Item

Apple Cider Vinegar (70776)

APPLE CIDER VINEGAR, DILUTED WITH WATER TO 6% ACIDITY.
Acids / Alkalis
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
Label Sample Roland Foods LLC- New York 70776BatchP015342Label071 (2).JPG 6/4/2024 6/4/2025
CoA Sample Roland Foods LLC- New York 70776BatchP194226COA.pdf 11/21/2024 11/21/2026
Product Specification Sheet Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
Gluten Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
GMO Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
Halal Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
Ingredient Statement Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2027
Label Claims Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
No Animal Ingredient Statement Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2025
Shelf Life Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2027
Vegan/Vegetarian Statement Roland Foods LLC- New York 70776FSQA Product Specifications.pdf 9/19/2024 9/19/2026
California Prop. 65 Roland Foods LLC- New York 70776Prop65Statement02062025.pdf 2/6/2025 2/6/2027
Allergens Roland Foods LLC- New York Allergens.pdf 4/10/2025 4/10/2027
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 5/5/2025 5/4/2028
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2023.pdf 4/12/2023 4/11/2025
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/2/2024 11/2/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal071AllLiquids.pdf 10/4/2024 10/4/2027
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginal071AllLiquids.pdf 1/4/2024 1/3/2026
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 6/5/2024 6/5/2027
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/3/2024 11/3/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 7/1/2024 7/1/2027
BSE - TSE Roland Foods LLC- New York NotApplicable_BSETSE.pdf 11/3/2024 11/3/2027
Dietary Supplement Questionnaire Roland Foods LLC- New York NotApplicable_DietarySupplementQuestionnaire.pdf 2/4/2025 2/4/2026
EtO Statement Roland Foods LLC- New York NotApplicable_EtOStatement.pdf 10/11/2023 10/10/2025
HARPC Food Safety Plan (Item) Roland Foods LLC- New York NotApplicable_HARPCFoodSafetyPlanItem.pdf 9/30/2024 9/30/2027
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 10/11/2023 10/10/2025
Label Guidance Roland Foods LLC- New York NotApplicable_LabelGuidance.pdf 9/12/2023 9/11/2025
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 2/4/2025 2/4/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 2/4/2025 2/4/2026
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 10/11/2023 10/10/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 5/11/2022 5/10/2025
Lot Code Roland Foods LLC- New York RolandFoods-ProductionCodeChart2025.pdf 2/7/2025 2/7/2028
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 6/5/2024 6/5/2027