Item

IQF Tomatoes 1/2" Diced (4011)

Tomatoes
Vegetable
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Cebro Frozen Foods, Inc. 2100 Orestimba Road Newman, CA 95360
Documents
Type Location File name Effective Expiration
Allergens Cebro Frozen Foods, Inc. Allergens.pdf 5/3/2024 5/3/2026
Lot Code Cebro Frozen Foods, Inc. Cebro Lot Coding Key.pdf 1/3/2024 1/2/2027
Product Specification Sheet Cebro Frozen Foods, Inc. Cebro Product Specification -IQF Red Tomato Diced.doc 10/25/2022 10/24/2025
CoA Sample Cebro Frozen Foods, Inc. COA Template.xls 11/21/2023 11/20/2025
Heavy Metal Cebro Frozen Foods, Inc. Conv Tomatoes HM.pdf 7/21/2021 7/21/2023
Pesticide Cebro Frozen Foods, Inc. Conv Tomatoes Pest. DelMar.pdf 8/18/2022 8/17/2024
Country of Origin Cebro Frozen Foods, Inc. Country of Origin.pdf 3/26/2024 3/26/2027
Food Contact Packaging Certificate of Compliance Cebro Frozen Foods, Inc. DOC.pdf 8/2/2023 8/1/2025
Label Sample Cebro Frozen Foods, Inc. DOC000.pdf 8/15/2024 8/15/2025
EtO Statement Cebro Frozen Foods, Inc. EtO Statement.doc 3/14/2022 3/13/2024
HACCP Process Flow Diagram Cebro Frozen Foods, Inc. Flow Diagrams.pdf 10/16/2023 10/15/2025
FSVP Assessment Form Cebro Frozen Foods, Inc. FSVP Assessment Form.pdf 5/2/2022 5/2/2023
Gluten Cebro Frozen Foods, Inc. Gluten Statement.doc 3/18/2025 3/18/2027
Irradiation Status Statement Cebro Frozen Foods, Inc. GMO Sewer Slude Irradiation.doc 1/4/2022 1/4/2024
Sewage Statement Cebro Frozen Foods, Inc. GMO Sewer Slude Irradiation.doc 1/4/2022 1/4/2024
GMO Cebro Frozen Foods, Inc. GMO Statement.doc 1/3/2024 1/2/2026
Halal Cebro Frozen Foods, Inc. Halal Statement.doc 1/4/2022 1/4/2023
Ingredient Statement Cebro Frozen Foods, Inc. Ingredient Statement Tomato.doc 1/2/2025 1/2/2028
Item Questionnaire Cebro Frozen Foods, Inc. Item Questionnaire.pdf 1/8/2025 1/8/2028
Kosher Cebro Frozen Foods, Inc. Kosher 2024 - 2025.pdf 5/31/2024 5/31/2025
HARPC Food Safety Plan (Item) Cebro Frozen Foods, Inc. Master Food Safety Plan.pdf 10/28/2021 10/27/2024
HACCP Cebro Frozen Foods, Inc. Master Food Safety Plan.pdf 10/16/2023 10/15/2026
Melamine Cebro Frozen Foods, Inc. Melamine Statement.doc 1/4/2022 1/4/2023
National Bioengineered Food Disclosure Standard (Simplified) Cebro Frozen Foods, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 5/2/2022 5/1/2025
Natural Cebro Frozen Foods, Inc. Natural Statement.doc 1/4/2022 1/4/2023
Animal Testing Statement Cebro Frozen Foods, Inc. NotApplicable_AnimalTestingStatement.pdf 3/9/2022 3/8/2024
BSE - TSE Cebro Frozen Foods, Inc. NotApplicable_BSETSE.pdf 3/9/2022 3/8/2025
Dietary Supplement Questionnaire Cebro Frozen Foods, Inc. NotApplicable_DietarySupplementQuestionnaire.pdf 3/9/2022 3/9/2023
GRAS/NDI/ODI Statement Cebro Frozen Foods, Inc. NotApplicable_GRASNDIODIStatement.pdf 5/2/2022 5/1/2025
Label Claims Cebro Frozen Foods, Inc. NotApplicable_LabelClaims.pdf 3/9/2022 3/8/2024
Label Guidance Cebro Frozen Foods, Inc. NotApplicable_LabelGuidance.pdf 3/9/2022 3/8/2024
No Animal Ingredient Statement Cebro Frozen Foods, Inc. NotApplicable_NoAnimalIngredientStatement.pdf 8/18/2022 8/18/2023
Organic Cebro Frozen Foods, Inc. NotApplicable_Organic.pdf 3/9/2022 --
Residual Statement Cebro Frozen Foods, Inc. NotApplicable_ResidualStatement.pdf 3/9/2022 3/9/2023
WADA/NSF/NFL Statement Cebro Frozen Foods, Inc. NotApplicable_WADANSFNFLStatement.pdf 3/9/2022 3/8/2024
Nutrition Cebro Frozen Foods, Inc. Nutrition.pdf 3/26/2024 3/26/2027
Phthalate Esters Letter Cebro Frozen Foods, Inc. Proposition 65 Statement.doc 1/4/2022 1/4/2023
California Prop. 65 Cebro Frozen Foods, Inc. Proposition 65 Statement.doc 1/2/2025 1/2/2027
Safety Data Sheet (SDS) Cebro Frozen Foods, Inc. SDS Exemption.doc 3/18/2025 3/17/2028
Shelf Life Cebro Frozen Foods, Inc. Shelf-life Statement.doc 3/18/2025 3/17/2028
Suitability Requirements Cebro Frozen Foods, Inc. Suitability Requirements.pdf 1/8/2025 1/8/2028
Vegan/Vegetarian Statement Cebro Frozen Foods, Inc. Vegan Status.doc 1/4/2022 1/4/2024