Item

Dried Cream Extract (38186)

Maltodextrin, Natural Cream Flavor. "Contains Milk"
Flavor
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Butter Buds Inc. 2330 Chicory Road Racine, WI 53403
Documents
Type Location File name Effective Expiration
Gluten Butter Buds Inc. 0 All Formulas No Gluten Letter 2024.pdf 8/13/2024 8/13/2026
Pesticide Butter Buds Inc. 2023 Pesticide-heavy metal-aflatoxin-antibiotic-melamine report-.pdf 6/20/2023 6/19/2025
Allergens Butter Buds Inc. Allergens.pdf 4/10/2023 4/9/2025
BSE - TSE Butter Buds Inc. BSE-TSE Statement - 2024.pdf 1/25/2024 1/24/2027
CoA Sample Butter Buds Inc. coa38186-sample new.pdf 2/27/2023 2/26/2025
Country of Origin Butter Buds Inc. Country of Origin.pdf 4/8/2024 4/8/2027
Dietary Supplement Questionnaire Butter Buds Inc. Dietary Supplement Questionnaire.pdf 4/25/2024 4/25/2025
Natural Butter Buds Inc. Food Grade and Natural Declaration - 2024.pdf 3/25/2024 3/25/2025
Halal Butter Buds Inc. Halal Cert 05-07-24.pdf 5/7/2024 5/31/2025
Heavy Metal Butter Buds Inc. Heavy Metal Letter for 2024-25 Results.pdf 7/9/2024 7/9/2026
Irradiation Status Statement Butter Buds Inc. Irradiation Letter 2023.pdf 6/22/2023 6/21/2025
Item Questionnaire Butter Buds Inc. Item Questionnaire.pdf 4/12/2022 4/11/2025
Kosher Butter Buds Inc. kosher38186.pdf 12/10/2024 12/31/2025
Label Sample Butter Buds Inc. label38186.pdf 2/20/2025 2/20/2026
Lot Code Butter Buds Inc. Lot Code Explanation FS and Bulk - 2024.pdf 8/16/2024 8/16/2027
Melamine Butter Buds Inc. Melamine Guarantee - 2024.pdf 7/9/2024 7/9/2025
GMO Butter Buds Inc. Non-GMO Statement 2023.pdf 7/31/2023 7/30/2025
Nutrition Butter Buds Inc. Nutrition.pdf 8/21/2024 8/21/2027
Organic Butter Buds Inc. Organic Compliant Statement 2023.pdf 5/10/2023 5/10/2025
Food Contact Packaging Certificate of Compliance Butter Buds Inc. Packaging Food Grade Bags US & EU - 2023.pdf 8/18/2023 8/17/2025
Phthalate Esters Letter Butter Buds Inc. Phthalate Statement.pdf 2/13/2024 2/12/2025
California Prop. 65 Butter Buds Inc. Proposition 65 Statement - 2025.pdf 2/26/2025 2/26/2027
Residual Statement Butter Buds Inc. Residual Solvent Statement - 2024.pdf 3/27/2024 3/27/2025
Safety Data Sheet (SDS) Butter Buds Inc. sds38164-38186-66937-66586.pdf 4/10/2024 4/10/2026
Shelf Life Butter Buds Inc. spec38186.pdf 11/29/2022 11/28/2024
Product Specification Sheet Butter Buds Inc. spec38186.pdf 1/9/2024 1/8/2027
Ingredient Statement Butter Buds Inc. spec38186.pdf 1/9/2024 1/8/2025
HACCP Butter Buds Inc. Spray Dry CCPs-341.pdf 7/26/2021 7/25/2024
HACCP Process Flow Diagram Butter Buds Inc. Spray Dry Flow Chart-341 5.11.23.pdf 5/11/2023 5/10/2025
Suitability Requirements Butter Buds Inc. Suitability Requirements.pdf 5/30/2024 5/30/2027
WADA/NSF/NFL Statement Butter Buds Inc. World Anti-Doping Code Letter - 2023.pdf 3/15/2023 3/14/2025