Item

COL White Pwd OPAQ (905)

Powder blend intended to provide opacity in food products
Sucrose stearate, calcium sulfate, gum arabic, tricalcium phosphate
Color Additive
Locations
Location name Address
EFCO Products, Inc. 130 Smith Street Poughkeepsie, New York 12601
Documents
Type Location File name Effective Expiration
Allergens EFCO Products, Inc. Allergens.pdf 10/28/2024 10/28/2026
Country of Origin EFCO Products, Inc. Country of Origin.pdf 10/28/2024 10/28/2027
GMO EFCO Products, Inc. GMO Statement 2024 OPAQ SE.pdf 10/28/2024 10/28/2026
HACCP EFCO Products, Inc. HACCP-02 Jet Mill HACCP Template Rev. 04-08-08-2023.pdf 10/28/2024 10/28/2027
HACCP Process Flow Diagram EFCO Products, Inc. HACCP-02 Jet Mill HACCP Template Rev. 04-08-08-2023.pdf 10/28/2024 10/28/2026
Halal EFCO Products, Inc. Halal Status Letter 2024 Opaq SE.pdf 10/28/2024 10/28/2026
Irradiation Status Statement EFCO Products, Inc. Irradiation & Sewage Sludge Free Statement_2024.pdf 10/28/2024 10/28/2026
Item Questionnaire EFCO Products, Inc. Item Questionnaire.pdf 12/9/2024 12/9/2027
Label Sample EFCO Products, Inc. Label#R00905 Opaq SE.pdf 10/28/2024 10/28/2025
National Bioengineered Food Disclosure Standard (Simplified) EFCO Products, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/28/2024 10/28/2027
Nutrition EFCO Products, Inc. Nutrition.pdf 10/28/2024 10/28/2027
CoA Sample EFCO Products, Inc. OPAQ R00905 COC lot-22216R00905.pdf 12/9/2024 12/9/2026
Safety Data Sheet (SDS) EFCO Products, Inc. OPAQ SE SDS.pdf 10/28/2024 10/28/2027
California Prop. 65 EFCO Products, Inc. Proposition 65 Statement_2024.pdf 12/9/2024 12/9/2026
Suitability Requirements EFCO Products, Inc. Suitability Requirements.pdf 4/23/2025 4/22/2028