Item

ARTIFICIAL CORNISH CREAM FLAVOR (348224)

PROPYLENE GLYCOL, ARTIFICIAL FLAVORS
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Label Sample Gold Coast Ingredients 348224 MMDDYY.pdf 10/11/2018 10/11/2019
Safety Data Sheet (SDS) Gold Coast Ingredients 348224 SDS GHS.pdf 1/19/2021 1/19/2024
Product Specification Sheet Gold Coast Ingredients 348224 Spec.doc 10/10/2018 10/9/2021
Kosher Gold Coast Ingredients 348224.pdf 5/23/2022 2/28/2023
Allergens Gold Coast Ingredients Allergens.pdf 10/19/2018 10/18/2020
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2022 020922.pdf 2/9/2022 2/8/2025
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 4/26/2022 4/25/2024
Country of Origin Gold Coast Ingredients Country of Origin.pdf 10/19/2018 10/18/2021
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 12820.pdf 1/28/2020 1/27/2022
HACCP Gold Coast Ingredients HACCP Policy Statement 13021.pdf 1/30/2021 1/30/2024
Halal Gold Coast Ingredients Halal Statement - 311955319919348123348224356407380947402597600535601248603547605663650486.pdf 5/25/2022 5/25/2023
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 5/22/2019 5/21/2020
Natural Gold Coast Ingredients NotApplicable_Natural.pdf 5/22/2019 5/21/2020
Shelf Life Gold Coast Ingredients NotApplicable_ShelfLife.pdf 10/15/2020 10/15/2022
Nutrition Gold Coast Ingredients Nutrition.pdf 10/17/2018 10/16/2021
HACCP Process Flow Diagram Gold Coast Ingredients Process Flow Chart - Plan I.pdf 9/15/2020 9/15/2022
Residual Statement Gold Coast Ingredients Residual Solvent Statement 12622.pdf 1/26/2022 1/26/2023
Suitability Requirements Gold Coast Ingredients Suitability Requirements.pdf 5/22/2019 5/21/2022