Item

Organic Citric Acid 50% (NF-5439)

Water, Organic Citric Acid and Natural Flavors
Acids / Alkalis
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Newport Flavors 833 N ELm st. ORANGE, CA 92867
Documents
Type Location File name Effective Expiration
Allergens Newport Flavors Allergens.pdf 2/15/2022 2/15/2024
CoA Sample Newport Flavors Country of Origin .pdf 3/1/2024 3/1/2026
Country of Origin Newport Flavors Country of Origin.pdf 2/15/2022 2/14/2025
Dietary Supplement Questionnaire Newport Flavors Dietary Supplement Questionnaire.pdf 1/24/2023 1/24/2024
BSE - TSE Newport Flavors Free of BSE TSE Statement .pdf 2/15/2022 2/14/2025
FSVP Assessment Form Newport Flavors FSVP Assessment Form.pdf 2/21/2023 2/21/2024
Gluten Newport Flavors Gluten Free Statement.pdf 6/4/2024 6/4/2026
GRAS/NDI/ODI Statement Newport Flavors GRAS Statement.pdf 2/24/2022 2/23/2025
Heavy Metal Newport Flavors Heavy Metal and Pesticide .pdf 1/21/2025 1/21/2027
Pesticide Newport Flavors Heavy Metal and Pesticide .pdf 1/21/2025 1/21/2027
Sewage Statement Newport Flavors IONIZING RADIATION SEWAGE SLUDGE .pdf 2/24/2022 2/24/2024
Irradiation Status Statement Newport Flavors Irradiation Statement.pdf 2/24/2022 2/24/2024
Item Questionnaire Newport Flavors Item Questionnaire.pdf 2/24/2022 2/23/2025
Kosher Newport Flavors Kosher Statement .pdf 2/24/2022 2/23/2024
Lot Code Newport Flavors Lot Code Explanation Natures.pdf 2/24/2022 2/23/2025
National Bioengineered Food Disclosure Standard (Simplified) Newport Flavors National Bioengineered Food Disclosure Standard (Simplified).pdf 2/24/2022 2/23/2025
Natural Newport Flavors Natural Statement .docx 3/21/2024 3/21/2025
Organic Newport Flavors NEWPORT FLAVOURS & FRAGRANCES LTD. SEELECT HERB TEA COMPANY, NATURES FLAVORS 23-0126 PRODUCT ATTACHED LIST NOP (1).pdf 3/21/2023 3/21/2024
Product Specification Sheet Newport Flavors NF-5439 organic citric acid 50 solution.pdf 2/24/2022 2/23/2025
Ingredient Statement Newport Flavors NF-5439 Organic Citric Acid Solution Hormel COA 230117041.pdf 2/21/2023 2/21/2024
GMO Newport Flavors Non GMO Statement.pdf 1/21/2025 1/21/2027
EtO Statement Newport Flavors NotApplicable_EtOStatement.pdf 3/1/2024 3/1/2026
Halal Newport Flavors NotApplicable_Halal.pdf 1/21/2025 1/21/2027
Label Claims Newport Flavors NotApplicable_LabelClaims.pdf 1/21/2025 1/21/2027
Label Guidance Newport Flavors NotApplicable_LabelGuidance.pdf 2/24/2022 2/24/2024
Melamine Newport Flavors NotApplicable_Melamine.pdf 1/21/2025 1/21/2026
Phthalate Esters Letter Newport Flavors NotApplicable_PhthalateEstersLetter.pdf 1/21/2025 1/21/2026
Residual Statement Newport Flavors NotApplicable_ResidualStatement.pdf 3/21/2023 3/20/2024
Safety Data Sheet (SDS) Newport Flavors NotApplicable_SafetyDataSheetSDS.pdf 2/24/2022 2/23/2025
WADA/NSF/NFL Statement Newport Flavors NotApplicable_WADANSFNFLStatement.pdf 2/24/2022 2/24/2024
Nutrition Newport Flavors Nutrition.pdf 2/24/2022 2/23/2025
California Prop. 65 Newport Flavors Proposition 65 Statement Food .pdf 3/1/2024 3/1/2026
Food Contact Packaging Certificate of Compliance Newport Flavors Statement of Compliance with US FDA Food Contact Regulations.pdf 1/21/2025 1/21/2027
HACCP Process Flow Diagram Newport Flavors Table of Content - Flow Chart.pdf 2/24/2022 2/24/2024
Animal Testing Statement Newport Flavors Vegan Animal Testing Statement.pdf 2/15/2022 2/15/2024
Vegan/Vegetarian Statement Newport Flavors Vegan Animal Testing Statement.pdf 2/24/2022 2/24/2024
No Animal Ingredient Statement Newport Flavors Vegan Statement.docx 3/21/2023 3/20/2024