Item

Natural Flavor Blend (Butter Cream Frosting Type) (M430055AZ#)

Glycerin, Invert Sugar, Ethyl Alcohol, Lactic Acid, Natural Flavor.
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 3/26/2025 3/26/2027
Allergens Flavor Producers - Sharonville, OH Plant Allergens.pdf 3/26/2025 3/26/2027
Country of Origin Flavor Producers - Valencia, CA Plant Country of Origin.pdf 3/26/2025 3/25/2028
Country of Origin Flavor Producers - Sharonville, OH Plant Country of Origin.pdf 3/26/2025 3/25/2028
Pesticide Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
Irradiation Status Statement Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
Sewage Statement Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
CoA Sample Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
EtO Statement Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
GRAS/NDI/ODI Statement Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/25/2028
Heavy Metal Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
Label Sample Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2026
Lot Code Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/25/2028
Pesticide Flavor Producers - Valencia, CA Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
CoA Sample Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
EtO Statement Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
GRAS/NDI/ODI Statement Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/25/2028
Heavy Metal Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2027
Label Sample Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/26/2026
Lot Code Flavor Producers - Sharonville, OH Plant Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf 3/26/2025 3/25/2028
FSVP Assessment Form Flavor Producers - Valencia, CA Plant FSVP Assessment Form.pdf 3/26/2025 3/26/2026
FSVP Assessment Form Flavor Producers - Sharonville, OH Plant FSVP Assessment Form.pdf 3/26/2025 3/26/2026
HACCP Process Flow Diagram Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/26/2025 3/26/2027
HACCP Flavor Producers - Valencia, CA Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/26/2025 3/25/2028
HACCP Flavor Producers - Sharonville, OH Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/26/2025 3/25/2028
HACCP Process Flow Diagram Flavor Producers - Sharonville, OH Plant HACCP Process Flow Chart_OH and CA_06 12 2024.pdf 3/26/2025 3/26/2027
Item Questionnaire Flavor Producers - Valencia, CA Plant Item Questionnaire.pdf 4/2/2025 4/1/2028
Item Questionnaire Flavor Producers - Sharonville, OH Plant Item Questionnaire.pdf 4/2/2025 4/1/2028
GMO Flavor Producers - Valencia, CA Plant M430055AZ# EU GMO 03262025.pdf 3/26/2025 3/26/2027
GMO Flavor Producers - Sharonville, OH Plant M430055AZ# EU GMO 03262025.pdf 3/26/2025 3/26/2027
Ingredient Statement Flavor Producers - Valencia, CA Plant M430055AZ# Ingredient Declaration 03262025.pdf 3/26/2025 3/25/2028
Ingredient Statement Flavor Producers - Sharonville, OH Plant M430055AZ# Ingredient Declaration 03262025.pdf 3/26/2025 3/25/2028
Kosher Flavor Producers - Sharonville, OH Plant M430055AZ# Kosher Cert EXP 12312025.pdf 3/26/2025 12/31/2025
Kosher Flavor Producers - Valencia, CA Plant M430055AZ# Kosher Cert EXP 12312025.pdf 3/26/2025 12/31/2025
Natural Flavor Producers - Valencia, CA Plant M430055AZ# Natural Cert USA 03262025.pdf 3/26/2025 3/26/2026
Natural Flavor Producers - Sharonville, OH Plant M430055AZ# Natural Cert USA 03262025.pdf 3/26/2025 3/26/2026
California Prop. 65 Flavor Producers - Sharonville, OH Plant M430055AZ# Prop 65 03262025.pdf 3/26/2025 3/26/2027
California Prop. 65 Flavor Producers - Valencia, CA Plant M430055AZ# Prop 65 03262025.pdf 3/26/2025 3/26/2027
No Animal Ingredient Statement Flavor Producers - Valencia, CA Plant M430055AZ# Vegetarian Statement 03262025.pdf 3/26/2025 3/26/2026
Vegan/Vegetarian Statement Flavor Producers - Valencia, CA Plant M430055AZ# Vegetarian Statement 03262025.pdf 3/26/2025 3/26/2027
No Animal Ingredient Statement Flavor Producers - Sharonville, OH Plant M430055AZ# Vegetarian Statement 03262025.pdf 3/26/2025 3/26/2026
Vegan/Vegetarian Statement Flavor Producers - Sharonville, OH Plant M430055AZ# Vegetarian Statement 03262025.pdf 3/26/2025 3/26/2027
National Bioengineered Food Disclosure Standard (Simplified) Flavor Producers - Valencia, CA Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 3/26/2025 3/25/2028
National Bioengineered Food Disclosure Standard (Simplified) Flavor Producers - Sharonville, OH Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 3/26/2025 3/25/2028
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
Shelf Life Flavor Producers - Sharonville, OH Plant purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf 4/2/2025 4/1/2028
Product Specification Sheet Flavor Producers - Sharonville, OH Plant purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf 4/2/2025 4/1/2028
Shelf Life Flavor Producers - Valencia, CA Plant purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf 4/2/2025 4/1/2028
Product Specification Sheet Flavor Producers - Valencia, CA Plant purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf 4/2/2025 4/1/2028
Suitability Requirements Flavor Producers - Valencia, CA Plant Suitability Requirements.pdf 4/1/2025 3/31/2028
Suitability Requirements Flavor Producers - Sharonville, OH Plant Suitability Requirements.pdf 4/1/2025 3/31/2028