Item

BACON TYPE ORGANIC FLAVOR POWDER (400357)

ORGANIC MALTODEXTRIN, ORGANIC RICE CONCENTRATE, ORGANIC SUNFLOWER OIL, ORGANIC ARABIC GUM, NATURAL FLAVORS
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 400357 Gluten.doc 8/29/2022 8/29/2023
GMO Gold Coast Ingredients 400357 GMO.doc 1/4/2022 1/4/2024
Label Sample Gold Coast Ingredients 400357 MMDDYY.pdf 6/15/2023 6/14/2024
Safety Data Sheet (SDS) Gold Coast Ingredients 400357 SDS GHS.pdf 1/4/2022 1/3/2025
Product Specification Sheet Gold Coast Ingredients 400357 Spec.doc 1/25/2019 1/24/2022
Ingredient Statement Gold Coast Ingredients 400357 Spec.docx 1/4/2022 1/4/2023
Kosher Gold Coast Ingredients 400357.pdf 6/5/2023 6/5/2024
Allergens Gold Coast Ingredients Allergens.pdf 1/4/2022 1/4/2024
CoA Sample Gold Coast Ingredients COA Sample Powder.pdf 5/13/2024 5/13/2026
Country of Origin Gold Coast Ingredients Country of Origin.pdf 1/25/2019 1/24/2022
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients Food Contact Packaging Compliace 2018.docx 2/12/2018 2/12/2020
Organic Gold Coast Ingredients Gold Coast Custom OSPS 05-17-22.pdf 5/17/2022 5/17/2024
Lot Code Gold Coast Ingredients GOLD COAST INGREDIENTS BATCH CODE 01-26-18.pdf 1/31/2018 1/30/2021
HACCP Gold Coast Ingredients HACCP Policy Statement 2017.docx 6/23/2017 6/22/2020
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.6.2023.pdf 1/6/2023 1/5/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement.docx 3/1/2016 3/1/2018
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 1/4/2022 1/3/2025
Nutrition Gold Coast Ingredients Nutrition.pdf 3/10/2023 3/9/2026
Pesticide Gold Coast Ingredients Pesticide Statement.doc 1/23/2017 1/23/2019