Item
Shrimp Paste (1300700183)
Condiment
Locations
Location name | Address |
---|---|
Lee Kum Kee (USA) Food Inc. | 14455 Don Julian Road City of Industry, CA 91746 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Label Sample | Lee Kum Kee (USA) Food Inc. | 3300700374.pdf | 11/17/2023 | 11/16/2024 |
Lot Code | Lee Kum Kee (USA) Food Inc. | Coding of date (batch) code.pdf | 6/29/2023 | 6/28/2026 |
National Bioengineered Food Disclosure Standard (Simplified) | Lee Kum Kee (USA) Food Inc. | National Bioengineered Food Disclosure Standard (Simplified).pdf | 11/20/2023 | 11/19/2026 |
GMO | Lee Kum Kee (USA) Food Inc. | Non-GMO Certificate.pdf | 2/19/2024 | 2/18/2026 |
Allergens | Lee Kum Kee (USA) Food Inc. | NotApplicable_Allergens.pdf | 2/19/2024 | 2/18/2026 |
Country of Origin | Lee Kum Kee (USA) Food Inc. | NotApplicable_CountryofOrigin.pdf | 2/19/2024 | 2/18/2027 |
Item Questionnaire | Lee Kum Kee (USA) Food Inc. | NotApplicable_ItemQuestionnaire.pdf | 8/6/2024 | 8/6/2027 |
Natural | Lee Kum Kee (USA) Food Inc. | NotApplicable_Natural.pdf | 11/17/2023 | 11/16/2024 |
No Animal Ingredient Statement | Lee Kum Kee (USA) Food Inc. | NotApplicable_NoAnimalIngredientStatement.pdf | 12/6/2023 | 12/5/2024 |
Nutrition | Lee Kum Kee (USA) Food Inc. | NotApplicable_Nutrition.pdf | 2/19/2024 | 2/18/2027 |
Residual Statement | Lee Kum Kee (USA) Food Inc. | NotApplicable_ResidualStatement.pdf | 11/24/2023 | 11/23/2024 |
Suitability Requirements | Lee Kum Kee (USA) Food Inc. | NotApplicable_SuitabilityRequirements.pdf | 11/20/2023 | 11/19/2026 |
Vegan/Vegetarian Statement | Lee Kum Kee (USA) Food Inc. | NotApplicable_VeganVegetarianStatement.pdf | 12/28/2023 | 12/27/2025 |
Ingredient Statement | Lee Kum Kee (USA) Food Inc. | PS 1300700183 Shrimp Sauce 287ml.pdf | 2/19/2024 | 2/18/2025 |
Product Specification Sheet | Lee Kum Kee (USA) Food Inc. | PS 1300700183 Shrimp Sauce 287ml.pdf | 2/19/2024 | 2/18/2027 |
Shelf Life | Lee Kum Kee (USA) Food Inc. | PS 1300700183 Shrimp Sauce 287ml.pdf | 2/19/2024 | 2/18/2026 |
California Prop. 65 | Lee Kum Kee (USA) Food Inc. | TDRF-202311-03161-Celtrade Canada-California Proposition 65 Statement (XH).pdf | 10/5/2023 | 10/4/2025 |
CoA Sample | Lee Kum Kee (USA) Food Inc. | TDRF-202311-03161-Celtrade Canada-COA 1300700183 Shrimp Sauce 287ml.pdf | 11/18/2023 | 11/17/2025 |
Sewage Statement | Lee Kum Kee (USA) Food Inc. | TDRF-202311-03161-Celtrade Canada-XG23064484-Sewage Sludge Statement.pdf | 6/29/2023 | 6/28/2025 |
Pesticide | Lee Kum Kee (USA) Food Inc. | TDRF-202311-03161-Celtrade-XG23118115-Declaration of Pesticide.pdf | 11/24/2023 | 11/23/2025 |
Heavy Metal | Lee Kum Kee (USA) Food Inc. | TDRF-202311-03161-HM.pdf | 10/16/2023 | 10/15/2025 |

-
Documents Up to Date
- 3 locations
- 63 items