Item
Sugar BC OECJ Fine Cane (CASTER) 50# bag (CASTER)
Sweetener
Locations
Location name | Address |
---|---|
Gillco Ingredients | 1701 La Costa Meadows Dr. San Marcos, California 92078 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Ingredient Statement | Gillco Ingredients | BC Organic Cane Sugar Caster - Product Spec Sheet - Exp 05-03-2024 2.pdf | 9/3/2021 | 9/3/2022 |
Product Specification Sheet | Gillco Ingredients | BC Organic Cane Sugar Caster - Product Spec Sheet - Exp 05-03-2024 2.pdf | 5/3/2021 | 5/2/2024 |
Label Sample | Gillco Ingredients | BCOECJ Sugar Fine Cane Caster - Supersack Label Image 2.jpg | 10/1/2021 | 10/1/2022 |
Natural | Gillco Ingredients | Big Country Foods - Natural Statement - Exp 8-1-2024 2.pdf | 10/1/2021 | 10/1/2022 |
Organic | Gillco Ingredients | Big Country Foods - Organic Certificate - 07-05-2023.pdf | 1/5/2022 | 7/5/2023 |
GRAS/NDI/ODI Statement | Gillco Ingredients | GRAS statement - Big Country Foods 3.pdf | 3/1/2021 | 2/29/2024 |
HACCP | Gillco Ingredients | HACCP Flowchart - Sugar BC OECJ - 8675309.pdf | 8/25/2021 | 8/24/2024 |
HACCP Process Flow Diagram | Gillco Ingredients | HACCP Flowchart - Sugar BC OECJ - 8675309.pdf | 8/25/2021 | 8/25/2023 |
Heavy Metal | Gillco Ingredients | Heavy metals statement - Big Country Foods.pdf | 4/1/2021 | 4/1/2023 |
Sewage Statement | Gillco Ingredients | Irradiation Solvent Sewage Sludge Statement Big Country Foods 1.pdf | 4/1/2021 | 4/1/2023 |
Residual Statement | Gillco Ingredients | Irradiation Solvent Sewage Sludge Statement Big Country Foods.pdf | 4/1/2022 | 4/1/2023 |
Kosher | Gillco Ingredients | Kosher Cert - Sugar BC OECJ - 8675309.pdf | 11/30/2021 | 11/30/2022 |
Safety Data Sheet (SDS) | Gillco Ingredients | SDS Big Country Foods 3.pdf | 4/1/2021 | 3/31/2024 |