Item

Sodium Nitrite, Free-Flowing Food Grade (946014)

Preservative
Attributes
  • Gluten-free
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
CHEMTRADE LOGISTICS INC-Syracuse, NY 1421 Willis Avenue Syracuse, NY 13204
Documents
Type Location File name Effective Expiration
Microbiological Testing CHEMTRADE LOGISTICS INC-Syracuse, NY 2022 Environmental Monitoring Statement.pdf 6/13/2022 6/12/2024
Lot Code CHEMTRADE LOGISTICS INC-Syracuse, NY 2022 Syracuse Lot Code and Shelf Life Explanation.pdf 1/1/2022 12/31/2024
Shelf Life CHEMTRADE LOGISTICS INC-Syracuse, NY 2023 Lot Code and Shelf Life Explanation.pdf 1/1/2023 12/31/2024
GMO CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 General Statements and Declarations.pdf 1/1/2024 12/31/2025
Irradiation Status Statement CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 General Statements and Declarations.pdf 1/1/2024 12/31/2025
Sewage Statement CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 General Statements and Declarations.pdf 1/1/2024 12/31/2025
California Prop. 65 CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 General Statements and Declarations.pdf 4/1/2024 4/1/2026
HACCP Process Flow Diagram CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 HACCP Plan.pdf 1/5/2024 1/4/2026
Halal CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 Halal Statement.pdf 1/1/2024 12/31/2024
No Animal Ingredient Statement CHEMTRADE LOGISTICS INC-Syracuse, NY 2024 No Animal Testing or Ingredients.pdf 1/1/2024 12/31/2024
Allergen Statement CHEMTRADE LOGISTICS INC-Syracuse, NY Allergen Statement - EXP 12-31-2020.pdf 1/1/2020 12/31/2020
Allergens CHEMTRADE LOGISTICS INC-Syracuse, NY Allergens.pdf 4/3/2024 4/3/2026
Kosher CHEMTRADE LOGISTICS INC-Syracuse, NY Chemtrade Kosher certificate 2025.pdf 1/1/2025 12/31/2025
Country of Origin CHEMTRADE LOGISTICS INC-Syracuse, NY Country of Origin.pdf 6/21/2024 6/21/2027
CoA Sample CHEMTRADE LOGISTICS INC-Syracuse, NY Food 1764.pdf 7/1/2022 6/30/2024
Phthalate Esters Letter CHEMTRADE LOGISTICS INC-Syracuse, NY General Statement and Declarations - EXP12-31-19 Word.pdf 1/1/2019 1/1/2020
Gluten CHEMTRADE LOGISTICS INC-Syracuse, NY General Statements and Declarations.pdf 1/1/2025 1/1/2027
Ingredient Statement CHEMTRADE LOGISTICS INC-Syracuse, NY Ingredient Statement.pdf 1/1/2025 1/1/2028
Item Questionnaire CHEMTRADE LOGISTICS INC-Syracuse, NY Item Questionnaire.pdf 8/11/2022 8/10/2025
Nutrition CHEMTRADE LOGISTICS INC-Syracuse, NY Nutrition.pdf 8/10/2022 8/9/2025
Label Sample CHEMTRADE LOGISTICS INC-Syracuse, NY Sodium Nitrite 50lb Paper Bag Labels.pdf 1/1/2024 12/31/2024
Residual Statement CHEMTRADE LOGISTICS INC-Syracuse, NY Sodium Nitrite Residual Solvent Feb 2019.pdf 2/1/2019 2/1/2020
Product Specification Sheet CHEMTRADE LOGISTICS INC-Syracuse, NY Sodium Nitrite Super Free Flowing Food Grade CHE-2028P-2024.pdf 1/5/2024 1/4/2027
Safety Data Sheet (SDS) CHEMTRADE LOGISTICS INC-Syracuse, NY Sodium_Nitrite_Granular_Super_Free_Flowing_Food_Grade.pdf 6/19/2023 6/18/2026
Melamine CHEMTRADE LOGISTICS INC-Syracuse, NY Statements and Declarations February 2019.pdf 2/1/2019 2/1/2020
Pesticide CHEMTRADE LOGISTICS INC-Syracuse, NY Statements and Declarations February 2019.pdf 2/1/2019 1/31/2021
Organic CHEMTRADE LOGISTICS INC-Syracuse, NY Statements and Declarations February 2019.pdf 2/1/2019 12/31/2019
Natural CHEMTRADE LOGISTICS INC-Syracuse, NY Statements and Declarations February 2019.pdf 2/2/2020 2/1/2021
Suitability Requirements CHEMTRADE LOGISTICS INC-Syracuse, NY Suitability Requirements.pdf 10/9/2023 10/8/2026