Item

Monosodium Glutamate/Fine Crystal (91939)

Flavor Enhancer
Attributes
  • Halal
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
AJINOMOTO NORTH AMERICA, INC-Eddyville IA 1 Ajinomoto Drive Eddyville, IA 52553
Documents
Type Location File name Effective Expiration
Allergens AJINOMOTO NORTH AMERICA, INC-Eddyville IA Allergens.pdf 2/13/2025 2/13/2027
CoA Sample AJINOMOTO NORTH AMERICA, INC-Eddyville IA COA MSG FC 8-2022.pdf 10/21/2022 10/20/2024
Country of Origin AJINOMOTO NORTH AMERICA, INC-Eddyville IA Country of Origin.pdf 11/14/2024 11/14/2027
HACCP Process Flow Diagram AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 105190 MSG Iowa HACCP Flow Chart 05-21.pdf 7/24/2023 7/23/2025
Product Specification Sheet AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5010 MSG FC Iowa Spec 03-2021.pdf 1/1/2024 12/31/2026
Shelf Life AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5010 MSG FC Iowa Spec 03-2021.pdf 4/19/2023 4/18/2025
Safety Data Sheet (SDS) AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5091 MSG Iowa SDS 0124.pdf 5/8/2024 5/8/2026
Kosher AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5094 MSG Iowa Kosher Cert Exp 03-26.pdf 3/26/2025 3/31/2026
Halal AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5097 MSG Iowa Halal Cert Exp 09-25.pdf 9/17/2024 9/30/2025
No Animal Ingredient Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5903 MSG Animal Stmt 07-22.pdf 3/8/2023 3/7/2024
Gluten AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5910 MSG Gluten 07-22.pdf 7/27/2023 7/26/2025
Bioengineering Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5911 MSG NBFDS Ver.1.3 7-22.pdf 8/3/2022 8/2/2024
GMO AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5911 MSG NBFDS Ver.1.3 7-22.pdf 8/23/2024 8/23/2026
Ingredient Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5913 MSG Ingr Comp 07-23.pdf 5/14/2024 5/14/2025
Irradiation Status Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5914 MSG Irradiation 06-19.pdf 7/15/2022 7/14/2024
Organic AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5919 MSG MPG MAG OR 07-19.pdf 8/23/2024 8/23/2026
California Prop. 65 AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5921 MSG Prop 65 12-22.pdf 5/16/2023 5/15/2025
Sewage Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5924 MSG Sewage Sludge Pesticide 07-22.pdf 11/26/2024 11/26/2026
BSE - TSE AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 5926 MSG BSE-TSE 07-19.pdf 2/1/2024 1/31/2027
Lot Code AJINOMOTO NORTH AMERICA, INC-Eddyville IA F 9003 Lot Code 08-22.pdf 8/16/2023 8/15/2026
Label Sample AJINOMOTO NORTH AMERICA, INC-Eddyville IA F0003a MSG Iowa FC 50LB bag Label.pdf 5/15/2024 5/15/2025
HACCP AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 105190a MSG HACCP Flow Chart with CCP 1115.pdf 7/31/2018 7/30/2021
Nutritional Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 5092 MSG Iowa Nutritionals 0619.pdf 1/8/2020 1/7/2022
Natural AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 5918 MSG Natural Statement 0812.pdf 7/2/2018 7/2/2019
Residual Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 5922 MSG Residual Solvent Statement 0812.pdf 5/8/2018 5/8/2019
Pesticide AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 5924 MSG Sewage Sludge Pesticide Statement 0812.pdf 11/8/2018 11/7/2020
Allergen Statement AJINOMOTO NORTH AMERICA, INC-Eddyville IA Form 9024 Allergen Controlled Program Eddyville Plant 0719.pdf 1/8/2020 1/7/2022
Item Questionnaire AJINOMOTO NORTH AMERICA, INC-Eddyville IA Item Questionnaire.pdf 11/26/2024 11/26/2027
Nutrition AJINOMOTO NORTH AMERICA, INC-Eddyville IA Nutrition.pdf 7/22/2024 7/22/2027
Suitability Requirements AJINOMOTO NORTH AMERICA, INC-Eddyville IA Suitability Requirements.pdf 1/8/2024 1/7/2027