Item

Ethyl-Trans-2-Butenoate Nat (1030689)

Natural Flavor.
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Alfrebro, LLC. 1055 Reed Road Monroe, OH 45050
Documents
Type Location File name Effective Expiration
Halal Alfrebro, LLC. 1030689 HALAL STATUS 03052019.pdf 2/14/2020 2/15/2023
Pesticide Alfrebro, LLC. 1030689 HEAVY METALS PESTICIDE STATEMENT 06142021.pdf 6/14/2021 6/14/2023
Heavy Metal Alfrebro, LLC. 1030689 HEAVY METALS PESTICIDE STATEMENT 06142021.pdf 6/14/2021 6/14/2023
Ingredient Statement Alfrebro, LLC. 1030689 Ingredient Composition 07.05.2022.pdf 7/5/2022 7/5/2023
Kosher Alfrebro, LLC. 1030689 KOSHER 2023.pdf 4/1/2022 3/31/2023
Organic Alfrebro, LLC. 1030689 ORGANIC STATUS 03052019.pdf 2/14/2020 2/15/2023
Natural Alfrebro, LLC. 1030689 US NATURAL 11162020.pdf 8/26/2021 8/26/2022
Safety Data Sheet (SDS) Alfrebro, LLC. 1030689 US SDS V2 1042016.pdf 10/4/2021 10/3/2024
Product Specification Sheet Alfrebro, LLC. 1030689_Spec_2022.pdf 6/10/2022 6/9/2025
HARPC Food Safety Plan (Item) Alfrebro, LLC. Alfrebro HACCP Policy 02072022.pdf 2/7/2022 2/6/2025
Sewage Statement Alfrebro, LLC. Alfrebro Melamine_Sewage Free and Radiological Risk Statement 02112022.pdf 2/11/2022 2/11/2024
HACCP Process Flow Diagram Alfrebro, LLC. Alfrebro US Natural Process Flowchart 01.17.2023.pdf 1/17/2023 1/16/2025
Allergens Alfrebro, LLC. Allergens.pdf 11/3/2023 11/2/2025
Country of Origin Alfrebro, LLC. Country of Origin.pdf 11/30/2023 11/29/2026
HACCP Alfrebro, LLC. HACCP Plan Policy Statement 2019.pdf 5/26/2021 5/25/2024
BSE - TSE Alfrebro, LLC. NotApplicable_BSETSE.pdf 2/3/2023 2/2/2026
California Prop. 65 Alfrebro, LLC. NotApplicable_CaliforniaProp65.pdf 6/7/2023 6/6/2025
CoA Sample Alfrebro, LLC. NotApplicable_CoASample.pdf 7/14/2020 7/14/2022
Nutrition Alfrebro, LLC. NotApplicable_Nutrition.pdf 1/17/2023 1/16/2026
Suitability Requirements Alfrebro, LLC. NotApplicable_SuitabilityRequirements.pdf 6/30/2020 6/30/2023