Item

Natural Honey Type Flavor (OC-07208)

Glycerin, Water, Natural Flavors
Flavor
Attributes
  • Gluten-free
  • 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 1/8/2024 1/7/2026
Country of Origin OC Flavors, Inc. Country of Origin.pdf 1/8/2024 1/7/2027
Item Questionnaire OC Flavors, Inc. Item Questionnaire.pdf 1/8/2024 1/7/2027
Kosher OC Flavors, Inc. LOCOC-07208.pdf 4/2/2024 4/30/2025
HACCP Process Flow Diagram OC Flavors, Inc. Mosaic Flavors - HACCP Flow Chart (Liquid Flavors).pdf 10/12/2023 10/11/2025
Gluten OC Flavors, Inc. Mosaic Flavors- Gluten Statement.pdf 10/15/2024 10/15/2026
GMO OC Flavors, Inc. Mosaic Flavors- GMO Statement.pdf 1/9/2024 1/8/2026
HACCP OC Flavors, Inc. Mosaic Flavors HACCP and FSMA Compliance Statement.pdf 10/19/2023 10/18/2026
Heavy Metal OC Flavors, Inc. Mosaic Flavors- Heavy Metals Statement.pdf 10/19/2023 10/18/2025
Lot Code OC Flavors, Inc. Mosaic Flavors- Lot Number Explanation.pdf 10/19/2023 10/18/2026
Pesticide OC Flavors, Inc. Mosaic Flavors- Pesticide Statement.pdf 10/19/2023 10/18/2025
California Prop. 65 OC Flavors, Inc. Mosaic Flavors- Prop 65 Statement.pdf 2/10/2025 2/10/2027
Ingredient Statement OC Flavors, Inc. NotApplicable_IngredientStatement.pdf 12/12/2024 12/12/2027
Label Sample OC Flavors, Inc. NotApplicable_LabelSample.pdf 12/12/2024 12/12/2025
Nutrition OC Flavors, Inc. Nutrition.pdf 1/8/2024 1/7/2027
No Animal Ingredient Statement OC Flavors, Inc. OC Flavors BSE Statement.pdf 5/11/2020 5/11/2021
Irradiation Status Statement OC Flavors, Inc. OC Flavors Sewage and Irradiation Statement.pdf 5/12/2020 5/12/2022
Sewage Statement OC Flavors, Inc. OC Flavors Sewage and Irradiation Statement.pdf 5/12/2020 5/12/2022
Product Specification Sheet OC Flavors, Inc. OC-07208 SPECS.pdf 1/8/2024 1/7/2027
Suitability Requirements OC Flavors, Inc. Suitability Requirements.pdf 1/8/2024 1/7/2027