Item

Isopropyl Methyl Thiazole, EU Natural OC (75001149)

Natural Flavor.
Natural Flavor Ingredient
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. 7501149 Halal Suitability Questionnaire 04.28.2022.pdf 4/28/2022 4/28/2027
Kosher Alfrebro, LLC. 7501149 KOSHER 2024.pdf 4/1/2023 3/31/2024
GMO Alfrebro, LLC. 7501149 US Bioengineered Foods Disclosure 04.28.2022.pdf 4/29/2022 4/28/2024
Safety Data Sheet (SDS) Alfrebro, LLC. 7501149 US GHS SDS v1 04.14.2022.pdf 4/14/2022 4/13/2024
Vegan/Vegetarian Statement Alfrebro, LLC. 7501149 Vegetarian Status 06.15.2022.pdf 6/15/2022 6/15/2027
Product Specification Sheet Alfrebro, LLC. 7501149_Spec 2022.pdf 6/10/2022 6/9/2025
Animal Testing Statement Alfrebro, LLC. ADM Statement on Animal Testing.pdf 3/21/2023 3/21/2026
Gluten Alfrebro, LLC. Alfrebro Gluten Free Statement 02.06.2023.pdf 2/6/2023 2/6/2024
HACCP Alfrebro, LLC. Alfrebro HACCP Policy 04112022.pdf 4/11/2022 4/10/2025
Melamine Alfrebro, LLC. Alfrebro Melamine Free and GMP Statement 06.21.2022.pdf 6/21/2022 6/21/2023
EtO Statement Alfrebro, LLC. Alfrebro Microbial Control (Irradiation) and Sewage Sludge Statement 02.06.2023.pdf 2/6/2023 2/6/2026
Food Contact Packaging Certificate of Compliance Alfrebro, LLC. Alfrebro Packaging, CBD_THC, and Latex Free Statement 06.18.2023.pdf 6/18/2023 6/17/2025
Irradiation Status Statement Alfrebro, LLC. Alfrebro Radiological Hazards Statement 01.17.2023.pdf 1/17/2023 1/16/2025
Allergens Alfrebro, LLC. Allergens.pdf 2/7/2023 2/6/2025
California Prop. 65 Alfrebro, LLC. NotApplicable_CaliforniaProp65.pdf 3/8/2023 3/7/2025
Nutrition Alfrebro, LLC. NotApplicable_Nutrition.pdf 3/7/2023 3/6/2026
Shelf Life Alfrebro, LLC. NotApplicable_ShelfLife.pdf 3/7/2023 3/6/2025