Item

COCONUT - FLOUR ORGANIC (RTE) (3026)

100% organic Coconut flour
Flour
Locations
Location name Address
LQC Inc. 916 Pleasant Street Suite 22 Norwood, MA 02062
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram 15. FLOW CHART COCONUT FLOUR-VER 07.pdf 3/22/2024 3/22/2026
HACCP Process Flow Diagram LQC Inc. 15. FLOW CHART COCONUT FLOUR-VER 07.pdf 3/25/2025 3/25/2027
EtO Statement 17. Ethylene oxide and 2-Chloroethanol Statement - Signed.pdf 3/25/2025 3/25/2027
EtO Statement LQC Inc. 17. Ethylene oxide and 2-Chloroethanol Statement - Signed.pdf 3/25/2025 3/25/2027
Food Contact Packaging Certificate of Compliance 18. Food contact packaging Statement - Signed.pdf 3/25/2025 3/25/2027
Food Contact Packaging Certificate of Compliance LQC Inc. 18. Food contact packaging Statement - Signed.pdf 3/25/2025 3/25/2027
Label Sample LQC Inc. 19L_SM.OR.DC.CCFLOUR.50_V0 PO.pdf 3/25/2025 3/25/2026
Gluten 20. Gluten Statement - Signed.pdf 4/2/2025 4/2/2027
Gluten LQC Inc. 20. Gluten Statement - Signed.pdf 3/25/2025 3/25/2027
Irradiation Status Statement 24. Irradiated Statement - Signed.pdf 3/25/2025 3/25/2027
Irradiation Status Statement LQC Inc. 24. Irradiated Statement - Signed.pdf 3/25/2025 3/25/2027
Heavy Metal LQC Inc. 24.04.04-0000484963-ORGANIC COCONUT FLOUR.pdf 3/26/2025 3/26/2027
Pesticide LQC Inc. 24.04.09-000486073-TEST REPORT PESTICIDE, GMON, GLUTEN COCONUT FLOUR.pdf 3/26/2025 3/26/2027
GMO 34. NON GMO declaration - Signed.pdf 4/2/2025 4/2/2027
GMO LQC Inc. 34. NON GMO declaration - Signed.pdf 3/25/2025 3/25/2027
California Prop. 65 39. Proposition 65 Statement - Signed.pdf 3/25/2025 3/25/2027
California Prop. 65 LQC Inc. 39. Proposition 65 Statement - Signed.pdf 3/25/2025 3/25/2027
Sewage Statement 41. Sewage Sludge Statement - Signed.pdf 3/25/2025 3/25/2027
Sewage Statement LQC Inc. 41. Sewage Sludge Statement - Signed.pdf 3/25/2025 3/25/2027
Vegan/Vegetarian Statement 49. Vegan & Vegetarian Statement - Signed.pdf 4/2/2025 4/2/2027
Allergens LQC Inc. Allergens.pdf 3/26/2025 3/26/2027
Product Specification Sheet BAN HANH 23.09.05-RD-SPEC-04-O.CF-LQC US (SMIRK) VER 04 sign.pdf 3/26/2025 3/25/2028
Product Specification Sheet LQC Inc. BAN HANH 23.09.05-RD-SPEC-04-O.CF-LQC US (SMIRK) VER 04 sign.pdf 3/26/2025 3/25/2028
Organic LQC Inc. CERT (OID Certificate)_1780833888.01.2025.pdf 1/14/2025 9/22/2025
Kosher CERT KLBD EXP 16 MAY 2025.pdf 5/16/2024 5/16/2025
Kosher LQC Inc. CERT STAR K EXP 31 JAN 2026.pdf 1/31/2025 1/31/2026
CoA Sample LQC Inc. COA CF.pdf 3/26/2025 3/26/2027
Safety Data Sheet (SDS) COCONUT FLOUR - ORGANIC.pdf 3/25/2025 3/24/2028
Safety Data Sheet (SDS) LQC Inc. COCONUT FLOUR - ORGANIC.pdf 3/25/2025 3/24/2028
Country of Origin LQC Inc. Country of Origin.pdf 3/26/2025 3/25/2028
HACCP HACCP PLAN -15 CF VER 07 - Review 20.02.2024.pdf 3/25/2025 3/24/2028
HACCP LQC Inc. HACCP PLAN -15 CF VER 07 - Review 20.02.2024.pdf 3/25/2025 3/24/2028
Halal HALAL JAKIM - EXP 20 FEB 26.pdf 2/20/2025 2/20/2026
Halal LQC Inc. HALAL JAKIM - EXP 20 FEB 26.pdf 2/20/2025 2/20/2026
Item Questionnaire LQC Inc. Item Questionnaire.pdf 3/29/2025 3/28/2028
Lot Code LQC Inc. Lot code.pdf 3/26/2025 3/25/2028
Finished Good Document Packet Luong Quoi Policy 2025-2027 EN.pdf 4/2/2025 4/2/2027
Nutrition LQC Inc. Nutrition.pdf 3/27/2025 3/26/2028
Shelf Life LQC Inc. REPORT SHELF LIFE TESTING OF COCONUT FLOUR.pdf 3/26/2025 3/25/2028