Item

DONUT FILM CELLO WRAP (2060097)

315XSR
Bakery
Locations
Location name Address
Futamura USA, Inc. 369 Lexington Avenue 2nd Floor New York, NY 10017
Documents
Type Location File name Effective Expiration
Item Questionnaire Futamura USA, Inc. Item Questionnaire.pdf 2/26/2025 2/26/2028
Label Sample Futamura USA, Inc. lot code information.PNG 2/26/2025 2/26/2026
Lot Code Futamura USA, Inc. lot code information.PNG 2/26/2025 2/26/2028
National Bioengineered Food Disclosure Standard (Simplified) Futamura USA, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 2/26/2025 2/26/2028
GRAS/NDI/ODI Statement Futamura USA, Inc. NotApplicable_GRASNDIODIStatement.pdf 2/26/2025 2/26/2028
Ingredient Statement Futamura USA, Inc. NotApplicable_IngredientStatement.pdf 2/26/2025 2/26/2028
Nutrition Futamura USA, Inc. NotApplicable_Nutrition.pdf 2/26/2025 2/26/2028
Organic Futamura USA, Inc. NotApplicable_Organic.pdf 2/26/2025 2/26/2027
Gluten Futamura USA, Inc. R-1074 Food Allergens US set (FALCPA) - CSFs.pdf 2/25/2025 2/25/2027
Food Contact Packaging Certificate of Compliance Futamura USA, Inc. R-1077 XS US FDA food contact DoC.pdf 2/25/2025 2/25/2027
California Prop. 65 Futamura USA, Inc. R-1088 Prop 65 XS-type CSFs (global).pdf 2/25/2025 2/25/2027
Heavy Metal Futamura USA, Inc. R-1116 Regulated heavy metals --- Cellophane™ Films.pdf 2/25/2025 2/25/2027
Phthalate Esters Letter Futamura USA, Inc. S-0466 Phthalates - CSFs (global).pdf 2/26/2025 2/26/2026
GMO Futamura USA, Inc. S-0505 Genetically Modified Materials - CSFs (global).pdf 2/25/2025 2/25/2027
Suitability Requirements Futamura USA, Inc. Suitability Requirements.pdf 2/26/2025 2/26/2028
HACCP Futamura USA, Inc. TRC1HYG 2P006 Tecumseh HACCP Program.doc 2/25/2025 2/25/2028
Safety Data Sheet (SDS) Futamura USA, Inc. USA Cellophane Health and Safety A190 0217.pdf 2/26/2025 2/26/2028