Item

Pasteurized Liquid Egg Yolks (tote) (320000)

Pasteurized Liquid Egg Yolks Totes
Eggs Yolks
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Cooper Farms Liquid Egg Products - Fort Recovery 2360 Wabash Rd. PO Box 359 Fort Recovery, OH 45846
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Cooper Farms Liquid Egg Products - Fort Recovery 2025 HACCP Statement for Plan.pdf 3/21/2025 3/21/2027
Pesticide Cooper Farms Liquid Egg Products - Fort Recovery 2025 LEP Pesticide Statement.pdf 3/21/2025 3/21/2027
Ingredient Statement Cooper Farms Liquid Egg Products - Fort Recovery 320000 PAST.LIQ EGG YOLKS DISPOSABLE TOTE 01242025.pdf 3/21/2025 3/20/2028
Product Specification Sheet Cooper Farms Liquid Egg Products - Fort Recovery 320000 PAST.LIQ EGG YOLKS DISPOSABLE TOTE 01242025.pdf 3/21/2025 3/20/2028
Shelf Life Cooper Farms Liquid Egg Products - Fort Recovery 320000 PAST.LIQ EGG YOLKS DISPOSABLE TOTE 01242025.pdf 4/3/2025 4/2/2028
HARPC Food Safety Plan (Item) Cooper Farms Liquid Egg Products - Fort Recovery 320000 PAST.LIQ EGG YOLKS DISPOSABLE TOTE 12072021.pdf 12/7/2021 12/7/2026
Allergens Cooper Farms Liquid Egg Products - Fort Recovery Allergens.pdf 3/21/2025 3/21/2027
Country of Origin Cooper Farms Liquid Egg Products - Fort Recovery Country of Origin.pdf 4/12/2023 4/11/2026
Item Questionnaire Cooper Farms Liquid Egg Products - Fort Recovery Item Questionnaire.pdf 4/12/2023 4/11/2026
Kosher Cooper Farms Liquid Egg Products - Fort Recovery Kosher 320000.pdf 9/30/2024 9/30/2025
CoA Sample Cooper Farms Liquid Egg Products - Fort Recovery LEP COA Sample.pdf 3/3/2025 3/3/2027
National Bioengineered Food Disclosure Standard (Simplified) Cooper Farms Liquid Egg Products - Fort Recovery National Bioengineered Food Disclosure Standard (Simplified).pdf 4/12/2023 4/11/2026
Nutrition Cooper Farms Liquid Egg Products - Fort Recovery Nutrition.pdf 4/12/2023 4/11/2026