Item

Caramel Color 2X A.P. (167650)

CARAMEL COLOR (SULFITES)
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
GMO Gold Coast Ingredients 167650 GMO.docx 7/20/2022 7/19/2024
Label Sample Gold Coast Ingredients 167650 MMDDYY.pdf 7/28/2023 7/27/2024
California Prop. 65 Gold Coast Ingredients 167650 Prop 65.docx 8/28/2024 8/28/2026
Safety Data Sheet (SDS) Gold Coast Ingredients 167650 SDS GHS.pdf 4/12/2024 4/12/2026
Ingredient Statement Gold Coast Ingredients 167650 Spec.doc 7/20/2022 7/20/2023
Shelf Life Gold Coast Ingredients 167650 Spec.doc 7/20/2022 7/19/2024
Product Specification Sheet Gold Coast Ingredients 167650 Spec.doc 7/20/2022 7/19/2025
Vegan/Vegetarian Statement Gold Coast Ingredients 167650 Vegan-Vegetarian.docx 7/20/2022 7/19/2024
Kosher Gold Coast Ingredients 167650.pdf 1/31/2025 2/28/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2022 020922.pdf 2/9/2022 2/8/2025
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 8/28/2024 8/28/2026
Country of Origin Gold Coast Ingredients Country of Origin.pdf 4/14/2023 4/13/2026
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 3/5/2024 3/5/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-C.pdf 7/23/2024 7/23/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 12522.pdf 1/25/2022 1/25/2024
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 4/12/2023 4/11/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 4/12/2023 4/11/2026
Pesticide Gold Coast Ingredients Pesticide Testing 11922.pdf 1/19/2022 1/19/2024
HACCP Gold Coast Ingredients Process Flow Chart - Plan C.pdf 7/20/2022 7/19/2025