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 |