Item
Glycerine 99.7% USP Kosher (Glycerin 99.7% USP Kosher)
USP-Grade Glycerin
Food Chemical
Attributes
- Gluten-free
- Ingredient declaration
Locations
Location name | Address |
---|---|
AgCertain Boone, LLC. | 977 Quartz Ave. Boone, IA 50036 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Residual Statement | AgCertain Boone, LLC. | 14 Dioxane Free Statement.pdf | 7/12/2019 | 7/11/2020 |
Halal | AgCertain Boone, LLC. | 2023 - 2024 HTO Halal Product Certificate - AgCertain Boone, LLC.pdf | 11/18/2023 | 11/18/2024 |
Label Sample | AgCertain Boone, LLC. | 99.7% Glycerin Label Blank Template.pdf | 1/18/2024 | 1/17/2025 |
CoA Sample | AgCertain Boone, LLC. | AgC-COA-U-GLY-F-05 CoA Template USP Glycerin.pdf | 6/8/2023 | 6/7/2025 |
Kosher | AgCertain Boone, LLC. | AgCertain - Kosher Certificate - Glycerin Products 2024.pdf | 11/30/2023 | 11/30/2024 |
BSE - TSE | AgCertain Boone, LLC. | AgCertain BSE TSE Statement.pdf | 1/15/2024 | 1/14/2027 |
California Prop. 65 | AgCertain Boone, LLC. | AgCertain California Proposition 65 Compliance Statement.pdf | 1/15/2024 | 1/14/2026 |
Gluten | AgCertain Boone, LLC. | AgCertain Glycerin Gluten Free Statement.pdf | 1/15/2024 | 1/14/2025 |
GMO | AgCertain Boone, LLC. | AgCertain Glycerin GMO Statement.pdf | 1/15/2024 | 1/14/2026 |
Heavy Metal | AgCertain Boone, LLC. | AgCertain Glycerin Heavy Metal Statement.pdf | 1/15/2024 | 1/14/2026 |
Ingredient Statement | AgCertain Boone, LLC. | AgCertain Glycerin Ingredient Statement.pdf | 1/15/2024 | 1/14/2025 |
Lot Code | AgCertain Boone, LLC. | AgCertain Glycerin Lot Code Explanation.pdf | 1/15/2024 | 1/14/2027 |
Pesticide | AgCertain Boone, LLC. | AgCertain Glycerin Pesticide Statement.pdf | 1/15/2024 | 1/14/2026 |
Safety Data Sheet (SDS) | AgCertain Boone, LLC. | AgC-SDS-GLY-K-USP-99.7-07 Glycerin 99.7% USP-Grade SDS.pdf | 6/4/2024 | 6/4/2027 |
Shelf Life | AgCertain Boone, LLC. | AgC-TDS-GLY-K-USP-99.7-02 TDS Glycerin Kosher USP-Grade.pdf | 12/6/2022 | 12/5/2025 |
Allergens | AgCertain Boone, LLC. | Allergens.pdf | 1/15/2024 | 1/14/2026 |
Country of Origin | AgCertain Boone, LLC. | Country of Origin.pdf | 1/15/2024 | 1/14/2027 |
HACCP Process Flow Diagram | AgCertain Boone, LLC. | HACCP Program Summary 01252023.pdf | 1/15/2024 | 1/14/2026 |
HACCP | AgCertain Boone, LLC. | HACCP Program Summary 01252023.pdf | 1/15/2024 | 1/14/2027 |
Product Specification Sheet | AgCertain Boone, LLC. | Letter of Guarantee for USP-Glycerin.pdf | 7/11/2019 | 7/10/2022 |
National Bioengineered Food Disclosure Standard (Simplified) | AgCertain Boone, LLC. | National Bioengineered Food Disclosure Standard (Simplified).pdf | 1/15/2024 | 1/14/2027 |
Label Claims | AgCertain Boone, LLC. | NotApplicable_LabelClaims.pdf | 1/2/2025 | 1/2/2027 |
Nutrition | AgCertain Boone, LLC. | Nutrition.pdf | 1/15/2024 | 1/14/2027 |

-
Documents Up to Date
- 2 locations
- 7 items
- 21 documents