Item

Natural Dimethyl Ethyl Pyrazine (1106567)

Natural Flavor.
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
Alfrebro, LLC. 1055 Reed Road Monroe, OH 45050
Documents
Type Location File name Effective Expiration
WADA/NSF/NFL Statement Alfrebro, LLC. 1106567 Drug Precursor and WADA Declaration 02.22.2024.pdf 2/22/2024 2/21/2026
Halal Alfrebro, LLC. 1106567 Halal Suitability Questionnaire 05.29.2024.pdf 5/29/2024 5/29/2026
Pesticide Alfrebro, LLC. 1106567 HEAVY METALS PESTICIDE STATEMENT 10072021.pdf 10/7/2021 10/7/2023
Heavy Metal Alfrebro, LLC. 1106567 HEAVY METALS PESTICIDE STATEMENT 10072021.pdf 10/7/2021 10/7/2023
Ingredient Statement Alfrebro, LLC. 1106567 Ingredient Composition 01.12.2023.pdf 1/12/2023 1/12/2024
Kosher Alfrebro, LLC. 1106567 KOSHER 2024.pdf 4/1/2023 3/31/2024
Organic Alfrebro, LLC. 1106567 Organic Status 04.21.2023.pdf 4/21/2023 4/21/2028
Residual Statement Alfrebro, LLC. 1106567 Residual Solvent Statement 02.21.2024.pdf 2/21/2024 2/20/2025
Safety Data Sheet (SDS) Alfrebro, LLC. 1106567 US GHS SDS (English) v1 02.20.2024.pdf 2/20/2024 2/19/2027
No Animal Ingredient Statement Alfrebro, LLC. 1106567 Vegetarian Status 07.15.2022.pdf 7/15/2022 7/15/2023
Product Specification Sheet Alfrebro, LLC. 1106567_Spec_2016.pdf 5/26/2021 5/25/2024
HARPC Food Safety Plan (Item) Alfrebro, LLC. Alfrebro HACCP Policy 02072022.pdf 2/7/2022 2/6/2025
HACCP Process Flow Diagram Alfrebro, LLC. Alfrebro US Natural Process Flowchart 01.17.2023.pdf 1/17/2023 1/16/2025
Allergens Alfrebro, LLC. Allergens.pdf 7/23/2024 7/23/2026
Country of Origin Alfrebro, LLC. Country of Origin.pdf 2/11/2022 2/10/2025
HACCP Alfrebro, LLC. HACCP Plan Policy Statement 2019.pdf 5/26/2021 5/25/2024
California Prop. 65 Alfrebro, LLC. NotApplicable_CaliforniaProp65.pdf 6/7/2023 6/6/2025
Nutrition Alfrebro, LLC. NotApplicable_Nutrition.pdf 6/3/2024 6/3/2027
Suitability Requirements Alfrebro, LLC. Suitability Requirements.pdf 3/5/2024 3/5/2027