Item

COOKIE FL. NAT TYPE (103892)

Glycerin, Invert Sugar Syrup, Water, Natural Flavors
Flavor
Locations
Location name Address
Blue Pacific Flavors, Inc. 1354 South Marion Court City of Industry, CA 91745
Documents
Type Location File name Effective Expiration
Kosher Blue Pacific Flavors, Inc. 103892 KOSHER 2024.pdf 1/1/2024 7/31/2024
GMO Blue Pacific Flavors, Inc. 103892_BE FOOD DICLOSURE (GMO)_VERSION 1.0_01.26.24.pdf 1/25/2024 1/24/2026
Gluten Blue Pacific Flavors, Inc. 103892_GLUTEN_VERSION 1.0_01.26.24.pdf 1/26/2024 1/25/2025
Irradiation Status Statement Blue Pacific Flavors, Inc. 103892_IRRADIATION SEWAGE SLUDGE EtO STATEMENT_02.01.24.pdf 2/1/2024 1/31/2026
Sewage Statement Blue Pacific Flavors, Inc. 103892_IRRADIATION SEWAGE SLUDGE EtO STATEMENT_02.01.24.pdf 2/1/2024 1/31/2026
Ingredient Statement Blue Pacific Flavors, Inc. 103892_IS_1.0_01.26.24.pdf 1/26/2024 1/25/2025
California Prop. 65 Blue Pacific Flavors, Inc. 103892_PROP 65_VERSION 1.0_02.05.24.pdf 2/5/2024 2/4/2026
Product Specification Sheet Blue Pacific Flavors, Inc. 103892_SPECS_1.0_11.10.23.pdf 2/1/2024 1/31/2027
Shelf Life Blue Pacific Flavors, Inc. 103892_SPECS_1.0_11.10.23.pdf 2/1/2024 1/31/2026
Safety Data Sheet (SDS) Blue Pacific Flavors, Inc. 103892_US SDS_1.0_02.01.24.pdf 2/1/2024 1/31/2026
No Animal Ingredient Statement Blue Pacific Flavors, Inc. 103892_VEGAN STATEMENT_VERSION 1.0_01.26.24.pdf 1/26/2024 1/25/2025
Allergens Blue Pacific Flavors, Inc. Allergens.pdf 2/5/2024 2/4/2026
Pesticide Blue Pacific Flavors, Inc. BPF Low Risk Statement_Contaminants_2024.pdf 1/18/2024 1/17/2026
Heavy Metal Blue Pacific Flavors, Inc. BPF Low Risk Statement_Contaminants_2024.pdf 1/18/2024 1/17/2026
Country of Origin Blue Pacific Flavors, Inc. Country of Origin.pdf 2/5/2024 2/4/2027
HACCP Process Flow Diagram Blue Pacific Flavors, Inc. LIQUID HACCP FLOWCHART 2023.pdf 1/17/2024 1/16/2026
Nutrition Blue Pacific Flavors, Inc. Nutrition.pdf 2/1/2024 1/31/2027