Item

YYNE F404001 (F404001)

Ammonium sulfate
Yeast Nutrient
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Watson Inc 301 Heffernan Drive West Haven, CT 06516
Documents
Type Location File name Effective Expiration
Allergens Watson Inc Allergens.pdf 12/9/2020 12/9/2022
Country of Origin Watson Inc Country of Origin.pdf 10/21/2021 10/20/2024
HACCP Process Flow Diagram Watson Inc Dry Blending PK1 and PK25 Flow chart.pdf 3/9/2021 3/9/2023
Safety Data Sheet (SDS) Watson Inc F404001 SDS-GHS 16 section 2022.pdf 2/8/2022 2/7/2025
GMO Watson Inc F404001 GMO Declaration 2022.pdf 2/8/2022 2/8/2024
Irradiation Status Statement Watson Inc F404001 Irradiation ETO Free statement.pdf 2/8/2022 2/8/2024
Organic Watson Inc F404001 Organic suitable statement.pdf 2/2/2018 2/3/2020
Pesticide Watson Inc F404001 pesticides free statement 2022.pdf 2/8/2022 2/8/2024
Shelf Life Watson Inc F404001 YY-NE #1 Spec 031419.docx.pdf 3/14/2019 3/13/2021
Product Specification Sheet Watson Inc F404001 YY-NE 1 Spec 20471.pdf 2/16/2021 2/16/2024
Kosher Watson Inc F404001.pdf 1/22/2019 12/31/2019
Food Contact Packaging Certificate of Compliance Watson Inc FDA approval PE bags for Food Contact Surfaces.pdf 1/14/2021 1/14/2023
Ingredient Statement Watson Inc Finished Goods Label - Sample 2.pdf 3/12/2019 3/11/2020
HACCP Watson Inc HACCP Plan Summary (2017).pdf 2/2/2018 2/1/2021
Lot Code Watson Inc Lot Code Explanation.pdf 2/2/2018 2/1/2021
Melamine Watson Inc Melamine Statement.pdf 1/10/2022 1/10/2023
Nutrition Watson Inc Nutrition.pdf 3/18/2021 3/17/2024
Suitability Requirements Watson Inc Suitability Requirements.pdf 3/25/2022 3/24/2025