Item

Chipotle Peppers In Adobe sauce (45788)

CHIPOTLE PEPPERS, WATER, TOMATO PASTE, SALT, SUGAR, ONION, ACETIC ACID.
Processed vegetables
Attributes
  • 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 45788BatchP191723Label19733 item.jpg 4/4/2025 4/4/2026
CoA Sample Roland Foods LLC- New York 45788BatchP192812COA.pdf 4/7/2025 4/7/2027
Product Specification Sheet Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
Gluten Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
GMO Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
Halal Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
Ingredient Statement Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2028
Label Claims Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
No Animal Ingredient Statement Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2026
Shelf Life Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2028
Vegan/Vegetarian Statement Roland Foods LLC- New York 45788FSQA Product Specifications.pdf 2/6/2025 2/6/2027
Irradiation Status Statement Roland Foods LLC- New York 45788IrradiationStatement04072025.pdf 4/7/2025 4/7/2027
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York 45788PackagingCertificateOfCompliance03132023.pdf 3/13/2023 3/12/2025
California Prop. 65 Roland Foods LLC- New York 45788Prop65Statement03202025.pdf 4/7/2025 4/7/2027
Sewage Statement Roland Foods LLC- New York 45788SewageSludge01082025.pdf 1/8/2025 1/8/2027
Allergens Roland Foods LLC- New York Allergens.pdf 11/7/2024 11/7/2026
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
GFSI Certificate Roland Foods LLC- New York AuditCertOriginal19733BRC.pdf 4/10/2024 4/9/2025
GFSI Audit Report Roland Foods LLC- New York AuditReportOriginal19733BRC.pdf 4/10/2024 4/9/2025
GFSI Corrective Action Roland Foods LLC- New York AuditReportOriginal19733BRC.pdf 4/10/2024 4/9/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 2/18/2025 2/18/2028
FSVP Assessment Form Roland Foods LLC- New York FSVP Assessment Form.pdf 11/7/2024 11/7/2025
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/6/2024 11/6/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginalChipotlePepperinAdoboSauce.pdf 8/28/2023 8/27/2026
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginalChipotlePepperinAdoboSauce.pdf 8/28/2023 8/27/2025
Heavy Metal Roland Foods LLC- New York HeavyMetalAnalysis19733ChipotlePepper6LBLead_2023.pdf 10/4/2023 10/3/2025
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 3/20/2023 3/19/2026
Kosher Roland Foods LLC- New York KosherCertOriginal19733KosherMex.pdf 11/27/2024 11/27/2025
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_Statement45788.pdf 1/7/2025 1/7/2028
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 11/6/2024 11/6/2027
BSE - TSE Roland Foods LLC- New York NotApplicable_BSETSE.pdf 5/4/2023 5/3/2026
Dietary Supplement Questionnaire Roland Foods LLC- New York NotApplicable_DietarySupplementQuestionnaire.pdf 11/6/2024 11/6/2025
EtO Statement Roland Foods LLC- New York NotApplicable_EtOStatement.pdf 5/20/2024 5/20/2026
HARPC Food Safety Plan (Item) Roland Foods LLC- New York NotApplicable_HARPCFoodSafetyPlanItem.pdf 5/8/2023 5/7/2026
Label Guidance Roland Foods LLC- New York NotApplicable_LabelGuidance.pdf 11/6/2024 11/6/2026
Melamine Roland Foods LLC- New York NotApplicable_Melamine.pdf 1/2/2025 1/2/2026
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 11/6/2024 11/6/2025
Organic Roland Foods LLC- New York NotApplicable_Organic.pdf 3/11/2024 3/11/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 3/11/2024 3/11/2025
Residual Statement Roland Foods LLC- New York NotApplicable_ResidualStatement.pdf 4/7/2025 4/7/2026
Nutrition Roland Foods LLC- New York Nutrition.pdf 2/18/2025 2/18/2028
Pesticide Roland Foods LLC- New York PesticideAnalysis19733ChipotlePeppers.pdf 4/7/2025 4/7/2027
Lot Code Roland Foods LLC- New York RolandFoods-ProductionCodeChart-2023.pdf 3/13/2023 3/12/2026
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 12/9/2024 12/9/2027