Item

BENZYL ACETONE (502463)

Food Chemical
Locations
Location name Address
Vigon International, LLC. 127 Airport Rd East Stroudsburg, PA 18301
Documents
Type Location File name Effective Expiration
Animal Testing Statement Vigon International, LLC. Animal testing.pdf 2/22/2024 2/22/2026
Gluten Vigon International, LLC. Doc_request_502463_ALLERGEN_TAUS_20180531_093421.pdf 5/31/2018 5/30/2020
No Animal Ingredient Statement Vigon International, LLC. Doc_request_502463_DIETARY_TAUS_20180531_093421.pdf 5/31/2018 5/31/2019
Irradiation Status Statement Vigon International, LLC. Doc_request_502463_IRRAD_ETC_TAUS_20180531_093421.pdf 5/31/2018 5/30/2020
Sewage Statement Vigon International, LLC. Doc_request_502463_IRRAD_ETC_TAUS_20180531_093421.pdf 5/31/2018 5/30/2020
Shelf Life Vigon International, LLC. Doc_request_502463_ITEMSPECS_TAUS_20180531_093421.pdf 5/31/2018 5/30/2020
GMO Vigon International, LLC. Doc_request_502463_VPAT_20230120_135036.pdf 1/20/2023 1/19/2025
Kosher Vigon International, LLC. Doc_request_502463_VPAT_20230124_112608.pdf 1/24/2023 12/31/2023
Safety Data Sheet (SDS) Vigon International, LLC. Doc_request_502463_VPAT_20230130_154325.pdf 1/30/2023 1/29/2026
Halal Vigon International, LLC. Doc_request_502463_VPAT_20230203_091821.pdf 10/17/2022 1/31/2024
Heavy Metal Vigon International, LLC. Doc_request_502463_VPAT_20230220_152904.pdf 2/20/2023 2/19/2025
Pesticide Vigon International, LLC. Doc_request_502463_VPAT_20230220_153133.pdf 2/20/2023 2/19/2025
California Prop. 65 Vigon International, LLC. Doc_request_502463_VPAT_20240227_161820.pdf 2/27/2024 2/26/2026
Product Specification Sheet Vigon International, LLC. Doc_request_502463_VPAT_20240613_144714.pdf 6/13/2024 6/13/2027
Food Contact Packaging Certificate of Compliance Vigon International, LLC. Food_Grade_Packaging_Statement.pdf 11/30/2021 11/30/2023