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 |