Item

ClearCap® Super Soluble Capsicum (1140168)

Flavor
Locations
Location name Address
Kalsec 3713 West Main STreet Kalamazoo, MI 49005-0511
Documents
Type Location File name Effective Expiration
GMO Kalsec 01.050.00.06 Declaration of Genetic Modification (GM) and Bioengineered (BE) Status.pdf 7/28/2022 7/27/2024
Gluten Kalsec 01.050.00.06 Gluten Statement.pdf 1/26/2023 1/26/2024
Natural Kalsec 01.050.00.06 Natural Flavor Certificate.pdf 10/25/2023 10/24/2024
Safety Data Sheet (SDS) Kalsec 01.050.00.06 Safety Data Sheet.pdf 10/14/2022 10/13/2025
Product Specification Sheet Kalsec 01.050.00.06 Technical Data Sheet_05-24-19.pdf 7/5/2023 7/4/2026
Shelf Life Kalsec 01.050.00.06 Technical Data Sheet_05-24-19.pdf 5/24/2019 5/23/2021
Ingredient Statement Kalsec 01-050-00-06 Component Range Breakdown_4-13-12.pdf 10/27/2023 10/26/2024
Halal Kalsec 01-050-00-06 Halal Certificate (2).pdf 12/23/2022 3/31/2024
Kosher Kalsec 01-050-00-06 Kosher Certificate.pdf 6/29/2022 6/30/2024
CoA Sample Kalsec 1140168-1042175.pdf 12/30/2022 12/29/2024
California Prop. 65 Kalsec California Proposition 65_2023.pdf 1/1/2023 12/31/2024
Country of Origin Declaration Kalsec Country of Origin of Ingredients_02-MAR-2023.pdf 3/2/2023 3/1/2026
Heavy Metal Kalsec DP_Kalsec-12-6-22.pdf 12/6/2022 12/5/2024
Pesticide Kalsec DP_Kalsec-12-6-22.pdf 12/6/2022 12/5/2024
Lot Code Kalsec Lot_KAL-6-23-21 1.pdf 6/23/2021 6/22/2024
Allergens Kalsec NotApplicable_Allergens.pdf 8/21/2023 8/20/2025
HACCP Process Flow Diagram Kalsec Process Flow Aquaresin and Oleoresin_5-30-19.pdf 10/14/2022 10/13/2024
Irradiation Status Statement Kalsec WIC_KAL-1-30-19 2.pdf 1/30/2019 1/29/2021
Sewage Statement Kalsec WIC_KAL-1-30-19 2.pdf 1/30/2019 1/29/2021