
California Ingredients Inc.
Pectin and related ingredients
Catalog
Documents
Locations
Location name | Address |
---|---|
California Ingredients Inc. | 5470 E Shields ave Suite 101 Fresno, CA 93727 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
3rd Party Audit Report | California Ingredients Inc. | 3rd party audit inspection results 2022.pdf | 1/20/2022 | 1/20/2023 |
Bioterrorism Letter | California Ingredients Inc. | bio terrorism statement pectin.pdf | 4/15/2022 | 4/15/2023 |
CA Transparency Act | California Ingredients Inc. | CA transparency act statement.pdf | 6/7/2022 | 6/6/2024 |
3rd Party Audit Certificate | California Ingredients Inc. | California State Food and Drug 22 23.pdf | 8/29/2022 | 8/29/2023 |
Insurance | California Ingredients Inc. | Certificate of liability insurance 2022.pdf | 7/1/2022 | 7/1/2023 |
FDA Registration | California Ingredients Inc. | FDA Registration Fed.pdf | 12/28/2020 | 12/28/2026 |
Food Defense Plan Statement | California Ingredients Inc. | food defense plan.pdf | 6/21/2022 | 6/20/2024 |
HARPC Food Safety Plan (Facility) | California Ingredients Inc. | HARPC food plan.pdf | 6/21/2022 | 6/20/2025 |
Letter of Guarantee | California Ingredients Inc. | Letter of Guarantee general pectin 2022.pdf | 9/23/2022 | 9/22/2024 |
Allergen Control Policy | California Ingredients Inc. | Pectin status 2021.pdf | 3/11/2021 | 3/11/2023 |