Item

Chicken Broth Powder (015-171)

Maltodextrin, Chicken Broth Flavor (contains Chicken Broth, Salt, Flavor).
Attributes
  • Gluten-free
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Burlington 363 W Old Glencoe Rd Burlington, NC 27217
Fuji Foods USA 6206 Corporate Park Dr. Browns Summit, NC 27214
Documents
Type Location File name Effective Expiration
Gluten Burlington 015-171 Gluten Free Statement.pdf 1/23/2025 1/23/2027
Gluten Fuji Foods USA 015-171 Gluten Statement.pdf 9/12/2023 9/11/2024
Label Sample Burlington 015-171 Label.pdf 7/26/2021 7/26/2022
Label Sample Fuji Foods USA 015-171 Label.pdf 3/6/2025 3/6/2026
Melamine Burlington 015-171 Melamine Status.pdf 8/8/2017 8/8/2018
Natural Burlington 015-171 Natural Letter.pdf 2/19/2025 2/19/2026
Organic Burlington 015-171 ORGANIC LETTER.pdf 8/8/2017 8/8/2020
HACCP Process Flow Diagram Burlington 015-171 Process Flow Diagram HTSS.pdf 3/20/2024 3/20/2026
Shelf Life Burlington 015-171 product information sheet.pdf 8/2/2021 8/1/2024
Product Specification Sheet Burlington 015-171 product information sheet.pdf 4/27/2020 4/27/2023
Ingredient Statement Burlington 015-171 product information sheet.pdf 7/22/2022 7/22/2023
Product Specification Sheet Fuji Foods USA 015-171 product information sheet.pdf 10/31/2022 10/30/2025
Ingredient Statement Fuji Foods USA 015-171 product information sheet.pdf 3/6/2025 3/5/2028
Shelf Life Fuji Foods USA 015-171 product information sheet.pdf 3/6/2025 3/5/2028
CoA Sample Fuji Foods USA 015-171 Sample COA.pdf 9/6/2024 9/6/2026
Safety Data Sheet (SDS) Burlington 015-171 SDS.pdf 9/12/2023 9/11/2025
Sewage Statement Burlington 015-171 Sewage Sludge Statement.pdf 9/12/2023 9/11/2025
GMO Burlington 016-178 GMO Statement.pdf 8/14/2023 8/13/2025
Allergens Burlington Allergens.pdf 5/20/2024 5/20/2026
Allergens Fuji Foods USA Allergens.pdf 9/6/2024 9/6/2026
BSE - TSE Burlington BSE-TSE Statement.pdf 4/27/2020 4/27/2023
California Prop. 65 Burlington CA Prop 65 2019.pdf 7/26/2019 7/25/2021
California Prop. 65 Fuji Foods USA CA Prop 65.pdf 3/11/2024 3/11/2026
Country of Origin Burlington Country of Origin.pdf 8/14/2023 8/13/2026
EtO Statement Fuji Foods USA ETO Product Treatment.pdf 3/6/2025 3/6/2027
Irradiation Status Statement Fuji Foods USA ETO Statement.pdf 10/27/2022 10/26/2024
FSVP Assessment Form Fuji Foods USA FSVP Assessment Form.pdf 10/18/2022 10/18/2023
HACCP Burlington HACCP Statement.pdf 10/17/2019 10/16/2022
Heavy Metal Burlington Heavy Metal and Pesticide.pdf 5/17/2024 5/17/2026
Pesticide Burlington Heavy Metal and Pesticide.pdf 5/17/2024 5/17/2026
Irradiation Status Statement Burlington Irradiation Chicken Broth Powder 015-171.pdf 8/8/2017 8/8/2019
Item Questionnaire Burlington Item Questionnaire.pdf 5/17/2022 5/16/2025
Letter of Guarantee Fuji Foods USA Letter of Guarantee.pdf 9/29/2023 9/28/2025
Lot Code Fuji Foods USA Lot Code Explanation.pdf 9/23/2022 9/22/2025
Lot Code Burlington Lot Code Interpretation.pdf 4/17/2020 4/17/2023
National Bioengineered Food Disclosure Standard (Simplified) Burlington National Bioengineered Food Disclosure Standard (Simplified).pdf 3/12/2024 3/12/2027
Vegan/Vegetarian Statement Burlington Non-Vegan - Vegetarian Statement 015-171.pdf 2/19/2025 2/19/2027
Halal Fuji Foods USA NotApplicable_Halal.pdf 5/27/2022 --
Halal Burlington NotApplicable_Halal.pdf 8/1/2018 8/1/2023
Kosher Burlington NotApplicable_Kosher.pdf 8/1/2018 8/1/2023
No Animal Ingredient Statement Burlington NotApplicable_NoAnimalIngredientStatement.pdf 7/25/2019 7/24/2020
Organic Fuji Foods USA NotApplicable_Organic.pdf 5/18/2022 --
Nutrition Burlington Nutrition.pdf 5/15/2020 5/15/2023
Nutrition Fuji Foods USA Nutrition.pdf 11/4/2022 11/3/2025
Pesticide Fuji Foods USA Pesticide and Heavy Metals Statement.pdf 9/6/2024 9/6/2026
Suitability Requirements Burlington Suitability Requirements.pdf 4/17/2025 4/16/2028