Acetar Ingredients Inc.

White Kidney Bean Extract St.John’s Wort Extract Wolf Berry Extract (Goji Extract) Aloe Extract Pumpkin seed protein Pumpkin Seed Extract Pomegranate Extract Wild Yam Extract Reishi Mushroom extract Astragalus Extract Tribulus Terrestris Extract Flaxseed Extract
Catalog
Locations
Location name Address
ACETAR BIO-TECH INC 20 SOUTH FENGHUI ROAD XI'AN, SN 710000 CHN
Acetar Bio-Tech Inc. Shenzhou Digital Building, No.20 Zhangba Si Road Xi'an, Shaanxi Province 710077 CHN
ACETAR INGREDIENTS INC 6917 MENDOCINO PL RANCHO CUCAMONGA, CA 91701 USA
Acetar Ingredients Inc. 6917 Mendocino PI, Rancho Cucamonga, CA 91701, USA 6917 Mendocino PI, Rancho Cucamonga, CA 91701, USA Rancho Cucamonga, CA 91701 USA
Documents
Type Location File name Effective Expiration
3rd Party Audit Report Acetar Ingredients Inc. Audit report-FSSC-201910.pdf 8/4/2021 8/3/2023
GFSI Audit Report Acetar Bio-Tech Inc. Audit report-FSSC-201910.pdf 8/5/2021 8/5/2022
Bioterrorism Letter Acetar Bio-Tech Inc. Bioterrorism Letter.pdf 7/19/2021 7/19/2022
Bioterrorism Letter Acetar Ingredients Inc. c Bioterrorism Registration Statement - 2020.pdf 7/6/2021 7/6/2022
CA Transparency Act Acetar Bio-Tech Inc. CA Transparency ACT Statement.pdf 7/19/2021 7/19/2023
CA Transparency Act Acetar Ingredients Inc. California Transparency in Supply Chains Act SB 657 all products.pdf 7/6/2021 7/6/2023
3rd Party Audit Certificate Acetar Ingredients Inc. cGMP-20211130.pdf 11/30/2020 11/30/2021
Environmental Policy Acetar Ingredients Inc. Environmental Policy.pdf 4/25/2021 4/25/2022
Ethical Code of Conduct Acetar Ingredients Inc. FairandEthicallySourcedIngredientsDeclaration003.pdf 7/6/2021 7/6/2023
FDA Registration Acetar Ingredients Inc. FDA Registration Statement.pdf 7/6/2021 7/5/2023
Food Defense Plan Statement Acetar Ingredients Inc. FSMA_Supplier Questionnaire Form.pdf 7/4/2019 7/3/2021
GFSI Certificate Acetar Bio-Tech Inc. FSSC EN-certificate-Acetra-202212231.pdf 1/21/2021 12/23/2021
HARPC Food Safety Plan (Facility) Acetar Ingredients Inc. HARPC Plan_Ginkgo Biloba Extract 24-6.pdf 7/1/2019 6/30/2022
ISO or Other Related Certification Acetar Ingredients Inc. ISO22000--Acetar --2022.pdf 2/28/2022 2/27/2025
GFSI Audit Report Acetar Ingredients Inc. NotApplicable_GFSIAuditReport.pdf 7/4/2019 --
GFSI Certificate Acetar Ingredients Inc. NotApplicable_GFSICertificate.pdf 7/4/2019 --
Sustainability (Level 1) Acetar Ingredients Inc. NotApplicable_SustainabilityLevel1.pdf 7/4/2019 7/3/2022
Sustainability (Level 2) Acetar Ingredients Inc. NotApplicable_SustainabilityLevel2.pdf 7/4/2019 7/3/2022
Recall Plan Acetar Ingredients Inc. QTY-B-012 RecallControlProceduresandCrisisManagement.pdf 2/10/2021 2/10/2022
Recall Plan Acetar Bio-Tech Inc. QTY-B-012ProductsRecallControlProceduresandCrisisManagement.pdf 7/19/2021 7/19/2022
Allergen Control Policy Acetar Bio-Tech Inc. QTY-C-SM-212 Allergens Management SOP .pdf 7/19/2021 7/19/2023
Supplier Approval Program Statement Acetar Ingredients Inc. QTY-C-SM-703 Supplier Approval Management.pdf 2/10/2021 2/10/2022
Recall/Emergency/Contact List Acetar Bio-Tech Inc. Recall Contact list Information.pdf 7/19/2021 7/19/2022
Recall/Emergency/Contact List Acetar Ingredients Inc. RecallEmergency Contact List-210425.pdf 4/25/2021 4/25/2022
Ethical Code of Conduct Acetar Bio-Tech Inc. SGS Audit 2020.pdf 11/18/2020 11/18/2022
Allergen Control Policy Acetar Ingredients Inc. SOP -Allergen control.pdf 7/6/2021 7/6/2023
Supplier Questionnaire Acetar Bio-Tech Inc. Supplier Questionnaire.pdf 8/4/2021 8/4/2023
Sustainability (Level 1) Acetar Bio-Tech Inc. Sustainability (Level 1).pdf 7/19/2021 7/18/2024
W-9 Acetar Ingredients Inc. W9.jpg 7/6/2021 7/5/2024