Item

Sugared Egg Yolk (3010211)

Egg Yolk, Sugar
Egg/Egg By-Product
Locations
Location name Address
Crystal Lake LLC 6500 West Crystal Lake Road Warsaw, IN 46580
Documents
Type Location File name Effective Expiration
Label Sample Crystal Lake LLC A681 frozen sugar yolk 30_.pdf 3/21/2021 3/21/2022
Allergens Crystal Lake LLC Allergens.pdf 4/14/2020 4/14/2022
HACCP Process Flow Diagram Crystal Lake LLC broken egg flow chart 051520.pdf 5/15/2020 5/15/2022
CoA Sample Crystal Lake LLC Certificate of Analysis Form.pdf 2/27/2020 2/26/2022
Lot Code Crystal Lake LLC Code Description 2020.pdf 2/28/2020 2/27/2023
Country of Origin Crystal Lake LLC Country of Origin.pdf 4/14/2020 4/14/2023
HACCP Crystal Lake LLC Food Safety_HACCP.pdf 4/17/2020 4/17/2023
Product Specification Sheet Crystal Lake LLC Frozen Sugar Yolk.pdf 4/13/2021 4/12/2024
Gluten Crystal Lake LLC Gluten 031621.pdf 3/16/2021 3/16/2022
GMO Crystal Lake LLC GMO Statement 2020.pdf 2/28/2020 2/27/2022
Heavy Metal Crystal Lake LLC Heavy Metals 031621.pdf 3/16/2021 3/16/2023
Irradiation Status Statement Crystal Lake LLC Irradiation Statement.pdf 4/17/2020 4/17/2022
Item Questionnaire Crystal Lake LLC Item Questionnaire.pdf 7/7/2021 7/7/2022
Kosher Crystal Lake LLC Kosher Certificate 2021-2022 Sugar Yolk.pdf 6/30/2021 6/30/2022
Melamine Crystal Lake LLC Melamine.pdf 4/17/2020 4/17/2021
Natural Crystal Lake LLC Natural Products Letter.jpg 6/23/2021 6/23/2022
Halal Crystal Lake LLC NotApplicable_Halal.pdf 4/22/2020 --
Ingredient Statement Crystal Lake LLC NotApplicable_IngredientStatement.pdf 4/14/2020 4/14/2021
No Animal Ingredient Statement Crystal Lake LLC NotApplicable_NoAnimalIngredientStatement.pdf 4/14/2020 4/14/2021
Organic Crystal Lake LLC NotApplicable_Organic.pdf 4/13/2020 --
Shelf Life Crystal Lake LLC NotApplicable_ShelfLife.pdf 4/14/2020 4/14/2022
Nutrition Crystal Lake LLC Nutrition.pdf 4/14/2020 4/14/2023
Pesticide Crystal Lake LLC Pesticide Statement.pdf 4/17/2020 4/17/2022
California Prop. 65 Crystal Lake LLC Proposition 65 Statement 2020.pdf 3/2/2020 3/2/2022
Residual Statement Crystal Lake LLC Residual Solvents 031621.pdf 3/16/2021 3/16/2022
Safety Data Sheet (SDS) Crystal Lake LLC SDS 2020.pdf 2/28/2020 2/27/2022
Sewage Statement Crystal Lake LLC Sewage Statement 031621.pdf 3/16/2021 3/16/2023
Suitability Requirements Crystal Lake LLC Suitability Requirements.pdf 4/14/2020 4/14/2023