Item

Vanilla Flavor Powder Artificial (656558)

DEXTROSE, CORN STARCH, ARTIFICIAL FLAVORS, SILICON DIOXIDE (ANTI-CAKING AGENT), PROPYLENE GLYCOL
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 656558 GMO Free.docx 11/15/2022 11/14/2024
Label Sample Gold Coast Ingredients 656558 MMDDYY.pdf 6/7/2023 6/6/2024
California Prop. 65 Gold Coast Ingredients 656558 Prop 65.docx 12/9/2024 12/9/2026
Safety Data Sheet (SDS) Gold Coast Ingredients 656558 SDS GHS.pdf 10/28/2024 10/28/2027
Ingredient Statement Gold Coast Ingredients 656558 Spec.docx 11/15/2022 11/15/2023
Product Specification Sheet Gold Coast Ingredients 656558 Spec.docx 11/15/2022 11/14/2025
Shelf Life Gold Coast Ingredients 656558 Spec.docx 11/15/2022 11/14/2024
Vegan/Vegetarian Statement Gold Coast Ingredients 656558 Vegan-Vegetarian.docx 11/15/2022 11/14/2024
Kosher Gold Coast Ingredients 656558.pdf 1/31/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 11/15/2022 11/14/2024
CoA Sample Gold Coast Ingredients COA Sample Powder.pdf 10/28/2024 10/28/2026
Country of Origin Gold Coast Ingredients Country of Origin.pdf 11/15/2022 11/14/2025
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 10/28/2024 10/28/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-G.pdf 10/28/2024 10/28/2026
HACCP Gold Coast Ingredients HACCP Policy Statement 2025.pdf 1/1/2025 1/1/2028
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 11/15/2022 11/14/2025
Nutrition Gold Coast Ingredients Nutrition.pdf 3/10/2023 3/9/2026