Item
FILM CELLO 195LST 7 3/4 (195LST)
Spice
Locations
Location name | Address |
---|---|
Futamura USA, Inc. | 369 Lexington Avenue 2nd Floor New York, NY 10017 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Lot Code | Futamura USA, Inc. | NotApplicable_LotCode.pdf | 7/25/2024 | 7/25/2027 |
California Prop. 65 | Futamura USA, Inc. | R-0954 Prop 65 XS-type CSFs (global).pdf | 1/5/2023 | 1/4/2025 |
Phthalate Esters Letter | Futamura USA, Inc. | R-0986 RoHS Directive - CSFs.pdf | 7/12/2023 | 7/11/2024 |
Food Contact Packaging Certificate of Compliance | Futamura USA, Inc. | R-1051 LMS US FDA food contact DoC.pdf | 4/2/2024 | 4/2/2026 |
Safety Data Sheet (SDS) | Futamura USA, Inc. | USA Cellophane Health and Safety A190 0217.pdf | 4/8/2024 | 4/8/2026 |
Product Specification Sheet | Futamura USA, Inc. | USA Cellophane LMS.pdf | 4/2/2024 | 4/2/2027 |
Ingredient Statement | Futamura USA, Inc. | USA Cellophane XS.pdf | 3/28/2024 | 3/28/2025 |