Item

Ethyl-trans-2, cis-4-Decadienaote, EU Natural OC (7501027)

Natural Flavor.
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Alfrebro, LLC. 1055 Reed Road Monroe, OH 45050
Documents
Type Location File name Effective Expiration
Halal Alfrebro, LLC. 7501027 Halal Suitability Questionnaire 03.04.2022.pdf 3/4/2022 3/4/2025
Kosher Alfrebro, LLC. 7501027 KOSHER 2024.pdf 4/1/2023 3/31/2024
GMO Alfrebro, LLC. 7501027 US Bioengineered Foods Disclosure 03.04.2022.pdf 3/4/2022 3/3/2024
Safety Data Sheet (SDS) Alfrebro, LLC. 7501027 US GHS SDS v1 04152022.pdf 4/15/2022 4/14/2025
Product Specification Sheet Alfrebro, LLC. 7501027_Spec_2022.pdf 8/4/2022 8/3/2025
Animal Testing Statement Alfrebro, LLC. ADM Statement on Animal Testing.pdf 3/21/2023 3/21/2026
Gluten Alfrebro, LLC. Alfrebro Gluten Free Statement 02.06.2023.pdf 2/6/2023 2/6/2024
HACCP Alfrebro, LLC. Alfrebro HACCP Policy 04112022.pdf 4/11/2022 4/10/2025
Melamine Alfrebro, LLC. Alfrebro Melamine Free and GMP Statement 06.21.2022.pdf 6/21/2022 6/21/2023
EtO Statement Alfrebro, LLC. Alfrebro Microbial Control (Irradiation) and Sewage Sludge Statement 02.06.2023.pdf 2/6/2023 2/6/2026
Food Contact Packaging Certificate of Compliance Alfrebro, LLC. Alfrebro Packaging, CBD_THC, and Latex Free Statement 06.18.2023.pdf 6/18/2023 6/17/2025
Irradiation Status Statement Alfrebro, LLC. Alfrebro Radiological Hazards Statement 01.17.2023.pdf 1/17/2023 1/16/2025
Allergens Alfrebro, LLC. Allergens.pdf 2/22/2022 2/22/2024
Country of Origin Alfrebro, LLC. Country of Origin.pdf 6/23/2023 6/22/2026
California Prop. 65 Alfrebro, LLC. NotApplicable_CaliforniaProp65.pdf 3/8/2023 3/7/2025
Nutrition Alfrebro, LLC. NotApplicable_Nutrition.pdf 3/8/2023 3/7/2026
Shelf Life Alfrebro, LLC. NotApplicable_ShelfLife.pdf 3/7/2023 3/6/2025