Skip to content

Recall Number: F-1383-2013

Why was CARSON'S HOMEMADE PIES AND OTHER GOOD THINGS brand ASSORTED COOKIE PACK Chocolate Chip - Fudge Brownie - Vanilla Drop - Molasses - Oatmeal Raisin - Peanut Butter - Pumpkin, NET WT. 14 OZ., UPC 7 53182 15240 0 --- Sanborn, NY 14132 --- The cookies are packaged in clear, hard plastic containers with seven or eight cookies per container. --- INGREDIENTS: Veg. Shortening, Flour, Sugar, Eggs, Vanilla. May Contain: Chocolate Chips, Cocoa, Peanut Butter, Milk (Evaporated), Molasses, Oatmeal, Baking Powder, Soda, Cinnamon, Nutmeg, Ginger Or Cloves. recalled?

Carson's Assorted Cookie Pack contains undeclared walnuts, wheat (flour), milk and peanut (butter).

Check out this page for guidance on what to do if you've consumed food from recall F-1383-2013 .

Carson's Country Market recall in Lockport, NY details
Here's recall specific data. Click on the company, city, or state for more recalls by Carson's Country Market or more recalls in Lockport or New York.

  • City: Lockport

  • State: New York

  • Country: United States

  • Classification: Class I

  • Classification Date: 2013-05-10

  • Reason: Carson's Assorted Cookie Pack contains undeclared walnuts, wheat (flour), milk and peanut (butter).

  • Product Description: CARSON'S HOMEMADE PIES AND OTHER GOOD THINGS brand ASSORTED COOKIE PACK Chocolate Chip - Fudge Brownie - Vanilla Drop - Molasses - Oatmeal Raisin - Peanut Butter - Pumpkin, NET WT. 14 OZ., UPC 7 53182 15240 0 --- Sanborn, NY 14132 --- The cookies are packaged in clear, hard plastic containers with seven or eight cookies per container. --- INGREDIENTS: Veg. Shortening, Flour, Sugar, Eggs, Vanilla. May Contain: Chocolate Chips, Cocoa, Peanut Butter, Milk (Evaporated), Molasses, Oatmeal, Baking Powder, Soda, Cinnamon, Nutmeg, Ginger Or Cloves.

  • Report Date: 2013-05-22

  • Product Type: Food

  • Company: Carson's Country Market

  • Status: Terminated

  • Recall Number: F-1383-2013

  • Postal Code: 14094-4133

  • Recall Initiation Date: 2013-04-30

  • Recall End Date: 2017-03-30

  • Event ID: 65074

  • Distribution Pattern: New York State

  • Voluntary Or Mandated: Voluntary: Firm initiated

  • Initial Firm Notification: Press Release

  • Extra Info: "Sell by Dates" of 4/26/2013 to 5/03/13 (date code can be found on the white sticker label found on the top of the hard plastic container)

  • Product Quantity: UNKNOWN

  • Address: 5668 Old Saunders Settlemen Rd

View Lockport, NY recalls.

Back To Lockport