Item

Natural Flavor Blend (Brownie Type) (M859846AZ)

Glycerin, Ethyl Alcohol, Water, Natural Flavor, Tapioca Syrup, Caramel Color, Invert Sugar, Cocoa Extractive.
Flavor
Locations
Location name Address
Flavor Producers - Sharonville, OH Plant 2429 E. Kemper Road Cincinnati, OH 45241
Flavor Producers - Valencia, CA Plant 28350 W Witherspoon Pkwy Valencia, CA 91355
Documents
Type Location File name Effective Expiration
Allergens Flavor Producers - Valencia, CA Plant Allergens.pdf 4/1/2025 4/1/2027
Allergens Flavor Producers - Sharonville, OH Plant Allergens.pdf 4/1/2025 4/1/2027
Country of Origin Flavor Producers - Valencia, CA Plant Country of Origin.pdf 4/1/2025 3/31/2028
Country of Origin Flavor Producers - Sharonville, OH Plant Country of Origin.pdf 4/1/2025 3/31/2028
CoA Sample Flavor Producers - Valencia, CA Plant ExampleCOAsAllLocations_yTupE3[1].pdf 3/31/2025 3/31/2027
CoA Sample Flavor Producers - Sharonville, OH Plant ExampleCOAsAllLocations_yTupE3[1].pdf 3/31/2025 3/31/2027
HACCP Flavor Producers - Valencia, CA Plant Food Safety Plan CA (Liquids & Powders) 01 16 2025.pdf 3/31/2025 3/30/2028
HACCP Flavor Producers - Sharonville, OH Plant Food Safety Plan OH (Liquids & Powders) 02 26 2025.pdf 3/31/2025 3/30/2028
FSVP Assessment Form Flavor Producers - Sharonville, OH Plant FSVP Assessment Form.pdf 4/1/2025 4/1/2026
FSVP Assessment Form Flavor Producers - Valencia, CA Plant FSVP Assessment Form.pdf 4/1/2025 4/1/2026
Label Sample Flavor Producers - Valencia, CA Plant global_documents_ExampleLabel1-26-2023_9dR0lM (1).pdf 3/31/2025 3/31/2026
Label Sample Flavor Producers - Sharonville, OH Plant global_documents_ExampleLabel1-26-2023_9dR0lM (1).pdf 3/31/2025 3/31/2026
GRAS/NDI/ODI Statement Flavor Producers - Valencia, CA Plant GRAS Statement 01 01 2024.pdf 3/31/2025 3/30/2028
GRAS/NDI/ODI Statement Flavor Producers - Sharonville, OH Plant GRAS Statement 01 01 2024.pdf 3/31/2025 3/30/2028
HACCP Process Flow Diagram Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/31/2025 3/31/2027
HACCP Process Flow Diagram Flavor Producers - Sharonville, OH Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/31/2025 3/31/2027
Heavy Metal Flavor Producers - Valencia, CA Plant Heavy Metal Testing Statement 01 01 2024.pdf 3/31/2025 3/31/2027
Heavy Metal Flavor Producers - Sharonville, OH Plant Heavy Metal Testing Statement 01 01 2024.pdf 3/31/2025 3/31/2027
EtO Statement Flavor Producers - Valencia, CA Plant Irradiation & Ethylene Oxide 01 01 2024.pdf 3/31/2025 3/31/2027
EtO Statement Flavor Producers - Sharonville, OH Plant Irradiation & Ethylene Oxide 01 01 2024.pdf 3/31/2025 3/31/2027
Item Questionnaire Flavor Producers - Valencia, CA Plant Item Questionnaire.pdf 4/1/2025 3/31/2028
Item Questionnaire Flavor Producers - Sharonville, OH Plant Item Questionnaire.pdf 4/1/2025 3/31/2028
Lot Code Flavor Producers - Valencia, CA Plant Lot Code Explanation.pdf 3/31/2025 3/30/2028
