Skip to content

Recall Number: F-2199-2017

Why was SJ DRY BROWNIE MIX 1003706 Net Wgt: 1200 LBS INGREDIENTS: Sugar, Wheat Flour, Cocoa Powder, Whole Egg Powder, Whey Powder, Sodium Bicarbonate. CONTAINS: MILK, WHEAT, EGG spicetec¿ FLAVORS & SEASONINGS 6 Santa Fe Way Cranbury, NJ 08512 (800) 345-7742 recalled?

During an internal investigation the firm discovered that an ingredient used in various spices may contain Salmonella.

Check out this page for guidance on what to do if you've consumed food from recall F-2199-2017 .

Givaudan Flavours Corp recall in Cincinnati, OH details
Here's recall specific data. Click on the company, city, or state for more recalls by Givaudan Flavours Corp or more recalls in Cincinnati or Ohio.

  • City: Cincinnati

  • State: Ohio

  • Country: United States

  • Classification: Class II

  • Classification Date: 2017-05-05

  • Reason: During an internal investigation the firm discovered that an ingredient used in various spices may contain Salmonella.

  • Product Description: SJ DRY BROWNIE MIX 1003706 Net Wgt: 1200 LBS INGREDIENTS: Sugar, Wheat Flour, Cocoa Powder, Whole Egg Powder, Whey Powder, Sodium Bicarbonate. CONTAINS: MILK, WHEAT, EGG spicetec¿ FLAVORS & SEASONINGS 6 Santa Fe Way Cranbury, NJ 08512 (800) 345-7742

  • Report Date: 2017-05-17

  • Product Type: Food

  • Company: Givaudan Flavours Corp

  • Status: Terminated

  • Recall Number: F-2199-2017

  • Postal Code: 45216-2265

  • Recall Initiation Date: 2017-03-27

  • Recall End Date: 2017-12-18

  • Event ID: 76865

  • Distribution Pattern: Product was shipped to IL, OH & MO

  • Voluntary Or Mandated: Voluntary: Firm initiated

  • Initial Firm Notification: Telephone

  • Extra Info: Item 567020002, Lot #1700693488 PRODUCTION DATE 01/06/2017 & Lot # 1700693503 PRODUCTION DATE 01/06/17

  • Product Quantity: 12/1200 LB totes

  • Address: 1199 Edison Dr

View Cincinnati, OH recalls.

Back To Cincinnati