Item

Oyster Sauce (87060)

WATER, SUGAR, SALT, OYSTER EXTRACT, MODIFIED CORN & TAPIOCA STARCH, WHEAT FLOUR, CARAMEL COLOR, YEAST EXTRACT, LACTIC ACID, XANTHAN GUM, ARTIFICIAL FLAVOR, DISODIUM INOSINATE. CONTAINS: WHEAT.
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
California Prop. 65 Roland Foods LLC- New York 87060Prop65Statement11132023.pdf 11/13/2023 11/12/2025
Allergens Roland Foods LLC- New York Allergens.pdf 12/29/2023 12/28/2025
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 12/2/2024 12/2/2027
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 11/3/2024 11/3/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal078All.pdf 10/10/2023 10/9/2026
Pesticide Roland Foods LLC- New York HeavyMetalAnalysis078Naturally&ArtificiallyFlavoredOysterSauce_2023.pdf 1/2/2025 1/2/2027
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 1/19/2022 1/18/2025
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 4/29/2024 4/29/2027
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 2/6/2025 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 1/6/2025 1/6/2028
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 12/29/2023 12/28/2025
Kosher Roland Foods LLC- New York NotApplicable_Kosher.pdf 12/21/2021 --
Label Guidance Roland Foods LLC- New York NotApplicable_LabelGuidance.pdf 9/12/2023 9/11/2025
Melamine Roland Foods LLC- New York NotApplicable_Melamine.pdf 1/2/2025 1/2/2026
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 2/6/2025 2/6/2026
Organic Roland Foods LLC- New York NotApplicable_Organic.pdf 12/21/2021 --
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 2/6/2025 2/6/2026
Residual Statement Roland Foods LLC- New York NotApplicable_ResidualStatement.pdf 2/6/2025 2/6/2026
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 1/22/2024 1/21/2026
WADA/NSF/NFL Statement Roland Foods LLC- New York NotApplicable_WADANSFNFLStatement.pdf 12/26/2023 12/25/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 11/5/2024 11/5/2027
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027