Item

CMC A-1530F (CMC A-1530F)

CMC A-1530F
Food Ingredient
Locations
Location name Address
Colony Gums 2626 Executive Point Monroe, NC 28110
Documents
Type Location File name Effective Expiration
Kosher Colony Gums 2025 Kosher Certificate.pdf 2/28/2025 2/28/2026
Allergens Colony Gums Allergens.pdf 2/7/2025 2/7/2027
No Animal Ingredient Statement Colony Gums Animal Ingredients Statement.pdf 2/6/2025 2/6/2026
California Prop. 65 Colony Gums CA Prop 65 Statement.pdf 2/6/2025 2/6/2027
Ingredient Statement Colony Gums CMC Ingredient Statement.pdf 2/6/2025 2/6/2028
CoA Sample Colony Gums CMC A-1530F.png 2/6/2025 2/6/2027
Label Sample Colony Gums CMC A-1530F.png 2/6/2025 2/6/2026
Safety Data Sheet (SDS) Colony Gums CMC SDS.pdf 2/6/2025 2/6/2028
Country of Origin Colony Gums Country of Origin.pdf 2/7/2025 2/7/2028
HACCP Process Flow Diagram Colony Gums Flow Chart.pdf 2/6/2025 2/6/2027
Gluten Colony Gums Gluten Free- CMC.pdf 2/6/2025 2/6/2027
Halal Colony Gums Halal Statement .pdf 2/6/2025 2/6/2027
Irradiation Status Statement Colony Gums Irradation Statement.pdf 2/6/2025 2/6/2027
Item Questionnaire Colony Gums Item Questionnaire.pdf 2/7/2025 2/7/2028
Nutrition Colony Gums Nutrition.pdf 2/7/2025 2/7/2028
Sewage Statement Colony Gums Sewage Sludge.pdf 2/6/2025 2/6/2027
Shelf Life Colony Gums Shelf-Life Declaration.pdf 2/6/2025 2/6/2028
Suitability Requirements Colony Gums Suitability Requirements.pdf 2/7/2025 2/7/2028