Item

HORSERADISH TYPE FLAVOR NATURAL POWDER (NON-GMO) (451287)

HORSERADISH TYPE FLAVOR NATURAL POWDER (NON-GMO)
MALTODEXTRIN, ORGANIC ARABIC GUM, NATURAL FLAVORS, SILICON DIOXIDE (ANTI-CAKING AGENT)
Flavor Enhancer
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
California Prop. 65 Gold Coast Ingredients, Inc. 451287 Prop 65.docx 12/20/2023 12/19/2025
California Prop. 65 Gold Coast Ingredients 451287 Prop 65.docx 11/20/2024 11/20/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 451287 SDS GHS.pdf 12/20/2023 12/19/2025
Shelf Life Gold Coast Ingredients, Inc. 451287 Spec.docx 12/20/2023 12/19/2025
Product Specification Sheet Gold Coast Ingredients, Inc. 451287 Spec.docx 12/20/2023 12/19/2026
Kosher Gold Coast Ingredients, Inc. 451287.pdf 1/30/2025 2/28/2026
Kosher Gold Coast Ingredients 451287.pdf 4/8/2025 2/28/2026
Allergens Gold Coast Ingredients, Inc. Allergens.pdf 12/26/2023 12/25/2025
Allergens Gold Coast Ingredients Allergens.pdf 11/19/2024 11/19/2026
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 02.06.23.pdf 2/6/2023 2/5/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 1/1/2025 1/1/2028
CoA Sample Gold Coast Ingredients, Inc. COA Sample Powder.pdf 12/20/2023 12/19/2025
CoA Sample Gold Coast Ingredients COA Sample Powder.pdf 3/3/2025 3/3/2027
Country of Origin Gold Coast Ingredients, Inc. Country of Origin.pdf 12/26/2023 12/25/2026
HARPC Food Safety Plan (Item) Gold Coast Ingredients, Inc. FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.20.2025.pdf 3/31/2025 3/31/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. HACCP FLOW CHART-G.pdf 12/20/2023 12/19/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-G.pdf 3/3/2025 3/3/2027
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
HACCP Gold Coast Ingredients HACCP Policy Statement 2025.pdf 3/3/2025 3/2/2028
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2025.pdf 1/1/2025 1/1/2027
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/31/2025 3/31/2027
Item Questionnaire Gold Coast Ingredients, Inc. Item Questionnaire.pdf 12/26/2023 12/25/2026
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 11/19/2024 11/19/2027
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 11/19/2024 11/19/2026
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 12/20/2023 12/19/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 11/19/2024 11/19/2027
Pesticide Gold Coast Ingredients Pesticides Statement 2025.pdf 1/1/2025 1/1/2027