Item

Whole Eggs Liquid Bag-in-Box 1x30 (we-2120)

Eggs
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Allergens Newburg Egg Allergens.pdf 4/7/2025 4/7/2027
CoA Sample Newburg Egg coa we with watermark.pdf 11/22/2023 11/21/2025
Country of Origin Newburg Egg Country of Origin.pdf 11/1/2023 10/31/2026
Gluten Newburg Egg D3.gluten letter.docx 11/26/2024 11/26/2026
HACCP Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 11/22/2023 11/21/2026
FSVP Assessment Form Newburg Egg FSVP Assessment Form.pdf 3/9/2025 3/9/2026
GMO Newburg Egg GMO Letter 2024.pdf 2/22/2024 2/21/2026
Halal Newburg Egg Halal Suitability Statement 2024.pdf 9/16/2024 9/16/2026
Item Questionnaire Newburg Egg Item Questionnaire.pdf 9/16/2024 9/16/2027
National Bioengineered Food Disclosure Standard (Simplified) Newburg Egg National Bioengineered Food Disclosure Standard (Simplified).pdf 9/16/2024 9/16/2027
Nutrition Newburg Egg Nutrition.pdf 5/16/2023 5/15/2026
Kosher Newburg Egg OU Kosher Cert 2025.pdf 12/18/2024 12/31/2025
Safety Data Sheet (SDS) Newburg Egg P1 Whole Eggs Liquid Frozen SDS.pdf 12/10/2023 12/9/2025
Product Specification Sheet Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 11/1/2023 10/31/2026
Shelf Life Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 11/29/2023 11/28/2025
Lot Code Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 2/27/2024 2/26/2027
Ingredient Statement Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 5/17/2024 5/17/2025
California Prop. 65 Newburg Egg prop 65 letter 2023.pdf 11/28/2023 11/27/2025
Suitability Requirements Newburg Egg Suitability Requirements.pdf 9/16/2024 9/16/2027
Label Sample Newburg Egg we bib new box pic 2.jpg 4/7/2025 4/7/2026