Item

BLACK TRUFFLE FLAVOR NATURAL WONF O.S. (NON-GMO) (471332)

ORGANIC SUNFLOWER OIL, NATURAL FLAVORS
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 471332 Gluten.doc 11/19/2024 11/19/2026
GMO Gold Coast Ingredients 471332 GMO.docx 11/19/2024 11/19/2026
Label Sample Gold Coast Ingredients 471332 MMDDYY.pdf 6/8/2023 6/7/2024
California Prop. 65 Gold Coast Ingredients 471332 Prop 65.docx 11/19/2024 11/19/2026
Kosher Gold Coast Ingredients 471332.pdf 4/8/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 11/19/2024 11/19/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 3/3/2025 3/2/2028
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/3/2025 3/3/2027
Country of Origin Gold Coast Ingredients Country of Origin.pdf 5/18/2022 5/17/2025
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.20.2025.pdf 3/31/2025 3/31/2026
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-H.pdf 3/3/2025 3/3/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 2025.pdf 3/3/2025 3/2/2028
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2025.pdf 3/3/2025 3/3/2027
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/31/2025 3/31/2027
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 5/17/2022 5/16/2025
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 1/23/2025 1/23/2027
Nutrition Gold Coast Ingredients Nutrition.pdf 5/17/2022 5/16/2025
Pesticide Gold Coast Ingredients Pesticides Statement 2025.pdf 3/3/2025 3/3/2027
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 1/2/2024 1/1/2025