Item

ARTIFICIAL RASPBERRY FLAVOR (604616)

ARTIFICIAL RASPBERRY FLAVOR
PROPYLENE GLYCOL, ARTIFICIAL FLAVORS
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
GMO Gold Coast Ingredients 604616 GMO.docx 3/8/2023 3/7/2025
California Prop. 65 Gold Coast Ingredients 604616 Prop 65.docx 3/13/2023 3/12/2025
Safety Data Sheet (SDS) Gold Coast Ingredients 604616 SDS GHS.pdf 3/10/2023 3/9/2025
Ingredient Statement Gold Coast Ingredients 604616 Spec.doc 7/7/2023 7/6/2024
Shelf Life Gold Coast Ingredients 604616 Spec.doc 7/7/2023 7/6/2025
Product Specification Sheet Gold Coast Ingredients 604616 Spec.pdf 7/7/2023 7/6/2026
Kosher Gold Coast Ingredients 604616.pdf 7/11/2023 7/11/2024
Allergens Gold Coast Ingredients Allergens.pdf 6/19/2023 6/18/2025
Animal Testing Statement Gold Coast Ingredients Animal Testing Statement 1.4.2023.pdf 1/4/2023 1/3/2025
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/3/2023 3/2/2025
Country of Origin Gold Coast Ingredients Country of Origin.pdf 4/25/2023 4/24/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.7.2023.pdf 1/7/2023 1/6/2026
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
Halal Gold Coast Ingredients Halal Statement - 306849, 601571, 602438, 604616, 606239.pdf 9/14/2023 9/14/2024
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 1.6.2023.pdf 1/6/2023 1/5/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.6.2023.pdf 1/6/2023 1/5/2025
Nutrition Gold Coast Ingredients Nutrition.pdf 4/10/2023 4/9/2026
HACCP Process Flow Diagram Gold Coast Ingredients Process Flow Chart - Plan I.pdf 3/3/2023 3/2/2025