Item

PARMESAN CHEESE TYPE FLAVOR NATURAL (NON-GMO) (448733)

PARMESAN CHEESE TYPE FLAVOR NATURAL (NON-GMO)
PROPYLENE GLYCOL, NATURAL FLAVORS
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Gold Coast Ingredients, Inc. 2429 Yates Avenue Commerce, CA 90040
Documents
Type Location File name Effective Expiration
BSE - TSE Gold Coast Ingredients 448733 BSE - TSE Statement.docx 8/29/2022 8/28/2025
Gluten Gold Coast Ingredients 448733 Gluten.doc 11/19/2024 11/19/2026
GMO Gold Coast Ingredients 448733 GMO.docx 11/19/2024 11/19/2026
Melamine Gold Coast Ingredients 448733 Melamine Statement.docx 5/18/2022 5/18/2023
Label Sample Gold Coast Ingredients 448733 MMDDYY.pdf 6/8/2023 6/7/2024
California Prop. 65 Gold Coast Ingredients, Inc. 448733 Prop 65.docx 12/20/2023 12/19/2025
California Prop. 65 Gold Coast Ingredients 448733 Prop 65.docx 11/19/2024 11/19/2026
Safety Data Sheet (SDS) Gold Coast Ingredients, Inc. 448733 SDS GHS.pdf 12/20/2023 12/19/2025
Shelf Life Gold Coast Ingredients, Inc. 448733 Spec.docx 12/20/2023 12/19/2025
Product Specification Sheet Gold Coast Ingredients, Inc. 448733 Spec.docx 12/20/2023 12/19/2026
No Animal Ingredient Statement Gold Coast Ingredients 448733 Vegan-Vegetarian.docx 3/3/2025 3/3/2026
Kosher Gold Coast Ingredients, Inc. 448733.pdf 1/30/2025 2/28/2026
Kosher Gold Coast Ingredients 448733.pdf 4/8/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 11/19/2024 11/19/2026
Lot Code Gold Coast Ingredients, Inc. BATCH CODE EXPLANATION 02.06.23.pdf 2/6/2023 2/5/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 08.22.24.pdf 3/3/2025 3/2/2028
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/3/2025 3/3/2027
CoA Sample Gold Coast Ingredients, Inc. COA Sample Liquid Flavors.pdf 12/20/2023 12/19/2025
Country of Origin Gold Coast Ingredients Country of Origin.pdf 5/18/2022 5/17/2025
HARPC Food Safety Plan (Item) Gold Coast Ingredients, Inc. FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.20.2025.pdf 3/31/2025 3/31/2026
HACCP Process Flow Diagram Gold Coast Ingredients, Inc. HACCP FLOW CHART-I.pdf 12/20/2023 12/19/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 3/3/2025 3/3/2027
HACCP Gold Coast Ingredients, Inc. HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
HACCP Gold Coast Ingredients HACCP Policy Statement 2025.pdf 3/3/2025 3/2/2028
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 2025.pdf 3/3/2025 3/3/2027
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 3/31/2025 3/31/2027
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 5/18/2022 5/17/2025
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 11/19/2024 11/19/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 4/10/2025 4/9/2028
Nutrition Gold Coast Ingredients, Inc. Nutrition.pdf 4/14/2025 4/13/2028
Pesticide Gold Coast Ingredients Pesticides Statement 2025.pdf 3/3/2025 3/3/2027
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 1/2/2024 1/1/2025