Item
Alberger Fine Flake Salt (TCP free) 100012493 (Cargill) (100012493)
Salt
Food Chemical
Attributes
- Ingredient declaration
Locations
Location name | Address |
---|---|
Cargill CA US Salt | 7220 Central Ave Newark, CA, CA 94560 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Product Specification Sheet | Cargill CA US Salt | Alberger Fine Flake Salt Tech_Data.pdf | 1/15/2025 | 1/15/2028 |
Allergens | Cargill CA US Salt | Allergens.pdf | 8/30/2024 | 8/30/2026 |
Label Sample | Cargill CA US Salt | Cargill Alberger Fine Flake 50lb.pdf | 11/28/2024 | 11/28/2025 |
Kosher | Cargill CA US Salt | CERT_Kosher_Salt_Food_2024-Jun-01.pdf | 6/1/2024 | 6/30/2025 |
Country of Origin | Cargill CA US Salt | Country of Origin.pdf | 6/12/2023 | 6/11/2026 |
CoA Sample | Cargill CA US Salt | Example COA_100012493_2023-Jun.pdf | 6/12/2023 | 6/11/2025 |
Item Questionnaire | Cargill CA US Salt | Item Questionnaire.pdf | 11/14/2022 | 11/13/2025 |
Nutrition | Cargill CA US Salt | Nutrition.pdf | 11/7/2023 | 11/6/2026 |
California Prop. 65 | Cargill CA US Salt | STMT_California Prop 65_2024-Feb.docx.pdf | 11/28/2024 | 11/28/2026 |
Phthalate Esters Letter | Cargill CA US Salt | STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf | 11/28/2024 | 11/28/2025 |
Heavy Metal | Cargill CA US Salt | STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf | 11/28/2024 | 11/28/2026 |
Pesticide | Cargill CA US Salt | STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf | 6/2/2023 | 6/1/2025 |
Residual Statement | Cargill CA US Salt | STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf | 4/3/2024 | 4/3/2025 |
Gluten | Cargill CA US Salt | STMT_Gluten Status_Salt_2023-Sep.pdf | 3/26/2024 | 3/26/2025 |
GMO | Cargill CA US Salt | STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf | 7/31/2023 | 7/30/2025 |
Halal | Cargill CA US Salt | STMT_Halal_Salt_NA_2024-Dec.pdf | 12/31/2024 | 12/31/2026 |
Irradiation Status Statement | Cargill CA US Salt | STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf | 11/28/2024 | 11/28/2026 |
Lot Code | Cargill CA US Salt | STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf | 4/4/2023 | 4/3/2026 |
Food Contact Packaging Certificate of Compliance | Cargill CA US Salt | STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf | 11/28/2024 | 11/28/2026 |
Shelf Life | Cargill CA US Salt | STMT_Shelf Life_Salt_2024_Sept.pdf | 11/28/2024 | 11/28/2027 |
Vegan/Vegetarian Statement | Cargill CA US Salt | STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf | 11/28/2024 | 11/28/2026 |
Suitability Requirements | Cargill CA US Salt | Suitability Requirements.pdf | 9/30/2024 | 9/30/2027 |
Safety Data Sheet (SDS) | Cargill CA US Salt | Z_SDS Sodium Chloride Food-Industrial (Untreated)_2018.pdf | 8/30/2024 | 8/30/2027 |