Item

FR DRIED THYMUS SUBS (45752)

Food Ingredient
Locations
Location name Address
CellMark Ingredients 141 Sheridan Drive Naugtuck, CT 06770
Documents
Type Location File name Effective Expiration
BSE - TSE CellMark Ingredients BSE Statement- 45752.pdf 12/16/2024 12/16/2027
CoA Sample CellMark Ingredients COA Lot 7666- 45752.pdf 12/16/2024 12/16/2026
Shelf Life CellMark Ingredients COA Lot 7666- 45752.pdf 12/16/2024 12/16/2027
No Animal Ingredient Statement CellMark Ingredients Composition and Orgin Statement- 45752.pdf 12/16/2024 12/16/2025
Ingredient Statement CellMark Ingredients Composition and Orgin Statement- 45752.pdf 12/16/2024 12/16/2027
Country of Origin CellMark Ingredients Country of Origin.pdf 4/28/2025 4/27/2028
Dietary Supplement Questionnaire CellMark Ingredients Dietary Supplement Questionnaire.pdf 4/28/2025 4/28/2026
Gluten CellMark Ingredients Gluten Free Statement- 45752.pdf 12/16/2024 12/16/2026
GRAS/NDI/ODI Statement CellMark Ingredients GRAS Food Grade- 45752.pdf 12/16/2024 12/16/2027
Kosher CellMark Ingredients Halal and Kosher statement- 45752.pdf 12/16/2024 12/16/2026
Halal CellMark Ingredients Halal and Kosher statement- 45752.pdf 12/16/2024 12/16/2026
Item Questionnaire CellMark Ingredients Item Questionnaire.pdf 4/28/2025 4/27/2028
National Bioengineered Food Disclosure Standard (Simplified) CellMark Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 4/28/2025 4/27/2028
Irradiation Status Statement CellMark Ingredients Non IRR ETO Statement- 45752.pdf 12/16/2024 12/16/2026
Vegan/Vegetarian Statement CellMark Ingredients Non Vegan vegetarian Statement- 45752.pdf 12/16/2024 12/16/2026
Organic CellMark Ingredients NotApplicable_Organic.pdf 2/21/2025 2/21/2027
California Prop. 65 CellMark Ingredients Prop 65 Statement- 45752.pdf 12/16/2024 12/16/2026