Item

Watson Stay Soft (F230072)

Dough Strengthener / Conditioner
Locations
Location name Address
Watson Inc 301 Heffernan Drive West Haven, CT 06516
Documents
Type Location File name Effective Expiration
Allergens Watson Inc Allergens.pdf 1/15/2018 1/15/2020
Country of Origin Watson Inc Country of Origin.pdf 1/15/2018 1/14/2021
HACCP Process Flow Diagram Watson Inc Dry Blending - PK4, PK8 and PK14.pdf 1/15/2018 1/15/2020
Gluten Watson Inc F230072 Gluten Statement.pdf 1/15/2018 1/15/2020
GMO Watson Inc F230072 GMO Declaration.pdf 1/15/2018 1/15/2020
Natural Watson Inc F230072 natural status statement.pdf 1/15/2018 1/15/2019
Residual Statement Watson Inc F230072 No Solvents.pdf 3/14/2019 3/13/2020
Heavy Metal Watson Inc F230072 StaySoft-1500 SP 10g,1200 Spec (17).pdf 1/15/2018 1/15/2020
Product Specification Sheet Watson Inc F230072 StaySoft-1500 SP 10g,1200 Spec (17).pdf 1/15/2018 1/14/2021
Shelf Life Watson Inc F230072 StaySoft-1500 SP 10g,1200 Spec (17).pdf 6/15/2018 6/14/2020
No Animal Ingredient Statement Watson Inc F230072 Vegetarian-Vegan Statement.pdf 3/14/2019 3/13/2020
Kosher Watson Inc F230072.pdf 2/5/2019 12/31/2019
Ingredient Statement Watson Inc Finished Goods Label - Sample 7..pdf 3/14/2019 3/13/2020
HACCP Watson Inc HACCP Plan Summary (2017).pdf 1/15/2018 1/14/2021
Irradiation Status Statement Watson Inc Irradiation Statement.pdf 1/15/2018 1/15/2020
Item Questionnaire Watson Inc Item Questionnaire.pdf 5/14/2018 5/14/2019
Lot Code Watson Inc Lot Code Explanation.pdf 1/15/2018 1/14/2021
Melamine Watson Inc Melamine Statement.pdf 2/5/2019 2/5/2020
Nutrition Watson Inc Nutrition.pdf 1/15/2018 1/14/2021
Organic Watson Inc Organic suitable statement.pdf 1/15/2018 1/15/2020
California Prop. 65 Watson Inc Prop 65 statement.pdf 1/15/2018 1/15/2020
Safety Data Sheet (SDS) Watson Inc SDS F230072 16 section.pdf 1/15/2018 1/15/2020
Suitability Requirements Watson Inc Suitability Requirements.pdf 3/18/2019 3/17/2022