Item

Hexaphos SHMP (218, Hexaphos - Sodium Hexametaphosphate (SHMP))

Hexaphos SHMP
Food Chemical
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
ICL - Lawrence Plant 440 N. Ninth Street Lawrence, KS 66044
Documents
Type Location File name Effective Expiration
Product Specification Sheet ICL - Lawrence Plant 090800-218-FG EN Hexaphos® - Sodium Hexametaphosphate (SHMP) Powder.pdf 12/11/2024 12/11/2027
W-9 ICL - Lawrence Plant 2023 W-9 ICL Specialty Products Inc.pdf 12/9/2024 12/9/2027
Allergen Control Policy ICL - Lawrence Plant Allergen Statement - Phosphates, Phosphoric Acid, and Sulfates.pdf 1/29/2024 1/28/2026
Allergens EU/UK ICL - Lawrence Plant Allergens EU/UK.pdf 12/9/2024 12/9/2026
Allergens ICL - Lawrence Plant Allergens.pdf 2/15/2024 2/14/2026
No Animal Ingredient Statement ICL - Lawrence Plant Animal Testing Statement.pdf 9/11/2023 9/10/2024
Animal Testing Statement ICL - Lawrence Plant Animal Testing Statement.pdf 12/9/2024 12/9/2026
BSE - TSE ICL - Lawrence Plant BSE TSE Free Statement.pdf 3/13/2024 3/13/2027
Country of Origin ICL - Lawrence Plant Country of Origin.pdf 12/9/2024 12/9/2027
CTPAT ICL - Lawrence Plant C-TPAT Certification.pdf 12/9/2024 12/9/2025
EtO Statement ICL - Lawrence Plant Ethylene Oxide Statement.pdf 3/5/2024 3/5/2026
Food Defense Plan Statement ICL - Lawrence Plant Foreign Material Control Statement.pdf 4/3/2024 4/3/2026
3rd Party Audit Certificate ICL - Lawrence Plant FSSC22000 Audit Certificate_2023-FSSC.pdf 9/17/2023 1/12/2026
GMO ICL - Lawrence Plant GE-GMO Statement.pdf 1/5/2024 1/4/2026
HACCP Process Flow Diagram ICL - Lawrence Plant Generic Blends Flow Diagram-LAWRENCE 2021.docx 11/15/2023 11/14/2025
Gluten ICL - Lawrence Plant Gluten Free Statement.pdf 5/16/2024 5/16/2026
GRAS/NDI/ODI Statement ICL - Lawrence Plant GRAS Statement.pdf 12/9/2024 12/9/2027
HACCP ICL - Lawrence Plant HACCP Plan Overview.pdf 11/15/2023 11/14/2026
HACCP Plan (Facility) ICL - Lawrence Plant HACCP Plan Overview.pdf 12/9/2024 12/9/2026
HARPC Food Safety Plan (Facility) ICL - Lawrence Plant HACCP Plan Overview.pdf 12/9/2024 12/9/2027
HARPC Food Safety Plan (Item) ICL - Lawrence Plant HACCP Plan Overview.pdf 12/9/2024 12/9/2027
Halal ICL - Lawrence Plant Halal Certificate - ICL Lawrence 12.31.25.pdf 1/1/2025 12/31/2025
Heavy Metal ICL - Lawrence Plant Heavy Metals Statement 07122021.pdf 6/12/2023 6/11/2025
Label Sample ICL - Lawrence Plant Hexaphos SHMP PWD label.pdf 3/11/2025 3/11/2026
Ethical Code of Conduct ICL - Lawrence Plant HR - ICL_Code of Ethics U.S.pdf 8/29/2024 8/29/2026
Kosher ICL - Lawrence Plant ICL Kosher Cert (Food Specialties - BRA, CAR, LAW) 7.31.25.pdf 8/1/2024 7/31/2025
Item Questionnaire ICL - Lawrence Plant Item Questionnaire.pdf 2/3/2025 2/3/2028
Lot Code ICL - Lawrence Plant Lot Code Numbering Statement - North America.pdf 2/19/2024 2/18/2027
Melamine ICL - Lawrence Plant Melamine and Cyanuric Acid Statement.pdf 2/21/2024 2/20/2025
National Bioengineered Food Disclosure Standard (Simplified) ICL - Lawrence Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 12/9/2024 12/9/2027
Natural ICL - Lawrence Plant Natural Statement.pdf 5/16/2024 5/16/2025
3rd Party Audit Corrective Action Plan ICL - Lawrence Plant NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 12/9/2024 12/9/2025
Label Guidance ICL - Lawrence Plant NotApplicable_LabelGuidance.pdf 12/9/2024 12/9/2026
NDA ICL - Lawrence Plant NotApplicable_NDA.pdf 12/9/2024 12/9/2025
Organizational Chart ICL - Lawrence Plant NotApplicable_OrganizationalChart.pdf 12/9/2024 12/9/2025
Nutrition ICL - Lawrence Plant Nutrition.pdf 1/20/2025 1/20/2028
Organic ICL - Lawrence Plant Organic Foods and Phosphates.pdf 5/16/2024 5/16/2026
Food Contact Packaging Certificate of Compliance ICL - Lawrence Plant Packaging for Food Grade Products.pdf 7/18/2024 7/18/2026
Food Contact Packaging Certificate of Compliance (Facility) ICL - Lawrence Plant Packaging for Food Grade Products.pdf 12/9/2024 12/9/2026
Pesticide ICL - Lawrence Plant Pesticide Free Statement.pdf 3/13/2024 3/13/2026
Phthalate Esters Letter ICL - Lawrence Plant Phthlate Free Statement.pdf 12/9/2024 12/9/2025
California Prop. 65 ICL - Lawrence Plant Prop 65 Phosphates Statement.pdf 4/10/2024 4/10/2026
Recall Plan ICL - Lawrence Plant Recall Procedure Statement.pdf 4/11/2024 4/11/2025
Residual Statement ICL - Lawrence Plant Residual Solvents Statement 1.pdf 6/3/2024 6/3/2025
CoA Sample ICL - Lawrence Plant sapcs Hexaphos.pdf 10/30/2023 10/29/2025
Safety Data Sheet (SDS) ICL - Lawrence Plant SDS SHMP.pdf 12/11/2024 12/11/2027
Sewage Statement ICL - Lawrence Plant Sewage Sludge (Biosolids) Statement.pdf 4/11/2024 4/11/2026
Shelf Life ICL - Lawrence Plant Shelf Life and Storage Conditions Statement.pdf 1/9/2024 1/8/2027
Irradiation Status Statement ICL - Lawrence Plant Sterilization - Irradiation Statement.pdf 4/11/2024 4/11/2026
Suitability Requirements ICL - Lawrence Plant Suitability Requirements.pdf 1/27/2025 1/27/2028
Supplier Approval Program Statement ICL - Lawrence Plant Supplier Approval Process.pdf 4/11/2024 4/11/2025
Vegan/Vegetarian Statement ICL - Lawrence Plant Vegan & Vegetarian Statement.pdf 4/11/2024 4/11/2026
WADA/NSF/NFL Statement ICL - Lawrence Plant WADA Statement.pdf 5/6/2024 5/6/2026