Item

Fish Sauce (87428)

ANCHOVY EXTRACT (ANCHOVIES, SALT), SUGAR. CONTAINS: ANCHOVY.
Condiment
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 87428BatchP194810Label912.jpg 2/7/2025 2/7/2026
Product Specification Sheet Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2025
Gluten Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/4/2024 10/4/2026
GMO Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2025
Halal Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2025
Ingredient Statement Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2026
Label Claims Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2025
No Animal Ingredient Statement Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/4/2024 10/4/2025
Shelf Life Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2026
Vegan/Vegetarian Statement Roland Foods LLC- New York 87428FSQA Product Specifications.pdf 10/3/2023 10/2/2025
Allergens Roland Foods LLC- New York Allergens.pdf 12/26/2023 12/25/2025
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
CoA Sample Roland Foods LLC- New York COA Template_blank_actual.pdf 10/17/2023 10/16/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 12/29/2023 12/28/2026
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2024.pdf 4/22/2025 4/22/2027
FSVP Assessment Form Roland Foods LLC- New York FSVP Assessment Form.pdf 4/29/2025 4/29/2026
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/3/2024 11/3/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal912FishSauce.pdf 9/14/2023 9/13/2026
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginal912FishSauce.pdf 9/14/2023 9/13/2025
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 1/9/2024 1/8/2027
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/2/2024 11/2/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 12/18/2023 12/17/2026
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 2/6/2025 2/6/2026
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 2/6/2025 2/6/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 2/6/2025 2/6/2026
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 10/11/2023 10/10/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 12/29/2023 12/28/2026
California Prop. 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 10/17/2023 10/16/2025
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 2/11/2025 2/11/2028