Item
Organic Yuzu Flavor concentrate (NF-9387)
Water, Organic Gum Acacia, Natural Flavors and Citric Acid
Flavor
Locations
Location name | Address |
---|---|
Newport Flavors | 833 N ELm st. ORANGE, CA 92867 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Newport Flavors | Allergens.pdf | 9/6/2018 | 9/5/2020 |
HACCP Process Flow Diagram | Newport Flavors | HACCP Flow Chart.pdf | 8/30/2018 | 8/29/2020 |
HACCP | Newport Flavors | HACCP Newport Flavoring and Fragrances.pdf | 8/1/2018 | 7/31/2021 |
Pesticide | Newport Flavors | HEAVY METAL AND PESTICIDE STATEMENT .pdf | 9/6/2018 | 9/5/2020 |
Heavy Metal | Newport Flavors | HEAVY METAL AND PESTICIDE STATEMENT .pdf | 9/6/2018 | 9/5/2020 |
Irradiation Status Statement | Newport Flavors | Irradiation Status Statement .pdf | 9/6/2018 | 9/5/2020 |
Kosher | Newport Flavors | LOC (49).pdf | 4/30/2020 | |
Melamine | Newport Flavors | Melamine Statement.pdf | 10/18/2019 | 10/17/2020 |
Natural | Newport Flavors | Natural Statement.pdf | 10/18/2019 | 10/17/2020 |
Shelf Life | Newport Flavors | NF-9387 CoA Organic Yuzu Flavor Concentrate.pdf | 9/6/2018 | 9/5/2020 |
Safety Data Sheet (SDS) | Newport Flavors | NF-9387 Organic Yuzu Flavor Concentrate MSDS.pdf | 9/6/2018 | 9/5/2020 |
Product Specification Sheet | Newport Flavors | NF-9387 Organic Yuzu Flavor Concentrate.pdf | 10/4/2019 | 10/3/2022 |
GMO | Newport Flavors | NON GMO Statement Newport 2018 Organic Yuzy.pdf | 8/1/2018 | 7/31/2020 |
Sewage Statement | Newport Flavors | Non-Sewage Sludge and Irradiation Statement.pdf | 9/6/2018 | 9/5/2020 |
Country of Origin | Newport Flavors | NotApplicable_CountryofOrigin.pdf | 10/10/2019 | 10/9/2022 |
Nutrition | Newport Flavors | Nutrition.pdf | 9/6/2018 | 9/5/2021 |
California Prop. 65 | Newport Flavors | Proposition 65 Statement Food 2018.pdf | 8/1/2018 | 7/31/2020 |
Ingredient Statement | Newport Flavors | Proprietary Statement Natures.pdf | 10/4/2019 | 10/3/2020 |