Item

AVICEL® RC 591 (F02388)

Locations
Location name Address
International N&H USA - Newark 1301 Ogletown Road Newark, DE 19711
Documents
Type Location File name Effective Expiration
Shelf Life International N&H USA - Newark Avicel RC 591 DP Spec.pdf 7/8/2015 7/7/2018
Label Sample International N&H USA - Newark Avicel RC 591 DP Spec.pdf 7/8/2015 7/7/2016
Ingredient Statement International N&H USA - Newark Avicel RC 591_Composition_08-05-21.pdf 8/5/2023 8/4/2024
Product Specification Sheet International N&H USA - Newark Avicel RC 591_Spec_09-08-21.pdf 9/8/2021 9/7/2024
Country of Origin International N&H USA - Newark Country of Origin.pdf 4/30/2024 4/30/2027
Lot Code International N&H USA - Newark DuPont Lot Number Explanation Newark Cork.pdf 11/30/2019 11/29/2022
GMO International N&H USA - Newark DuPont Newark EIP Product Regulatory Data Sheet Pharm_April 2023.pdf 4/30/2023 4/29/2025
BSE - TSE International N&H USA - Newark DuPont Newark EIP Product Regulatory Data Sheet Pharm_April 2023.pdf 4/30/2023 4/29/2026
Safety Data Sheet (SDS) International N&H USA - Newark F02388_Quadra - Canada (CA) SDS HPR 2015_Eng.pdf 2/7/2023 2/6/2025
CoA Sample International N&H USA - Newark F02388-020KB AVICEL® RC 591 2174226872.pdf 4/1/2023 3/31/2025
HACCP Process Flow Diagram International N&H USA - Newark HACCP Flow Chart Colloidals.pdf 12/1/2021 12/1/2023
National Bioengineered Food Disclosure Standard (Simplified) International N&H USA - Newark National Bioengineered Food Disclosure Standard (Simplified).pdf 4/17/2024 4/17/2027
Vegan/Vegetarian Statement International N&H USA - Newark Newark_All Products_Vegan Vegetarian_06-01-22.pdf 5/23/2023 5/22/2025
Allergens International N&H USA - Newark Newark_Allergen Statement_January 2022.pdf 1/31/2023 1/30/2025
Kosher International N&H USA - Newark OUW3-12BEA2E.pdf 12/31/2024
Pesticide International N&H USA - Newark Pesticides DuPont Newark 2020.pdf 1/31/2022 1/31/2024