Item

Ethyl Alcohol 95%, Cane Neutral Spirits (11100019C)

See Specification Sheet
Food Chemical
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
GREENFIELD GLOBAL USA INC - Connecticut 58 VALE BROOKFIELD, CT 06804
Greenfield Global USA, Inc. (PHARMCO) 1101 Isaac Shelby Drive Shelbyville, KY 40065
Documents
Type Location File name Effective Expiration
Kosher GREENFIELD GLOBAL USA INC - Connecticut !Kosher Cert-CT & KY Combined Listed Products-Exp 12.31.25.pdf 12/31/2024 12/31/2025
Allergens GREENFIELD GLOBAL USA INC - Connecticut Allergens.pdf 9/12/2023 9/11/2025
WADA/NSF/NFL Statement GREENFIELD GLOBAL USA INC - Connecticut Banned - Prohibited Substances Statement WADA - Alcohol.pdf 6/14/2024 6/14/2026
California Prop. 65 GREENFIELD GLOBAL USA INC - Connecticut California Prop 65 Certification Statement.pdf 9/12/2023 9/11/2025
Country of Origin GREENFIELD GLOBAL USA INC - Connecticut Country of Origin.pdf 3/25/2025 3/24/2028
Heavy Metal GREENFIELD GLOBAL USA INC - Connecticut Elemental Impurities Limits Statement - All Products.pdf 6/14/2024 6/14/2026
Safety Data Sheet (SDS) GREENFIELD GLOBAL USA INC - Connecticut Ethyl Alcohol 95 (190 Proof).pdf 9/30/2024 9/30/2027
GRAS/NDI/ODI Statement GREENFIELD GLOBAL USA INC - Connecticut Food Grade Statement - Ethyl Alcohol.pdf 10/7/2021 10/6/2024
HACCP Process Flow Diagram GREENFIELD GLOBAL USA INC - Connecticut Food Safety Plan - CT_signed_072623.pdf 6/14/2024 6/14/2026
GMO GREENFIELD GLOBAL USA INC - Connecticut GMO Statement - Cane derived Alcohol.pdf 10/7/2021 10/7/2023
Halal GREENFIELD GLOBAL USA INC - Connecticut Halal Statement - Pure Ethanol All Proofs.pdf 7/11/2022 7/11/2025
Irradiation Status Statement GREENFIELD GLOBAL USA INC - Connecticut Irradiation Statement.pdf 10/7/2021 10/7/2023
Item Questionnaire GREENFIELD GLOBAL USA INC - Connecticut Item Questionnaire.pdf 1/17/2025 1/17/2028
National Bioengineered Food Disclosure Standard (Simplified) GREENFIELD GLOBAL USA INC - Connecticut National Bioengineered Food Disclosure Standard (Simplified).pdf 10/7/2021 10/6/2024
Organic GREENFIELD GLOBAL USA INC - Connecticut NotApplicable_Organic.pdf 6/14/2024 6/14/2026
Nutrition GREENFIELD GLOBAL USA INC - Connecticut Nutrition.pdf 9/30/2024 9/30/2027
Residual Statement GREENFIELD GLOBAL USA INC - Connecticut OVI-Residual Solvents Statement - All Products.pdf 6/14/2024 6/14/2025
Pesticide GREENFIELD GLOBAL USA INC - Connecticut Pesticides Content Statement - Non Organic Alcohol.pdf 6/14/2024 6/14/2026
HACCP GREENFIELD GLOBAL USA INC - Connecticut QA151 HACCP Plan Summary.pdf 7/11/2022 7/10/2025
HARPC Food Safety Plan (Item) GREENFIELD GLOBAL USA INC - Connecticut QA152 HARPC Plan Summary.pdf 7/11/2022 7/10/2025
Shelf Life GREENFIELD GLOBAL USA INC - Connecticut Shelf Life Statement - Ethyl Alcohol Ethanol EtOH.pdf 10/7/2021 10/6/2024
Ingredient Statement GREENFIELD GLOBAL USA INC - Connecticut Spec Sheet - Ethyl Alcohol, 190 Proof, FCC, CANE (non-org).pdf 10/30/2024 10/30/2027
Product Specification Sheet GREENFIELD GLOBAL USA INC - Connecticut Spec Sheet - Ethyl Alcohol, 190 Proof, FCC, CANE (non-org).pdf 10/30/2024 10/30/2027
Suitability Requirements GREENFIELD GLOBAL USA INC - Connecticut Suitability Requirements.pdf 1/24/2025 1/24/2028