Item

Parmesan Romano Shredded (77511)

Parmesan and Romano Cheese: (Pasteurized Part-Skim Milk, Cheese Cultures, Salt, Enzymes), Powdered Cellulose added to prevent caking.
Dairy
Locations
Location name Address
Cheese Merchants of America 1301 Schiferl Rd Bartlett, IL 60103
Documents
Type Location File name Effective Expiration
Label Sample Cheese Merchants of America 77511 Bag.pdf 6/26/2020 6/26/2021
CoA Sample Cheese Merchants of America 77511 COA A Mar 12 20 PO 3500077276.pdf 3/12/2020 3/12/2022
Allergens Cheese Merchants of America Allergens.pdf 5/19/2020 5/19/2022
No Animal Ingredient Statement Cheese Merchants of America Animal Bi-product Letter.pdf 1/2/2021 1/2/2022
Food Contact Packaging Certificate of Compliance Cheese Merchants of America BPA Heavy Metals- Free Letter.pdf 1/2/2021 1/2/2023
Heavy Metal Cheese Merchants of America BPA Heavy Metals- Free Letter.pdf 2/21/2020 2/20/2022
Halal Cheese Merchants of America Cheese Merchants Annual Cert 2018-2019.pdf 10/31/2018 10/31/2019
Country of Origin Cheese Merchants of America Country of Origin.pdf 5/1/2018 4/30/2021
Gluten Cheese Merchants of America Gluten Free Statement.pdf 1/15/2018 1/15/2020
GMO Cheese Merchants of America GMO Statement 2018.pdf 1/1/2018 1/1/2020
Irradiation Status Statement Cheese Merchants of America Irradiated Letter Pure Cheese.pdf 2/21/2020 2/20/2022
Item Questionnaire Cheese Merchants of America Item Questionnaire.pdf 6/26/2020 6/26/2021
Lot Code Cheese Merchants of America Lot Code Interpretation.pdf 1/15/2018 1/14/2021
Melamine Cheese Merchants of America Melamine Letter.pdf 1/2/2021 1/2/2022
Kosher Cheese Merchants of America NotApplicable_Kosher.pdf 1/9/2020 1/9/2025
Nutrition Cheese Merchants of America Nutrition.pdf 5/1/2018 4/30/2021
Product Specification Sheet Cheese Merchants of America Parmesan and Romano Cheese Shredded.pdf 12/27/2018 12/26/2021
Ingredient Statement Cheese Merchants of America Parmesan and Romano Cheese Shredded.pdf 1/3/2019 1/3/2020
Pesticide Cheese Merchants of America Pesticide Letter.pdf 1/9/2020 1/8/2022
HACCP Cheese Merchants of America Process Flow Diagram 2018-signed.pdf 1/2/2018 1/1/2021
HACCP Process Flow Diagram Cheese Merchants of America Process Flow Diagram 2020.pdf 1/2/2020 1/1/2022
California Prop. 65 Cheese Merchants of America Proposition 65 Statement.pdf 4/12/2018 4/11/2020
Residual Statement Cheese Merchants of America Residual Letter.pdf 1/2/2021 1/2/2022
Safety Data Sheet (SDS) Cheese Merchants of America SDS Statement.pdf 1/2/2020 1/1/2022
Suitability Requirements Cheese Merchants of America Suitability Requirements.pdf 9/17/2019 9/16/2022