Item

COLFLO 67 (11262)

COLFLO 67
Starch
Locations
Location name Address
ATLANTIC SWEETNER 1228 MAYS LANDING ROAD FOLSOM, NJ 08037
Documents
Type Location File name Effective Expiration
Allergens ATLANTIC SWEETNER Allergens.pdf 11/25/2024 11/25/2026
No Animal Ingredient Statement ATLANTIC SWEETNER ANIMAL TESTING POLICY LETTER - 2021.pdf 1/1/2024 12/31/2024
Country of Origin ATLANTIC SWEETNER COLFLO 67 06442106 Country of Origin.pdf 1/1/2024 12/31/2024
Product Specification Sheet ATLANTIC SWEETNER COLFLO 67 06442106 Technical Specification.pdf 1/1/2024 12/31/2026
Shelf Life ATLANTIC SWEETNER COLFLO 67 06442106 Technical Specification.pdf 1/1/2024 12/31/2026
Ingredient Statement ATLANTIC SWEETNER COLFLO 67 Ingredient Statement.pdf 1/1/2024 12/31/2026
Safety Data Sheet (SDS) ATLANTIC SWEETNER COLFLO 67 06442106 SDS.pdf 1/1/2024 12/31/2026
Organic ATLANTIC SWEETNER COLFLO 67 Ingredient Statement.pdf 1/1/2024 12/31/2025
GMO ATLANTIC SWEETNER GM Product List.pdf 1/1/2024 12/31/2025
HACCP Process Flow Diagram ATLANTIC SWEETNER Indianapolis Pregel-Drum Drying HACCP.pdf 1/1/2024 12/31/2025
California Prop. 65 ATLANTIC SWEETNER Ingredion CA Proposition 65 Statement - Starches.pdf 1/1/2024 12/31/2025
Food Contact Packaging Certificate of Compliance ATLANTIC SWEETNER Ingredion FDA Packaging Compliance Statement.pdf 1/1/2024 12/31/2025
Kosher ATLANTIC SWEETNER Kosher Certificate Indianapolis.pdf 1/1/2024 12/31/2025
Item Questionnaire ATLANTIC SWEETNER NotApplicable_ItemQuestionnaire.pdf 12/4/2024 12/4/2027
Suitability Requirements ATLANTIC SWEETNER NotApplicable_SuitabilityRequirements.pdf 12/4/2024 12/4/2027
Nutrition ATLANTIC SWEETNER Nutrition.pdf 11/25/2024 11/25/2027
Vegan/Vegetarian Statement ATLANTIC SWEETNER Product Information File - Corn Starches.pdf 1/1/2024 12/31/2025
Sewage Statement ATLANTIC SWEETNER Product Information File - Corn Starches.pdf 1/1/2024 12/31/2025
Irradiation Status Statement ATLANTIC SWEETNER Product Information File - Corn Starches.pdf 1/1/2024 12/31/2025