Item

2-Octen-4-One (12832)

Synthetic material 100%
Flavor
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Treatt 4900 Lakeland Commerce Parkway Lakeland, FL 33805
TREATT USA 4900 Lakeland Commerce Parkway Lakeland, FL 33805
Documents
Type Location File name Effective Expiration
Ingredient Statement Treatt 12832 IG.pdf 8/31/2020 8/31/2021
California Prop. 65 Treatt 12832 Prop65.pdf 9/16/2019 9/15/2021
Shelf Life Treatt 12832_SP.pdf 9/16/2019 9/15/2021
Allergens Treatt Allergens.pdf 9/16/2019 9/15/2021
Gluten Treatt FA.pdf 9/16/2019 9/15/2020
HACCP Treatt HACCP Plan-FlowCharts 3-4-2023.pdf 3/4/2023 3/3/2026
HACCP Process Flow Diagram Treatt HACCP Plan-FlowCharts 3-4-2023.pdf 3/4/2023 3/3/2025
Halal TREATT USA Halal Certificate 2023.pdf 12/31/2022 12/31/2023
Halal Treatt Halal Certificate 2024.pdf 12/31/2023 12/31/2024
Heavy Metal Treatt Heavy Metal 2023.pdf 3/10/2023 3/9/2025
Irradiation Status Statement Treatt IR.pdf 9/16/2019 9/15/2021
Item Questionnaire Treatt Item Questionnaire.pdf 9/5/2019 9/4/2020
Kosher KO_Combined 2024.pdf 12/17/2023 12/17/2024
Kosher Treatt KO_Combined 2024.pdf 12/17/2023 12/17/2024
Melamine Treatt Melamine Statement.pdf 2/10/2020 2/9/2021
Pesticide Treatt PE.pdf 7/9/2024 7/9/2026
Residual Statement Treatt PE.pdf 9/5/2019 9/4/2020
BSE - TSE Treatt SR2088125_1000_BS.pdf 1/24/2023 1/23/2026
Suitability Requirements Treatt Suitability Requirements.pdf 8/31/2020 8/31/2023
HARPC Food Safety Plan (Item) Treatt TUSA FSMA Compliance Statement.pdf 9/12/2022 9/11/2025
Lot Code TUSA Lot Code Explanation Statement v2 3-2-23.pdf 3/2/2023 3/1/2026
Food Contact Packaging Certificate of Compliance Treatt TUSA Packing Statement.pdf 8/30/2019 8/29/2021