Item

PARMESAN CHEESE TYPE FLAVOR NATURAL O.S. (NON-GMO) (471281)

PARMESAN CHEESE TYPE FLAVOR NATURAL O.S. (NON-GMO)
ORGANIC SUNFLOWER OIL, NATURAL FLAVORS
Flavor Enhancer
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 471281 Gluten.doc 11/21/2023 11/20/2024
GMO Gold Coast Ingredients 471281 GMO.docx 11/21/2023 11/20/2025
Label Sample Gold Coast Ingredients 471281 MMDDYY.pdf 11/21/2023 11/20/2024
California Prop. 65 Gold Coast Ingredients 471281 Prop 65.docx 11/21/2023 11/20/2025
Safety Data Sheet (SDS) Gold Coast Ingredients 471281 SDS GHS.pdf 10/20/2023 10/19/2025
Kosher Gold Coast Ingredients 471281.pdf 4/8/2025 2/28/2026
Allergens Gold Coast Ingredients Allergens.pdf 11/22/2023 11/21/2025
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 1/1/2025 1/1/2027
Country of Origin Gold Coast Ingredients Country of Origin.pdf 11/21/2023 11/20/2026
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 HACCP FLOW CHART-H.pdf 3/3/2025 3/3/2027
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 4/2/2025 4/1/2028
Nutrition Gold Coast Ingredients Nutrition.pdf 4/22/2025 4/21/2028
Pesticide Gold Coast Ingredients Pesticides Statement 2025.pdf 3/3/2025 3/3/2027