Item

SOUR CREAM TYPE FLAVOR NATURAL O.S. (336750)

CANOLA OIL, NATURAL FLAVORS, VITAMIN E (D-ALPHA TOCOPHEROL)
Flavor
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 336750 Gluten.doc 12/16/2020 12/16/2021
GMO Gold Coast Ingredients 336750 GMO Free.docx 6/2/2023 6/1/2025
Label Sample Gold Coast Ingredients 336750 MMDDYY.pdf 6/21/2023 6/20/2024
California Prop. 65 Gold Coast Ingredients 336750 Prop 65.docx 4/10/2025 4/10/2027
Safety Data Sheet (SDS) Gold Coast Ingredients 336750 SDS GHS.pdf 8/8/2023 8/7/2025
Ingredient Statement Gold Coast Ingredients 336750 Spec Range.doc 12/16/2020 12/16/2021
Product Specification Sheet Gold Coast Ingredients 336750 Spec Range.doc 12/16/2020 12/16/2023
Shelf Life Gold Coast Ingredients 336750 Spec Range.doc 12/16/2020 12/16/2022
Vegan/Vegetarian Statement Gold Coast Ingredients 336750 Vegan-Vegetarian.docx 3/15/2023 3/14/2025
Kosher Gold Coast Ingredients 336750.pdf 1/31/2025 2/28/2026
Lot Code Gold Coast Ingredients BATCH CODE EXPLANATION 2019.pdf 12/16/2020 12/16/2023
CoA Sample Gold Coast Ingredients COA Sample Liquid Flavors.pdf 3/6/2023 3/5/2025
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 3/8/2024 3/8/2025
HACCP Process Flow Diagram Gold Coast Ingredients HACCP FLOW CHART-H.pdf 1/31/2025 1/31/2027
HACCP Gold Coast Ingredients HACCP Policy Statement 1.05.2023.pdf 1/5/2023 1/4/2026
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 2025.pdf 1/1/2025 1/1/2027
National Bioengineered Food Disclosure Standard (Simplified) Gold Coast Ingredients National Bioengineered Food Disclosure Standard (Simplified).pdf 6/2/2023 6/1/2026
Nutrition Gold Coast Ingredients Nutrition.pdf 4/18/2023 4/17/2026
Pesticide Gold Coast Ingredients Pesticide Testing 12820.pdf 1/28/2020 1/27/2022