Item

Gluten Free Brown Crisp Rice (GFBCR-109)

Brown Rice,Brown Rice Syrup, Salt
Cereal
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
CCP Macon 4375 Mead Road Macon, GA 31206
CCP Oakland 1267 14th Street Oakland, CA 94607
Documents
Type Location File name Effective Expiration
CoA Sample CCP Macon (109) 04-APR-19.pdf 4/4/2019 4/3/2021
HACCP CCP Oakland 1_HACCP_Plan_All Cereal_122320.pdf 12/30/2020 12/30/2023
Shelf Life CCP Macon 109-GFBCR-109.doc 7/21/2020 7/21/2022
Ingredient Statement CCP Macon 109-GFBCR-109.doc 1/15/2020 1/14/2021
Ingredient Statement CCP Oakland 109-GFBCR-109.doc 7/20/2020 7/20/2021
Product Specification Sheet CCP Macon 109-GFBCR-109.pdf 7/22/2019 7/21/2022
Gluten CCP Oakland 2021 GIG Oakland_Cert_ArdentMills-California Cereal Products - Oakland CA.pdf 5/31/2021 5/31/2022
Gluten CCP Macon 2021 GIG_Cert_California Cereal Products Inc.pdf 5/31/2021 5/31/2022
Halal CCP Macon 2021 Halal letter.pdf 1/1/2021 12/31/2021
California Prop. 65 CCP Macon 2021 Prop 65.pdf 1/1/2021 1/1/2023
Allergens CCP Macon Allergens.pdf 7/22/2019 7/21/2021
Allergens CCP Oakland Allergens.pdf 12/6/2022 12/5/2024
Country of Origin CCP Macon Country of Origin.pdf 7/22/2019 7/21/2022
Country of Origin CCP Oakland Country of Origin.pdf 7/2/2019 7/1/2022
HACCP Process Flow Diagram CCP Oakland FSP_Flow-Chart_All Cereal Products_073120.pdf 7/31/2020 7/31/2022
Label Sample CCP Macon GFBCR-109.doc 7/22/2019 7/21/2020
Label Sample CCP Oakland GFBCR-109.doc 3/30/2023 3/29/2024
Pesticide CCP Oakland GFBCR-109.pdf 8/27/2020 8/27/2022
Heavy Metal CCP Oakland GFBCR-109.pdf 8/26/2020 8/26/2022
GMO CCP Oakland GMO_ Statement_080421.pdf 8/4/2021 8/4/2023
Halal CCP Oakland Halal letter.pdf 1/1/2019 1/1/2021
HACCP CCP Macon Hazard Analysis- Crisp Grains.docx 7/22/2020 7/22/2023
Item Questionnaire CCP Macon Item Questionnaire.pdf 7/22/2019 7/21/2020
Item Questionnaire CCP Oakland Item Questionnaire.pdf 8/9/2022 8/8/2025
Product Specification Sheet CCP Oakland KIND_Spec_GFBCR-109_042021.pdf 4/20/2021 4/19/2024
Kosher CCP Macon Kosher_LOC_071819.pdf 7/18/2019 7/16/2021
California Prop. 65 CCP Oakland Letter_Prop65_.pdf 8/18/2020 8/18/2022
Kosher CCP Oakland LOC-07-16-2021 Kosher certificate.pdf 7/16/2021 8/31/2022
Lot Code CCP Oakland Lot Code Explanation.pdf 3/8/2021 3/7/2024
Nutrition CCP Macon Nutrition.pdf 8/9/2019 8/8/2022
Nutrition CCP Oakland Nutrition.pdf 10/10/2018 10/9/2021
HACCP Process Flow Diagram CCP Macon PF- Formed Flakes.docx 7/21/2020 7/21/2022
CoA Sample CCP Oakland SAMPLE COA_18 APR 21 GFBCR-109.pdf 4/25/2021 4/25/2023
Safety Data Sheet (SDS) CCP Macon SDS - GFBCR-109.docx 7/1/2021 6/30/2024
Safety Data Sheet (SDS) CCP Oakland SDS-GFBCR-109.pdf 11/6/2020 11/6/2022
Sewage Statement CCP Oakland Sewage Statement 6-1-2021.pdf 6/1/2021 6/1/2023
Lot Code CCP Macon Spec_GFBCR-109.pdf 7/22/2019 7/21/2022
Shelf Life CCP Oakland Statement_ Shelf Life_082520.pdf 8/25/2020 8/25/2022
Suitability Requirements CCP Macon Suitability Requirements.pdf 7/22/2019 7/21/2022
Suitability Requirements CCP Oakland Suitability Requirements.pdf 7/7/2021 7/6/2024