Item

Chocolate Cookie Crumble Topping - Small (Non-GMO) (LS706)

Tapioca Starch, Rice Flour, Sugar, Cocoa processed with alkali, Palm Oil, Salt, Chocolate Liquor, Soy Lecithin, Natural Flavor, Sodium Bicarbonate.
Baked Good
Locations
Location name Address
Creative Food Inc. 1 Washington Ave Perry, NY 14530
Documents
Type Location File name Effective Expiration
GMO Creative Food Inc. #LS706.pdf 5/22/2025 5/22/2027
Ingredient Statement Creative Food Inc. #LS706.pdf 5/22/2025 5/21/2028
Lot Code Creative Food Inc. #LS706.pdf 5/22/2025 5/21/2028
Product Specification Sheet Creative Food Inc. #LS706.pdf 5/22/2025 5/21/2028
Shelf Life Creative Food Inc. #LS706.pdf 5/22/2025 5/21/2028
CoA Sample Creative Food Inc. 406A033 - LS706.pdf 5/21/2025 5/21/2027
Allergens Creative Food Inc. Allergens.pdf 5/20/2025 5/20/2027
BSE - TSE Creative Food Inc. BSE-TSE Antibiotic statement- 2025.pdf 5/21/2025 5/20/2028
Country of Origin Creative Food Inc. Country of Origin.pdf 5/21/2025 5/20/2028
Kosher Creative Food Inc. K#LS706.pdf 6/24/2024 6/24/2025
Gluten Creative Food Inc. LS706 Gluten Statement-2025.pdf 5/21/2025 5/21/2027
Halal Creative Food Inc. LS706 Halal Compliance Statement-2025.pdf 5/23/2025 5/23/2027
Label Sample Creative Food Inc. ls706.pdf 5/22/2025 5/22/2026
Melamine Creative Food Inc. Melamine - 2025.pdf 5/22/2025 5/22/2026
Safety Data Sheet (SDS) Creative Food Inc. MSDS - SDS Statement - 2025.pdf 5/20/2025 5/19/2028
National Bioengineered Food Disclosure Standard (Simplified) Creative Food Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 5/22/2025 5/21/2028
Nutrition Creative Food Inc. Nutrition.pdf 5/22/2025 5/21/2028
Pesticide Creative Food Inc. Pesticide Statement- 2025.pdf 5/22/2025 5/22/2027
California Prop. 65 Creative Food Inc. Prop 65 Statement-2025.pdf 5/20/2025 5/20/2027