This Google™ translation feature is provided for informational purposes only.
The Office of the Attorney General is unable to guarantee the accuracy of this translation and is therefore not liable for any inaccurate information resulting from the translation application tool.
Please consult with a translator for accuracy if you are relying on the translation or are using this site for official business.
If you have any questions please contact: Bilingual Services Program at EERROffice@doj.ca.gov
A copy of this disclaimer can also be found on our Disclaimer page.
Select a Language Below / Seleccione el Idioma Abajo
This Notice adds an alleged violator related to a previously noticed set of violations relating to Chloé
Inc. and Chloé SAS (noticed in AG No. 2025-03049)
This Notice adds an alleged violator related to a previously noticed set of violations relating to
HanesBrands Inc. and Hanesbrands Direct LLC (noticed in AG No. 2025-02130).
Perfluorononanoic acid (PFNA) and its salts, Perfluorooctane Sulfonate (PFOS)
Source:
Heart & Soil Pure American Liver 500 MG Each 180 Capsules
Comments:
*This Supplemental Notice is being issued to amend one of the chemicals referenced on November 7, 2025, Notice of Violation AG Number 2025-04561, to reflect Perfluorooctane Sulfonate (PFOS) instead of Perfluorooctanoic Acid (PFOA).
This notice amends the original notice of violation AG No. 2025-02504. This notice provides additional information identifying the location(s) where exposures occurred. This notice also provides an additional address for the noticed entity.
This notice amends the original notice of violation AG No. 2025-02866. This notice provides additional information identifying the location(s) where exposures occurred.
This notice amends the original notice of violation AG No. 2025-01966. This notice provides additional information identifying the location(s) where exposures occurred.
Vigo Industries, LLC; Tesa Marketing and Consulting LLC; The Home Depot, Inc.
Chemical:
Lead
Source:
Vessel Bathroom Sink Pop-Up Drain
Comments:
This notice amends the original notice of violation AG No. 2024-05204. This notice adds Tesa Marketing and Consulting LLC as a manufacturer. This notice also provides a new phone number for the responsible individual, Allan Cate.
This notice amends the original notice of violation AG No. 2025-01634. This notice includes a correction for the registered agent of FSC Barber LLC, removing John B. Dawson. This notice also provides a new phone number for the responsible individual, Allan Cate.
This notice amends the original notice of violation AG No. 2025-02321. This notice provides additional information identifying the location(s) where exposures occurred.
This notice amends the original notice of violation AG No. 2024-04962. This notice adds SunButter LLC as the true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Ogura Flour Milling Co., Ltd.; Jimbo’s Natural Family, Inc.
Chemical:
Lead
Source:
Koya Organic Soba Noodles
Comments:
This notice amends the original notice of violation AG No. 2025-00480. This notice removes Blue Marble Brands, LLC as a noticed entity and names Ogura Flour Milling Co., Ltd. as the true manufacturer.
Del Monte Foods, Inc.; Costco Wholesale Corporation
Chemical:
Cadmium, Lead
Source:
Kirkland Signature Organic Diced Tomatoes
Comments:
This second Amendment amends notice number 2025-04015 filed on 10/06/2025 to add Del Monte
Foods, Inc. as a Violator and to remove Pacific Coast Producers as a Violator.