Item

N&A WHITE JAMAICA RUM FLAVOR (308261)

N&A WHITE JAMAICA RUM FLAVOR
PROPYLENE GLYCOL, NATURAL AND ARTIFICIAL FLAVORS, WATER, ETHYL ALCOHOL
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
GMO Gold Coast Ingredients 308261 GMO Free.docx 5/1/2023 4/30/2025
Label Sample Gold Coast Ingredients 308261 MMDDYY.pdf 6/21/2023 6/20/2024
California Prop. 65 Gold Coast Ingredients 308261 Prop 65.docx 5/1/2023 4/30/2025
Safety Data Sheet (SDS) Gold Coast Ingredients 308261 SDS GHS.pdf 5/1/2023 4/30/2025
Product Specification Sheet Gold Coast Ingredients 308261 Spec.docx 5/1/2023 4/30/2026
Ingredient Statement Gold Coast Ingredients 308261 Spec.docx 5/1/2023 4/30/2024
Shelf Life Gold Coast Ingredients 308261 Spec.docx 5/1/2023 4/30/2025
Vegan/Vegetarian Statement Gold Coast Ingredients 308261 Vegan-Vegetarian.docx 5/1/2023 4/30/2025
Kosher Gold Coast Ingredients 308261.pdf 1/30/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 5/24/2023 5/23/2025
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/31/2025 3/31/2027
Country of Origin Gold Coast Ingredients Country of Origin.pdf 5/24/2023 5/23/2026
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 8/27/2024 8/27/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 4/2/2025 4/2/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 1/1/2025 1/1/2027
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 5/24/2023 5/23/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 4/28/2023 4/27/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 6/5/2023 6/4/2026