Item

ARTIFICIAL VANILLA (3X) FLAVOR POWDER (310580(3X))

DEXTROSE, ARTIFICIAL 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
GMO Gold Coast Ingredients 310580(3X) GMO Free.docx 6/2/2023 6/1/2025
Label Sample Gold Coast Ingredients 310580(3X) MMDDYY.pdf 7/5/2023 7/4/2024
California Prop. 65 Gold Coast Ingredients 310580(3X) Prop 65.docx 8/28/2024 8/28/2026
Safety Data Sheet (SDS) Gold Coast Ingredients 310580(3X) SDS GHS.pdf 4/25/2024 4/25/2026
Kosher Gold Coast Ingredients 310580(3X).pdf 1/31/2025 2/28/2026
Ingredient Statement Gold Coast Ingredients 3105803x Spec.doc 7/15/2022 7/15/2023
Vegan/Vegetarian Statement Gold Coast Ingredients 3105803X Vegan-Vegetarian.docx 7/15/2022 7/14/2024
Allergens Gold Coast Ingredients Allergens.pdf 7/15/2022 7/14/2024
CoA Sample Gold Coast Ingredients COA Sample Powder.pdf 8/28/2024 8/28/2026
Country of Origin Gold Coast Ingredients Country of Origin.pdf 7/15/2022 7/14/2025
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 8/27/2024 8/27/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-G.pdf 1/31/2025 1/31/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 12522.pdf 1/25/2022 1/25/2024
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 7/15/2022 7/14/2025
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 7/15/2022 7/14/2025
Nutrition Gold Coast Ingredients Nutrition.pdf 3/10/2023 3/9/2026
Pesticide Gold Coast Ingredients Pesticide Testing 11922.pdf 1/19/2022 1/19/2024