Item

Cold Mountain; Ponzu Soy Sauce, 36 Lbs. (PZS36)

Soy Sauce, Filtered Water, Evaporated Cane Juice, Vinegar, Sea Salt, Yeast Extract, Lemon Juice, Lime Juice, Lime Juice, Orange Juice, Orange Oil, Citric Acid.
Soya
Attributes
  • Ingredient declaration
Locations
Location name Address
Miyako Oriental Foods, Inc. 4287 Puente Ave. Baldwin Park, CA 91706
Documents
Type Location File name Effective Expiration
Allergens Miyako Oriental Foods, Inc. Allergens.pdf 2/13/2024 2/12/2026
California Prop. 65 Miyako Oriental Foods, Inc. CA Prop 65 Statement - PZS36.pdf 9/25/2018 9/24/2020
Country of Origin Miyako Oriental Foods, Inc. Country of Origin.pdf 11/10/2021 11/9/2024
Irradiation Status Statement Miyako Oriental Foods, Inc. GMO Irradiation Water Pacifica for PZS36.pdf 9/25/2018 9/24/2020
Sewage Statement Miyako Oriental Foods, Inc. GMO Irradiation Water Pacifica for PZS36.pdf 9/25/2018 9/24/2020
GMO Miyako Oriental Foods, Inc. GMO Irradiation Water PZS36.pdf 2/14/2024 2/13/2026
Ingredient Statement Miyako Oriental Foods, Inc. Ingredient Statement - PZS36.pdf 2/13/2024 2/12/2025
No Animal Ingredient Statement Miyako Oriental Foods, Inc. Ingredient Statement - PZS36.pdf 9/25/2018 9/25/2019
Natural Miyako Oriental Foods, Inc. Natural Statement - PZS36.pdf 9/25/2018 9/25/2019
Gluten Miyako Oriental Foods, Inc. NotApplicable_Gluten.pdf 9/25/2018 9/25/2019
Pesticide Miyako Oriental Foods, Inc. NotApplicable_Pesticide.pdf 9/25/2018 9/24/2020
Nutrition Miyako Oriental Foods, Inc. Nutrition.pdf 11/10/2021 11/9/2024
CoA Sample Miyako Oriental Foods, Inc. Sample COA PZSDP.docx 9/20/2023 9/19/2025
Shelf Life Miyako Oriental Foods, Inc. Shelf LIfe Statement - PZS36.pdf 9/25/2018 9/24/2020
Product Specification Sheet Miyako Oriental Foods, Inc. Spec PZSP CM Ponzu Soy Sauce Pail.pdf 10/1/2021 9/30/2024