Item

Blueberry Juice Concentrate (Blueberry Juice Concentrate)

Blueberry
Juice
Locations
Location name Address
Ultra Ingredients, Inc. 5563 Sepulveda Blvd Suite A Culver City, CA 90230
Documents
Type Location File name Effective Expiration
Product Specification Sheet Ultra Ingredients, Inc. 1507611 Blueberry Juice Concentrate 65 Brix Clarif.pdf 5/7/2025 5/6/2028
HACCP Process Flow Diagram Ultra Ingredients, Inc. 2024 SVZ USA Juice Process Flow Diagram.pdf 5/6/2025 5/6/2027
Allergens Ultra Ingredients, Inc. Allergens.pdf 5/6/2025 5/6/2027
Country of Origin Ultra Ingredients, Inc. Country of Origin.pdf 5/6/2025 5/5/2028
FSVP Assessment Form Ultra Ingredients, Inc. FSVP Assessment Form.pdf 5/6/2025 5/6/2026
Ingredient Statement Ultra Ingredients, Inc. Ingredient Statement 1507611.pdf 5/7/2025 5/6/2028
Nutrition Ultra Ingredients, Inc. Nutrition.pdf 5/6/2025 5/5/2028
Pesticide Ultra Ingredients, Inc. QAD.DS.003 Pesticide Statement V13 2024.pdf 5/6/2025 5/6/2027
California Prop. 65 Ultra Ingredients, Inc. QAD.DS.008 Prop 65 Statement V12 2024.pdf 5/6/2025 5/6/2027
GMO Ultra Ingredients, Inc. QAD.DS.009 Non-GMO Statement V12 2024.pdf 5/6/2025 5/6/2027
Safety Data Sheet (SDS) Ultra Ingredients, Inc. QAD.DS.015 Food Grade (SDS) Statement V16 2025.pdf 5/6/2025 5/5/2028
Gluten Ultra Ingredients, Inc. QAD.DS.038 GLUTEN FREE STATEMENT V8 2024.pdf 5/6/2025 5/6/2027
Heavy Metal Ultra Ingredients, Inc. QAD.DS.039 HEAVY METAL STATEMENT V9 2024.pdf 5/6/2025 5/6/2027
Irradiation Status Statement Ultra Ingredients, Inc. QAD.DS.046 IRRADIATION Statement V9 2025.pdf 5/7/2025 5/7/2027
Sewage Statement Ultra Ingredients, Inc. QAD.DS.052 Sewage Sludge Statement V9 2024.pdf 5/6/2025 5/6/2027
No Animal Ingredient Statement Ultra Ingredients, Inc. QAD.DS.060 Animal Statement V9 2024.pdf 5/6/2025 5/6/2026
Kosher Ultra Ingredients, Inc. SVZ USA Kosher Certificate Expires 30June2025.pdf 6/30/2024 6/30/2025