Item

Chicken Broth Powder (024-65)

Chicken Broth Flavor (contains Chicken Broth, Salt, Flavor), Maltodextrin.
Flavor
Locations
Location name Address
Burlington 363 W Old Glencoe Rd Burlington, NC 27217
Fuji Foods USA 6206 Corporate Park Dr. Browns Summit, NC 27214
Documents
Type Location File name Effective Expiration
Ingredient Statement Burlington 024-65 Chicken Broth Powder - product information sheet.pdf 5/8/2019 5/7/2020
Natural Burlington 024-65 Flavor Letter 2-14-19.pdf 2/14/2019 2/14/2020
HACCP Process Flow Diagram Fuji Foods USA 024-65 Flow Diagram.pdf 8/17/2022 8/16/2024
Gluten Burlington 024-65 Gluten Free.pdf 1/30/2019 1/30/2020
GMO Burlington 024-65 GMO.pdf 5/9/2019 5/8/2021
GMO Fuji Foods USA 024-65 GMO.pdf 3/10/2025 3/10/2027
Irradiation Status Statement Burlington 024-65 Irradiation and Sewage Sludge Statement.pdf 5/30/2019 5/29/2021
Irradiation Status Statement Fuji Foods USA 024-65 Irradiation and Sewage Sludge.pdf 7/23/2021 7/23/2023
Kosher Burlington 024-65 Non Kosher Status.pdf 10/11/2017 10/11/2021
Organic Burlington 024-65 Organic 1.15.19.pdf 1/15/2019 1/15/2020
Product Specification Sheet Burlington 024-65 pis.pdf 5/16/2017 5/15/2020
Ingredient Statement Fuji Foods USA 024-65 product information sheet.pdf 3/10/2025 3/9/2028
Product Specification Sheet Fuji Foods USA 024-65 product information sheet.pdf 3/10/2025 3/9/2028
Shelf Life Fuji Foods USA 024-65 product information sheet.pdf 3/10/2025 3/9/2028
California Prop. 65 Burlington 024-65 Prop 65.pdf 5/22/2018 5/21/2020
CoA Sample Fuji Foods USA 024-65 Sample COA.pdf 9/6/2024 9/6/2026
Safety Data Sheet (SDS) Burlington 024-65 SDS.pdf 2/19/2019 2/18/2021
Safety Data Sheet (SDS) Fuji Foods USA 024-65 SDS.pdf 3/10/2025 3/9/2028
Allergens Burlington Allergens.pdf 5/9/2019 5/8/2021
Allergens Fuji Foods USA Allergens.pdf 3/10/2025 3/10/2027
California Prop. 65 Fuji Foods USA CA Prop 65 - CA Transparency Act.pdf 3/10/2025 3/10/2027
Country of Origin Burlington Country of Origin.pdf 5/16/2017 5/15/2020
Country of Origin Fuji Foods USA Country of Origin.pdf 3/10/2025 3/9/2028
HACCP Burlington HACCP Statement 11-10-16.pdf 11/10/2016 11/10/2019
HACCP Fuji Foods USA HACCP Statement.pdf 3/10/2025 3/9/2028
HACCP Process Flow Diagram Burlington HTSS Spray Dry Burlington Process Flow Diagram.pdf 10/11/2017 10/11/2019
Lot Code Fuji Foods USA Lot Code Interpretation.pdf 3/10/2025 3/9/2028
Lot Code Burlington Lot Designation 1-3-17.pdf 6/4/2017 6/3/2020
Halal Burlington NotApplicable_Halal.pdf 5/15/2018 5/15/2023
Halal Fuji Foods USA NotApplicable_Halal.pdf 4/24/2025 4/24/2027
Kosher Fuji Foods USA NotApplicable_Kosher.pdf 3/10/2025 3/10/2027
Organic Fuji Foods USA NotApplicable_Organic.pdf 3/10/2025 3/10/2027
Nutrition Burlington Nutrition.pdf 10/11/2017 10/10/2020
Nutrition Fuji Foods USA Nutrition.pdf 3/10/2025 3/9/2028