and Hydrogenated Soybean Oil_2015-May_v2.pdf 8/23/2024 8/23/2027
GMO Fullerton, California STMT_GM-NO_BE Status_Oils & Fats_Canola, Corn, Cottonseed, Soybean_2022-Nov.docx.pdf 12/5/2024 12/5/2026
GMO Gainesville, Georgia STMT_GM-NO_BE Status_Oils & Fats_Canola, Corn, Cottonseed, Soybean_2022-Nov.docx.pdf 12/5/2024 12/5/2026
HACCP Fullerton, California STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Gainesville, Georgia STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
Heavy Metal Gainesville, Georgia STMT_Heavy Metals_Highly Refined Edible Oils & Fats_NA_2023-Dec.docx.pdf 11/14/2024 11/14/2026
Heavy Metal Fullerton, California STMT_Heavy Metals_Highly Refined Edible Oils & Fats_NA_2023-Dec.docx.pdf 11/14/2024 11/14/2026
Pesticide Fullerton, California STMT_Pesticides_NA_2023-Nov.docx.pdf 11/14/2024 11/14/2026
Pesticide Gainesville, Georgia STMT_Pesticides_NA_2023-Nov.docx.pdf 11/14/2024 11/14/2026
Suitability Requirements Gainesville, Georgia Suitability Requirements.pdf 12/5/2022 12/4/2025
Suitability Requirements Fullerton, California Suitability Requirements.pdf 12/5/2022 12/4/2025
Shelf Life Gainesville, Georgia TDS_100087354_MSTR CHF CRMY SOY KP ZT E_S 35LB JIB_NA_US_2023-Sep-06_v2.PDF 12/12/2023 12/11/2025
Shelf Life Fullerton, California TDS_100087354_MSTR CHF CRMY SOY KP ZT E_S 35LB JIB_NA_US_2023-Sep-06_v2.PDF 12/12/2023 12/11/2025
Product Specification Sheet Fullerton, California TDS_100087354_MSTR CHF CRMY SOY KP ZT ES 35LB JIB_NA_US_2023-Sep-06_v2.PDF 9/6/2023 9/5/2026
Ingredient Statement Fullerton, California TDS_100087354_MSTR CHF CRMY SOY KP ZT ES 35LB JIB_NA_US_2023-Sep-06_v2.PDF 9/6/2023 9/5/2024
Product Specification Sheet Gainesville, Georgia TDS_100087354_MSTR CHF CRMY SOY KP ZT ES 35LB JIB_NA_US_2023-Sep-06_v2.PDF 9/6/2023 9/5/2026
Ingredient Statement Gainesville, Georgia TDS_100087354_MSTR CHF CRMY SOY KP ZT ES 35LB JIB_NA_US_2023-Sep-06_v2.PDF 9/6/2023 9/5/2024