Item

SEMOLINA (770)

Durum Wheat
Grain / Cereal
Attributes
  • Ingredient declaration
Locations
Location name Address
North Dakota Mill 1823 MIll Road PO BOX 13078 Grand Forks, ND 58208
Documents
Type Location File name Effective Expiration
Gluten North Dakota Mill ALLERGEN POLICY.pdf 3/3/2025 3/3/2027
Allergens North Dakota Mill Allergens.pdf 11/4/2024 11/4/2026
No Animal Ingredient Statement North Dakota Mill AnimalSewagIrrad.pdf 1/10/2025 1/10/2026
Animal Testing Statement North Dakota Mill AnimalSewagIrrad.pdf 1/10/2025 1/10/2027
Irradiation Status Statement North Dakota Mill AnimalSewagIrrad.pdf 1/10/2025 1/10/2027
Sewage Statement North Dakota Mill AnimalSewagIrrad.pdf 1/10/2025 1/10/2027
CoA Sample North Dakota Mill COA sample.pdf 4/23/2024 4/23/2026
Country of Origin North Dakota Mill Country of Origin.pdf 6/22/2023 6/21/2026
Lot Code North Dakota Mill DATECODER.pdf 1/16/2025 1/16/2028
Shelf Life North Dakota Mill DATECODER.pdf 1/16/2025 1/16/2028
Label Sample North Dakota Mill Durakota Front.JPG 8/9/2024 8/9/2025
Product Specification Sheet North Dakota Mill DURAKOTA.pdf 1/12/2023 1/11/2026
Safety Data Sheet (SDS) North Dakota Mill DURUM SDS WHEAT FLOUR SDS v4.docx 7/12/2024 7/12/2027
Ingredient Statement North Dakota Mill DURUMUNTREATEDdoc.doc 8/9/2024 8/9/2027
HARPC Food Safety Plan (Item) North Dakota Mill FOOD SAFETY POLICY.pdf 8/1/2024 8/1/2027
FSVP Assessment Form North Dakota Mill FSVP Assessment Form.pdf 1/10/2025 1/10/2026
GMO North Dakota Mill GMOBIOENGENERED POLICY LETTER.pdf 1/12/2024 1/11/2026
HACCP North Dakota Mill HACCP 2024.doc 8/1/2024 8/1/2027
HACCP Process Flow Diagram North Dakota Mill HACCP Flowchart.docx 4/7/2025 4/7/2027
Halal North Dakota Mill HALALSTATEMENT24.pdf 8/19/2024 8/19/2026
Kosher North Dakota Mill Kosher 2025.pdf 1/1/2025 1/1/2026
National Bioengineered Food Disclosure Standard (Simplified) North Dakota Mill National Bioengineered Food Disclosure Standard (Simplified).pdf 1/8/2024 1/7/2027
Organic North Dakota Mill Organic Certificate & Addendum.pdf 12/2/2024 12/31/2025
Residual Statement North Dakota Mill PESTICIDERESIDUESHEAVYMET.pdf 4/7/2025 4/7/2026
Heavy Metal North Dakota Mill PESTICIDERESIDUESHEAVYMET.pdf 4/7/2025 4/7/2027
Pesticide North Dakota Mill PESTICIDERESIDUESHEAVYMET.pdf 4/7/2025 4/7/2027
Phthalate Esters Letter North Dakota Mill Phthalate Esters Compliance Statement.docx 1/10/2025 1/10/2026
California Prop. 65 North Dakota Mill Prop 65 Statement.pdf 1/1/2025 1/1/2027
Food Contact Packaging Certificate of Compliance North Dakota Mill Regulatory Compliance Summary 2023_Jant_03 Hood Pkg Mw.pdf 11/14/2023 11/13/2025
Suitability Requirements North Dakota Mill Suitability Requirements.pdf 1/13/2025 1/13/2028
Vegan/Vegetarian Statement North Dakota Mill VEGANSTATUS.doc 4/8/2025 4/8/2027