Item

Arabic (Arabic)

Gum Arabic
Stabilizer / Thickener / Binder / Texturizers
Attributes
  • Ingredient declaration
Locations
Location name Address
Colony Gums 2626 Executive Point Monroe, NC 28110
Documents
Type Location File name Effective Expiration
Kosher Colony Gums 2022 Kosher.pdf 2/22/2022 2/28/2023
Allergens Colony Gums Allergens.pdf 9/29/2020 9/29/2022
Safety Data Sheet (SDS) Colony Gums Arabic SDS.pdf 2/25/2022 2/24/2025
California Prop. 65 Colony Gums CA Prop 65 Statement.pdf 2/23/2021 2/23/2023
Country of Origin Colony Gums Country of Origin.pdf 2/22/2022 2/21/2025
HACCP Process Flow Diagram Colony Gums Flow Chart.pdf 9/29/2020 9/29/2022
Gluten Colony Gums Gluten Free - ARABIC.doc 6/11/2020 6/11/2021
Halal Colony Gums Halal Statement Renewal.pdf 5/21/2019 12/31/2021
Heavy Metal Colony Gums Heavy Metal Statement.pdf 1/28/2022 1/28/2024
Irradiation Status Statement Colony Gums irradiation statement.pdf 4/9/2019 4/8/2021
EtO Statement Colony Gums irradiation statement.pdf 4/9/2019 4/8/2021
Item Questionnaire Colony Gums Item Questionnaire.pdf 6/20/2019 6/19/2020
Natural Colony Gums Natural Statement.pdf 9/29/2020 9/29/2021
GMO Colony Gums NON-GMO STATEMENT.pdf 9/29/2020 9/29/2022
Nutrition Colony Gums Nutrition.pdf 4/13/2020 4/13/2023
Pesticide Colony Gums Pesticide Residue Statement.pdf 11/20/2020 11/20/2022
Product Specification Sheet Colony Gums Spray Dried Gum Arabic Premium NF.pdf 4/13/2020 4/13/2023
Suitability Requirements Colony Gums Suitability Requirements.pdf 6/20/2019 6/19/2022