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
Wang Jia Du Foods (USA), Inc.; New Island Group Inc.; PAVA Inc; American Meizhou Dongpo Management, Inc.
Chemical:
Lead
Source:
Ma Po Tofu Sauce
Comments:
This notice amends the third amended notice of violation AG No. 2024-03807. This notice removes American Meizhou Dongpo Group, Inc. as a manufacturer and identifies American Meizhou Dongpo Management, Inc. as a manufacturer.
This notice amends the notice of violation 2024-00806. This notice corrects the updated registered agent address for Creatd, Inc. This notice also removes Creatd Ventures LLC as a manufacturer and identifies Whole Brain Consulting Inc. and Revela Foods, LLC as manufacturers.
Century Canning Corporation; Centennial Global Corporation; Century Pacific North America Enterprise Inc.; Century Pacific Food, Inc.; Amazon.com, Inc.; Amazon.com Services LLC
Jerry Leigh of California, Inc.; Disney Enterprises, Inc.; Disney Store USA, LLC; Disney Merchandise Sourcing & Distribution, LLC; Walmart, Inc.; The Zrike Company, Inc.; R Squared Sales and Logistics Limited Liability Company
Chemical:
Lead
Source:
Disney Salt and Pepper Shakers
Comments:
This modifies AG # 2024-03079 to identify The Zrike Company, Inc. and R Squared Sales and Logistics Limited Liability Company