Item

Lalmin Agglomeration (38539-00001)

Food Ingredient
Locations
Location name Address
Stauber Performance Ingredients, Inc. (Stauber-NY) 41 Bridge Street Florida, NY 10921
Documents
Type Location File name Effective Expiration
CoA Sample Stauber Performance Ingredients, Inc. (Stauber-NY) _Control COA 38539-00001 - Lalmin Agglomeration R3-21 (ID 1738963).pdf 7/25/2024 7/25/2026
Gluten Stauber Performance Ingredients, Inc. (Stauber-NY) 38539 Gluten R7-24 (ID 3101270).pdf 7/25/2024 7/25/2026
Ingredient Statement Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 Composition.pdf 12/10/2024 12/10/2027
GRAS/NDI/ODI Statement Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 GRAS Status D10-22 R10-22 (ID 2382828).pdf 7/26/2023 7/25/2026
GMO Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 Regulatory Data Sheet (RDS) D1-24 Exp 8-5-26 (ID 2880148).pdf 7/15/2024 7/15/2026
Vegan/Vegetarian Statement Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 Regulatory Data Sheet (RDS) D1-24 Exp 8-5-26 (ID 2880148).pdf 7/16/2024 7/16/2026
Product Specification Sheet Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 Specification Sheet D8-20 Exp 8-5-23 ID 2257825.pdf 6/20/2022 6/19/2025
Shelf Life Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 Specification Sheet D8-20 Exp 8-5-23 ID 2257825.pdf 6/20/2022 6/19/2025
WADA/NSF/NFL Statement Stauber Performance Ingredients, Inc. (Stauber-NY) 38539-00001 WADA D1-24 Exp 8-5-26 (ID 2880153).pdf 7/10/2024 7/10/2026
Country of Origin Stauber Performance Ingredients, Inc. (Stauber-NY) Country of Origin.pdf 10/17/2024 10/17/2027
Allergens Stauber Performance Ingredients, Inc. (Stauber-NY) NotApplicable_Allergens.pdf 4/16/2025 4/16/2027