Item

KOSTOL NATUREMULS (577)

Not applicable
Cosmetics
Locations
Location name Address
Koster Keunen Manufacturing, Inc. 1021 Echo Lake Road Watertown, CT 06795
Documents
Type Location File name Effective Expiration
Product Specification Sheet Koster Keunen Manufacturing, Inc. 577 Kostol NatureMuls.pdf 1/2/2024 1/1/2027
CoA Sample Koster Keunen Manufacturing, Inc. 577P Kostol Naturemuls 2200500.pdf 1/2/2024 1/1/2026
Allergens Koster Keunen Manufacturing, Inc. Allergens.pdf 8/20/2024 8/20/2026
Country of Origin Koster Keunen Manufacturing, Inc. Country of Origin.pdf 8/20/2024 8/20/2027
California Prop. 65 Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 07-11-24.pdf 8/27/2024 8/27/2026
Irradiation Status Statement Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 10-11-23.pdf 1/2/2024 1/1/2026
Animal Testing Statement Koster Keunen Manufacturing, Inc. Koster Keunen Regulatory Information Sheet 10-11-23.pdf 1/9/2024 1/8/2026
Safety Data Sheet (SDS) Koster Keunen Manufacturing, Inc. Kostol NatureMuls R6 V3.pdf 1/2/2024 1/1/2026
Kosher Koster Keunen Manufacturing, Inc. NotApplicable_Kosher.pdf 9/10/2024 9/10/2026
Organic Koster Keunen Manufacturing, Inc. NotApplicable_Organic.pdf 12/3/2024 12/3/2026
Shelf Life Koster Keunen Manufacturing, Inc. NotApplicable_ShelfLife.pdf 1/2/2024 1/1/2026
GMO Koster Keunen Manufacturing, Inc. Regulatory Letter 577 GMO.pdf 1/2/2024 1/1/2026
Natural Koster Keunen Manufacturing, Inc. Regulatory Letter 6577 ISO 16128.pdf 12/3/2024 12/3/2025
Lot Code Koster Keunen Manufacturing, Inc. Regulatory Letter Batch Numbering System 2022.pdf 8/13/2024 8/13/2027
Suitability Requirements Koster Keunen Manufacturing, Inc. Suitability Requirements.pdf 8/20/2024 8/20/2027