Item

Natural Califia Blend (OC-06771)

Non Flavoring Ingredients: Propylene Glycol, Water, Ethanol
Flavor / Spice
Attributes
  • Ingredient declaration
Locations
Location name Address
OC Flavors, Inc. 15506 Dupont Ave. Chino, CA 91710
Documents
Type Location File name Effective Expiration
Allergens OC Flavors, Inc. Allergens.pdf 1/20/2021 1/20/2023
Country of Origin OC Flavors, Inc. Country of Origin.pdf 7/15/2021 7/14/2024
Kosher OC Flavors, Inc. Kosher - Califia Farms.pdf 4/3/2023 4/30/2024
Gluten OC Flavors, Inc. NotApplicable_Gluten.pdf 4/6/2023 4/5/2024
Nutrition OC Flavors, Inc. Nutrition.pdf 1/13/2022 1/12/2025
No Animal Ingredient Statement OC Flavors, Inc. OC Flavors - Animal Testing Statement - 102522.pdf 4/3/2023 4/2/2024
Heavy Metal OC Flavors, Inc. OC Flavors - Heavy Metal Statement - 020422.pdf 8/11/2022 8/10/2024
Pesticide OC Flavors, Inc. OC Flavors - Pesticide Statement - 091521.pdf 8/11/2022 8/10/2024
California Prop. 65 OC Flavors, Inc. OC Flavors - Prop 65 Statement - 042222.pdf 8/11/2022 8/10/2024
Irradiation Status Statement OC Flavors, Inc. OC Flavors - Sewage and Irradiation Statement - 102522.pdf 3/31/2023 3/30/2025
Sewage Statement OC Flavors, Inc. OC Flavors - Sewage and Irradiation Statement - 102522.pdf 3/31/2023 3/30/2025
Shelf Life OC Flavors, Inc. OC-06771 SpecSheet - 2021-10-19T072334580.pdf 10/19/2021 10/18/2024
Product Specification Sheet OC Flavors, Inc. OC-06771 SpecSheet.pdf 1/11/2022 1/10/2025
Safety Data Sheet (SDS) OC Flavors, Inc. OC-06771SDS.pdf 4/10/2023 4/9/2025
GMO OC Flavors, Inc. Spec+Sheet OC-06771.pdf 4/10/2023 4/9/2025
Ingredient Statement OC Flavors, Inc. Spec+Sheet OC-06771.pdf 4/10/2023 4/9/2024