Item

Hot Pepper Relish (06062)

Cherry peppers, water, vinegar, salt, calcium chloride (firming agent), natural flavors, xanthan gum, guar gum, sodium benzoate and potassium sorbate (preservatives).
Vegetable
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Kaiser Pickles, LLC Cincinnati Plants 500 York Street Cincinnati, Ohio 45214
Documents
Type Location File name Effective Expiration
Label Sample Kaiser Pickles, LLC Cincinnati Plants 04057 and 06062 sample labels 2021.pdf 7/27/2021 7/27/2022
Shelf Life Kaiser Pickles, LLC Cincinnati Plants 06062.docx 6/30/2020 6/30/2022
Ingredient Statement Kaiser Pickles, LLC Cincinnati Plants 06062.docx 11/29/2021 11/29/2022
Product Specification Sheet Kaiser Pickles, LLC Cincinnati Plants 06062.docx 11/17/2020 11/17/2023
Lot Code Kaiser Pickles, LLC Cincinnati Plants 06062.docx 11/17/2020 11/17/2023
Sewage Statement Kaiser Pickles, LLC Cincinnati Plants 2.4 - 2.4.1.3 Food Safety System and Food Legislation.doc 7/3/2018 7/2/2020
Gluten Kaiser Pickles, LLC Cincinnati Plants Allergen letter- 06062.doc 7/6/2021 7/6/2022
Allergens Kaiser Pickles, LLC Cincinnati Plants Allergens.pdf 6/30/2020 6/30/2022
No Animal Ingredient Statement Kaiser Pickles, LLC Cincinnati Plants Animal and Alcohol Free letter-Diamond Crystal-2021.doc 7/6/2021 7/6/2022
CoA Sample Kaiser Pickles, LLC Cincinnati Plants COFA-06062-021820-0049.doc 6/30/2020 6/30/2022
Country of Origin Kaiser Pickles, LLC Cincinnati Plants Country of Origin.pdf 7/6/2021 7/5/2024
HACCP Process Flow Diagram Kaiser Pickles, LLC Cincinnati Plants flowchart 06062.docx 7/1/2020 7/1/2022
HACCP Kaiser Pickles, LLC Cincinnati Plants flowchart 06062.docx 7/6/2021 7/5/2024
GMO Kaiser Pickles, LLC Cincinnati Plants GMO-DC 06062 2020.doc 6/30/2020 6/30/2022
Halal Kaiser Pickles, LLC Cincinnati Plants Halal Statement.docx 7/3/2018 7/3/2020
Irradiation Status Statement Kaiser Pickles, LLC Cincinnati Plants Irradiation Statement.docx 7/7/2020 7/7/2022
Item Questionnaire Kaiser Pickles, LLC Cincinnati Plants Item Questionnaire.pdf 7/6/2021 7/6/2022
Kosher Kaiser Pickles, LLC Cincinnati Plants Kaiser Kosher Cert 2021-2022.pdf 5/24/2021 5/31/2022
Nutrition Kaiser Pickles, LLC Cincinnati Plants Nutrition.pdf 7/6/2021 7/5/2024
BSE - TSE Kaiser Pickles, LLC Cincinnati Plants packaging certificate of compliance-2018.doc 2/19/2018 2/18/2021
Phthalate Esters Letter Kaiser Pickles, LLC Cincinnati Plants packaging certificate of compliance-2021.doc 4/20/2021 4/20/2022
Pesticide Kaiser Pickles, LLC Cincinnati Plants Pesticide and Toxin Free letter 2020.doc 6/30/2020 6/30/2022
California Prop. 65 Kaiser Pickles, LLC Cincinnati Plants Prop 65-063020.docx 6/30/2020 6/30/2022
Safety Data Sheet (SDS) Kaiser Pickles, LLC Cincinnati Plants SDS letter-04057 and 06062.docx 6/30/2020 6/30/2022
Suitability Requirements Kaiser Pickles, LLC Cincinnati Plants Suitability Requirements.pdf 7/6/2021 7/5/2024