Item

Premier Fine Prep Flour (100012540)

Salt, Tricalcium Phosphate, Yellow Prussiate of Soda
Mineral / Salt
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Breaux Bridge, LA 1224-A Salt Mine Road Breaux Bridge, LA 70517
St Clair, MI 916 S. Riverside St Clair, MI 48079
Watkins Glen, NY 518 East 4th Street Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
Allergens St Clair, MI Allergens.pdf 4/27/2020 4/27/2022
Allergens Breaux Bridge, LA Allergens.pdf 8/14/2023 8/13/2025
Allergens Watkins Glen, NY Allergens.pdf 11/11/2024 11/11/2026
Halal St Clair, MI CERT_Halal_Salt_St Clair, MI_2024-Dec-23.PDF 12/23/2024 6/30/2026
Kosher Breaux Bridge, LA CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher St Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher Watkins Glen, NY CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
CoA Sample Watkins Glen, NY COA_100012540_Watkins.pdf 3/3/2025 3/3/2027
CoA Sample Breaux Bridge, LA COA_J372659_20240815_173139.pdf 8/15/2024 8/15/2026
Country of Origin St Clair, MI Country of Origin.pdf 4/27/2020 4/27/2023
Country of Origin Breaux Bridge, LA Country of Origin.pdf 4/30/2024 4/30/2027
Country of Origin Watkins Glen, NY Country of Origin.pdf 11/11/2024 11/11/2027
FSVP Assessment Form Breaux Bridge, LA FSVP Assessment Form.pdf 2/27/2024 2/26/2025
FSVP Assessment Form Watkins Glen, NY FSVP Assessment Form.pdf 1/27/2025 1/27/2026
HACCP Process Flow Diagram St Clair, MI HACCP_NA_Salt_Food Grade_2022-Mar.pdf 3/14/2022 3/13/2024
HACCP Process Flow Diagram Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Item Questionnaire St Clair, MI Item Questionnaire.pdf 4/27/2020 4/27/2021
Item Questionnaire Breaux Bridge, LA Item Questionnaire.pdf 8/15/2024 8/15/2027
Item Questionnaire Watkins Glen, NY Item Questionnaire.pdf 4/24/2025 4/23/2028
Label Sample Watkins Glen, NY Label Cargill Premier Fine Flour 50lb - Watkins .pdf 1/10/2025 1/10/2026
Label Sample Breaux Bridge, LA Label Cargill Premier Fine Flour 50lb BB (2).pdf 8/15/2024 8/15/2025
National Bioengineered Food Disclosure Standard (Simplified) Watkins Glen, NY National Bioengineered Food Disclosure Standard (Simplified).pdf 2/27/2024 2/26/2027
National Bioengineered Food Disclosure Standard (Simplified) Breaux Bridge, LA National Bioengineered Food Disclosure Standard (Simplified).pdf 4/22/2025 4/21/2028
Dietary Supplement Questionnaire St Clair, MI NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Breaux Bridge, LA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Watkins Glen, NY NotApplicable_DietarySupplementQuestionnaire.pdf 1/27/2025 1/27/2026
Label Claims St Clair, MI NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Breaux Bridge, LA NotApplicable_LabelClaims.pdf 2/26/2024 2/25/2026
Label Claims Watkins Glen, NY NotApplicable_LabelClaims.pdf 1/10/2025 1/10/2027
Label Guidance St Clair, MI NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Breaux Bridge, LA NotApplicable_LabelGuidance.pdf 2/26/2024 2/25/2026
Label Guidance Watkins Glen, NY NotApplicable_LabelGuidance.pdf 1/10/2025 1/10/2027
Nutrition St Clair, MI Nutrition.pdf 4/27/2020 4/27/2023
Nutrition Watkins Glen, NY Nutrition.pdf 7/11/2023 7/10/2026
Nutrition Breaux Bridge, LA Nutrition.pdf 8/15/2024 8/15/2027
Safety Data Sheet (SDS) Breaux Bridge, LA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial TCP-YPS Treated.pdf 3/3/2025 3/2/2028
GRAS/NDI/ODI Statement Breaux Bridge, LA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial TCP-YPS Treated.pdf 8/15/2024 8/15/2027
Safety Data Sheet (SDS) Watkins Glen, NY SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial TCP-YPS Treated.pdf 3/3/2025 3/2/2028
GRAS/NDI/ODI Statement Watkins Glen, NY SDS_GRAS_ Percent Composition_Sodium Chloride Food-Industrial TCP-YPS Treated 100012540 PREM FN PREP.pdf 3/12/2024 3/12/2027
Animal Testing Statement St Clair, MI STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Breaux Bridge, LA STMT_Animal Testing Vegan Addendum_Salt_2023-Sep 20.docx.pdf 9/20/2023 9/19/2025
Animal Testing Statement Watkins Glen, NY STMT_Animal Testing Vegan Addendum_Salt_2024-Jul.pdf 7/31/2024 7/31/2026
WADA/NSF/NFL Statement Breaux Bridge, LA STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2023-Mar.docx.pdf 3/30/2023 3/29/2025
WADA/NSF/NFL Statement Watkins Glen, NY STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2025-Feb.pdf 2/24/2025 2/24/2027
BSE - TSE St Clair, MI STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Breaux Bridge, LA STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/13/2025 3/12/2028
BSE - TSE Watkins Glen, NY STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/19/2025 3/18/2028
California Prop. 65 St Clair, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/31/2021 8/31/2023
California Prop. 65 Breaux Bridge, LA STMT_California Prop 65_2023-Oct.docx.pdf 10/31/2023 10/30/2025
California Prop. 65 Watkins Glen, NY STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Heavy Metal Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Pesticide St Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Residual Statement St Clair, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2023-May.docx.pdf 5/31/2024 5/31/2025
