Item

Garlic Powder Premium Chinese 1MM (457062)

Flavor / Spice
Locations
Location name Address
OLAM SPICES-Firebaugh, CA 47641 West Nees Avenue Firebaugh, CA 93622
OLAM SPICES-Gilroy, CA 1350 Pacheco Pass Highway Gilroy, CA 95020
Documents
Type Location File name Effective Expiration
Nutritional Statement OLAM SPICES-Firebaugh, CA 321243 19025 Garlic Powder Chinese Nutritional 2018 10 16.pdf 10/16/2018 10/16/2019
Nutritional Statement OLAM SPICES-Gilroy, CA 321243 19025 Garlic Powder Chinese Nutritional 2018 10 16.pdf 10/16/2018 10/16/2019
HACCP Process Flow Diagram OLAM SPICES-Firebaugh, CA Firebaugh Flow chart 10102018.pdf 10/10/2018 10/9/2020
HACCP Process Flow Diagram OLAM SPICES-Gilroy, CA Gilroy_Flow_Chart_20181010.pdf 10/10/2018 10/9/2020
Gluten OLAM SPICES-Firebaugh, CA Gluten Free- Firebaugh- expiry 2020.pdf 9/14/2019 9/13/2020
Gluten OLAM SPICES-Gilroy, CA Gluten Free- Gilroy- expiry 2020.pdf 10/12/2019 10/11/2020
GMO OLAM SPICES-Firebaugh, CA GMO Technical Bulletin 2019.pdf 1/14/2019 1/13/2021
GMO OLAM SPICES-Gilroy, CA GMO Technical Bulletin 2019.pdf 1/14/2019 1/13/2021
Halal OLAM SPICES-Firebaugh, CA Halal Certificate- USA 2019-2020.pdf 3/31/2020
Halal OLAM SPICES-Gilroy, CA Halal Certificate- USA 2019-2020.pdf 3/31/2020
Lot Code OLAM SPICES-Firebaugh, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2018 10 01.pdf 10/1/2018 9/30/2021
Lot Code OLAM SPICES-Gilroy, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2018 10 01.pdf 10/1/2018 9/30/2021
Safety Data Sheet (SDS) OLAM SPICES-Firebaugh, CA MSDS.pdf 8/5/2019 8/4/2021
Safety Data Sheet (SDS) OLAM SPICES-Gilroy, CA MSDS.pdf 8/5/2019 8/4/2021
Natural OLAM SPICES-Firebaugh, CA Natural Status Olam Dehy On Garlic Caps Veg 2018 10 01.pdf 10/1/2019 9/30/2020
Natural OLAM SPICES-Gilroy, CA Natural Status Olam Dehy On Garlic Caps Veg 2018 10 01.pdf 10/1/2019 9/30/2020
Pesticide OLAM SPICES-Firebaugh, CA Olam Pesticide Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2020
Pesticide OLAM SPICES-Gilroy, CA Olam Pesticide Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2020
Organic OLAM SPICES-Firebaugh, CA Organic Statement for Olam Products 2018 10 01.pdf 10/1/2020
Organic OLAM SPICES-Gilroy, CA Organic Statement for Olam Products 2018 10 01.pdf 10/1/2020
California Prop. 65 OLAM SPICES-Firebaugh, CA Prop 65 Technical Bulletin 2018 12 21.pdf 12/21/2018 12/20/2020
California Prop. 65 OLAM SPICES-Gilroy, CA Prop 65 Technical Bulletin 2018 12 21.pdf 12/21/2018 12/20/2020
Sewage Statement OLAM SPICES-Firebaugh, CA Sewage Sludge in Agriculture 2018 10 01.pdf 10/1/2018 9/30/2020
Sewage Statement OLAM SPICES-Gilroy, CA Sewage Sludge in Agriculture 2018 10 01.pdf 10/1/2018 9/30/2020
Shelf Life OLAM SPICES-Firebaugh, CA Shelf Life and Storage Guidelines 2019 01 16.pdf 1/16/2019 1/15/2021
Shelf Life OLAM SPICES-Gilroy, CA Shelf Life and Storage Guidelines 2019 01 16.pdf 1/16/2019 1/15/2021
No Animal Ingredient Statement OLAM SPICES-Firebaugh, CA Vegan Statement for Olam Products 2018 10 01.pdf 10/1/2019 9/30/2020
No Animal Ingredient Statement OLAM SPICES-Gilroy, CA Vegan Statement for Olam Products 2018 10 01.pdf 10/1/2019 9/30/2020
Kosher OLAM SPICES-Gilroy, CA Z8VI5-M262N.pdf 9/30/2020