Item

Anaheim Red Chili Pepper Flakes Crushed NT (Anaheim Chili Flakes)

Red Chili Pepper
Flavor / Spice
Locations
Location name Address
Seco Spice 1808 W. Berino Road PO Box 199 Berino, NM 88024
Documents
Type Location File name Effective Expiration
Kosher Seco Spice 2019 Kosher Cert all products.pdf 9/30/2019
HACCP Process Flow Diagram Seco Spice 6 - Single Ingredient Flakes & Granules Flow Diagram (Untreated) 2017 11 27 IP.xlsx 11/27/2017 11/27/2019
Allergens Seco Spice Allergens.pdf 7/23/2018 7/22/2020
Product Specification Sheet Seco Spice Anaheim Red Chile, Flake - Mild.pdf 8/6/2018 8/5/2021
Country of Origin Seco Spice Country of Origin.pdf 9/14/2018 9/13/2021
Gluten Seco Spice Gluten Free Statement 02-16-18 CG.pdf 2/16/2018 2/16/2020
Ingredient Statement Seco Spice Ingredient Statement Anaheim Red Chile Pepper, Flakes 8-8-18 CG.pdf 8/8/2018 8/8/2019
Label Sample Seco Spice Label sample Anaheim Red Chile Pepper, Flakes.pdf 9/4/2018 9/4/2019
Lot Code Seco Spice Lot Code Explanation.pdf 7/23/2018 7/22/2021
Safety Data Sheet (SDS) Seco Spice MSDS Statement 02-07-18 CG.pdf 2/7/2018 2/7/2020
GMO Seco Spice Non-GMO Statement 01-29-18 MB.pdf 1/29/2018 1/29/2020
HACCP Seco Spice NotApplicable_HACCP.pdf 9/14/2018 9/13/2021
Heavy Metal Seco Spice NotApplicable_HeavyMetal.pdf 9/14/2018 9/13/2020
Irradiation Status Statement Seco Spice NotApplicable_IrradiationStatusStatement.pdf 9/14/2018 9/13/2020
Natural Seco Spice NotApplicable_Natural.pdf 9/14/2018 9/14/2019
Nutrition Seco Spice NotApplicable_Nutrition.pdf 9/14/2018 9/13/2021
Pesticide Seco Spice Pesticide Statement 01-29-18 MB.pdf 1/29/2018 1/29/2020
California Prop. 65 Seco Spice Prop 65 Statement.pdf 5/4/2018 5/3/2020
Halal Seco Spice Seco Spice Halal Annual Certificate 2019-2020.pdf 4/4/2019 4/3/2020
Sewage Statement Seco Spice Sewage Statement 06-22-18 CG 1.pdf 6/22/2018 6/21/2020
Shelf Life Seco Spice Shelf Life Storage.doc 9/14/2018 9/13/2020