Item

Thick Fudge (79-3506)

Powdered Sugar (sugar, cornstarch), Peanut Oil, Cocoa Processed with Alkali, Whey, Salt, Soy Lecithin (emulsifier).
Locations
Location name Address
Denali Ingredients Plant 1 2400 S. Calhoun Road New Berlin, WI 53151
Documents
Type Location File name Effective Expiration
Kosher Denali Ingredients Plant 1 793506 Thick Fudge Variegate-Kosher.pdf 1/31/2025 1/31/2026
Allergens Denali Ingredients Plant 1 Allergens.pdf 5/10/2021 5/10/2023
EtO Statement Denali Ingredients Plant 1 Denali Ingredients-Ethylene Oxide Statement-untreated materials .pdf 12/12/2022 12/12/2025
CoA Sample Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V10.pdf 3/6/2025 3/6/2027
HACCP Process Flow Diagram Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V10.pdf 3/6/2025 3/6/2027
Lot Code Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V10.pdf 3/6/2025 3/5/2028
HACCP Denali Ingredients Plant 1 Denali Quality and Regulatory Compliance Questionnaire V10.pdf 3/6/2025 3/5/2028
Item Questionnaire Denali Ingredients Plant 1 Item Questionnaire.pdf 3/31/2019 3/30/2020
Halal Denali Ingredients Plant 1 NotApplicable_Halal.pdf 3/24/2023 3/24/2024
Nutrition Denali Ingredients Plant 1 Nutrition.pdf 3/22/2022 3/21/2025
GMO Denali Ingredients Plant 1 PDS 793506-1001 Thick Fudge Variegate.pdf 3/6/2025 3/6/2027
Product Specification Sheet Denali Ingredients Plant 1 PDS 793506-1001 Thick Fudge Variegate.pdf 3/5/2025 3/4/2028
Shelf Life Denali Ingredients Plant 1 PDS 793506-1001 Thick Fudge Variegate.pdf 3/5/2025 3/4/2028
Ingredient Statement Denali Ingredients Plant 1 PDS 793506-1001 Thick Fudge Variegate.pdf 3/6/2025 3/5/2028
Suitability Requirements Denali Ingredients Plant 1 Suitability Requirements.pdf 3/6/2025 3/5/2028