Item
FLAVOR ETHYL LACTATE BLENDER (88.0% - 95.0% ABV) MAB (8ETHLACBLENDPTEA)
See specification sheet
Food Chemical
Attributes
- Gluten-free
- Ingredient declaration
Locations
Location name | Address |
---|---|
GREENFIELD GLOBAL USA INC - Connecticut | 58 VALE BROOKFIELD, CT 06804 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Gluten | GREENFIELD GLOBAL USA INC - Connecticut | Allergen Statement - Non-Alcohol Products.pdf | 10/5/2022 | 10/5/2023 |
Allergens | GREENFIELD GLOBAL USA INC - Connecticut | Allergens.pdf | 10/5/2022 | 10/4/2024 |
No Animal Ingredient Statement | GREENFIELD GLOBAL USA INC - Connecticut | Animal Source Ingredients BSE-TSE Statement - All Products.pdf | 10/7/2022 | 10/7/2023 |
California Prop. 65 | GREENFIELD GLOBAL USA INC - Connecticut | California Prop 65 Certification Statement.pdf | 4/1/2022 | 3/31/2024 |
Country of Origin | GREENFIELD GLOBAL USA INC - Connecticut | Country of Origin.pdf | 10/24/2022 | 10/23/2025 |
Heavy Metal | GREENFIELD GLOBAL USA INC - Connecticut | Elemental Impurities Limits Statement - All Products.pdf | 3/21/2022 | 3/20/2024 |
Vegan/Vegetarian Statement | GREENFIELD GLOBAL USA INC - Connecticut | Ethyl Lactate Blender Vegan.pdf | 10/17/2022 | 10/17/2025 |
EtO Statement | GREENFIELD GLOBAL USA INC - Connecticut | Ethylene Oxide Statement - All Products.pdf | 1/18/2022 | 1/18/2024 |
FSVP Assessment Form | GREENFIELD GLOBAL USA INC - Connecticut | FSVP Assessment Form.pdf | 10/7/2022 | 10/7/2023 |
GMO | GREENFIELD GLOBAL USA INC - Connecticut | GMO Statement - Non-Alcohol Products.pdf | 2/25/2022 | 2/25/2024 |
Irradiation Status Statement | GREENFIELD GLOBAL USA INC - Connecticut | Irradiation Statement.pdf | 8/16/2021 | 8/16/2023 |
Item Questionnaire | GREENFIELD GLOBAL USA INC - Connecticut | Item Questionnaire.pdf | 10/24/2022 | 10/23/2025 |
Melamine | GREENFIELD GLOBAL USA INC - Connecticut | Melamine Statement - All Products.pdf | 10/11/2022 | 10/11/2023 |
CoA Sample | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_CoASample.pdf | 11/3/2022 | 11/2/2024 |
Kosher | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_Kosher.pdf | 10/11/2022 | 10/11/2023 |
Label Sample | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_LabelSample.pdf | 11/3/2022 | 11/3/2023 |
Natural | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_Natural.pdf | 10/7/2022 | 10/7/2023 |
Nutrition | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_Nutrition.pdf | 10/11/2022 | 10/10/2025 |
Pesticide | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_Pesticide.pdf | 10/11/2022 | 10/10/2024 |
Product Specification Sheet | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_ProductSpecificationSheet.pdf | 11/3/2022 | 11/2/2025 |
Suitability Requirements | GREENFIELD GLOBAL USA INC - Connecticut | NotApplicable_SuitabilityRequirements.pdf | 11/3/2022 | 11/2/2025 |
Residual Statement | GREENFIELD GLOBAL USA INC - Connecticut | OVI-Residual Solvents Statement - All Products.pdf | 10/4/2022 | 10/4/2023 |
Lot Code | GREENFIELD GLOBAL USA INC - Connecticut | QA117 Lot Numbering System Code.pdf | 6/17/2021 | 6/16/2024 |
HACCP | GREENFIELD GLOBAL USA INC - Connecticut | QA151 HACCP Plan Summary.pdf | 7/7/2021 | 7/6/2024 |
HACCP Process Flow Diagram | GREENFIELD GLOBAL USA INC - Connecticut | QA151 HACCP Plan Summary.pdf | 7/7/2021 | 7/7/2023 |
HARPC Food Safety Plan (Item) | GREENFIELD GLOBAL USA INC - Connecticut | QA152 HARPC Plan Summary.pdf | 11/1/2020 | 11/1/2023 |
Safety Data Sheet (SDS) | GREENFIELD GLOBAL USA INC - Connecticut | SDS-EN-CDN-Ethyl-Lactate-Blender_110121.pdf | 10/26/2022 | 10/25/2024 |
Shelf Life | GREENFIELD GLOBAL USA INC - Connecticut | Shelf Life Statement - Solvents.pdf | 4/1/2022 | 3/31/2024 |
Sewage Statement | GREENFIELD GLOBAL USA INC - Connecticut | Sludge Statement - All Products.pdf | 1/18/2022 | 1/18/2024 |
Ingredient Statement | GREENFIELD GLOBAL USA INC - Connecticut | spec Ethyl Lactate Ethanol Tincture Jun 15.pdf | 10/5/2022 | 10/5/2023 |

-
Documents Up to Date
- 5 locations
- 68 items
- 91 documents