Item
California Onion Powder (88041FG)
Onion
Herb
Locations
Location name | Address |
---|---|
Gel Spice Co., Inc. | 48 HOOK ROAD QA/QC DEPARTMENT BAYONNE, NJ 07002 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Gel Spice Co., Inc. | Allergens.pdf | 9/11/2024 | 9/11/2026 |
Label Sample | Gel Spice Co., Inc. | Bulk Label Sample 88041FG.JPG | 11/16/2023 | 11/15/2024 |
Gluten | Gel Spice Co., Inc. | Gluten Statement (JRW) 101323.pdf | 10/13/2023 | 10/12/2024 |
Item Questionnaire | Gel Spice Co., Inc. | Item Questionnaire.pdf | 11/3/2023 | 11/2/2026 |
National Bioengineered Food Disclosure Standard (Simplified) | Gel Spice Co., Inc. | National Bioengineered Food Disclosure Standard (Simplified).pdf | 10/20/2023 | 10/19/2026 |
BSE - TSE | Gel Spice Co., Inc. | NotApplicable_BSETSE.pdf | 10/11/2023 | 10/10/2026 |
EtO Statement | Gel Spice Co., Inc. | NotApplicable_EtOStatement.pdf | 10/18/2023 | 10/18/2024 |
Ingredient Statement | Gel Spice Co., Inc. | ONION POWDER (88041) (4).pdf | 10/12/2023 | 10/11/2024 |
Food Contact Packaging Certificate of Compliance | Gel Spice Co., Inc. | OT Food Packaging Statement 071224.pdf | 7/12/2024 | 7/12/2026 |
Pesticide | Gel Spice Co., Inc. | OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin (1).pdf | 6/7/2023 | 6/6/2025 |
Heavy Metal | Gel Spice Co., Inc. | OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf | 6/7/2023 | 6/6/2025 |
Phthalate Esters Letter | Gel Spice Co., Inc. | OT PFAS Statement 2024.pdf | 7/11/2024 | 7/11/2025 |
HACCP Process Flow Diagram | Gel Spice Co., Inc. | OTE Box Flow Chart Mar 2023.pdf | 3/8/2023 | 3/7/2025 |
California Prop. 65 | Gel Spice Co., Inc. | Prop 65 Statement 2023 - JRW (1).pdf | 8/30/2023 | 8/29/2025 |
Suitability Requirements | Gel Spice Co., Inc. | Suitability Requirements.pdf | 10/20/2023 | 10/19/2026 |
Vegan/Vegetarian Statement | Gel Spice Co., Inc. | Vegan Statement 101323.pdf | 10/13/2023 | 10/13/2024 |