Item

SESAME FLAVOR NATURAL WONF (448655)

PROPYLENE GLYCOL, WATER, NATURAL FLAVORS, ORGANIC NATURAL FLAVORS (CONTAINS SESAME)
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
EtO Statement Gold Coast Ingredients 448655 ETO Statement.docx 1/27/2022 1/27/2024
Gluten Gold Coast Ingredients 448655 Gluten.doc 3/9/2023 3/8/2024
GMO Gold Coast Ingredients 448655 GMO.docx 7/6/2023 7/5/2025
Melamine Gold Coast Ingredients 448655 Melamine Statement.docx 1/27/2022 1/27/2023
Label Sample Gold Coast Ingredients 448655 MMDDYY.pdf 6/21/2023 6/20/2024
California Prop. 65 Gold Coast Ingredients 448655 Prop 65.docx 1/27/2022 1/27/2024
Safety Data Sheet (SDS) Gold Coast Ingredients 448655 SDS GHS.pdf 8/26/2024 8/26/2027
Ingredient Statement Gold Coast Ingredients 448655 Spec.docx 12/6/2021 12/6/2022
Product Specification Sheet Gold Coast Ingredients 448655 Spec.docx 12/6/2021 12/5/2024
Shelf Life Gold Coast Ingredients 448655 Spec.docx 12/6/2021 12/5/2024
Vegan/Vegetarian Statement Gold Coast Ingredients 448655 Vegan-Vegetarian.docx 1/27/2022 1/27/2024
Kosher Gold Coast Ingredients 448655.pdf 1/31/2025 2/28/2026
No Animal Ingredient Statement Gold Coast Ingredients Animal Testing Statement 1.2.2024.pdf 1/2/2024 1/1/2025
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2021 052121.pdf 5/21/2021 5/20/2024
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/14/2024 3/14/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1722.pdf 1/7/2022 1/6/2025
Food Contact Packaging Certificate of Compliance Gold Coast Ingredients Food Contact Packaging Compliace 2023.pdf 3/3/2023 3/2/2025
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 1.5.2023.pdf 1/5/2023 1/4/2026
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 3/14/2024 3/14/2025
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.25.24.pdf 3/25/2024 3/25/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-I.pdf 1/16/2024 1/15/2026
HACCP Gold Coast Ingredients HACCP Policy Statement 12422.pdf 1/24/2022 1/23/2025
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Sewage Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.2.2024.pdf 1/2/2024 1/1/2026
Item Questionnaire Gold Coast Ingredients Item Questionnaire.pdf 2/2/2022 2/1/2025
Organic Gold Coast Ingredients NotApplicable_Organic.pdf 4/12/2024 4/12/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 2/17/2025 2/17/2028
Pesticide Gold Coast Ingredients Pesticide Testing 01.02.2024.pdf 1/2/2024 1/1/2026
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.2.2024.pdf 1/2/2024 1/1/2025