Item

California Chopped Garlic (565C)

Garlic
Vegetable
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Sensient Natural Ingredients 151 S Walnut Turlock, Ca 95380
Documents
Type Location File name Effective Expiration
Heavy Metal Sensient Natural Ingredients 2023 Onion Garlic and Parsley Crop Heavy Metals.pdf 12/26/2024 12/26/2026
Pesticide Sensient Natural Ingredients 2023 Parsley Onion Garlic Pesticide Survey TB.pdf 6/5/2024 6/5/2026
Product Specification Sheet Sensient Natural Ingredients 565C California Garlic Chopped 100306 - Del Monte (1).pdf 4/19/2023 4/18/2026
Allergens Sensient Natural Ingredients Allergens.pdf 3/4/2025 3/4/2027
Organic Sensient Natural Ingredients CCOF_Certificate_NOPWeb_Certificate.pdf 8/2/2024 8/2/2026
Country of Origin Sensient Natural Ingredients Country of Origin.pdf 7/29/2024 7/29/2027
EtO Statement Sensient Natural Ingredients ETO Letter to Customers.pdf 4/2/2025 4/2/2027
Label Claims Sensient Natural Ingredients Garlic Chopped Example Label.pdf 3/24/2022 3/23/2024
Safety Data Sheet (SDS) Sensient Natural Ingredients Garlic Pieces SDS.pdf 12/26/2024 12/26/2027
Gluten Sensient Natural Ingredients Gluten Free Certification 2023-2024.pdf 10/31/2023 10/30/2024
GMO GMO Statement TB 2023.pdf 1/1/2023 12/31/2024
GMO Sensient Natural Ingredients GMO Statement TB 2025.pdf 2/25/2025 2/25/2027
Halal Sensient Natural Ingredients Halal Certificate (Majority) Valid 12.31.2024 - 01.31.2026.pdf 12/31/2024 1/31/2026
Item Questionnaire Sensient Natural Ingredients Item Questionnaire.pdf 6/2/2022 6/1/2025
Kosher Sensient Natural Ingredients Kosher Certificate Valid 12.26.2024 - 12.31.2025.pdf 12/26/2024 12/31/2025
Lot Code Sensient Natural Ingredients Lot Code Deciphering 2023.pdf 12/14/2023 12/13/2026
Melamine Sensient Natural Ingredients Melamine Statement TB 2020.pdf 1/2/2020 1/1/2021
National Bioengineered Food Disclosure Standard (Simplified) Sensient Natural Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 1/24/2024 1/23/2027
Natural Sensient Natural Ingredients Natural Statement TB 2024.pdf 1/1/2024 12/31/2024
Ingredient Statement Sensient Natural Ingredients NotApplicable_IngredientStatement.pdf 6/18/2024 6/18/2025
Irradiation Status Statement Sensient Natural Ingredients NotApplicable_IrradiationStatusStatement.pdf 6/7/2024 6/7/2026
Nutrition Sensient Natural Ingredients Nutrition.pdf 6/18/2024 6/18/2027
Food Contact Packaging Certificate of Compliance Sensient Natural Ingredients Packaging Conformity 2023.pdf 1/1/2024 12/31/2025
Phthalate Esters Letter Sensient Natural Ingredients Packaging ConformityTB 2020.pdf 1/2/2020 1/1/2021
California Prop. 65 Sensient Natural Ingredients Proposition 65 Statement TB Jan 2024.pdf 5/3/2024 5/3/2026
Shelf Life Sensient Natural Ingredients Shelf Life and Storage Guidelines 2025.pdf 1/28/2025 1/28/2028
Sewage Statement Sensient Natural Ingredients Sludge Statement TB 2023.pdf 4/17/2023 4/16/2025
CoA Sample Sensient Natural Ingredients SNI COA SAMPLE Extnded.pdf 6/6/2024 6/6/2026
HACCP Sensient Natural Ingredients SNI HACCP Flow Charts and CCP Summaries 2023.pdf 4/22/2024 4/22/2026
HACCP Process Flow Diagram Sensient Natural Ingredients SNI HACCP Flow Charts and CCP Summaries 2024.pdf 10/2/2024 10/2/2026
HARPC Food Safety Plan (Item) Sensient Natural Ingredients SNI HARPC 2024.pdf 4/22/2024 4/22/2027
Suitability Requirements Sensient Natural Ingredients Suitability Requirements.pdf 4/21/2022 4/20/2025
Label Sample Sensient Natural Ingredients Untitled Extract Pages.pdf 9/12/2024 9/12/2025
Vegan/Vegetarian Statement Sensient Natural Ingredients Vegan - Vegetarian Statement TB 2022.pdf 1/6/2023 1/5/2025