Item

OCEAN SPRAY - SOFT & MOIST SLICED SWEETENED DRIED CRANBERRIES (19050)

Cranberries, sugar, sunflower oil
Food Ingredient
Locations
Location name Address
Bakemark - Bronx, NY (corporate) 1628 Bathgate Ave Bronx, NY 10457
Documents
Type Location File name Effective Expiration
CoA Sample Bakemark - Bronx, NY (corporate) 19050 COA Sample.pdf 5/30/2024 5/30/2026
Label Sample Bakemark - Bronx, NY (corporate) 19050 Label Sample.pdf 5/30/2024 5/30/2025
Product Specification Sheet Bakemark - Bronx, NY (corporate) 19050 Spec 2022.pdf 8/31/2022 8/30/2025
Allergens Bakemark - Bronx, NY (corporate) Allergens.pdf 5/30/2024 5/30/2026
Country of Origin Bakemark - Bronx, NY (corporate) Country of Origin.pdf 5/30/2024 5/30/2027
GMO Bakemark - Bronx, NY (corporate) GMO-USA BE status OSP Soft and Moist UPC 92008 non-GMO 04.17.23.pdf 4/17/2023 4/16/2025
Heavy Metal Bakemark - Bronx, NY (corporate) Heavy Metals NA Crop Year 2023 Cranberries 02.02.24.pdf 2/2/2024 2/1/2026
Item Questionnaire Bakemark - Bronx, NY (corporate) Item Questionnaire.pdf 5/30/2024 5/30/2027
Kosher Bakemark - Bronx, NY (corporate) Kosher ALL Locations ALL Products Through Sept 30 2025 (1).pdf 9/30/2024 9/30/2025
HACCP Process Flow Diagram Bakemark - Bronx, NY (corporate) Middleboro HACCP SDC BFF L3 07.14.23.pdf 7/14/2023 7/13/2025
Safety Data Sheet (SDS) Bakemark - Bronx, NY (corporate) MSDS Sweetened Dried Cranberries 01.29.19.pdf 1/29/2024 1/28/2027
National Bioengineered Food Disclosure Standard (Simplified) Bakemark - Bronx, NY (corporate) National Bioengineered Food Disclosure Standard (Simplified).pdf 5/30/2024 5/30/2027
Nutrition Bakemark - Bronx, NY (corporate) Nutrition.pdf 5/30/2024 5/30/2027
Pesticide Bakemark - Bronx, NY (corporate) Pesticide Certification Statement All 2020.pdf 12/10/2023 12/9/2025
Residual Statement Bakemark - Bronx, NY (corporate) Residual Solvents 2021.pdf 5/24/2024 5/24/2025