Item
Gluten Free Crisp Brown Rice (GFBCR-119)
Brown Rice
Cereal
Attributes
- Ingredient declaration
- Kosher
- PHO-free
- Ready-to-Eat (RTE)
- Vegan
- Non-GMO
Locations
Location name | Address |
---|---|
CCP Macon | 4375 Mead Road Macon, GA 31206 |
CCP Oakland | 1267 14th Street Oakland, CA 94607 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Heavy Metal | CCP Macon | 081220_114D0817R140-California Cereal Products.pdf | 8/17/2020 | 8/17/2022 |
Heavy Metal | CCP Oakland | 081220_114D0817R140-California Cereal Products.pdf | 8/17/2020 | 8/17/2022 |
Gluten | CCP Oakland | 230807_Cert_CaliforniaCerealProducts - Oakland.pdf | 8/7/2023 | 8/6/2024 |
Allergens | CCP Oakland | Allergens.pdf | 3/8/2023 | 3/7/2025 |
BSE - TSE | CCP Macon | BSE TSE Statement_GFBCR 119_pdf.pdf | 11/16/2020 | 11/16/2023 |
BSE - TSE | CCP Oakland | BSE TSE Statement_GFBCR 119_pdf.pdf | 11/16/2020 | 11/16/2023 |
Country of Origin | CCP Oakland | Country of Origin.pdf | 3/8/2023 | 3/7/2026 |
Sewage Statement | CCP Macon | Declaration_Sewage _GFBCR-119.pdf | 11/16/2020 | 11/16/2022 |
Sewage Statement | CCP Oakland | Declaration_Sewage _GFBCR-119.pdf | 12/6/2022 | 12/5/2024 |
Label Sample | CCP Oakland | GFBCR-119.pdf | 10/25/2023 | 10/24/2024 |
GMO | CCP Oakland | GMO_ Statement_030823.pdf | 3/8/2023 | 3/7/2025 |
HACCP Process Flow Diagram | CCP Oakland | HACCP Flow Diagram _Cereal_120423.pdf | 12/4/2023 | 12/3/2025 |
HACCP | CCP Oakland | HACCP_Plan_All Cereal_050322.pdf | 5/3/2022 | 5/2/2025 |
Ingredient Statement | CCP Oakland | Ingredient-Statement_GFCBR-119.pdf | 3/28/2024 | 3/28/2025 |
Item Questionnaire | CCP Oakland | Item Questionnaire.pdf | 4/26/2023 | 4/25/2026 |
Kosher | CCP Oakland | Letter of Certification.pdf | 8/3/2023 | 7/31/2024 |
Food Contact Packaging Certificate of Compliance | CCP Macon | Letter_ Packaging _111620.pdf | 11/16/2020 | 11/16/2022 |
Irradiation Status Statement | CCP Macon | Letter_Non-Irradiation declaration_GFBCR 119.pdf | 11/16/2020 | 11/16/2022 |
Irradiation Status Statement | CCP Oakland | Letter_Non-Irradiation declaration_GFBCR 119.pdf | 11/16/2020 | 11/16/2022 |
Pesticide | CCP Macon | Letter_Pesticides_GFBCR-119.pdf | 11/16/2020 | 11/16/2022 |
Pesticide | CCP Oakland | Letter_Pesticides_GFBCR-119.pdf | 11/16/2020 | 11/16/2022 |
California Prop. 65 | CCP Oakland | Letter_Prop65.pdf | 1/12/2023 | 1/11/2025 |
Lot Code | CCP Macon | Lot Code Explanation.pdf | 11/16/2020 | 11/16/2023 |
Lot Code | CCP Oakland | Lot Code Explanation.pdf | 4/14/2023 | 4/13/2026 |
Nutrition | CCP Oakland | Nutrition.pdf | 6/17/2024 | 6/17/2027 |
CoA Sample | CCP Oakland | Sample_COA_26 JAN 23_GFBCR-119.pdf | 1/26/2023 | 1/25/2025 |
Suitability Requirements | CCP Oakland | Suitability Requirements.pdf | 5/5/2021 | 5/4/2024 |
Food Contact Packaging Certificate of Compliance | CCP Oakland | WSP - Letter of Compliance - California Cereal Products - 10-18-2022.pdf | 10/18/2022 | 10/17/2024 |