Item

Cinnamon 3% Ground ORGANIC (057501)

100% Organic Cinnamon
Spice
Locations
Location name Address
All-Seasonings Ingredients 1043 Freedom Drive Oneida, NY, NY 13421
Documents
Type Location File name Effective Expiration
Label Sample All-Seasonings Ingredients 057501.png 4/24/2025 4/24/2026
HACCP Plan (Facility) All-Seasonings Ingredients 2.4.3 HACCP Food Safety Plan.pdf 10/8/2024 10/8/2026
Kosher All-Seasonings Ingredients 2024 InHouseCompanyLoc _Kosher Cert.pdf 10/18/2024 8/31/2025
HACCP Process Flow Diagram All-Seasonings Ingredients 2024-2025 HACCP Flow Diagram.pdf 4/22/2025 4/22/2027
Organic All-Seasonings Ingredients 2025 ASI Organic Certificate and Addendum.pdf 11/24/2008 1/15/2026
California Prop. 65 All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
EtO Statement All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Food Contact Packaging Certificate of Compliance All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Gluten All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
GRAS/NDI/ODI Statement All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/20/2028
Halal All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Irradiation Status Statement All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Lot Code All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/20/2028
Melamine All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2026
Safety Data Sheet (SDS) All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/20/2028
Sewage Statement All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Heavy Metal All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Pesticide All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2027
Phthalate Esters Letter All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2026
Residual Statement All-Seasonings Ingredients 2025 Customer Packet W Docs.pdf 4/21/2025 4/21/2026
Vegan/Vegetarian Statement All-Seasonings Ingredients 2025 Vegan Statement.pdf 4/29/2025 4/29/2027
Allergens All-Seasonings Ingredients Allergens.pdf 4/21/2025 4/21/2027
CoA Sample All-Seasonings Ingredients AS15223.doc 8/12/2022 8/11/2024
Ingredient Statement All-Seasonings Ingredients Cinnamon 3%, Ground ORG.pdf 4/21/2025 4/20/2028
Shelf Life All-Seasonings Ingredients Cinnamon 3%, Ground ORG.pdf 4/21/2025 4/20/2028
Product Specification Sheet All-Seasonings Ingredients Cinnamon 3%, Ground ORG.pdf 4/22/2025 4/21/2028
Country of Origin All-Seasonings Ingredients Country of Origin.pdf 4/21/2025 4/20/2028
FSVP Assessment Form All-Seasonings Ingredients FSVP Assessment Form.pdf 4/21/2025 4/21/2026
National Bioengineered Food Disclosure Standard (Simplified) All-Seasonings Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 4/22/2025 4/21/2028
Natural All-Seasonings Ingredients NotApplicable_Natural.pdf 4/24/2025 4/24/2026
Nutrition All-Seasonings Ingredients Nutrition.pdf 4/22/2025 4/21/2028