Item

Organic Cinnamon (CINO-PW)

Organic Cinnamon
Flavor / Spice
Locations
Location name Address
Pure Ground Ingredients - New Minden Facility 2535 Business Parkway Minden, NV 89423
Documents
Type Location File name Effective Expiration
Allergens Pure Ground Ingredients - New Minden Facility Allergens.pdf 5/4/2018 5/3/2020
Animal Testing Statement Pure Ground Ingredients - New Minden Facility Animal Testing Statement.pdf 8/30/2019 8/29/2021
BSE - TSE Pure Ground Ingredients - New Minden Facility BSE-TSE Statement.pdf 8/30/2019 8/29/2022
Product Specification Sheet Pure Ground Ingredients - New Minden Facility CINO.pdf 5/4/2018 5/3/2021
CoA Sample Pure Ground Ingredients - New Minden Facility COA Template.pdf 8/20/2019 8/19/2021
Country of Origin Pure Ground Ingredients - New Minden Facility Country of Origin.pdf 5/10/2018 5/9/2021
Gluten Pure Ground Ingredients - New Minden Facility Gluten Statement.pdf 2/1/2021 2/1/2022
HACCP Process Flow Diagram Pure Ground Ingredients - New Minden Facility HACCP Process Flow Chart.pdf 8/20/2019 8/19/2021
HACCP Pure Ground Ingredients - New Minden Facility HACCP-CCP.pdf 8/20/2019 8/19/2022
Halal Pure Ground Ingredients - New Minden Facility Halal Statement.pdf 2/1/2021 2/1/2022
Heavy Metal Pure Ground Ingredients - New Minden Facility Heavy Metal Testing Statement.pdf 8/30/2019 8/29/2021
Ingredient Statement Pure Ground Ingredients - New Minden Facility Ingredient Statement - General.pdf 2/1/2021 2/1/2022
Irradiation Status Statement Pure Ground Ingredients - New Minden Facility Irradation Statement.pdf 8/30/2019 8/29/2021
Item Questionnaire Pure Ground Ingredients - New Minden Facility Item Questionnaire.pdf 3/18/2019 3/17/2020
Lot Code Pure Ground Ingredients - New Minden Facility lot code explanation.pdf 8/20/2019 8/19/2022
GMO Pure Ground Ingredients - New Minden Facility Non-GMO Statement.pdf 8/20/2019 8/19/2021
Nutrition Pure Ground Ingredients - New Minden Facility Nutrition.pdf 5/14/2018 5/13/2021
Organic Pure Ground Ingredients - New Minden Facility ORGANIC CERTIFICATE - PGI.pdf 9/4/2020 9/4/2021
Food Contact Packaging Certificate of Compliance Pure Ground Ingredients - New Minden Facility packaging Statement.pdf 8/30/2019 8/29/2021
Residual Statement Pure Ground Ingredients - New Minden Facility Pesticide Testing Statement.pdf 2/1/2021 2/1/2022
Pesticide Pure Ground Ingredients - New Minden Facility Pesticide Testing Statement.pdf 8/30/2019 8/29/2021
California Prop. 65 Pure Ground Ingredients - New Minden Facility Prop 65 Statement.pdf 8/20/2019 8/19/2021
Kosher Pure Ground Ingredients - New Minden Facility Pure Ground 12172020.pdf 12/17/2020 12/17/2021
Safety Data Sheet (SDS) Pure Ground Ingredients - New Minden Facility SAFETY DATA SHEET (SDS) - cinnamon.docx 5/4/2018 5/3/2020
Label Sample Pure Ground Ingredients - New Minden Facility Sample Label - General.pdf 2/1/2021 2/1/2022
Sewage Statement Pure Ground Ingredients - New Minden Facility sewage sludge declaration.pdf 8/30/2019 8/29/2021
Suitability Requirements Pure Ground Ingredients - New Minden Facility Suitability Requirements.pdf 5/14/2018 5/14/2019