Item

Aqualon™ CMC 9M31XF Cellulose Gum (424916)

Stabilizer / Thickener / Binder / Texturizers
Attributes
  • Gluten-free
  • Halal
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Ashland 8145 Blazer Drive Wilmington, DE 19808
Ashland Industries France SAS BP 12 Zone Industrielle Le Clos Pres Alizay, NA 27460 FRA
ASHLAND SPECIALTY INGREDIENTS G.P. 1111 Hercules Rd. Hopewell, VA 23860
Hopewell 1111 Hercules Hopewell, VA 23860
Documents
Type Location File name Effective Expiration
CoA Sample Hopewell 424916 Label.pdf 2/4/2024 2/3/2026
Label Sample Hopewell 424916 Label.pdf 2/12/2024 2/11/2025
Allergens Hopewell Allergens.pdf 2/5/2024 2/4/2026
Safety Data Sheet (SDS) Hopewell AQUALON CMC 9M31XF BAG 22.68KG 000000000000424916 United States (GHS) - English.pdf 11/28/2022 11/27/2024
Safety Data Sheet (SDS) Ashland AQUALON CMC 9M31XF BAG 22.68KG 000000000000424916 United States (GHS) - English.pdf 4/13/2023 4/13/2024
Kosher ASHLAND SPECIALTY INGREDIENTS G.P. aqualon cmc grades_ kosher compliance statement (06132024).pdf 6/14/2024 6/14/2026
Kosher Hopewell aqualon cmc grades_ kosher compliance statement (06132024).pdf 6/14/2024 6/14/2026
3rd Party Audit Certificate Hopewell aqualon cmc hopewell_FSSC22000 cert_exp oct 2025.pdf 10/8/2022 10/7/2025
Natural Hopewell aqualon™ cellulose gum Dossier.pdf 12/18/2023 12/17/2024
HACCP Process Flow Diagram Hopewell aqualon™ cellulose gum Dossier.pdf 2/5/2024 2/4/2026
Heavy Metal Hopewell aqualon™ cellulose gum Dossier.pdf 2/5/2024 2/4/2026
Pesticide Hopewell aqualon™ cellulose gum Dossier.pdf 2/5/2024 2/4/2026
Residual Statement Hopewell aqualon™ cellulose gum Dossier.pdf 2/5/2024 2/4/2025
BSE - TSE Hopewell aqualon™ cellulose gum Dossier.pdf 12/6/2024 12/6/2027
California Prop. 65 Hopewell aqualon™ cellulose gum Dossier.pdf 12/6/2024 12/6/2026
Animal Testing Statement Hopewell Ashland Animal Testing Policy Statement_02092024.pdf 12/6/2024 12/6/2026
Halal Hopewell Compliance packaging directives rev 5.pdf 9/6/2023 9/6/2025
Country of Origin Ashland Country of Origin.pdf 12/14/2021 12/13/2024
Country of Origin Hopewell Country of Origin.pdf 11/28/2022 11/27/2025
HACCP Process Flow Diagram Ashland Hopewell CMC_Process Flow_ 02032021.pdf 4/13/2023 4/12/2025
HACCP Ashland Hopewell HACCP CMC process diagram and CCPs.pdf 12/4/2017 12/3/2020
Allergen Control Policy Hopewell Hopewell Standard Quality Information_N (8).pdf 12/6/2024 12/6/2026
Bioterrorism Letter Hopewell Hopewell Supply Chain Information_N (11).pdf 12/6/2024 12/6/2026
Item Questionnaire Hopewell Item Questionnaire.pdf 12/2/2021 12/1/2024
Nutrition Hopewell Nutrition.pdf 1/5/2022 1/4/2025
Food Contact Packaging Certificate of Compliance Hopewell Packaging Compliance Statement.pdf 6/13/2024 6/13/2026
CoA Sample Ashland Sales Specifications for 424916.pdf 4/13/2023 4/12/2025
Suitability Requirements Hopewell Suitability Requirements.pdf 11/30/2022 11/29/2025
CA Transparency Act Hopewell Supply Chain Transparency for CA transparency.pdf 12/6/2024 12/6/2026