Item

6/10 Mission Pride, Fancy 33% Tomato Ketchup, in Trays (T43)

6/10 Mission Pride, Fancy 33% Tomato Ketchup, in Trays
DINGREDIENT STATEMENT Tomatoes, Corn Syrup, Vinegar, Sea Salt, Onion Powder, Garlic Powder, Spices, Natural Flavorings. FINISHED PRODUCT ATTRIBUTES Size: Foodservice #10 Net Weight: 7 Lbs, 3 Ozs, 115 Ozs Metric Weight: 3.26kg Soluble Solids: 33% NTSS Bostwick: 4.5 – 5.5cm Appearance: Smooth Finish Screen: .033 pH: 4.1 – 4.3 Color: A Flavor: A Flavor and Odor: Distinctive of a wellseasoned catsup. It shall be free from bitter, scorched or other foreign flavors or odors. CLAIMS-KOSHER-NOTES Kosher OU 36 Month Shelf Lifeocument will be uploaded upon request.
Processed fruit
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
One Source Food Solutions - Pacific Coast Producers - Woodland 1376 Lemen Ave Woodland, CA 95776
One Source Food Solutions – Pacific Coast Producers (Liberty) – Los Banos 12045 S. Ingomar Grade Road Los Banos, CA 93635
Documents
Type Location File name Effective Expiration
Label Sample One Source Food Solutions - Pacific Coast Producers - Woodland 6 #10 Mission Pride, Fancy 33% Tomato Ketchup_T43 Label_OH Item 7243112 - 2023.pdf 4/23/2025 4/23/2026
Allergens One Source Food Solutions - Pacific Coast Producers - Woodland Allergens.pdf 4/23/2025 4/23/2027
Country of Origin One Source Food Solutions - Pacific Coast Producers - Woodland Country of Origin.pdf 2/2/2021 2/2/2024
Food Contact Packaging Certificate of Compliance One Source Food Solutions - Pacific Coast Producers - Woodland Food Contact Packaging Certificate of Compliance- TD2J T43 TGUH -04.29.25.pdf 5/5/2025 5/5/2027
Gluten One Source Food Solutions - Pacific Coast Producers - Woodland Gluten Free & Vegan Certification - 2023 PCP.pdf 4/24/2023 4/23/2024
HACCP Process Flow Diagram One Source Food Solutions - Pacific Coast Producers - Woodland HACCP (POL-WP-035 FSP Concentrates Flow Chart) v20 - 2024 PCP.pdf 4/23/2025 4/23/2027
Irradiation Status Statement One Source Food Solutions - Pacific Coast Producers - Woodland Irradiation Statement Letter 03.19.25.pdf 3/21/2025 3/21/2027
Item Questionnaire One Source Food Solutions - Pacific Coast Producers - Woodland Item Questionnaire.pdf 9/10/2021 9/9/2024
Lot Code One Source Food Solutions - Pacific Coast Producers - Woodland Lot Code Structure (Cans & Pouches) - 2024 PCP.pdf 4/23/2025 4/22/2028
GMO One Source Food Solutions - Pacific Coast Producers - Woodland Non-GMO Statement (Tomatoes) - 2023 PCP.pdf 2/10/2023 2/9/2025
Nutrition One Source Food Solutions - Pacific Coast Producers - Woodland Nutrition.pdf 6/15/2023 6/14/2026
CoA Sample One Source Food Solutions - Pacific Coast Producers - Woodland PCP. 6-10-T43 CoA.xlsx 4/23/2025 4/23/2027
Pesticide One Source Food Solutions - Pacific Coast Producers - Woodland Pesticide Management Program - 2023 PCP.pdf 4/23/2025 4/23/2027
California Prop. 65 One Source Food Solutions - Pacific Coast Producers - Woodland Proposition 65 Statement (Overhill) - 2025 PCP.pdf 4/23/2025 4/23/2027
Sewage Statement One Source Food Solutions - Pacific Coast Producers - Woodland Sewage & Sludge Statement - 2025 PCP.pdf 5/7/2025 5/7/2027
Suitability Requirements One Source Food Solutions - Pacific Coast Producers - Woodland Suitability Requirements.pdf 2/2/2021 2/2/2024
Product Specification Sheet One Source Food Solutions - Pacific Coast Producers - Woodland Tomato Catsup Fancy 10 - 2021 Specification PCP.pdf 2/2/2021 2/2/2024