Item

NATURAL CORN CHIP TYPE FLAVOR (345826 CORN CHIP TYPE FLAVOR NAT)

GLYCERINE, DEXTROSE, NATURAL FLAVOR
Flavor Enhancer
Locations
Location name Address
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
California Prop. 65 Gold Coast Ingredients, Inc. 345826 Prop 65.docx 7/3/2023 7/2/2025
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 345826 SDS GHS.pdf 7/3/2023 7/2/2025
Ingredient Statement Gold Coast Ingredients, Inc. 345826 Spec.doc 6/15/2023 6/14/2024
Product Specification Sheet Gold Coast Ingredients, Inc. 345826 Spec.doc 6/15/2023 6/14/2026
Shelf Life Gold Coast Ingredients, Inc. 345826 Spec.doc 6/15/2023 6/14/2025
Kosher Gold Coast Ingredients, Inc. 345826.pdf 7/18/2024 7/18/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 7/3/2023 7/2/2025
CoA Sample Gold Coast Ingredients, Inc. COA Sample Liquid Flavors.pdf 6/28/2023 6/27/2025
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 6/28/2023 6/27/2026
Halal Gold Coast Ingredients, Inc. Halal Statement - 345826 Corn Chip Type Flavor Natural.pdf 7/5/2023 7/5/2025
Heavy Metal Gold Coast Ingredients, Inc. Heavy Metal Statement 2025.pdf 3/3/2025 3/3/2027
Irradiation Status Statement Gold Coast Ingredients, Inc. Irradiation and Sewage Sludge Statement 2025.pdf 1/1/2025 1/1/2027
Item Questionnaire Gold Coast Ingredients, Inc. Item Questionnaire.pdf 7/3/2023 7/2/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 6/28/2023 6/27/2026
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 7/3/2023 7/2/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. Process Flow Chart - Plan J.pdf 6/28/2023 6/27/2025
Residual Statement Gold Coast Ingredients, Inc. Residual Solvent Statement 1.2.2024.pdf 12/5/2024 12/5/2025
Suitability Requirements Gold Coast Ingredients, Inc. Suitability Requirements.pdf 7/10/2023 7/9/2026