Item

Organic Cumin Ground 50 lb (766629)

Organic Cumin
Spice
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Harris Spice dba Spice Products Co 3110 E Miraloma Ave Anaheim, CA 92806
Documents
Type Location File name Effective Expiration
Natural Harris Spice dba Spice Products Co 766629 Organic Cumin Ground Additives Statement 2023 0808.pdf 8/8/2023 8/7/2024
Ingredient Statement Harris Spice dba Spice Products Co 766629 Organic Cumin Ground Ingredient Statement 2023 0808.pdf 8/8/2023 8/7/2024
EtO Statement Harris Spice dba Spice Products Co 766629 Organic Cumin Non-ETO Statement 2023 0808.pdf 8/8/2023 8/7/2025
CoA Sample Harris Spice dba Spice Products Co 766629 Organic Cumin Sample COA.pdf 4/28/2025 4/28/2027
Vegan/Vegetarian Statement Harris Spice dba Spice Products Co 766629 Organic Indian Cumin Gluten Statement 2023 0628.pdf 6/28/2023 6/27/2025
Gluten Harris Spice dba Spice Products Co 766629 Organic Indian Cumin Gluten Statement 2023 0628.pdf 6/28/2023 6/27/2024
Product Specification Sheet Harris Spice dba Spice Products Co 766629 Organic Indian Cumin Grd 50LB 2024-0521.pdf 4/28/2025 4/27/2028
Label Sample Harris Spice dba Spice Products Co 766629 ORGANIC INDIAN CUMIN GROUND ST 50LB- Label.pdf 4/28/2025 4/28/2026
GMO Harris Spice dba Spice Products Co 766629 Organic Indian Cumin Non-GMO BE Statement 2023 0504.pdf 5/4/2023 5/3/2025
Allergens Harris Spice dba Spice Products Co Allergens.pdf 4/28/2025 4/28/2027
Organic Harris Spice dba Spice Products Co C0533107-NOPHDLR-3-V7_SUMMARY, 2023 0718.pdf 7/18/2023 3/10/2024
Country of Origin Harris Spice dba Spice Products Co Country of Origin.pdf 4/28/2025 4/27/2028
Heavy Metal Harris Spice dba Spice Products Co Heavy Metals, Toxins, and Pesticides Statement General 2023 0629.pdf 6/29/2023 6/28/2025
Pesticide Harris Spice dba Spice Products Co Heavy Metals, Toxins, and Pesticides Statement General 2023 0629.pdf 6/29/2023 6/28/2025
Lot Code Harris Spice dba Spice Products Co HS SP Lot Code Explanations, 2022 1108.pdf 11/8/2022 11/7/2025
Irradiation Status Statement Harris Spice dba Spice Products Co Irradiation Statement 2025 0102.pdf 4/28/2025 4/28/2027
National Bioengineered Food Disclosure Standard (Simplified) Harris Spice dba Spice Products Co National Bioengineered Food Disclosure Standard (Simplified).pdf 8/8/2023 8/7/2026
Residual Statement Harris Spice dba Spice Products Co NotApplicable_ResidualStatement.pdf 8/8/2023 8/7/2024
Shelf Life Harris Spice dba Spice Products Co NotApplicable_ShelfLife.pdf 6/28/2023 6/27/2025
Kosher Harris Spice dba Spice Products Co Organic Cumin Kosher LOC 2024-2025.pdf 8/31/2024 8/31/2025
California Prop. 65 Harris Spice dba Spice Products Co Prop 65 Statement- General 2025 0102.pdf 1/2/2025 1/2/2027
Safety Data Sheet (SDS) Harris Spice dba Spice Products Co SDS Letter 2025 0102.pdf 4/28/2025 4/27/2028
Sewage Statement Harris Spice dba Spice Products Co Sewage Sludge Statement 2022 1111.pdf 11/11/2022 11/10/2024
Suitability Requirements Harris Spice dba Spice Products Co Suitability Requirements.pdf 4/28/2025 4/27/2028