Item

BAY LEAF PWD ORGANIC (209725-50)

Bay Leaf Pwd Organic
Herb
Attributes
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Manufacturing and Corporate location 161 Main Avenue Sacramento, CA 95838
Documents
Type Location File name Effective Expiration
Pesticide Manufacturing and Corporate location 032323 SWB Pesticide Testing Policy.pdf 4/25/2025 4/25/2027
CoA Sample Manufacturing and Corporate location 11527-53.pdf 9/14/2023 9/13/2025
HACCP Process Flow Diagram Manufacturing and Corporate location 2024 Flow chart.pdf 4/22/2025 4/22/2027
Shelf Life Manufacturing and Corporate location 209725-50 Bay Leaf Powder Organic.docx 1/1/2022 12/31/2024
Ingredient Statement Manufacturing and Corporate location 209725-50 Bay Leaf Powder Organic.docx 3/29/2023 3/28/2024
Label Sample Manufacturing and Corporate location 209725-50 BAY LF PWD ORG - LABEL.pdf 10/10/2024 10/10/2025
Gluten Manufacturing and Corporate location 209725-50 GLUTEN.pdf 3/4/2025 3/4/2027
GMO Manufacturing and Corporate location 209725-50.pdf 7/12/2024 7/12/2026
Product Specification Sheet Manufacturing and Corporate location 209725-50.rtf 9/11/2024 9/11/2027
Heavy Metal Manufacturing and Corporate location 209725-50.rtf 4/24/2025 4/24/2027
Lot Code Manufacturing and Corporate location 500015_12 - LOT NUMBER SYSTEM SOP.pdf 3/18/2025 3/17/2028
HACCP Manufacturing and Corporate location 500135_11 Full HACCP plan signed.pdf 9/10/2024 9/10/2027
Food Contact Packaging Certificate of Compliance Manufacturing and Corporate location 501284_01 - FOOD SAFE PACKAGING STATEMENT.pdf 4/2/2025 4/2/2027
Sewage Statement Manufacturing and Corporate location 501285_02 - Melamine, BSE-TSE, ETO, Ionizing, Sewage, GMO.pdf 2/19/2025 2/19/2027
EtO Statement Manufacturing and Corporate location 501285_02 - Melamine, BSE-TSE, ETO, Ionizing, Sewage, GMO.pdf 9/9/2024 9/9/2026
Melamine Manufacturing and Corporate location 501285_02 - Melamine, BSE-TSE, ETO, Ionizing, Sewage, GMO.pdf 2/19/2025 2/19/2026
Allergens Manufacturing and Corporate location Allergens.pdf 10/23/2024 10/23/2026
California Prop. 65 Manufacturing and Corporate location California Prop 65.pdf 9/8/2023 9/7/2025
Country of Origin Manufacturing and Corporate location Country of Origin.pdf 10/24/2022 10/23/2025
FSVP Assessment Form Manufacturing and Corporate location FSVP Assessment Form.pdf 11/30/2022 11/30/2023
Halal Manufacturing and Corporate location HALAL STATEMENT 31125.pdf 3/26/2025 3/26/2027
Irradiation Status Statement Manufacturing and Corporate location Irradiation-Sewage-GMO-Statement.pdf 10/25/2024 10/25/2026
Item Questionnaire Manufacturing and Corporate location Item Questionnaire.pdf 9/17/2024 9/17/2027
Kosher Manufacturing and Corporate location Kosher Certificate of Kashruth Pareve 2024-25.pdf 7/1/2024 6/30/2025
Organic Manufacturing and Corporate location Main Regular OSPS Oct 7, 2024.pdf 10/22/2024 6/12/2025
National Bioengineered Food Disclosure Standard (Simplified) Manufacturing and Corporate location National Bioengineered Food Disclosure Standard (Simplified).pdf 9/5/2023 9/4/2026
No Animal Ingredient Statement Manufacturing and Corporate location No animal Ingredient Statement 112822.pdf 9/11/2023 9/10/2024
Natural Manufacturing and Corporate location NotApplicable_Natural.pdf 4/8/2022 4/8/2023
Nutrition Manufacturing and Corporate location Nutrition.pdf 11/7/2022 11/6/2025
Residual Statement Manufacturing and Corporate location RESIDUAL Solvent Preservative Statement 42425.pdf 4/25/2025 4/25/2026
Safety Data Sheet (SDS) Manufacturing and Corporate location SDS Exemption Letter April 2024.pdf 4/30/2024 4/30/2027
Suitability Requirements Manufacturing and Corporate location Suitability Requirements.pdf 4/2/2024 4/2/2027
Vegan/Vegetarian Statement Manufacturing and Corporate location Vegan Statement.pdf 9/13/2024 9/13/2026