Item

Organic Brown Crisp Rice (OGFBCR-128)

Organic Brown Rice 100%
Grain / Cereal
Attributes
  • Ingredient declaration
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
Product Specification Sheet CCP Macon 128-OGFBCR-128.docx 6/12/2024 6/12/2027
Shelf Life CCP Macon 128-OGFBCR-128.docx 6/12/2024 6/12/2027
Gluten CCP Macon 2024 Gluten Free Statement.pdf 1/12/2024 1/11/2026
Ingredient Statement CCP Macon 2024 INGREDIENT STATEMENT.docx 6/12/2024 6/12/2025
GMO CCP Macon 2024 NON-GMO Statement.docx 1/3/2024 1/2/2026
Vegan/Vegetarian Statement CCP Macon 2024 VEGAN STATEMENT.docx 1/1/2024 12/31/2025
Kosher CCP Macon 2024-25 OU Certificate.pdf 7/30/2024 7/31/2025
Gluten CCP Oakland 240606_Cert_CaliforniaCerealProducts_Oakland (1).pdf 6/6/2024 6/6/2026
Allergens CCP Macon Allergens.pdf 6/12/2024 6/12/2026
Allergens CCP Oakland Allergens.pdf 11/27/2024 11/27/2026
BSE - TSE CCP Oakland BSE TSE Statement_.pdf 5/13/2021 5/12/2024
Organic CCP Oakland CCOF_Certificate_NOPWeb_Certificate_-_Client_pr395 (3).pdf 3/7/2024 3/7/2026
Organic CCP Macon CCOFCertificate - Certificate_5561002280_03-15-2024_06-32-53_PM_Certificate_-_Client_pr395.pdf 3/15/2024 3/15/2026
Nutrition CCP Macon Country of Origin.pdf 6/12/2024 6/12/2027
Country of Origin CCP Macon Country of Origin.pdf 6/12/2024 6/12/2027
Country of Origin CCP Oakland Country of Origin.pdf 11/27/2024 11/27/2027
Sewage Statement CCP Oakland Declaration_Sewage _OGFBCR-128.pdf 4/28/2021 4/28/2023
GRAS/NDI/ODI Statement CCP Oakland GRAS Statement_OGFCBR-128.pdf 10/31/2024 10/31/2027
HACCP Process Flow Diagram CCP Oakland HACCP Flow Chart _Cereal.pdf 12/6/2022 12/5/2024
Halal CCP Oakland Halal letter.docx 12/5/2017 1/1/2023
Heavy Metal CCP Macon I-0098 A.pdf 3/12/2024 3/12/2026
Ingredient Statement CCP Oakland Ingredient-Statement_OGFCBR-128.pdf 7/31/2024 7/31/2027
Item Questionnaire CCP Oakland Item Questionnaire.pdf 2/11/2022 2/10/2025
Item Questionnaire CCP Macon Item Questionnaire.pdf 6/20/2024 6/20/2027
Kosher CCP Oakland Letter of Kosher Certification_070224.pdf 7/2/2024 7/31/2025
Natural CCP Oakland Letter_ Natural _OGFBCR-128.pdf 8/4/2020 8/4/2021
Food Contact Packaging Certificate of Compliance CCP Oakland Letter_ Packaging _071522.pdf 7/15/2022 7/14/2024
Irradiation Status Statement CCP Oakland Letter_Non-Irradiation Declaration_OGFBCR 128.pdf 5/31/2024 5/31/2026
Phthalate Esters Letter CCP Oakland Letter_Phthalate Esters_.pdf 8/4/2020 8/4/2021
California Prop. 65 CCP Oakland Letter_Prop65 _OGFCBR-128.pdf 11/18/2024 11/18/2026
Residual Statement CCP Oakland Letter_Residual Solvents_docx.pdf 8/4/2020 8/4/2021
Lot Code CCP Oakland Lot Code Explanation.pdf 1/10/2024 1/9/2027
No Animal Ingredient Statement CCP Oakland No Animal Ingredient Statement.pdf 1/1/2019 1/1/2020
GMO CCP Oakland Non-GMO-OGFBCR-128_073124.pdf 7/31/2024 7/31/2026
HACCP CCP Oakland NotApplicable_HACCP.pdf 12/4/2024 12/4/2027
Safety Data Sheet (SDS) CCP Macon NotApplicable_SafetyDataSheetSDS.pdf 1/8/2025 1/8/2028
Nutrition CCP Oakland Nutrition.pdf 2/11/2022 2/10/2025
Label Sample CCP Oakland OGFBCR-128 25 #.pdf 3/6/2024 3/6/2025
Pesticide CCP Oakland OGFBCR-128_041923.pdf 4/19/2023 4/18/2025
Label Sample CCP Macon OGFCBR-128-360 lbs..docx 1/8/2025 1/8/2026
Heavy Metal CCP Oakland Organic Gluten Free Brown Crsp Rice OGFBCR-128HD 26 FEB 24.pdf 2/26/2024 2/25/2026
HACCP Process Flow Diagram CCP Macon PF- Finished Product Line 1 - All Crisp Rice Products.docx 6/12/2024 6/12/2026
California Prop. 65 CCP Macon Prop 65.docx 1/1/2024 12/31/2025
CoA Sample CCP Oakland Sample COA_30 AUG 24 OGFBCR 128 (1).pdf 9/6/2024 9/6/2026
Safety Data Sheet (SDS) CCP Oakland SDS-OGFBCR-128.pdf 12/6/2022 12/5/2024
Product Specification Sheet CCP Oakland Spec_OGFCBR-128-Organic Crisp Brown Rice Plain_082423.pdf 8/24/2023 8/23/2026
EtO Statement CCP Oakland Statement_ Ethylene Oxide and-or Propylene Oxide.pdf 8/6/2024 8/6/2026
Shelf Life CCP Oakland Statement_ Shelf Life_OGFBCR - 128_ 092722.pdf 9/27/2022 9/26/2024
Suitability Requirements CCP Oakland Suitability Requirements.pdf 8/29/2019 8/28/2022
Suitability Requirements CCP Macon Suitability Requirements.pdf 6/26/2024 6/26/2027