Item

BOURBON FLAVOR NATURAL WONF (NON-GMO) (471349)

BOURBON FLAVOR NATURAL WONF (NON-GMO)
PROPYLENE GLYCOL, WATER, NATURAL FLAVORS
Flavor Enhancer
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
California Prop. 65 Gold Coast Ingredients, Inc. 471349 Prop 65.docx 12/20/2023 12/19/2025
California Prop. 65 Gold Coast Ingredients 471349 Prop 65.docx 11/20/2024 11/20/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 471349 SDS GHS.pdf 12/20/2023 12/19/2025
Shelf Life Gold Coast Ingredients, Inc. 471349 Spec.docx 12/20/2023 12/19/2025
Product Specification Sheet Gold Coast Ingredients, Inc. 471349 Spec.docx 12/20/2023 12/19/2026
Kosher Gold Coast Ingredients, Inc. 471349.pdf 1/30/2025 2/28/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 12/26/2023 12/25/2025
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 02.06.23.pdf 2/6/2023 2/5/2026
CoA Sample Gold Coast Ingredients, Inc. COA Sample Liquid Flavors.pdf 12/20/2023 12/19/2025
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 12/26/2023 12/25/2026
HARPC Food Safety Plan (Item) Gold Coast Ingredients, Inc. FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. HACCP FLOW CHART-I.pdf 12/20/2023 12/19/2025
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Item Questionnaire Gold Coast Ingredients, Inc. Item Questionnaire.pdf 12/26/2023 12/25/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 1/24/2025 1/24/2028
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 1/23/2025 1/23/2027
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 12/20/2023 12/19/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 4/22/2025 4/21/2028