Item

Peptiplus XB aggl (US) (2130411)

Packaging
Locations
Location name Address
GELITA USA, Inc. Sergeant Bluff 2445 Port Neal Industrial Road Sergeant Bluff, IA 51054
Documents
Type Location File name Effective Expiration
Ingredient Statement GELITA USA, Inc. Sergeant Bluff Confirmation Regarding Composition of Product - PEPTIPLUS XB US 2020.pdf 10/18/2022 10/18/2023
Kosher GELITA USA, Inc. Sergeant Bluff Gelita USA 2022 Ko Kosher Service Letter of Certification_Signed.pdf 7/28/2021 12/31/2022
GMO GELITA USA, Inc. Sergeant Bluff GMO Statement GELITA USA Inc 2021.pdf 7/30/2021 7/30/2023
GRAS/NDI/ODI Statement GELITA USA, Inc. Sergeant Bluff GRAS Statement.pdf 7/30/2021 7/29/2024
Irradiation Status Statement GELITA USA, Inc. Sergeant Bluff Irradiation EtO Sewage Sludge Statement GELITA USA Inc 2021.pdf 7/30/2021 7/30/2023
National Bioengineered Food Disclosure Standard (Simplified) GELITA USA, Inc. Sergeant Bluff National Bioengineered Food Disclosure Standard (Simplified).pdf 3/4/2022 3/3/2025
Allergens GELITA USA, Inc. Sergeant Bluff NotApplicable_Allergens.pdf 10/3/2022 10/2/2024
Country of Origin GELITA USA, Inc. Sergeant Bluff NotApplicable_CountryofOrigin.pdf 10/3/2022 10/2/2025
Item Questionnaire GELITA USA, Inc. Sergeant Bluff NotApplicable_ItemQuestionnaire.pdf 9/30/2022 9/29/2025
Nutrition GELITA USA, Inc. Sergeant Bluff NotApplicable_Nutrition.pdf 10/3/2022 10/2/2025
Suitability Requirements GELITA USA, Inc. Sergeant Bluff NotApplicable_SuitabilityRequirements.pdf 10/3/2022 10/2/2025
Product Specification Sheet GELITA USA, Inc. Sergeant Bluff PEPTIPLUS XB aggl TDS 2020.pdf 2/9/2022 2/8/2025
California Prop. 65 GELITA USA, Inc. Sergeant Bluff Proposition 65 Statement GELITA USA Inc 2021.pdf 7/30/2021 7/30/2023
Safety Data Sheet (SDS) GELITA USA, Inc. Sergeant Bluff SDS GELITA Collagen Peptides 2019.pdf 7/30/2021 7/29/2024
Shelf Life GELITA USA, Inc. Sergeant Bluff Shelf Life Statement GELITA USA Inc 2021.pdf 7/30/2021 7/29/2024