Item

TOP-FLO 2000LB MB W/L (100011158)

Sodium Chloride, YPS
Mineral / Salt
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501
Newark, CA 7220 Central Avenue Newark, CA 94560
St Clair, MI 916 S. Riverside St Clair, MI 48079
Watkins Glen, NY 518 East 4th Street Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
Allergens Newark, CA Allergens.pdf 2/26/2024 2/25/2026
Allergens Watkins Glen, NY Allergens.pdf 8/13/2024 8/13/2026
Allergens St Clair, MI Allergens.pdf 8/30/2024 8/30/2026
Allergens Hutchinson, KS Allergens.pdf 10/10/2024 10/10/2026
Halal St Clair, MI CERT_Halal_Salt_St Clair, MI_2024-Dec-23.PDF 12/23/2024 6/30/2026
Kosher Hutchinson, KS CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher St Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher Watkins Glen, NY CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
CoA Sample Watkins Glen, NY COA_V012085_20220511_212908.pdf 6/14/2024 6/14/2026
CoA Sample St Clair, MI COA_V012085_20220713_153651.pdf 7/13/2022 7/12/2024
CoA Sample Newark, CA COA_V012085_20231114_210118.pdf 11/14/2023 11/13/2025
Country of Origin Newark, CA Country of Origin.pdf 2/26/2024 2/25/2027
Country of Origin Hutchinson, KS Country of Origin.pdf 6/5/2024 6/5/2027
Country of Origin Watkins Glen, NY Country of Origin.pdf 6/17/2024 6/17/2027
Country of Origin St Clair, MI Country of Origin.pdf 11/11/2024 11/11/2027
FSVP Assessment Form St Clair, MI FSVP Assessment Form.pdf 9/22/2021 9/22/2022
HARPC Food Safety Plan (Item) Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2024 11/30/2027
HACCP Process Flow Diagram Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram St Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Item Questionnaire Newark, CA Item Questionnaire.pdf 2/23/2024 2/22/2027
Item Questionnaire Watkins Glen, NY Item Questionnaire.pdf 9/16/2024 9/16/2027
Item Questionnaire St Clair, MI Item Questionnaire.pdf 3/19/2025 3/18/2028
National Bioengineered Food Disclosure Standard (Simplified) St Clair, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 9/22/2021 9/21/2024
National Bioengineered Food Disclosure Standard (Simplified) Newark, CA National Bioengineered Food Disclosure Standard (Simplified).pdf 2/23/2024 2/22/2027
Dietary Supplement Questionnaire St Clair, MI NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Hutchinson, KS NotApplicable_DietarySupplementQuestionnaire.pdf 6/17/2024 6/17/2025
Dietary Supplement Questionnaire Newark, CA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Watkins Glen, NY NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
HARPC Food Safety Plan (Item) St Clair, MI NotApplicable_HARPCFoodSafetyPlanItem.pdf 9/9/2021 9/8/2024
Label Claims St Clair, MI NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Hutchinson, KS NotApplicable_LabelClaims.pdf 6/17/2024 6/17/2026
Label Claims Watkins Glen, NY NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Newark, CA NotApplicable_LabelClaims.pdf 2/26/2024 2/25/2026
Label Guidance St Clair, MI NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Hutchinson, KS NotApplicable_LabelGuidance.pdf 6/17/2024 6/17/2026
Label Guidance Watkins Glen, NY NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Newark, CA NotApplicable_LabelGuidance.pdf 2/26/2024 2/25/2026
Nutrition St Clair, MI Nutrition.pdf 6/23/2021 6/22/2024
Nutrition Newark, CA Nutrition.pdf 2/26/2024 2/25/2027
Nutrition Watkins Glen, NY Nutrition.pdf 6/17/2024 6/17/2027
GRAS/NDI/ODI Statement St Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 9/22/2021 9/21/2024
Safety Data Sheet (SDS) St Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 8/15/2022 8/14/2024
GRAS/NDI/ODI Statement Newark, CA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 3/15/2024 3/15/2027
Safety Data Sheet (SDS) Watkins Glen, NY SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
Safety Data Sheet (SDS) Newark, CA SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/3/2025 3/2/2028
Safety Data Sheet (SDS) Hutchinson, KS SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
Animal Testing Statement St Clair, MI STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Newark, CA STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Watkins Glen, NY STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Hutchinson, KS STMT_Animal Testing Vegan Addendum_Salt_2023-Sep 20.docx.pdf 9/20/2023 9/19/2025
WADA/NSF/NFL Statement Hutchinson, KS STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2023-Mar.docx.pdf 3/30/2023 3/29/2025
BSE - TSE St Clair, MI STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Hutchinson, KS STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Watkins Glen, NY STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Newark, CA STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/13/2025 3/12/2028
California Prop. 65 St Clair, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/31/2021 8/31/2023
California Prop. 65 Watkins Glen, NY STMT_CA Prop 65_2021-Augdocx.pdf 8/31/2021 8/31/2023
California Prop. 65 Newark, CA STMT_California Prop 65_2024-Feb.docx.pdf 2/26/2024 2/25/2026
California Prop. 65 Hutchinson, KS STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Heavy Metal St Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 12/31/2021 12/31/2023
Heavy Metal Newark, CA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Watkins Glen, NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Pesticide Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Pesticide St Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2022-Aprdocx.pdf 5/31/2022 5/30/2024
Pesticide Watkins Glen, NY STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
Pesticide Hutchinson, KS STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Residual Statement St Clair, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 5/23/2024 5/23/2025
