Item

Maple Flavor, Nat Art (50)

Water, Propylene Glycol, Caramel Color, Maple Syrup
Flavor
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
Safety Data Sheet (SDS) FlavorSum, LLC 50 - Maple Flavor, NaturalArtificial.pdf 3/13/2024 3/13/2026
Allergens FlavorSum, LLC Allergens.pdf 6/18/2024 6/18/2026
Country of Origin FlavorSum, LLC Country of Origin.pdf 5/2/2022 5/1/2025
BSE - TSE FlavorSum, LLC FlavorSum - BSE TSE Statement 2025.pdf 3/24/2025 3/23/2028
CoA Sample FlavorSum, LLC FlavorSum - COA Example 2025.pdf 3/19/2025 3/19/2027
Pesticide FlavorSum, LLC FlavorSum - Heavy Metal & Pesticide Statement - 2024.pdf 2/5/2024 2/4/2026
Lot Code FlavorSum, LLC FlavorSum - Lot Code Explanation - 2024 (1).pdf 1/31/2024 1/30/2027
Label Sample FlavorSum, LLC Flavorsum Label Example - 2024.pdf 2/11/2025 2/11/2026
Halal FlavorSum, LLC Halal Certificate - Exp December 2022.pdf 6/18/2024 6/18/2026
Kosher FlavorSum, LLC Kosher-50 (1).pdf 4/30/2024 4/30/2025
Melamine FlavorSum, LLC Melamine Statement - 2025.pdf 2/11/2025 2/11/2026
National Bioengineered Food Disclosure Standard (Simplified) FlavorSum, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 5/16/2022 5/15/2025
GMO FlavorSum, LLC NBFDS-50.pdf 6/18/2024 6/18/2026
Nutrition FlavorSum, LLC Nutrition.pdf 5/2/2022 5/1/2025
California Prop. 65 FlavorSum, LLC Prop 65 - Positive - US - 50.pdf 10/27/2024 10/27/2026
Ingredient Statement FlavorSum, LLC TDS-50.pdf 2/27/2024 2/26/2025
Gluten FlavorSum, LLC TDS-50.pdf 3/23/2024 3/23/2025
Shelf Life FlavorSum, LLC TDS-50.pdf 3/23/2022 3/22/2025
Product Specification Sheet FlavorSum, LLC TDS-50.pdf 1/31/2024 1/30/2027