Item

Konjac (Konjac)

Konjac
Stabilizer / Thickener / Binder / Texturizers
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Colony Gums 2626 Executive Point Monroe, NC 28110
Documents
Type Location File name Effective Expiration
Kosher Colony Gums 2025 Kosher Certificate.pdf 2/28/2025 2/28/2026
Allergens Colony Gums Allergens.pdf 1/7/2025 1/7/2027
California Prop. 65 Colony Gums CA Prop 65 Statement.pdf 5/30/2023 5/29/2025
Country of Origin Colony Gums Country of Origin.pdf 1/5/2024 1/4/2027
HACCP Process Flow Diagram Colony Gums Flow Chart.pdf 1/3/2025 1/3/2027
Gluten Colony Gums Gluten Free - KONJAC .pdf 11/12/2024 11/12/2026
HACCP Colony Gums HACCP Statement.pdf 1/5/2024 1/4/2027
Halal Colony Gums Halal Statement Renewal.pdf 5/21/2019 12/31/2021
Heavy Metal Colony Gums Heavy Metal Statement.pdf 1/3/2025 1/3/2027
Irradiation Status Statement Colony Gums irradiation statement.pdf 6/20/2019 6/19/2021
EtO Statement Colony Gums irradiation statement.pdf 6/20/2019 6/19/2021
Item Questionnaire Colony Gums Item Questionnaire.pdf 2/2/2022 2/1/2025
Product Specification Sheet Colony Gums Konjac Flour K4.pdf 1/5/2024 1/4/2027
Label Sample Colony Gums Konjac Flour K4.png 11/12/2024 11/12/2025
Organic Colony Gums Konjac Organic Statement.pdf 2/1/2022 2/28/2031
Safety Data Sheet (SDS) Colony Gums Konjac SDS.pdf 5/30/2023 5/29/2025
Ingredient Statement Colony Gums Konjac Superior Ingredient Statement.pdf 11/12/2024 11/12/2027
Natural Colony Gums Natural Statement.pdf 6/20/2019 6/19/2020
GMO Colony Gums NON-GMO STATEMENT.pdf 5/30/2023 5/29/2025
Nutrition Colony Gums Nutrition.pdf 1/5/2024 1/4/2027
Pesticide Colony Gums Pesticide Residue Statement .pdf 1/3/2025 1/3/2027
Shelf Life Colony Gums Shelf Life Declaration.pdf 1/3/2025 1/3/2028
Suitability Requirements Colony Gums Suitability Requirements.pdf 6/21/2022 6/20/2025