Item

ARTIFICIAL BUTTER FLV. O.S. (Artificial Butter Flavor OS 603423)

CANOLA OIL, ARTIFICIAL FLAVOR, VITAMIN E
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Gold Coast Ingredients 24 hr Emergency Contact List.pdf 12/9/2024 12/9/2025
Label Sample Gold Coast Ingredients 603423 MMDDYY.pdf 10/11/2018 10/11/2019
Safety Data Sheet (SDS) Gold Coast Ingredients 603423 SDS GHS.pdf 10/25/2024 10/25/2027
Product Specification Sheet Gold Coast Ingredients 603423 Spec.doc 12/19/2016 12/19/2019
Kosher Gold Coast Ingredients 603423.pdf 8/22/2024 2/28/2025
Allergen Control Policy Gold Coast Ingredients Allergen Control 10.11.24.pdf 12/5/2024 12/5/2026
Animal Testing Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/5/2024 12/5/2026
No Animal Ingredient Statement Gold Coast Ingredients Animal Testing Statement 08.22.24.pdf 12/9/2024 12/9/2025
Insurance Gold Coast Ingredients Balchem Corporation, Ingredient Solutions.pdf 9/1/2024 9/1/2025
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2024.pdf 7/23/2024 7/23/2027
CA Transparency Act Gold Coast Ingredients California Transparency Supply Chain Act 08.22.24.pdf 12/5/2024 12/5/2026
California Prop. 65 Gold Coast Ingredients California Transparency Supply Chain Act 08.22.24.pdf 12/5/2024 12/5/2026
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/27/2024 3/27/2026
CTPAT Gold Coast Ingredients C-TPAT Statement 2024.pdf 12/9/2024 12/9/2025
Environmental Policy Gold Coast Ingredients Environmental Monitoring 1.2.2024.pdf 12/9/2024 12/9/2025
Ethical Code of Conduct Gold Coast Ingredients Ethical Code of Conduct 2024.pdf 12/9/2024 12/9/2026
Bioterrorism Letter Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/5/2024 12/5/2026
FDA Registration Gold Coast Ingredients FDA Registration Letter 2024-2026.pdf 12/9/2024 12/31/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.2.2024.pdf 12/9/2024 12/9/2027
Food Contact Packaging Certificate of Compliance (Facility) Gold Coast Ingredients Food Contact Packaging Compliace 2023.pdf 12/9/2024 12/9/2026
Food Defense Plan Statement Gold Coast Ingredients Food Defense Statement 03.05.24.pdf 12/9/2024 12/9/2026
Letter of Guarantee Gold Coast Ingredients Food Guarantee 1.2.2024.pdf 12/5/2024 12/5/2026
HARPC Food Safety Plan (Facility) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 08.26.24.pdf 12/9/2024 12/9/2027
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 12/9/2024 12/9/2025
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 3/3/2025 3/3/2027
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-H.pdf 1/31/2025 1/31/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
HACCP Plan (Facility) Gold Coast Ingredients HACCP Policy Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Halal Gold Coast Ingredients Halal Statement - 2020JE, 318202, 318204, 316061, 337507, 337952, 603423, 319919, 605663, 402597.pdf 8/27/2024 8/27/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2024.pdf 12/9/2024 12/9/2026
3rd Party Audit Certificate Gold Coast Ingredients IFS Certificate 2024.pdf 1/1/2024 2/28/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 12/9/2024 12/9/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 12/9/2024 12/9/2027
Natural Gold Coast Ingredients NotApplicable_Natural.pdf 10/15/2018 10/15/2019
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 12/9/2024 12/9/2026
Shelf Life Gold Coast Ingredients NotApplicable_ShelfLife.pdf 1/24/2019 1/23/2021
Nutrition Gold Coast Ingredients Nutrition.pdf 5/3/2023 5/2/2026
Pesticide Gold Coast Ingredients Pesticide Testing 01.02.2024.pdf 12/9/2024 12/9/2026
Recall Plan Gold Coast Ingredients Recall Plan 2024.pdf 12/9/2024 12/9/2025
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 12/2/2024 12/2/2025
W-9 Gold Coast Ingredients W-9 2024.pdf 12/9/2024 12/9/2027
WADA/NSF/NFL Statement Gold Coast Ingredients WADA Statement 1.2.2024.pdf 12/9/2024 12/9/2026