Item

TIRAMISU FLAVORED BASE #5372 (5372-SMI-P (pail), 5372-SMI-D (drum))

Locations
Location name Address
Star Kay White, Inc. 151 Wells Ave Congers, NY 10920
Documents
Type Location File name Effective Expiration
HACCP Star Kay White, Inc. HACCP-CCP Summary-R7.pdf 2/21/2020 2/20/2023
HACCP Process Flow Diagram Star Kay White, Inc. HACCP-PROCESS FLOW-BASESVAR-R8-021219.pdf 2/12/2019 2/11/2021
Allergens Star Kay White, Inc. NotApplicable_Allergens.pdf 2/20/2020 2/20/2025
Gluten Star Kay White, Inc. NotApplicable_Gluten.pdf 2/21/2020 2/21/2025
Item Questionnaire Star Kay White, Inc. NotApplicable_ItemQuestionnaire.pdf 4/9/2020 4/9/2021
Melamine Star Kay White, Inc. NotApplicable_Melamine.pdf 4/3/2020 4/3/2021
Natural Star Kay White, Inc. NotApplicable_Natural.pdf 4/3/2020 4/3/2021
Organic Star Kay White, Inc. NotApplicable_Organic.pdf 4/3/2020 --
Pesticide Star Kay White, Inc. NotApplicable_Pesticide.pdf 4/9/2020 4/9/2022
Residual Statement Star Kay White, Inc. NotApplicable_ResidualStatement.pdf 4/3/2020 4/3/2021
Shelf Life Star Kay White, Inc. Shelf Life Safety-Quality Statement-010320.pdf 1/3/2020 1/2/2022
BSE - TSE Star Kay White, Inc. SKW BSE-TSE STATEMENT-021420.pdf 2/21/2020 2/20/2023
Lot Code Star Kay White, Inc. SKW Lot Code Definition 2018-SKW-REG-0011.pdf 2/21/2020 2/20/2023
Safety Data Sheet (SDS) Star Kay White, Inc. Tiramisu 5372 Flavored Base-5372-SMI-MSDS-010220.pdf 2/21/2020 2/20/2023
Ingredient Statement Star Kay White, Inc. Tiramisu 5372 Flavored Base-5372-SMI-PERCENT-010220.pdf 2/21/2020 2/20/2021
Product Specification Sheet Star Kay White, Inc. Tiramisu 5372 Flavored Base-5372-SMI-SPEC-010320.pdf 2/21/2020 2/20/2023