Item

Chipotle Paste (63437)

Water, Chipotle Chile
Flavor / Spice
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Culinary Farms 1244 E Beamer St Woodland, CA 95776
Documents
Type Location File name Effective Expiration
Sewage Statement Culinary Farms 2017-Sewage Sludge, & Irradiation Free Statement.pdf 2/1/2018 2/1/2020
HACCP Culinary Farms 2018-HACCP-GMP Statement.pdf 2/1/2018 1/31/2021
HACCP Process Flow Diagram Culinary Farms 2021-Flow Chart- Chile Paste Puree Manufacturing.pdf 10/7/2021 10/7/2023
Irradiation Status Statement Culinary Farms 2022-Irradiation and Sewage Sludge Free Statement Pastes and Purees made from Dried Chiles Natural a.pdf 1/3/2022 1/3/2024
GMO Culinary Farms 2022-Non GMO Statement 7 CFR 66.pdf 1/3/2022 1/3/2024
Safety Data Sheet (SDS) Culinary Farms 2023-Chipotle Chile Paste, made with IRR chiles.pdf 1/3/2023 1/2/2025
Heavy Metal Culinary Farms 2023-Pesticide & Heavy metals monitoring statement.pdf 1/3/2023 1/2/2025
Ingredient Statement Culinary Farms 2024-Chipotle Chile Paste, made with IRR chiles.pdf 1/2/2024 1/1/2025
Product Specification Sheet Culinary Farms 2024-Chipotle Chile Paste, made with IRR chiles.pdf 1/2/2024 1/1/2027
California Prop. 65 Culinary Farms 2024-Prop 65 Statement.pdf 1/2/2024 1/1/2026
Lot Code Culinary Farms 261-Product Identification 05-28-2021.pdf 5/28/2021 5/27/2024
Allergens Culinary Farms Allergens.pdf 1/9/2023 1/8/2025
Country of Origin Culinary Farms Country of Origin.pdf 4/5/2023 4/4/2026
Halal Culinary Farms Halal Certificate Expires 01-31-2025.pdf 11/20/2023 1/31/2025
Kosher Culinary Farms KosherCertificate_9507755, Expires 05-31-2025.pdf 4/16/2024 5/31/2025
National Bioengineered Food Disclosure Standard (Simplified) Culinary Farms National Bioengineered Food Disclosure Standard (Simplified).pdf 9/6/2023 9/5/2026
Suitability Requirements Culinary Farms Suitability Requirements.pdf 4/2/2024 4/2/2027