Residual Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Sewage Statement St Clair, MI STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
WADA/NSF/NFL Statement St Clair, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
Heavy Metal Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Heavy_Metals_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Pesticide Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Breaux Bridge, LA STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Heavy Metal St Clair, MI STMT_Contaminants-Unwanted Components_Heavy Metals_Salt_2020-Jun.pdf 6/1/2020 6/1/2022
Gluten St Clair, MI STMT_Gluten Status_Salt_2021-Sep.pdf 9/30/2021 9/30/2022
Gluten Breaux Bridge, LA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Watkins Glen, NY STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/28/2024 6/28/2026
GMO St Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Breaux Bridge, LA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HACCP Breaux Bridge, LA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HARPC Food Safety Plan (Item) Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/31/2024 12/31/2027
HARPC Food Safety Plan (Item) Breaux Bridge, LA STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/31/2024 12/31/2027
Halal Breaux Bridge, LA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
Halal Watkins Glen, NY STMT_Halal_Salt_NA_2024-Dec.pdf 12/31/2024 12/31/2026
Irradiation Status Statement St Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Irradiation Status Statement Breaux Bridge, LA STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Watkins Glen, NY STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Lot Code St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf 8/31/2021 8/30/2024
Lot Code Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2025-Mar.pdf 3/3/2025 3/2/2028
Melamine St Clair, MI STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
Phthalate Esters Letter St Clair, MI STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement St Clair, MI STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Phthalate Esters Letter Breaux Bridge, LA STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Phthalate Esters Letter Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
EtO Statement Breaux Bridge, LA STMT_Materials of Interest_Salt_2024-Nov.docx.pdf 2/24/2025 2/24/2027
EtO Statement Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.docx.pdf 2/24/2025 2/24/2027
Melamine Breaux Bridge, LA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
Melamine Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
Natural Breaux Bridge, LA STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Watkins Glen, NY STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Organic St Clair, MI STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Breaux Bridge, LA STMT_Organic_Bio_Salt_2024-Jun v2.pdf 6/30/2024 6/30/2026
Organic Watkins Glen, NY STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Food Contact Packaging Certificate of Compliance St Clair, MI STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2020 5/31/2022
Food Contact Packaging Certificate of Compliance Watkins Glen, NY STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Food Contact Packaging Certificate of Compliance Breaux Bridge, LA STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Sewage Statement Watkins Glen, NY STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/3/2025 4/3/2027
Shelf Life St Clair, MI STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Breaux Bridge, LA STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Watkins Glen, NY STMT_Shelf Life_Salt_2024-Oct.docx.pdf 2/24/2025 2/24/2028
No Animal Ingredient Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Vegan/Vegetarian Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
No Animal Ingredient Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_NA_2025-Mar.pdf 4/22/2025 4/22/2026
Suitability Requirements St Clair, MI Suitability Requirements.pdf 10/19/2020 10/19/2023
Suitability Requirements Breaux Bridge, LA Suitability Requirements.pdf 9/22/2021 9/21/2024
Suitability Requirements Watkins Glen, NY Suitability Requirements.pdf 3/31/2025 3/30/2028
Product Specification Sheet Breaux Bridge, LA TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 7/31/2024 7/31/2027
Ingredient Statement Breaux Bridge, LA TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 7/31/2024 7/31/2027
Ingredient Statement St Clair, MI TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 7/31/2024 7/31/2027
Product Specification Sheet St Clair, MI TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 7/31/2024 7/31/2027
Product Specification Sheet Watkins Glen, NY TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 7/31/2024 7/31/2027
Ingredient Statement Watkins Glen, NY TDS_100012540_PREM FN PREP FLR 50LB PA_NA_US_2024-Jul-31_v3.PDF 4/9/2025 4/8/2028