Item

Kelp Blend, Organic Geothermal (25441)

Food Ingredient
Locations
Location name Address
Thorvin - Particle Control, Inc. 6062 Lambert Ave. North Albertville, MN 55301
Documents
Type Location File name Effective Expiration
BSE - TSE Thorvin - Particle Control, Inc. BSE-TSE D07-17 R12-17.pdf 6/19/2020 6/19/2023
Ingredient Statement Thorvin - Particle Control, Inc. Composition HTS D01-16 R01-16.pdf 6/26/2020 6/26/2021
CoA Sample Thorvin - Particle Control, Inc. CONTROL COA D07-15 R09-15.pdf 6/22/2020 6/22/2022
GMO Thorvin - Particle Control, Inc. GMO D06-16 R06-16.pdf 6/19/2020 6/19/2022
Halal Thorvin - Particle Control, Inc. Halal Statement D06-16.pdf 6/19/2020 6/19/2022
Kosher Thorvin - Particle Control, Inc. Kosher Exp 06-30-20.pdf 6/26/2020 6/30/2020
Organic Thorvin - Particle Control, Inc. Organic Cert List NOP-Trader US-CAN D05-17 Anniv 5-18.pdf 6/19/2020 6/19/2022
Pesticide Thorvin - Particle Control, Inc. Pesticide D07-17 R12-17.pdf 6/19/2020 6/19/2022
Residual Statement Thorvin - Particle Control, Inc. Residual Solvents D11-16 R11-17.pdf 6/19/2020 6/19/2021
Safety Data Sheet (SDS) Thorvin - Particle Control, Inc. SDS R12-17.pdf 6/19/2020 6/19/2022
Sewage Statement Thorvin - Particle Control, Inc. Sewage Sludge D06-20 R06-20.pdf 6/26/2020 6/26/2022
Heavy Metal Thorvin - Particle Control, Inc. Spec Sheet R10-19.pdf 6/19/2020 6/19/2022
Product Specification Sheet Thorvin - Particle Control, Inc. Spec Sheet R10-19.pdf 6/19/2020 6/19/2023
California Prop. 65 Thorvin - Particle Control, Inc. Spec Sheet R10-19.pdf 6/19/2020 6/19/2022
WADA/NSF/NFL Statement Thorvin - Particle Control, Inc. WADA Statement D10-16 R10-16.pdf 6/19/2020 6/19/2022