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