Item

Date Molasses (Date Molasses)

100% pitted dates
Sweetener - Natural
Locations
Location name Address
Natural Food Ingredients Inc 7391 Count Cirlce Huntington Beach, CA 92647
Documents
Type Location File name Effective Expiration
Allergens Natural Food Ingredients Inc Allergens.pdf 8/26/2023 8/25/2025
California Prop. 65 Natural Food Ingredients Inc CA PROP 65.pdf 5/26/2020 5/26/2022
Country of Origin Natural Food Ingredients Inc Country of Origin.pdf 5/26/2020 5/26/2023
Product Specification Sheet Natural Food Ingredients Inc Date Syrup Spec Sheet.pdf 5/26/2020 5/26/2023
Gluten Natural Food Ingredients Inc Gluten Free Statement 1.pdf 5/26/2020 5/26/2021
HACCP Natural Food Ingredients Inc haccp flow chart.pdf 5/26/2020 5/26/2023
HACCP Process Flow Diagram Natural Food Ingredients Inc haccp flow chart.pdf 5/26/2020 5/26/2022
Halal Natural Food Ingredients Inc halal certificate - haddoud salim.pdf 12/31/2019 12/30/2020
Heavy Metal Natural Food Ingredients Inc Heavy Metal Statement.pdf 5/26/2020 5/26/2022
Ingredient Statement Natural Food Ingredients Inc Ingredients Origin Statement.pdf 5/26/2020 5/26/2021
Irradiation Status Statement Natural Food Ingredients Inc Irradiation Status Statement.pdf 5/26/2020 5/26/2022
Lot Code Natural Food Ingredients Inc Lot Explanation.pdf 5/26/2020 5/26/2023
GMO Natural Food Ingredients Inc NFI Allergen- SDS statement.pdf 8/1/2023 7/31/2025
Kosher Natural Food Ingredients Inc NFI KOSHER 2021.pdf 11/23/2020 5/3/2022
Nutrition Natural Food Ingredients Inc Nutrition.pdf 8/26/2021 8/25/2024
Organic Natural Food Ingredients Inc organic processing.pdf 1/23/2020 1/23/2021
Safety Data Sheet (SDS) Natural Food Ingredients Inc SDS - Date Syrup.pdf 5/26/2020 5/26/2022
Sewage Statement Natural Food Ingredients Inc Sewage Statement.pdf 5/26/2020 5/26/2022
Shelf Life Natural Food Ingredients Inc Shelf Life.pdf 5/26/2020 5/26/2022