Residual Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Residual Statement Newark, CA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Sewage Statement St Clair, MI STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Newark, CA STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Sewage Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-May.docx.pdf 5/30/2023 5/29/2025
WADA/NSF/NFL Statement St Clair, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Newark, CA STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
Gluten St Clair, MI STMT_Gluten Status_Salt_2021-Sep.pdf 9/30/2021 9/30/2022
Gluten Watkins Glen, NY STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Hutchinson, KS STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Newark, CA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 3/19/2025 3/19/2027
GMO St Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Hutchinson, KS STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HACCP Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
Halal Newark, CA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
Halal Watkins Glen, NY STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Hutchinson, KS STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Irradiation Status Statement St Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Irradiation Status Statement Newark, CA STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Watkins Glen, NY STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Hutchinson, KS STMT_Irradiation_Ionization_Sterilization_Salt_2024-May.docx.pdf 5/31/2024 5/31/2026
Lot Code Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf 8/31/2021 8/30/2024
Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
EtO Statement St Clair, MI STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Phthalate Esters Letter Newark, CA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement Newark, CA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Phthalate Esters Letter Watkins Glen, NY STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement Watkins Glen, NY STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Melamine St Clair, MI STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Phthalate Esters Letter St Clair, MI STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Melamine Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
Melamine Newark, CA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
EtO Statement Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Melamine Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
Phthalate Esters Letter Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
Natural St Clair, MI STMT_Natural Status_Salt_Granulated_2022-Jul.docx.pdf 7/31/2022 7/31/2023
Natural Newark, CA STMT_Natural Status_Salt_Granulated_2023-Jul.docx.pdf 7/31/2023 7/30/2024
Natural Watkins Glen, NY STMT_Natural_Granulated_Salt_2019-Jun.pdf 6/10/2019 6/9/2020
Organic St Clair, MI STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Newark, CA STMT_Organic_Bio_Salt_2021-Juldocx.pdf 2/28/2024 3/27/2026
Organic Watkins Glen, NY STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Hutchinson, KS STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
Food Contact Packaging Certificate of Compliance St Clair, MI STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2022 5/30/2024
Food Contact Packaging Certificate of Compliance Hutchinson, KS STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2020 5/31/2022
Food Contact Packaging Certificate of Compliance Newark, CA STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2020 5/31/2022
Food Contact Packaging Certificate of Compliance Watkins Glen, NY STMT_Packaging_Materials_Food_Contact_Packaging_Salt_NA_2025-Jan.docx (1).pdf 4/22/2025 4/22/2027
Label Sample St Clair, MI STMT_Pallet Label_MB Tag Examples_Salt_2024-Sep.docx 1.pdf 9/30/2024 9/30/2025
Shelf Life St Clair, MI STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Watkins Glen, NY STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Hutchinson, KS STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Shelf Life Newark, CA STMT_Shelf Life_Salt_2024-Oct.docx.pdf 2/24/2025 2/24/2028
No Animal Ingredient Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
No Animal Ingredient Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
No Animal Ingredient Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Vegan/Vegetarian Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
No Animal Ingredient Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Suitability Requirements St Clair, MI Suitability Requirements.pdf 9/22/2021 9/21/2024
Suitability Requirements Watkins Glen, NY Suitability Requirements.pdf 11/28/2023 11/27/2026
Suitability Requirements Newark, CA Suitability Requirements.pdf 2/23/2024 2/22/2027
Ingredient Statement Hutchinson, KS TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Product Specification Sheet Hutchinson, KS TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Ingredient Statement Newark, CA TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Ingredient Statement St Clair, MI TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Product Specification Sheet Newark, CA TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Ingredient Statement Watkins Glen, NY TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Product Specification Sheet St Clair, MI TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Product Specification Sheet Watkins Glen, NY TDS_100011158_TOP-FLO 2000LB MB WL_NA_US_2024-Jul-31_v7.PDF 7/31/2024 7/31/2027
Label Sample Watkins Glen, NY untitled.png 5/23/2024 5/23/2025