Item

Gluten Free Crisp Brown Rice (GFBCR-119)

Brown Rice
Cereal
Attributes
  • 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
Heavy Metal CCP Macon 081220_114D0817R140-California Cereal Products.pdf 8/17/2020 8/17/2022
Heavy Metal CCP Oakland 081220_114D0817R140-California Cereal Products.pdf 8/17/2020 8/17/2022
Gluten CCP Oakland 230807_Cert_CaliforniaCerealProducts - Oakland.pdf 8/7/2023 8/6/2024
Allergens CCP Oakland Allergens.pdf 3/8/2023 3/7/2025
BSE - TSE CCP Macon BSE TSE Statement_GFBCR 119_pdf.pdf 11/16/2020 11/16/2023
BSE - TSE CCP Oakland BSE TSE Statement_GFBCR 119_pdf.pdf 11/16/2020 11/16/2023
Country of Origin CCP Oakland Country of Origin.pdf 3/8/2023 3/7/2026
Sewage Statement CCP Macon Declaration_Sewage _GFBCR-119.pdf 11/16/2020 11/16/2022
Sewage Statement CCP Oakland Declaration_Sewage _GFBCR-119.pdf 12/6/2022 12/5/2024
Label Sample CCP Oakland GFBCR-119.pdf 10/25/2023 10/24/2024
GMO CCP Oakland GMO_ Statement_030823.pdf 3/8/2023 3/7/2025
HACCP Process Flow Diagram CCP Oakland HACCP Flow Diagram _Cereal_120423.pdf 12/4/2023 12/3/2025
HACCP CCP Oakland HACCP_Plan_All Cereal_050322.pdf 5/3/2022 5/2/2025
Ingredient Statement CCP Oakland Ingredient-Statement_GFCBR-119.pdf 3/28/2024 3/28/2025
Item Questionnaire CCP Oakland Item Questionnaire.pdf 4/26/2023 4/25/2026
Kosher CCP Oakland Letter of Certification.pdf 8/3/2023 7/31/2024
Food Contact Packaging Certificate of Compliance CCP Macon Letter_ Packaging _111620.pdf 11/16/2020 11/16/2022
Irradiation Status Statement CCP Macon Letter_Non-Irradiation declaration_GFBCR 119.pdf 11/16/2020 11/16/2022
Irradiation Status Statement CCP Oakland Letter_Non-Irradiation declaration_GFBCR 119.pdf 11/16/2020 11/16/2022
Pesticide CCP Macon Letter_Pesticides_GFBCR-119.pdf 11/16/2020 11/16/2022
Pesticide CCP Oakland Letter_Pesticides_GFBCR-119.pdf 11/16/2020 11/16/2022
California Prop. 65 CCP Oakland Letter_Prop65.pdf 1/12/2023 1/11/2025
Lot Code CCP Macon Lot Code Explanation.pdf 11/16/2020 11/16/2023
Lot Code CCP Oakland Lot Code Explanation.pdf 4/14/2023 4/13/2026
Nutrition CCP Oakland Nutrition.pdf 6/17/2024 6/17/2027
CoA Sample CCP Oakland Sample_COA_26 JAN 23_GFBCR-119.pdf 1/26/2023 1/25/2025
Suitability Requirements CCP Oakland Suitability Requirements.pdf 5/5/2021 5/4/2024
Food Contact Packaging Certificate of Compliance CCP Oakland WSP - Letter of Compliance - California Cereal Products - 10-18-2022.pdf 10/18/2022 10/17/2024