Item

Gielow Pickles, Inc. (G11198)

Fresh Cucumbers, Water, Vinegar, Salt, Calcium Chloride, Potassium Sorbate (preservative), Spices, Garlic, Turmeric, Polysorbate 80
Vegetable
Attributes
  • Ingredient declaration
Locations
Location name Address
Gielow Pickles, Inc. 5260 Main Street Lexington, MI 48450
Documents
Type Location File name Effective Expiration
GMO Gielow Pickles, Inc. Allergen GMO Statement Rev B 101519.docx 10/15/2019 10/14/2021
Allergens Gielow Pickles, Inc. Allergens.pdf 9/20/2019 9/19/2021
Country of Origin Gielow Pickles, Inc. Country of Origin.pdf 12/28/2020 12/28/2023
Product Specification Sheet Gielow Pickles, Inc. CRINKLE CUT STRIP (G11190).doc 11/21/2017 11/20/2020
Ingredient Statement Gielow Pickles, Inc. CRINKLE CUT STRIP G11198.docx 4/28/2020 4/28/2021
California Prop. 65 Gielow Pickles, Inc. GIELOW PICKLES COMPLIANCE WITH CALIFORNIA PROPOSITION 65.docx 4/30/2019 4/29/2021
Item Questionnaire Gielow Pickles, Inc. Item Questionnaire.pdf 2/19/2019 2/19/2020
Phthalate Esters Letter Gielow Pickles, Inc. Letica Letter of Guarantee.pdf 5/5/2020 5/5/2021
Gluten Gielow Pickles, Inc. Letter of Assurance Gluten-Pork-GMO-Vegan.docx 8/11/2020 8/11/2021
Irradiation Status Statement Gielow Pickles, Inc. NotApplicable_IrradiationStatusStatement.pdf 9/20/2019 9/19/2021
Safety Data Sheet (SDS) Gielow Pickles, Inc. NotApplicable_SafetyDataSheetSDS.pdf 10/17/2017 10/17/2019
Nutrition Gielow Pickles, Inc. Nutrition.pdf 12/28/2020 12/28/2023