Item

CERTIFIED ORGANIC CARNAUBA WAX FLAKES (412)

Carnauba Wax
Cosmetics
Locations
Location name Address
Koster Keunen Manufacturing, Inc. 1021 Echo Lake Road Watertown, CT 06795
Documents
Type Location File name Effective Expiration
CoA Sample Koster Keunen Manufacturing, Inc. 412F Organic Carnauba 2301156.pdf 1/2/2024 1/1/2026
Allergens Koster Keunen Manufacturing, Inc. Allergens.pdf 8/13/2024 8/13/2026
Safety Data Sheet (SDS) Koster Keunen Manufacturing, Inc. Carnauba NF Rev 9 Ver 1.pdf 1/2/2024 1/1/2026
Country of Origin Koster Keunen Manufacturing, Inc. Country of Origin.pdf 8/20/2024 8/20/2027
California Prop. 65 Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 07-11-24.pdf 8/27/2024 8/27/2026
Irradiation Status Statement Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 10-11-23.pdf 1/2/2024 1/1/2026
Animal Testing Statement Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 10-11-23.pdf 1/9/2024 1/8/2026
GMO Koster Keunen Manufacturing, Inc. Non-GMO Natural Waxes 2023.pdf 1/2/2024 1/1/2026
Kosher Koster Keunen Manufacturing, Inc. NotApplicable_Kosher.pdf 9/10/2024 9/10/2026
Organic Koster Keunen Manufacturing, Inc. NotApplicable_Organic.pdf 2/25/2025 2/25/2027
Shelf Life Koster Keunen Manufacturing, Inc. NotApplicable_ShelfLife.pdf 1/2/2024 1/1/2026
Product Specification Sheet Koster Keunen Manufacturing, Inc. Organic Carnauba .pdf 1/2/2024 1/1/2027
Lot Code Koster Keunen Manufacturing, Inc. Regulatory Letter Batch Numbering System 2022.pdf 8/13/2024 8/13/2027
Natural Koster Keunen Manufacturing, Inc. Regulatory Letter Natural Index Natural Waxes 1-23-23.pdf 12/3/2024 12/3/2025
Suitability Requirements Koster Keunen Manufacturing, Inc. Suitability Requirements.pdf 8/20/2024 8/20/2027