Item

Carrot Powder - Irradiated (CA60i)

98% Carrot, 2% SiO2
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
American Food Ingredients, Inc. 4021 Avenida de la Plata Suite 501 Oceanside, CA 92056
Documents
Type Location File name Effective Expiration
Kosher American Food Ingredients, Inc. AFI 2024-2025 Kosher Cert.pdf 10/31/2024 10/31/2025
Allergens American Food Ingredients, Inc. Allergens.pdf 12/16/2021 12/16/2023
Label Guidance American Food Ingredients, Inc. Box & Liner SOP with Label Examples.pdf 1/5/2023 1/4/2025
Label Claims American Food Ingredients, Inc. Box & Liner SOP with Label Examples.pdf 1/5/2023 1/4/2025
Lot Code American Food Ingredients, Inc. Box & Liner SOP with Label Examples.pdf 1/2/2024 1/1/2027
Food Contact Packaging Certificate of Compliance American Food Ingredients, Inc. Box & Liner Specification 2024.pdf 1/2/2024 1/1/2026
BSE - TSE American Food Ingredients, Inc. BSE Statement.pdf 11/8/2021 11/7/2024
Product Specification Sheet American Food Ingredients, Inc. CA60i Hormel Foods LLC.pdf 1/9/2024 1/8/2027
CoA Sample American Food Ingredients, Inc. Certificate of Analysis EXAMPLE.pdf 12/6/2023 12/5/2025
Residual Statement American Food Ingredients, Inc. Chemical Residue Statement.pdf 6/6/2023 6/5/2024
Country of Origin American Food Ingredients, Inc. Country of Origin.pdf 12/16/2021 12/15/2024
Dietary Supplement Questionnaire American Food Ingredients, Inc. Dietary Supplement Questionnaire.pdf 12/5/2022 12/5/2023
GRAS/NDI/ODI Statement American Food Ingredients, Inc. Food Grade Certification -7-18-22.pdf 7/18/2022 7/17/2025
EtO Statement American Food Ingredients, Inc. Food Grade Statement.pdf 7/18/2022 7/17/2024
FSVP Assessment Form American Food Ingredients, Inc. FSVP Assessment Form.pdf 6/28/2023 6/27/2024
Gluten American Food Ingredients, Inc. Gluten Statement.pdf 12/6/2023 12/5/2024
GMO American Food Ingredients, Inc. GMO Statement.pdf 12/7/2023 12/6/2025
HACCP Process Flow Diagram American Food Ingredients, Inc. HACCP Flow Diagram SW MD 6-18-21.pdf 11/3/2021 11/3/2023
Halal American Food Ingredients, Inc. Halal Statement.pdf 12/7/2023 12/7/2026
Heavy Metal American Food Ingredients, Inc. Heavy Metal Statement.pdf 12/7/2023 12/6/2025
Ingredient Statement American Food Ingredients, Inc. Ingredient Statement - CA60.pdf 12/5/2022 12/5/2023
Irradiation Status Statement American Food Ingredients, Inc. Irradiation Declaration.pdf 11/3/2021 11/3/2023
Item Questionnaire American Food Ingredients, Inc. Item Questionnaire.pdf 1/11/2022 1/10/2025
Melamine American Food Ingredients, Inc. Melamine Statement.pdf 12/7/2023 12/6/2024
National Bioengineered Food Disclosure Standard (Simplified) American Food Ingredients, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 7/1/2022 6/30/2025
Natural American Food Ingredients, Inc. Natural Statement .pdf 10/24/2022 10/24/2023
Organic American Food Ingredients, Inc. NotApplicable_Organic.pdf 12/17/2021 --
Phthalate Esters Letter American Food Ingredients, Inc. NotApplicable_PhthalateEstersLetter.pdf 12/6/2024 12/6/2025
WADA/NSF/NFL Statement American Food Ingredients, Inc. NotApplicable_WADANSFNFLStatement.pdf 6/30/2022 6/29/2024
Nutrition American Food Ingredients, Inc. Nutrition.pdf 4/21/2025 4/20/2028
Pesticide American Food Ingredients, Inc. Pesticide Statement.pdf 12/7/2023 12/6/2025
California Prop. 65 American Food Ingredients, Inc. Proposition 65 Statement.pdf 12/6/2023 12/5/2025
Safety Data Sheet (SDS) American Food Ingredients, Inc. SDS Sheet.pdf 11/3/2021 11/2/2024
Sewage Statement American Food Ingredients, Inc. Sewage Sludge Statement.pdf 11/3/2021 11/3/2023
Animal Testing Statement American Food Ingredients, Inc. Vegan Statement.pdf 5/25/2022 5/24/2024
Vegan/Vegetarian Statement American Food Ingredients, Inc. Vegan Statement.pdf 11/3/2021 11/3/2023
No Animal Ingredient Statement American Food Ingredients, Inc. Vegan Statement.pdf 6/20/2023 6/19/2024