Item

CANNOLI SHELL MED 3.15in 200C (PA0302)

Food Ingredient
Locations
Location name Address
Paris Gourmet 145 Grand St. Carlstadt, NJ 07072
Documents
Type Location File name Effective Expiration
HACCP Paris Gourmet FDA HACCP PLAN 2015.pdf 2/17/2025 2/17/2028
HACCP Process Flow Diagram Paris Gourmet FDA HACCP PLAN 2015.pdf 2/17/2025 2/17/2027
Allergens Paris Gourmet NotApplicable_Allergens.pdf 2/17/2025 2/17/2027
CoA Sample Paris Gourmet NotApplicable_COASample.pdf 2/17/2025 2/17/2027
Country of Origin Paris Gourmet NotApplicable_CountryofOrigin.pdf 2/17/2025 2/17/2028
GMO Paris Gourmet NotApplicable_GMO.pdf 2/17/2025 2/17/2027
Halal Paris Gourmet NotApplicable_Halal.pdf 2/17/2025 2/17/2027
Item Questionnaire Paris Gourmet NotApplicable_ItemQuestionnaire.pdf 2/17/2025 2/17/2028
Kosher Paris Gourmet NotApplicable_Kosher.pdf 2/17/2025 2/17/2027
Lot Code Paris Gourmet NotApplicable_LotCode.pdf 2/17/2025 2/17/2028
Nutrition Paris Gourmet NotApplicable_Nutrition.pdf 2/17/2025 2/17/2028
Organic Paris Gourmet NotApplicable_Organic.pdf 2/17/2025 2/17/2027
Shelf Life Paris Gourmet NotApplicable_ShelfLife.pdf 2/17/2025 2/17/2028
Vegan/Vegetarian Statement Paris Gourmet NotApplicable_VeganVegetarianStatement.pdf 2/17/2025 2/17/2027
Ingredient Statement Paris Gourmet PA0302 PRODUCT SPECIFICATION.pdf 2/17/2025 2/17/2028
Label Claims Paris Gourmet PA0302 PRODUCT SPECIFICATION.pdf 2/17/2025 2/17/2027
Label Guidance Paris Gourmet PA0302 PRODUCT SPECIFICATION.pdf 2/17/2025 2/17/2027
Natural Paris Gourmet PA0302 PRODUCT SPECIFICATION.pdf 2/17/2025 2/17/2026
Product Specification Sheet Paris Gourmet PA0302 PRODUCT SPECIFICATION.pdf 2/17/2025 2/17/2028
Label Sample Paris Gourmet PA0302_MAIN.jpg 2/17/2025 2/17/2026
California Prop. 65 Paris Gourmet Pastry 1 Prop 65 Statement 10.09.2024.pdf 10/9/2024 10/9/2026