Item

Sugared Egg Yolks Refrigerated (09-026)

not applicable.
Egg/Egg By-Product
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Non-GMO
Locations
Location name Address
Cal-Maine Foods, INC 15000 Citrus Co Dr 450 Dade City, FL 33523
Documents
Type Location File name Effective Expiration
Allergens Cal-Maine Foods, INC Allergens.pdf 12/23/2024 12/23/2026
Ingredient Statement Cal-Maine Foods, INC Egg Product Formulation Frozen Sugar Yolk.pdf 12/20/2024 12/20/2027
FSVP Assessment Form Cal-Maine Foods, INC FSVP Assessment Form.pdf 6/30/2022 6/30/2023
Gluten Cal-Maine Foods, INC Gluten Free Statement 2024 - Frozen Whole egg.pdf 12/20/2024 12/20/2026
GMO Cal-Maine Foods, INC GMO Statement 2023.pdf 12/24/2024 12/24/2026
Kosher Cal-Maine Foods, INC Kosher 4-30-25.pdf 4/23/2024 4/30/2025
Label Sample Cal-Maine Foods, INC Liquid Sugar Yolk label- Pails- YELLOW.pub 12/24/2024 12/24/2025
CoA Sample Cal-Maine Foods, INC Lot072-4 Sugar Yolk TEP996.doc 12/23/2024 12/23/2026
National Bioengineered Food Disclosure Standard (Simplified) Cal-Maine Foods, INC National Bioengineered Food Disclosure Standard (Simplified).pdf 6/30/2022 6/29/2025
BSE - TSE Cal-Maine Foods, INC NotApplicable_BSETSE.pdf 6/30/2022 6/29/2025
California Prop. 65 Cal-Maine Foods, INC NotApplicable_CaliforniaProp65.pdf 12/20/2024 12/20/2026
EtO Statement Cal-Maine Foods, INC NotApplicable_EtOStatement.pdf 6/30/2022 6/29/2024
GRAS/NDI/ODI Statement Cal-Maine Foods, INC NotApplicable_GRASNDIODIStatement.pdf 6/30/2022 6/29/2025
Halal Cal-Maine Foods, INC NotApplicable_Halal.pdf 12/20/2024 12/20/2026
HARPC Food Safety Plan (Item) Cal-Maine Foods, INC NotApplicable_HARPCFoodSafetyPlanItem.pdf 6/30/2022 6/29/2025
Heavy Metal Cal-Maine Foods, INC NotApplicable_HeavyMetal.pdf 12/20/2024 12/20/2026
Irradiation Status Statement Cal-Maine Foods, INC NotApplicable_IrradiationStatusStatement.pdf 6/30/2022 6/29/2024
Natural Cal-Maine Foods, INC NotApplicable_Natural.pdf 12/20/2024 12/20/2025
Organic Cal-Maine Foods, INC NotApplicable_Organic.pdf 6/30/2022 --
Phthalate Esters Letter Cal-Maine Foods, INC NotApplicable_PhthalateEstersLetter.pdf 12/20/2024 12/20/2025
Residual Statement Cal-Maine Foods, INC NotApplicable_ResidualStatement.pdf 12/23/2024 12/23/2025
Sewage Statement Cal-Maine Foods, INC NotApplicable_SewageStatement.pdf 12/23/2024 12/23/2026
Vegan/Vegetarian Statement Cal-Maine Foods, INC NotApplicable_VeganVegetarianStatement.pdf 12/23/2024 12/23/2026
HACCP Process Flow Diagram Cal-Maine Foods, INC Pasteurized Egg Products Flow Chart 6-25-24.xlsx 12/20/2024 12/20/2026
Safety Data Sheet (SDS) Cal-Maine Foods, INC SDSSugar Yolk Frozen.pdf 6/30/2022 6/29/2025
Suitability Requirements Cal-Maine Foods, INC Suitability Requirements.pdf 6/30/2022 6/29/2025
Melamine Cal-Maine Foods, INC TEP02 107 Melamine Statement.doc 6/30/2022 6/30/2023