Item

FILM CELLO 195LST 7 3/4 (195LST)

Spice
Locations
Location name Address
Futamura USA, Inc. 369 Lexington Avenue 2nd Floor New York, NY 10017
Documents
Type Location File name Effective Expiration
Lot Code Futamura USA, Inc. NotApplicable_LotCode.pdf 7/25/2024 7/25/2027
California Prop. 65 Futamura USA, Inc. R-0954 Prop 65 XS-type CSFs (global).pdf 1/5/2023 1/4/2025
Phthalate Esters Letter Futamura USA, Inc. R-0986 RoHS Directive - CSFs.pdf 7/12/2023 7/11/2024
Food Contact Packaging Certificate of Compliance Futamura USA, Inc. R-1051 LMS US FDA food contact DoC.pdf 4/2/2024 4/2/2026
Safety Data Sheet (SDS) Futamura USA, Inc. USA Cellophane Health and Safety A190 0217.pdf 4/8/2024 4/8/2026
Product Specification Sheet Futamura USA, Inc. USA Cellophane LMS.pdf 4/2/2024 4/2/2027
Ingredient Statement Futamura USA, Inc. USA Cellophane XS.pdf 3/28/2024 3/28/2025