Item

Ticalose® CMC 15 Fine Powder (1171011)

Emulsifier
Locations
Location name Address
Ingredion Incorporated / TIC Gums 4609 Richlynn Dr, 1311 Brass Mill Road Belcamp, MD 21017
Documents
Type Location File name Effective Expiration
CoA Sample Ingredion Incorporated / TIC Gums 68023037.pdf 8/9/2021 8/9/2023
Lot Code Ingredion Incorporated / TIC Gums Batch Code Explanation Ingredion Food Systems.pdf 3/30/2022 3/29/2025
Label Sample Ingredion Incorporated / TIC Gums Batch Code Explanation Ingredion Food Systems.pdf 8/2/2022 8/2/2023
GMO Ingredion Incorporated / TIC Gums GMO_ING-TIC-8-7-20 1.pdf 8/7/2020 8/7/2022
Allergens Ingredion Incorporated / TIC Gums NotApplicable_Allergens.pdf 8/4/2022 8/3/2024
Country of Origin Ingredion Incorporated / TIC Gums NotApplicable_CountryofOrigin.pdf 8/4/2022 8/3/2025
Item Questionnaire Ingredion Incorporated / TIC Gums NotApplicable_ItemQuestionnaire.pdf 8/4/2022 8/4/2023
National Bioengineered Food Disclosure Standard (Simplified) Ingredion Incorporated / TIC Gums NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 8/5/2022 8/4/2025
Nutrition Ingredion Incorporated / TIC Gums NotApplicable_Nutrition.pdf 8/4/2022 8/3/2025
Suitability Requirements Ingredion Incorporated / TIC Gums NotApplicable_SuitabilityRequirements.pdf 8/4/2022 8/3/2025
Ingredient Statement Ingredion Incorporated / TIC Gums Product Information File - Cellulose Gum (1).pdf 1/4/2023 1/4/2024
California Prop. 65 Ingredion Incorporated / TIC Gums Prop65_ING-TIC-8-7-20 1.pdf 8/7/2020 8/7/2022
Safety Data Sheet (SDS) Ingredion Incorporated / TIC Gums SDS_1171011-8-17-20.pdf 8/17/2020 8/17/2023
Product Specification Sheet Ingredion Incorporated / TIC Gums SNn_1171011-12-2-20 1.pdf 12/2/2020 12/2/2023
Shelf Life Ingredion Incorporated / TIC Gums SNn_1171011-12-2-20 1.pdf 12/2/2020 12/2/2023