Item

Onion Powder Premium (670612)

Spice
Flavor / Spice
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Harris Spice dba Spice Products Co 3110 E Miraloma Ave Anaheim, CA 92806
Documents
Type Location File name Effective Expiration
GMO Harris Spice dba Spice Products Co 670612 Onion Powder Premium GMO Stmt 2.14.19.pdf 2/14/2019 2/13/2021
No Animal Ingredient Statement Harris Spice dba Spice Products Co 670612 Premium Onion Powder Vegan Stmt 2.14.19.pdf 2/14/2019 2/14/2020
Product Specification Sheet Harris Spice dba Spice Products Co 670612 Premium Onion Pwd - Spec - Rev 3 - 1-20-20.pdf 1/20/2020 1/19/2023
Allergens Harris Spice dba Spice Products Co Allergens.pdf 6/28/2021 6/28/2023
HACCP Process Flow Diagram Harris Spice dba Spice Products Co BIBO- Process Hazard Flow Chart 2024-0126.pdf 1/26/2024 1/25/2026
Country of Origin Harris Spice dba Spice Products Co Country of Origin.pdf 6/19/2020 6/19/2023
Label Sample Harris Spice dba Spice Products Co Example blank label.png 10/19/2020 10/19/2021
Food Contact Packaging Certificate of Compliance Harris Spice dba Spice Products Co Food Packaging Contact Statement.pdf 9/28/2020 9/28/2022
Gluten Harris Spice dba Spice Products Co Gluten Declaration.pdf 9/28/2020 9/28/2021
HACCP Harris Spice dba Spice Products Co HACCP Statement 2021 0329.pdf 3/29/2021 3/28/2024
Heavy Metal Harris Spice dba Spice Products Co Heavy metals SPC 9-11-20.pdf 9/11/2020 9/11/2022
Pesticide Harris Spice dba Spice Products Co Heavy Metals, Toxins, and Pesticides Statement General 2024 0828.pdf 8/28/2024 8/28/2026
Item Questionnaire Harris Spice dba Spice Products Co Item Questionnaire.pdf 11/4/2020 11/4/2021
BSE - TSE Harris Spice dba Spice Products Co NotApplicable_BSETSE.pdf 2/27/2018 2/26/2021
California Prop. 65 Harris Spice dba Spice Products Co NotApplicable_CaliforniaProp65.pdf 2/27/2018 2/27/2020
Halal Harris Spice dba Spice Products Co NotApplicable_Halal.pdf 3/13/2023 3/13/2024
Irradiation Status Statement Harris Spice dba Spice Products Co NotApplicable_IrradiationStatusStatement.pdf 10/19/2020 10/19/2022
Melamine Harris Spice dba Spice Products Co NotApplicable_Melamine.pdf 2/27/2018 2/27/2019
Natural Harris Spice dba Spice Products Co NotApplicable_Natural.pdf 3/4/2019 3/3/2020
Phthalate Esters Letter Harris Spice dba Spice Products Co NotApplicable_PhthalateEstersLetter.pdf 2/27/2018 2/27/2019
Residual Statement Harris Spice dba Spice Products Co NotApplicable_ResidualStatement.pdf 10/28/2020 10/28/2021
Shelf Life Harris Spice dba Spice Products Co NotApplicable_ShelfLife.pdf 4/11/2019 4/10/2021
Vegan/Vegetarian Statement Harris Spice dba Spice Products Co NotApplicable_VeganVegetarianStatement.pdf 10/19/2020 10/19/2022
Nutrition Harris Spice dba Spice Products Co Nutrition.pdf 6/19/2020 6/19/2023
Kosher Harris Spice dba Spice Products Co ONION POWDER KOSHER LOC 2024-2025.pdf 8/31/2024 8/31/2025
Safety Data Sheet (SDS) Harris Spice dba Spice Products Co SDS Letter 2021 0309.pdf 3/9/2021 3/9/2023
Sewage Statement Harris Spice dba Spice Products Co Sewage Sludge 3 items Quest Nutrition 4.26.18.pdf 4/26/2018 4/25/2020
Lot Code Harris Spice dba Spice Products Co SPCo (Anaheim) Explanation Lot - Batch Code Dates - 2-9-18.pdf 2/27/2018 2/26/2021
CoA Sample Harris Spice dba Spice Products Co Spice Products Example COA.pdf 10/19/2020 10/19/2022
Suitability Requirements Harris Spice dba Spice Products Co Suitability Requirements.pdf 10/28/2024 10/28/2027