Item

Cilantro Leaves (88114)

Herb
Locations
Location name Address
Gel Spice Co., Inc. 48 HOOK ROAD QA/QC DEPARTMENT BAYONNE, NJ 07002
Documents
Type Location File name Effective Expiration
Label Sample Gel Spice Co., Inc. _88114 (2).jpg 10/23/2023 10/22/2024
Ingredient Statement Gel Spice Co., Inc. CILANTRO LEAVES (88114) rev 6 (4).pdf 10/11/2023 10/10/2024
Gluten Gel Spice Co., Inc. Gluten Statement (JRW) 032524.pdf 3/25/2024 3/25/2025
Irradiation Status Statement Gel Spice Co., Inc. Irradiation Statement JRW 032524.pdf 3/25/2024 3/25/2026
Item Questionnaire Gel Spice Co., Inc. Item Questionnaire.pdf 11/3/2023 11/2/2026
BSE - TSE Gel Spice Co., Inc. NotApplicable_BSETSE.pdf 10/11/2023 10/10/2026
Heavy Metal Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
Pesticide Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
Phthalate Esters Letter Gel Spice Co., Inc. OT PFAS Statement 2023.pdf 10/5/2023 10/4/2024
HACCP Process Flow Diagram Gel Spice Co., Inc. OTE Box Flow Chart Mar 2023.pdf 3/8/2023 3/7/2025
California Prop. 65 Gel Spice Co., Inc. Prop 65 Statement 2023 - JRW (1).pdf 8/30/2023 8/29/2025
Suitability Requirements Gel Spice Co., Inc. Suitability Requirements.pdf 10/20/2023 10/19/2026
EtO Statement Gel Spice Co., Inc. Treatment Statement JRW 101823.pdf 10/18/2023 10/18/2024
HACCP Gel Spice Co., Inc. TS-023-HA OTE Box Lines 1 and 2.pdf 2/7/2022 2/6/2025
Vegan/Vegetarian Statement Gel Spice Co., Inc. Vegan Statement 101323.pdf 10/13/2023 10/13/2024