Lot Code Flavor Producers - Sharonville, OH Plant Lot Code Explanation.pdf 3/31/2025 3/30/2028
GMO Flavor Producers - Valencia, CA Plant M859846AZ EU GMO 03312025.pdf 3/31/2025 3/31/2027
GMO Flavor Producers - Sharonville, OH Plant M859846AZ EU GMO 03312025.pdf 3/31/2025 3/31/2027
Ingredient Statement Flavor Producers - Sharonville, OH Plant M859846AZ Ing Dec 03312025.pdf 3/31/2025 3/30/2028
Ingredient Statement Flavor Producers - Valencia, CA Plant M859846AZ Ing Dec 03312025.pdf 3/31/2025 3/30/2028
Kosher Flavor Producers - Valencia, CA Plant M859846AZ Kosher Cert EXP 12312025.pdf 1/1/2025 12/31/2025
Kosher Flavor Producers - Sharonville, OH Plant M859846AZ Kosher Cert EXP 12312025.pdf 1/1/2025 12/31/2025
Natural Flavor Producers - Valencia, CA Plant M859846AZ Natural USA 03312025.pdf 3/31/2025 3/31/2026
Natural Flavor Producers - Sharonville, OH Plant M859846AZ Natural USA 03312025.pdf 3/31/2025 3/31/2026
California Prop. 65 Flavor Producers - Sharonville, OH Plant M859846AZ Prop 65 04032025.pdf 4/3/2025 4/3/2027
California Prop. 65 Flavor Producers - Valencia, CA Plant M859846AZ Prop 65 04032025.pdf 4/3/2025 4/3/2027
Product Specification Sheet Flavor Producers - Valencia, CA Plant M859846AZ Spec 04042025.pdf 4/4/2025 4/3/2028
Shelf Life Flavor Producers - Valencia, CA Plant M859846AZ Spec 04042025.pdf 4/4/2025 4/3/2028
Product Specification Sheet Flavor Producers - Sharonville, OH Plant M859846AZ Spec 04042025.pdf 4/4/2025 4/3/2028
Shelf Life Flavor Producers - Sharonville, OH Plant M859846AZ Spec 04042025.pdf 4/4/2025 4/3/2028
Vegan/Vegetarian Statement Flavor Producers - Sharonville, OH Plant M859846AZ Vegan 03312025.pdf 3/31/2025 3/31/2027
No Animal Ingredient Statement Flavor Producers - Valencia, CA Plant M859846AZ Vegan 03312025.pdf 3/31/2025 3/31/2026
Vegan/Vegetarian Statement Flavor Producers - Valencia, CA Plant M859846AZ Vegan 03312025.pdf 3/31/2025 3/31/2027
No Animal Ingredient Statement Flavor Producers - Sharonville, OH Plant M859846AZ Vegan 03312025.pdf 3/31/2025 3/31/2026
National Bioengineered Food Disclosure Standard (Simplified) Flavor Producers - Sharonville, OH Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 4/1/2025 3/31/2028
National Bioengineered Food Disclosure Standard (Simplified) Flavor Producers - Valencia, CA Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 4/1/2025 3/31/2028
Nutrition Flavor Producers - Valencia, CA Plant Nutrition.pdf 4/1/2025 3/31/2028
Nutrition Flavor Producers - Sharonville, OH Plant Nutrition.pdf 4/1/2025 3/31/2028
Pesticide Flavor Producers - Valencia, CA Plant Pesticide Statement 01 01 2024.pdf 3/31/2025 3/31/2027
Pesticide Flavor Producers - Sharonville, OH Plant Pesticide Statement 01 01 2024.pdf 3/31/2025 3/31/2027
Suitability Requirements Flavor Producers - Valencia, CA Plant Suitability Requirements.pdf 4/3/2025 4/2/2028
Suitability Requirements Flavor Producers - Sharonville, OH Plant Suitability Requirements.pdf 4/3/2025 4/2/2028