Item

DIMETHYL ANTHRANILATE (2900023)

Flavor
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Bell Flavors and Fragrances- Main 500 Academy Drive Northbrook, IL 60062
Middletown, NY 12 Sprague Ave. Middletown, NY 10940
Documents
Type Location File name Effective Expiration
Shelf Life Bell Flavors and Fragrances- Main 279535_2900023_SPEC.pdf 12/5/2017 12/5/2019
BSE - TSE Middletown, NY 2900023 BSE Statement.pdf 4/20/2020 4/20/2023
Kosher Middletown, NY 2900023 Dimethyl Anthranilate 98.pdf 2/6/2025 12/31/2025
Product Specification Sheet Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2027
California Prop. 65 Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2026
GMO Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2026
Heavy Metal Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2026
Pesticide Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2026
Vegan/Vegetarian Statement Middletown, NY 2900023 Flavor TDS Report.pdf 7/16/2024 7/16/2026
Irradiation Status Statement Middletown, NY 2900023 IRR-ETO Statement.pdf 12/2/2022 12/1/2024
Ingredient Statement Middletown, NY 2900023 IS.pdf 2/5/2025 2/5/2028
Shelf Life Middletown, NY 2900023 SPEC.pdf 4/26/2022 4/25/2025
Halal Middletown, NY 2900023.pdf 2/20/2025 11/30/2025
Allergens Middletown, NY Allergens.pdf 7/16/2024 7/16/2026
Country of Origin Middletown, NY Country of Origin.pdf 12/2/2022 12/1/2025
HACCP Process Flow Diagram Middletown, NY NotApplicable_HACCPProcessFlowDiagram.pdf 7/16/2024 7/16/2026
Natural Middletown, NY NotApplicable_Natural.pdf 2/5/2025 2/5/2026
Nutrition Middletown, NY NotApplicable_Nutrition.pdf 5/25/2024 5/25/2027
Safety Data Sheet (SDS) Middletown, NY NY02_TAKA00BLANK_2900023_English_USGHS.pdf 4/26/2022 4/25/2025
HACCP Middletown, NY QSP 315 Intended Use - Blended Liquids.pdf 7/13/2019 7/12/2022