
ChromaDex
Catalog
Documents
-
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Allergens
(not added) A -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N -
Suitability requirements
(not added) SR
Nicotinamide Riboside Chloride
Locations
Location name | Address |
---|---|
ChromaDex (corporate) | 10900 Wilshire Blvd. Suite 600 Los Angeles, CA 90024 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
3rd Party Audit Certificate | ChromaDex (corporate) | 5211-01.pdf | 5/31/2022 | 4/30/2024 |
Allergen Control Policy | ChromaDex (corporate) | Attachment G_Niagen Allergen Statement.pdf | 9/7/2023 | 9/6/2025 |
FDA Registration | ChromaDex (corporate) | ChromaDex Longmont FDA Registration EXP 2024_Redacted.pdf | 11/2/2022 | 12/31/2024 |
3rd Party Audit Corrective Action Plan | ChromaDex (corporate) | Corrective and Preventative Action - Corrective and Preventive Action # CAPA-000013 Rev 1 - 07 Sep 2023 10_37_37 PM UTC.pdf | 11/14/2022 | 4/30/2024 |
Environmental Monitoring Program | ChromaDex (corporate) | Environmental Monitoring Program (EMP) 0.400.2 Rev 7.pdf | 9/7/2023 | 9/6/2025 |
Recall Plan | ChromaDex (corporate) | Ingredient Retrieval Procedure for Recalls, Recovery & Withdrawals.pdf | 9/7/2023 | 9/6/2024 |
Letter of Guarantee | ChromaDex (corporate) | Niagen Letter of Continuing Guarantee 031319 signed AR.pdf | 9/7/2023 | 9/6/2025 |
3rd Party Audit Report | ChromaDex (corporate) | Pre-assessment Document review by Dan Tholen.pdf | 5/19/2022 | 4/30/2024 |
Supplier Approval Program Statement | ChromaDex (corporate) | Vendor Qualification Program 0.300.1.2 Rev. 9.pdf | 9/7/2023 | 9/6/2024 |