Item

Organic Gluten Free Brown Crisp Rice (OGFBCR-113)

Organic Brown Rice, Organic Brown Rice Syrup, Salt.
Cereal
Attributes
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
CCP Macon 4375 Mead Road Macon, GA 31206
CCP Oakland 1267 14th Street Oakland, CA 94607
Documents
Type Location File name Effective Expiration
HACCP CCP Oakland 1_HACCP_Plan_All Cereal_122320.pdf 12/23/2020 12/23/2023
Pesticide CCP Oakland 11212 INTEGRATED PEST MANAGEMENT PROGRAM.docx 1/5/2021 1/5/2023
Shelf Life CCP Macon 113-OGFBCR-113 Riverside 1-3-24.docx 7/26/2024 7/26/2027
Product Specification Sheet CCP Macon 113-OGFBCR-113 Riverside 1-3-24.docx 7/26/2024 7/26/2027
Lot Code CCP Macon 113-OGFBCR-113.docx 5/15/2023 5/14/2026
GMO CCP Macon 2022 NON-GMO Statement .pdf 4/26/2023 4/25/2025
Natural CCP Macon 2022 Organic Natural Statement.docx 5/16/2023 5/15/2024
Animal Testing Statement CCP Macon 2023 No Animal Ingredient.docx 4/26/2023 4/25/2025
Vegan/Vegetarian Statement CCP Macon 2023 VEGAN STATEMENT.docx 4/26/2023 4/26/2025
Halal CCP Macon 2024 Halal letter.docx 1/1/2024 12/31/2025
Kosher CCP Macon 2024-25 OU Certificate.pdf 7/30/2024 7/31/2025
Organic CCP Macon 2025 CCOF Certificate.pdf 1/10/2025 1/1/2026
Ingredient Statement CCP Macon 2025 INGREDIENT STATEMENT 113.docx 1/3/2025 1/3/2028
Melamine CCP Macon 2025 MELAMINE INGREDIENT STATEMENT.docx 1/3/2025 1/3/2026
No Animal Ingredient Statement CCP Macon 2025 No Animal Ingredient.docx 1/3/2025 1/3/2026
Safety Data Sheet (SDS) CCP Macon 2025 SDS - OGFBCR-113.docx 1/8/2025 1/8/2028
Gluten CCP Macon 240103_Final_Audit Report_Annual_California Cereal Products Inc at California Cereal Products-Macon, GA.pdf 1/3/2024 1/2/2026
Allergens CCP Oakland Allergens.pdf 6/22/2021 6/22/2023
Allergens CCP Macon Allergens.pdf 8/9/2024 8/9/2026
Organic CCP Oakland CCOF_Certificate_NOPWeb.pdf 12/10/2020 12/10/2021
Country of Origin CCP Oakland Country of Origin.pdf 7/9/2021 7/8/2024
Country of Origin CCP Macon Country of Origin.pdf 1/8/2025 1/8/2028
HACCP Process Flow Diagram CCP Oakland FSP_Flow-Chart_All Cereal Products_031021.pdf 3/10/2021 3/10/2023
Gluten CCP Oakland Gluten-Free_OGFBCR-113.pdf 6/22/2021 6/22/2022
GRAS/NDI/ODI Statement CCP Macon GRAS Statement_OGFCBR-113.pdf 4/17/2025 4/16/2028
HARPC Food Safety Plan (Item) CCP Macon Hazard Analysis - All Crisp Rice Products Line 1.docx 6/20/2024 6/20/2027
HACCP CCP Macon Hazard Analysis- Bumped Rice.docx 5/11/2023 5/10/2026
Ingredient Statement CCP Oakland Ingredient-Statement_OGFCBR-113.pdf 5/25/2021 5/25/2022
Item Questionnaire CCP Oakland Item Questionnaire.pdf 7/9/2021 7/9/2022
Item Questionnaire CCP Macon Item Questionnaire.pdf 7/12/2023 7/11/2026
Irradiation Status Statement CCP Macon Letter_Non-Irradiation Declaration_OGFBCR 113.pdf 1/9/2024 1/8/2026
Lot Code CCP Oakland Lot Code Explanation.pdf 6/11/2021 6/10/2024
Nutrition CCP Oakland Nutrition.pdf 7/9/2021 7/8/2024
Nutrition CCP Macon Nutrition.pdf 7/12/2023 7/11/2026
Kosher CCP Oakland OGFBCR-113 Kosher.pdf 7/26/2021 7/31/2022
Heavy Metal CCP Macon OGFBCR-113_ Heavy Metals & Pesticides-PR.pdf 9/5/2024 9/5/2026
Label Sample CCP Macon OGFCBR-113-360 lbs..docx 1/8/2025 1/8/2026
HACCP Process Flow Diagram CCP Macon PF- Bumped Rice.docx 5/11/2023 5/10/2025
California Prop. 65 CCP Oakland Prop 65.docx 6/1/2021 6/1/2023
California Prop. 65 CCP Macon Prop 65.docx 1/1/2024 12/31/2025
CoA Sample CCP Macon Sample COA_31 May 24.pdf 4/17/2025 4/17/2027
Product Specification Sheet CCP Oakland Spec_OGFBCR-113_040221.pdf 4/2/2021 4/1/2024
Suitability Requirements CCP Oakland Suitability Requirements.pdf 7/9/2021 7/8/2024