Item

Organic Yuzu Flavor concentrate (NF-9387)

Water, Organic Gum Acacia, Natural Flavors and Citric Acid
Flavor
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 9/6/2018 9/5/2020
HACCP Process Flow Diagram Newport Flavors HACCP Flow Chart.pdf 8/30/2018 8/29/2020
HACCP Newport Flavors HACCP Newport Flavoring and Fragrances.pdf 8/1/2018 7/31/2021
Pesticide Newport Flavors HEAVY METAL AND PESTICIDE STATEMENT .pdf 9/6/2018 9/5/2020
Heavy Metal Newport Flavors HEAVY METAL AND PESTICIDE STATEMENT .pdf 9/6/2018 9/5/2020
Irradiation Status Statement Newport Flavors Irradiation Status Statement .pdf 9/6/2018 9/5/2020
Kosher Newport Flavors LOC (49).pdf 4/30/2020
Melamine Newport Flavors Melamine Statement.pdf 10/18/2019 10/17/2020
Natural Newport Flavors Natural Statement.pdf 10/18/2019 10/17/2020
Shelf Life Newport Flavors NF-9387 CoA Organic Yuzu Flavor Concentrate.pdf 9/6/2018 9/5/2020
Safety Data Sheet (SDS) Newport Flavors NF-9387 Organic Yuzu Flavor Concentrate MSDS.pdf 9/6/2018 9/5/2020
Product Specification Sheet Newport Flavors NF-9387 Organic Yuzu Flavor Concentrate.pdf 10/4/2019 10/3/2022
GMO Newport Flavors NON GMO Statement Newport 2018 Organic Yuzy.pdf 8/1/2018 7/31/2020
Sewage Statement Newport Flavors Non-Sewage Sludge and Irradiation Statement.pdf 9/6/2018 9/5/2020
Country of Origin Newport Flavors NotApplicable_CountryofOrigin.pdf 10/10/2019 10/9/2022
Nutrition Newport Flavors Nutrition.pdf 9/6/2018 9/5/2021
California Prop. 65 Newport Flavors Proposition 65 Statement Food 2018.pdf 8/1/2018 7/31/2020
Ingredient Statement Newport Flavors Proprietary Statement Natures.pdf 10/4/2019 10/3/2020