Item

medium/short grain brown rice flour coarse (4512)

Brown rice flour (rice flour and rice bran).
Flour
Attributes
  • Ingredient declaration
Locations
Location name Address
PGP International 351 Hanson Way Woodland, California 95776
Documents
Type Location File name Effective Expiration
CoA Sample PGP International 01218-GenericPGP-Flour.pdf 11/8/2022 11/7/2024
Gluten PGP International 250120 GFCO Cert PGP International - Woodland Exp 01.31.26.pdf 1/31/2025 1/31/2026
Ingredient Statement PGP International 4512 50 LBS.jpg 3/11/2025 3/10/2028
Shelf Life PGP International 4512 Technical Data Sheet.pdf 3/11/2025 3/10/2028
Product Specification Sheet PGP International 4512 Technical Data Sheet.pdf 2/15/2023 2/14/2026
Allergen Control Policy PGP International Allergen Program Summary 08152023.pdf 8/15/2023 8/14/2025
Allergens PGP International Allergens.pdf 4/9/2025 4/9/2027
BSE - TSE PGP International BSE, Vegetarian, Vegan Statement 101323.pdf 10/13/2023 10/12/2026
Letter of Guarantee PGP International Continuing Guarantee 012825.pdf 4/7/2025 4/7/2027
Country of Origin PGP International Country of Origin.pdf 5/31/2023 5/30/2026
Recall/Emergency/Contact List PGP International Emergency Contact list 030124.pdf 3/1/2024 3/1/2025
FDA Registration PGP International FDA Registration Statement 011525.pdf 1/15/2025 1/15/2027
Food Defense Plan Statement PGP International Food Defense Statement 050123.pdf 5/1/2023 4/30/2025
HARPC Food Safety Plan (Facility) PGP International Food Safety Plan Summary- Milled 040423.pdf 4/4/2023 4/3/2026
HACCP PGP International Food Safety Plan Summary- Milled 040423.pdf 4/4/2023 4/3/2026
HARPC Food Safety Plan (Item) PGP International Food Safety Plan Summary- Milled 040423.pdf 4/4/2023 4/3/2026
Irradiation Status Statement PGP International Irradiation,ETO, Sewage Sludge Statement111423.pdf 11/14/2023 11/13/2025
Sewage Statement PGP International Irradiation,ETO, Sewage Sludge Statement111423.pdf 11/14/2023 11/13/2025
Item Questionnaire PGP International Item Questionnaire.pdf 4/15/2025 4/14/2028
HACCP Process Flow Diagram PGP International Milling Flow Chart051823.pdf 5/18/2023 5/17/2025
National Bioengineered Food Disclosure Standard (Simplified) PGP International National Bioengineered Food Disclosure Standard (Simplified).pdf 10/18/2023 10/17/2026
Supplier Questionnaire PGP International NotApplicable_SupplierQuestionnaire.pdf 4/9/2024 4/9/2026
Nutrition PGP International Nutrition.pdf 10/18/2023 10/17/2026
3rd Party Audit Certificate PGP International P1F14 2387-6 Certificate - Woodland.pdf 12/5/2024 1/20/2026
GFSI Certificate PGP International P1F14 2387-6 Certificate - Woodland.pdf 12/5/2024 1/20/2026
Pesticide PGP International Pesticide Statement 052024.pdf 4/7/2025 4/7/2027
GMO PGP International PGP International, Inc. - Woodland Facility FC Certificate of Verification Ex 8-26-2024.pdf 8/26/2023 8/25/2025
Kosher PGP International PGP Woodland Kosher Certificate 073124.pdf 7/31/2023 7/31/2024
Organic PGP International PGP Woodland Organic Certficate Addendum 022425.pdf 2/24/2025 2/24/2026
Bioterrorism Letter PGP International PGPI Bioterrorism Statement 031124.pdf 3/28/2025 3/28/2027
California Prop. 65 PGP International Proposition 65 Statement 051723.pdf 5/17/2023 5/16/2025
Recall Plan PGP International Recall Plan 030124.pdf 3/1/2024 3/1/2025
Residual Statement PGP International Residual Solvent Statement 02072025.pdf 2/7/2025 2/7/2026
Safety Data Sheet (SDS) PGP International Rice Flour SDS 061723.pdf 6/17/2023 6/16/2025
Suitability Requirements PGP International Suitability Requirements.pdf 10/18/2023 10/17/2026
3rd Party Audit Corrective Action Plan PGP International Woodland Corrective Actions 2022.pdf 10/4/2023 10/4/2025
GFSI Corrective Action PGP International Woodland Corrective Actions 2022.pdf 10/4/2022 10/4/2025
GFSI Audit Report PGP International Woodland Corrective Actions 2024.pdf 12/5/2024 1/20/2026