Item

Whole Celery Seed (90012)

Whole Celery Seed
Spice
Locations
Location name Address
Gel Spice Co., Inc. 48 HOOK ROAD QA/QC DEPARTMENT BAYONNE, NJ 07002
Documents
Type Location File name Effective Expiration
Allergens Gel Spice Co., Inc. Allergens.pdf 1/3/2025 1/3/2027
GMO Gel Spice Co., Inc. BE Disclosure Status 90012.pdf 1/7/2025 1/7/2027
Label Sample Gel Spice Co., Inc. Bulk Label Sample 90012.JPG 11/16/2023 11/15/2024
Ingredient Statement Gel Spice Co., Inc. CELERY WHOLE (90012) rev 7.pdf 11/16/2023 11/15/2024
Gluten Gel Spice Co., Inc. Gluten Statement (JRW) 2025.pdf 1/7/2025 1/7/2027
Irradiation Status Statement Gel Spice Co., Inc. Irradiation Statement JRW 032524.pdf 3/25/2024 3/25/2026
Item Questionnaire Gel Spice Co., Inc. Item Questionnaire.pdf 11/16/2023 11/15/2026
Vegan/Vegetarian Statement Gel Spice Co., Inc. JRW Vegan Statement 2025.pdf 1/7/2025 1/7/2027
National Bioengineered Food Disclosure Standard (Simplified) Gel Spice Co., Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/23/2023 10/22/2026
BSE - TSE Gel Spice Co., Inc. NotApplicable_BSETSE.pdf 10/11/2023 10/10/2026
Phthalate Esters Letter Gel Spice Co., Inc. OT FSVP Compliance Statement 2024.pdf 7/11/2024 7/11/2025
Heavy Metal Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
Pesticide Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
HACCP Process Flow Diagram Gel Spice Co., Inc. OTE Box Flow Chart Mar 2023.pdf 3/8/2023 3/7/2025
EtO Statement Gel Spice Co., Inc. OT-ETO Treated Statement.pdf 1/7/2025 1/7/2027
California Prop. 65 Gel Spice Co., Inc. Prop 65 Statement 2023 - JRW (1).pdf 8/30/2023 8/29/2025
CoA Sample Gel Spice Co., Inc. Sample COA OT.pdf 7/1/2024 7/1/2026
Suitability Requirements Gel Spice Co., Inc. Suitability Requirements.pdf 10/18/2023 10/17/2026
HACCP Gel Spice Co., Inc. TS-023-HA OTE Box Lines 1 and 2 Rev 3.pdf 3/2/2023 3/1/2026