Item

50#POWDERED SUGAR (TAPIOCA) (26FG-GLO-00001 (GOL03))

Packaging – Food Contact
Attributes
  • Gluten-free
  • Organic
  • PHO-free
  • Non-GMO
Locations
Location name Address
Hood Packaging Corp - Hanford (Paper Div) 10801 Iona Avenue Hanford, CA 93230
Documents
Type Location File name Effective Expiration
Product Specification Sheet Hood Packaging Corp - Hanford (Paper Div) 26FG-GLO-00001 Jul 15 2021.pdf 7/15/2021 7/14/2024
Allergens Hood Packaging Corp - Hanford (Paper Div) Allergens.pdf 12/7/2021 12/7/2023
No Animal Ingredient Statement Hood Packaging Corp - Hanford (Paper Div) Animal Derived Material declaration - confirmed 10_Jan_2022 Hood Pkg Mw.pdf 1/10/2022 1/10/2023
Country of Origin Hood Packaging Corp - Hanford (Paper Div) Country of Origin.pdf 8/16/2021 8/15/2024
Food Contact Packaging Certificate of Compliance Hood Packaging Corp - Hanford (Paper Div) Food Contact Declaration and FDA Guaranty 2022_Jan_10 Hood Pkg Mw.pdf 1/10/2022 1/10/2024
Gluten Hood Packaging Corp - Hanford (Paper Div) Gluten declaration 2022_Jan_10 Hood Pkg Mw 1.pdf 1/10/2022 1/10/2023
California Prop. 65 Hood Packaging Corp - Hanford (Paper Div) Hood Packaging Mw CA Prop 65 declaration 2021-1 Aug 7 2021.pdf 8/7/2021 8/7/2023
Heavy Metal Hood Packaging Corp - Hanford (Paper Div) Hood Packaging Mw Heavy Metal CONEG Toxics in Packaging 2021-2 Dec_7_2021.pdf 12/7/2021 12/7/2023
Lot Code Hood Packaging Corp - Hanford (Paper Div) Hood Packaging Mw Lot Code Identification 2021-1 Aug 13 2021.pdf 8/13/2021 8/12/2024
Pesticide Hood Packaging Corp - Hanford (Paper Div) Pesticide Statement.pdf 1/10/2022 1/10/2024
Phthalate Esters Letter Hood Packaging Corp - Hanford (Paper Div) Phthalate and BPA declaration 2022_Jan_10 Hood Pkg Mw 1.pdf 1/10/2022 1/10/2023
Residual Statement Hood Packaging Corp - Hanford (Paper Div) Residual Solvents declaration 10_Jan_2022 Hood Pkg Mw.pdf 1/10/2022 1/10/2023
Suitability Requirements Hood Packaging Corp - Hanford (Paper Div) Suitability Requirements.pdf 8/16/2021 8/15/2024