Item

Eliane SC 160 (102627)

Starch
Locations
Location name Address
Avebe Inc 2 Tower Center Boulevard 10th Floor East Brunswick, NJ 08816
AVEBE U. A. M. en O. weg 11 Ter Apelkanaal, GR 9563 TM NLD
Stadex AB Kopparbergsgatan 31 Malmo, Scania 2144 44 SWE
Documents
Type Location File name Effective Expiration
Product Specification Sheet Avebe Inc 21909403_ELIANE SC 160_GIPD.pdf 2/11/2019 2/10/2022
Country of Origin Avebe Inc Country of Origin.pdf 12/17/2018 12/16/2021
Pesticide AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 1/9/2021 1/9/2023
Ingredient Statement AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/1/2021 9/1/2022
Product Specification Sheet AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 1/9/2021 1/9/2024
No Animal Ingredient Statement AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 1/9/2021 1/9/2022
Organic AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 1/9/2021 1/9/2023
Shelf Life AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 1/9/2021 1/9/2024
Vegan/Vegetarian Statement AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/1/2021 9/1/2023
BSE - TSE AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/1/2024
Natural AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/2/2022
Label Sample AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/2/2022
Animal Testing Statement AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/2/2023
Label Guidance AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/2/2023
Label Claims AVEBE U. A. ELIANE SC 160 102627106214114418_PDS Food_Batory Foods-30253.pdf 9/2/2021 9/2/2023
Safety Data Sheet (SDS) AVEBE U. A. ELIANE SC 160 102627106214114418_SDS Food_Batory Foods-30253.pdf 9/1/2021 8/31/2024
Residual Statement AVEBE U. A. ELIANE SC 160 102627106214114418_Undesirable Substance List Food_Batory Foods-30253.pdf 1/9/2021 1/9/2022
Melamine AVEBE U. A. ELIANE SC 160 102627106214114418_Undesirable Substance List Food_Batory Foods-30253.pdf 9/2/2021 9/2/2022
Ingredient Statement Avebe Inc Eliane SC 160 Country of Origin.pdf 12/17/2018 12/17/2019
Pesticide Stadex AB ELIANE SC 160 NL_PDS Food_Hoff's Bakery-31302.pdf 12/21/2023 12/20/2025
Irradiation Status Statement Stadex AB ELIANE SC 160 NL_PDS Food_Hoff's Bakery-31302.pdf 12/21/2023 12/20/2025
Label Sample Stadex AB ELIANE SC 160 NL_PDS Food_Hoff's Bakery-31302.pdf 2/29/2024 2/28/2025
Ingredient Statement Stadex AB ELIANE SC 160 NL_PDS Food_Hoff's Bakery-31302.pdf 2/29/2024 2/28/2025
Product Specification Sheet Stadex AB ELIANE SC 160 NL_PDS Food_Hoff's Bakery-31302.pdf 12/27/2024 12/27/2027
Safety Data Sheet (SDS) Stadex AB ELIANE SC 160 NL_SDS Food_Hoff's Bakery-31302.pdf 12/27/2024 12/27/2027
Label Sample Avebe Inc ELIANE SC 160_GIPD.pdf 8/28/2019 8/27/2020
CoA Sample Avebe Inc General COA sample.pdf 8/28/2019 8/27/2021
HACCP Process Flow Diagram Stadex AB HACCPColdSolubleStarchesNL.pdf 12/21/2023 12/20/2025
HACCP Stadex AB HACCPColdSolubleStarchesNL.pdf 12/27/2024 12/27/2027
HACCP Process Flow Diagram Avebe Inc HACCPColdSolubleStarchesSweden.pdf 5/31/2019 5/30/2021
HACCP Process Flow Diagram AVEBE U. A. HACCPColdSolubleStarchesSweden.pdf 9/1/2021 9/1/2023
Halal Avebe Inc HalalCertificate.pdf 2/17/2021 2/28/2022
Halal AVEBE U. A. HalalCertificate.pdf 5/27/2021 2/28/2022
Lot Code AVEBE U. A. Internal Procedures Food_Batory Foods-30253.pdf 1/1/2021 1/1/2024
Lot Code Stadex AB Internal Procedures Food_Hoff's Bakery-31302.pdf 12/27/2024 12/27/2027
Shelf Life Stadex AB Internal Procedures Food_Hoff's Bakery-31302.pdf 12/27/2024 12/27/2027
Kosher Avebe Inc Kosher_OU 1.pdf 1/28/2021 6/30/2021
Kosher AVEBE U. A. Kosher_OU.pdf 6/16/2021 6/30/2022
Kosher Stadex AB Kosher_OU.pdf 6/26/2024 6/30/2025
Lot Code Avebe Inc Lot code explanation.pdf 12/17/2018 12/16/2021
California Prop. 65 AVEBE U. A. Prop 65 May 2021.pdf 5/1/2021 5/1/2023
California Prop. 65 Stadex AB prop 65.pdf 1/18/2024 1/17/2026
California Prop. 65 Avebe Inc Proposition 65 Statement.pdf 5/31/2019 5/30/2021
Irradiation Status Statement AVEBE U. A. Radioactive materials contamination letter.pdf 9/1/2021 9/1/2023
EtO Statement AVEBE U. A. Radioactive materials contamination letter.pdf 9/2/2021 9/2/2023
Gluten Avebe Inc Report_6574_(2018_12_17_22_44)_35.pdf 12/17/2018 12/17/2019
Safety Data Sheet (SDS) Avebe Inc Report_6574_(2018_12_17_22_52)_38.pdf 12/17/2018 12/16/2020
Sewage Statement AVEBE U. A. Sewer Sludge Statement 2021.pdf 3/19/2021 3/19/2023