Item

Lyc-O-Lutein S Beadlets 5 (4371)

Lutein content
Food Ingredient
Locations
Location name Address
Lycored Corp. 377 Crane Street Orange, NJ 07050
Documents
Type Location File name Effective Expiration
Allergens Lycored Corp. Allergens.pdf 6/18/2020 6/18/2022
Halal Lycored Corp. Corp Halal IFANCA 3112021.pdf 3/11/2020 1/31/2021
Kosher Lycored Corp. Corp OU exp 10-31-2020.pdf 11/6/2019 10/31/2020
Country of Origin Lycored Corp. Country of Origin.pdf 6/18/2020 6/18/2023
Pesticide Lycored Corp. General Statements Lycored Corp 2019 005.pdf 4/10/2019 4/9/2021
Residual Statement Lycored Corp. General Statements Lycored Corp 2019 005.pdf 4/10/2019 4/9/2020
GMO Lycored Corp. General Statements Lycored Corp 2019.pdf 4/1/2019 3/31/2021
BSE - TSE Lycored Corp. General Statements Lycored Corp 2023.pdf 10/1/2023 9/30/2026
Gluten Lycored Corp. Gluten Free Declaration Lycored Corp 2019.pdf 7/1/2019 6/30/2020
CoA Sample Lycored Corp. LUSB-5-051903.pdf 3/25/2019 3/24/2021
Ingredient Statement Lycored Corp. Lyc-O-Lutein S beadlets 5_ - Composition V05.pdf 7/10/2019 7/9/2020
Heavy Metal Lycored Corp. Lyc-O-Lutein S Beadlets 5_ - DS V10.pdf 9/11/2019 9/10/2021
Product Specification Sheet Lycored Corp. Lyc-O-Lutein S Beadlets 5_ - DS V10.pdf 9/10/2019 9/9/2022
Sewage Statement Lycored Corp. Organic compliance Declaration 2019.pdf 5/13/2020 5/13/2022
California Prop. 65 Lycored Corp. Proposition 65 Declaration 2019.pdf 1/1/2019 12/31/2020
Safety Data Sheet (SDS) Lycored Corp. sd_-_Lyc-O-Lutein_S_Beadlets_5_US.pdf 11/14/2019 11/13/2021
WADA/NSF/NFL Statement Lycored Corp. WADA Compliance Declaration.pdf 12/1/2019 11/30/2021