Item

Alberger Fine Flake Salt (TCP free) 100012493 (Cargill) (100012493)

Salt
Food Chemical
Attributes
  • Ingredient declaration
Locations
Location name Address
Cargill CA US Salt 7220 Central Ave Newark, CA, CA 94560
Documents
Type Location File name Effective Expiration
Product Specification Sheet Cargill CA US Salt Alberger Fine Flake Salt Tech_Data.pdf 1/15/2025 1/15/2028
Allergens Cargill CA US Salt Allergens.pdf 8/30/2024 8/30/2026
Label Sample Cargill CA US Salt Cargill Alberger Fine Flake 50lb.pdf 11/28/2024 11/28/2025
Kosher Cargill CA US Salt CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Country of Origin Cargill CA US Salt Country of Origin.pdf 6/12/2023 6/11/2026
CoA Sample Cargill CA US Salt Example COA_100012493_2023-Jun.pdf 6/12/2023 6/11/2025
Item Questionnaire Cargill CA US Salt Item Questionnaire.pdf 11/14/2022 11/13/2025
Nutrition Cargill CA US Salt Nutrition.pdf 11/7/2023 11/6/2026
California Prop. 65 Cargill CA US Salt STMT_California Prop 65_2024-Feb.docx.pdf 11/28/2024 11/28/2026
Phthalate Esters Letter Cargill CA US Salt STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 11/28/2024 11/28/2025
Heavy Metal Cargill CA US Salt STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 11/28/2024 11/28/2026
Pesticide Cargill CA US Salt STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 6/2/2023 6/1/2025
Residual Statement Cargill CA US Salt STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/3/2024 4/3/2025
Gluten Cargill CA US Salt STMT_Gluten Status_Salt_2023-Sep.pdf 3/26/2024 3/26/2025
GMO Cargill CA US Salt STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
Halal Cargill CA US Salt STMT_Halal_Salt_NA_2024-Dec.pdf 12/31/2024 12/31/2026
Irradiation Status Statement Cargill CA US Salt STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 11/28/2024 11/28/2026
Lot Code Cargill CA US Salt STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf 4/4/2023 4/3/2026
Food Contact Packaging Certificate of Compliance Cargill CA US Salt STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 11/28/2024 11/28/2026
Shelf Life Cargill CA US Salt STMT_Shelf Life_Salt_2024_Sept.pdf 11/28/2024 11/28/2027
Vegan/Vegetarian Statement Cargill CA US Salt STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 11/28/2024 11/28/2026
Suitability Requirements Cargill CA US Salt Suitability Requirements.pdf 9/30/2024 9/30/2027
Safety Data Sheet (SDS) Cargill CA US Salt Z_SDS Sodium Chloride Food-Industrial (Untreated)_2018.pdf 8/30/2024 8/30/2027