Item

Special Patent Flour (20988)

Food Ingredient
Locations
Location name Address
Inter County Bakers 1095 Long Island Ave Deer Park, NY 11729
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Inter County Bakers ardent-mills-2021-fsma-letter_enpdf.pdf 5/3/2021 5/3/2023
CoA Sample Inter County Bakers ardent-mills-certificate-of-analysis-coa-sample.pdf 10/31/2021 10/31/2023
Lot Code Inter County Bakers ardent-mills-flour-lot-code-explanation.pdf 1/19/2021 1/19/2024
Gluten Inter County Bakers ardent-mills-gluten-statement.pdf 11/1/2021 11/1/2022
HACCP Inter County Bakers ardent-mills-gmps-and-food-safety-and-haccp-principles-statement.pdf 11/4/2021 11/3/2024
HARPC Food Safety Plan (Item) Inter County Bakers ardent-mills-gmps-and-food-safety-and-haccp-principles-statement.pdf 11/4/2021 11/3/2024
Irradiation Status Statement Inter County Bakers ardent-mills-irradiation-statement.pdf 3/31/2021 3/31/2023
Kosher Inter County Bakers ardent-mills-kosher-certificate-.pdf 8/30/2021 9/30/2022
Melamine Inter County Bakers ardent-mills-melamine-statement.pdf 1/29/2021 1/29/2022
Pesticide Inter County Bakers ardent-mills-pesticide-screening-and-heavy-metal-compounds-review-program-statement.pdf 3/31/2021 3/31/2023
Heavy Metal Inter County Bakers ardent-mills-pesticide-screening-and-heavy-metal-compounds-review-program-statement.pdf 4/30/2021 4/30/2023
BSE - TSE Inter County Bakers BSE-TSE Statement March 2021.pdf 3/31/2021 3/30/2024
California Prop. 65 Inter County Bakers california-proposition-65-statement.pdf 10/31/2021 10/31/2023
GMO Inter County Bakers non-gmo-statement.pdf 10/31/2021 10/31/2023