Item

Organic Balsamic Vinegar (70458)

ORGANIC WINE VINEGAR, ORGANIC CONCENTRATED GRAPE MUST, ORGANIC COOKED GRAPE MUST.
Dressings, Dips & Sauces
Attributes
  • Gluten-free
  • 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
CoA Sample Roland Foods LLC- New York 70458BatchP191061COA.pdf 5/9/2024 5/9/2026
Label Sample Roland Foods LLC- New York 70458BatchP193473Label923 item.jpg 2/11/2025 2/11/2026
Product Specification Sheet Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
Gluten Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
GMO Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
Halal Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
Ingredient Statement Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2027
Label Claims Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
No Animal Ingredient Statement Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2025
Shelf Life Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2027
Vegan/Vegetarian Statement Roland Foods LLC- New York 70458FSQA Product Specifications.pdf 12/31/2024 12/31/2026
Irradiation Status Statement Roland Foods LLC- New York 70458IrradiationStatement02062025.pdf 2/6/2025 2/6/2027
Natural Roland Foods LLC- New York 70458OrganicStatement02202025.pdf 2/20/2025 2/20/2026
California Prop. 65 Roland Foods LLC- New York 70458Prop65Statement03042025.pdf 3/4/2025 3/4/2027
Allergen Control Policy Roland Foods LLC- New York AllergenProgram923AllItems.pdf 1/23/2023 1/22/2025
Allergens Roland Foods LLC- New York Allergens.pdf 2/6/2025 2/6/2027
3rd Party Audit Certificate Roland Foods LLC- New York AuditCertOriginal923BRC.pdf 11/30/2023 3/16/2025
3rd Party Audit Report Roland Foods LLC- New York AuditReportOriginal923BRC.pdf 11/30/2023 3/16/2025
3rd Party Audit Corrective Action Plan Roland Foods LLC- New York AuditReportOriginal923BRC.pdf 11/30/2023 3/16/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 1/23/2023 1/22/2026
Recall/Emergency/Contact List Roland Foods LLC- New York EmergencyRecallContactInformationROLAND_TEMPLATE_Ellen.pdf 1/1/2025 1/1/2026
FDA Registration Roland Foods LLC- New York FDAReg923_2026.pdf 1/1/2025 12/31/2026
HACCP Process Flow Diagram Roland Foods LLC- New York FlowChart923Balsamic Vinegar.pdf 4/5/2025 4/5/2027
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 1/23/2023 1/22/2026
HACCP Roland Foods LLC- New York HACCPPlanOriginal923OrganicBalsamicVinegarPGI.pdf 1/23/2023 1/22/2026
Heavy Metal Roland Foods LLC- New York HeavyMetalAnalysis923OrganicBalsamicVinegarofModena2Leaves_12182023.pdf 12/18/2023 12/17/2025
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 2/27/2025 2/27/2028
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_Statement70458.pdf 1/29/2025 1/29/2028
Kosher Roland Foods LLC- New York NotApplicable_Kosher.pdf 1/22/2024 1/22/2026
Nutrition Roland Foods LLC- New York Nutrition.pdf 1/23/2023 1/22/2026
Pesticide Roland Foods LLC- New York PesticideAnalysis923BalsamicVinegar.pdf 8/1/2023 7/31/2025
Recall Plan Roland Foods LLC- New York Recall Procedure for Roland Foods LLC 02-13-2025.pdf 2/3/2025 2/3/2026
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 3/3/2025 3/2/2028
Supplier Questionnaire Roland Foods LLC- New York Supplier Questionnaire_Acetum.pdf 2/7/2023 2/6/2025