Item
6 oz ORGANIC TOMATO PASTE (6-OTP1-FULL CIRCLE)
ORGANIC TOMATO PULP, CITRIC ACID.
Processed vegetables
Locations
Location name | Address |
---|---|
Pacific Coast Producers Corporate | P.O. Box 1600 Lodi, CA 95241 |
Woodland | 1376 Lemen Ave. Woodland, CA 95776 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Label Sample | Woodland | 036800097209.pdf | 3/1/2021 | 3/1/2022 |
Label Sample | Pacific Coast Producers Corporate | 036800097209.pdf | 3/2/2021 | 3/2/2022 |
National Bioengineered Food Disclosure Standard (Simplified) | Woodland | National Bioengineered Food Disclosure Standard (Simplified).pdf | 1/28/2021 | 1/28/2024 |
National Bioengineered Food Disclosure Standard (Simplified) | Pacific Coast Producers Corporate | National Bioengineered Food Disclosure Standard (Simplified).pdf | 1/28/2021 | 1/28/2024 |
Nutrition | Woodland | Nutrition.pdf | 3/16/2021 | 3/15/2024 |
Nutrition | Pacific Coast Producers Corporate | Nutrition.pdf | 2/5/2021 | 2/5/2024 |
Kosher | Pacific Coast Producers Corporate | Topco Associates, LLC - 2024.pdf | 2/1/2023 | 1/31/2024 |
Kosher | Woodland | Topco Associates, LLC - 2024.pdf | 2/1/2023 | 1/31/2024 |
Product Specification Sheet | Woodland | TP Org R 001b Organic Tomato Paste 24 6 oz OTP1 March 17 2021.pdf | 4/18/2022 | 4/17/2025 |
Product Specification Sheet | Pacific Coast Producers Corporate | TP Org R 001b Organic Tomato Paste 24 6 oz OTP1 March 17 2021.pdf | 10/21/2022 | 10/20/2025 |
Organic | Woodland | Woodland Yolo Organic Cert Anniversary Date Jun 8 2020.pdf | 1/21/2020 | 1/31/2031 |
Organic | Pacific Coast Producers Corporate | Woodland Yolo Organic Cert Anniversary Date Jun 8 2020.pdf | 1/12/2020 | 3/31/2031 |