Item

Betapowder (C10DO)

Food Ingredient
Locations
Location name Address
Gillco Ingredients 1701 La Costa Meadows Dr. San Marcos, California 92078
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Gillco Ingredients BetaPower HACCP.pdf 7/8/2020 7/8/2022
Residual Statement Gillco Ingredients BetaPower Residual Solvents.pdf 7/8/2020 7/8/2021
GMO Gillco Ingredients BetaPower_GMO Status.pdf 7/8/2020 7/8/2022
Food Contact Packaging Certificate of Compliance Gillco Ingredients BetaPower_HACCP Plan and Process Flow_12-23-20.pdf 12/23/2020 12/23/2022
HARPC Food Safety Plan (Item) Gillco Ingredients BetaPower_HACCP Plan and Process Flow_12-23-20.pdf 12/23/2020 12/23/2023
HACCP Gillco Ingredients BetaPower_HACCPPlan_Naantali.pdf 7/8/2020 7/8/2023
BSE - TSE Gillco Ingredients BSE-TSE BetaPower.pdf 7/8/2020 7/8/2023
Product Specification Sheet Gillco Ingredients C10D0 BetaPower Spec.pdf 7/8/2020 7/8/2023
Heavy Metal Gillco Ingredients Emulsifier Products_Heavy Metals.pdf 3/8/2021 3/8/2023
Gluten Gillco Ingredients Gluten statement BetaPower.pdf 7/8/2020 7/8/2021
Halal Gillco Ingredients Halal Cert - Betapower - C10D0.pdf 2/28/2022 2/28/2023
Kosher Gillco Ingredients Kosher Cert - Betapower - C10D0.pdf 8/31/2019 8/31/2022
Allergens Gillco Ingredients NotApplicable_Allergens.pdf 7/8/2020 7/8/2022
Country of Origin Gillco Ingredients NotApplicable_CountryofOrigin.pdf 7/8/2020 7/8/2023
Item Questionnaire Gillco Ingredients NotApplicable_ItemQuestionnaire.pdf 8/7/2020 8/7/2021
Nutrition Gillco Ingredients NotApplicable_Nutrition.pdf 7/8/2020 7/8/2023
Suitability Requirements Gillco Ingredients NotApplicable_SuitabilityRequirements.pdf 8/7/2020 8/7/2023
Pesticide Gillco Ingredients Pesticide Residue information.pdf 7/8/2020 7/8/2022
Safety Data Sheet (SDS) Gillco Ingredients SDS BetaPower.pdf 7/8/2020 7/8/2022
Melamine Gillco Ingredients Shelf Life Extension Policy_07-23-18.pdf 7/8/2020 7/8/2021
Shelf Life Gillco Ingredients Shelf Life Extension Policy_07-23-18.pdf 7/8/2020 7/8/2022