Item

Orange Juicy (7312)

Flavor
Locations
Location name Address
United States Flavor Corp. P.O.Box 254 New City, NY 10956
Documents
Type Location File name Effective Expiration
Kosher United States Flavor Corp. 229N64.pdf 12/7/2021 6/30/2022
Product Specification Sheet United States Flavor Corp. MaterialSpecification 3481331 20211207182507859.pdf 12/7/2021 12/6/2024
Gluten United States Flavor Corp. MaterialSpecification 3481331 20211207182507859.pdf 12/7/2021 12/7/2022
Shelf Life United States Flavor Corp. MaterialSpecification 3481331 20211207182507859.pdf 12/7/2021 12/6/2024
GRAS/NDI/ODI Statement United States Flavor Corp. MaterialSpecification 3481331 20211207182507859.pdf 5/5/2022 5/4/2025
Organic United States Flavor Corp. ORANGE JUICY TY FL NAT WONF US-7312 229N64 - CE AFFIDAVIT NONAGRICULTURAL NONSYN_signed.pdf 5/5/2022 5/5/2025
California Prop. 65 United States Flavor Corp. ORANGE JUICY TY FL NAT WONF US-7312 SDS.pdf 12/7/2021 12/7/2023
Safety Data Sheet (SDS) United States Flavor Corp. ORANGE JUICY TY FL NAT WONF US-7312 SDS.pdf 12/7/2021 12/6/2024
Vegan/Vegetarian Statement United States Flavor Corp. UNI157-229N64-20G1396-ORANGE JUICYTYFLNATWONF US7312 K -20200730-129888.pdf 12/7/2021 12/7/2023
CoA Sample United States Flavor Corp. UNI157-229N64-21F0511-ORANGE JUICYTYFLNATWONF US7312 K -20210609-152179.pdf 12/7/2021 12/7/2023