Item

Rochester Sauce Powder 5200 (Rochester Sauce Powder 5200)

Maltodextrin, Rochester Sauce (Distilled Vinegar, Corn Syrup, Salt, Garlic Powder, Spices, Tamarind, and Natural Flavor), and Silicon Dioxide
Food Ingredient
Attributes
  • Ingredient declaration
Locations
Location name Address
AmTech Ingredients Plant 517 Adams Avenue Albert Lea, MN 56007
Documents
Type Location File name Effective Expiration
CoA Sample AmTech Ingredients Plant 5200 Rochester Sauce Powder 0623207 COA - Sample.pdf 5/28/2024 5/28/2026
Allergens AmTech Ingredients Plant Allergens.pdf 6/14/2024 6/14/2026
Gluten AmTech Ingredients Plant AmTech Gluten Statement Specialty Powders v.2.pdf 1/4/2024 1/3/2026
Animal Testing Statement AmTech Ingredients Plant Animal Testing Statement v.1.pdf 5/9/2024 5/9/2026
BSE - TSE AmTech Ingredients Plant BSE-TSE Statement AmTech Powders v.1.pdf 5/14/2024 5/14/2027
Country of Origin AmTech Ingredients Plant Country of Origin.pdf 6/21/2022 6/20/2025
EtO Statement AmTech Ingredients Plant ETO Statement AmTech Products v.1.pdf 1/4/2024 1/3/2026
FSVP Assessment Form AmTech Ingredients Plant FSVP Assessment Form.pdf 4/15/2025 4/15/2026
GMO AmTech Ingredients Plant GMO Statement 5200 Rochester Sauce Powder v.2.pdf 1/3/2024 1/2/2026
GRAS/NDI/ODI Statement AmTech Ingredients Plant GRAS-Food Grade Statement-AmTech Rochester Sauce Powder v.1.pdf 5/14/2024 5/14/2027
HACCP AmTech Ingredients Plant HACCP Plan-FM2 v.2 01-17-24.pdf 1/17/2024 1/16/2027
HACCP Process Flow Diagram AmTech Ingredients Plant HACCP Plan-FM2 v.2 01-17-24.pdf 1/17/2024 1/16/2026
Halal AmTech Ingredients Plant Halal Statement 5200 Rochester Sauce Powder v.1.pdf 2/14/2024 2/14/2026
HARPC Food Safety Plan (Item) AmTech Ingredients Plant Hazard Analysis of AmTech Spray Dried Products v.2.pdf 1/4/2024 1/3/2027
Ingredient Statement AmTech Ingredients Plant Ingredient Breakdown 5200 Rochester Sauce Powder v.1.pdf 1/4/2024 1/3/2027
Irradiation Status Statement AmTech Ingredients Plant Irradiation & Sewage Sludge AmTech Powders Statement v.1.pdf 1/4/2024 1/3/2026
Sewage Statement AmTech Ingredients Plant Irradiation & Sewage Sludge AmTech Powders Statement v.1.pdf 1/4/2024 1/3/2026
Item Questionnaire AmTech Ingredients Plant Item Questionnaire.pdf 4/23/2024 4/23/2027
Kosher AmTech Ingredients Plant Kosher Rochester Sauce Powder 5200.pdf 9/3/2024 9/3/2026
National Bioengineered Food Disclosure Standard (Simplified) AmTech Ingredients Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 6/21/2022 6/20/2025
Natural AmTech Ingredients Plant Natural Statement 5200 Rochester Sauce Powder v.1.pdf 4/16/2025 4/16/2026
Dietary Supplement Questionnaire AmTech Ingredients Plant NotApplicable_DietarySupplementQuestionnaire.pdf 4/9/2025 4/9/2026
Label Claims AmTech Ingredients Plant NotApplicable_LabelClaims.pdf 5/22/2024 5/22/2026
Organic AmTech Ingredients Plant NotApplicable_Organic.pdf 5/23/2024 5/23/2026
Nutrition AmTech Ingredients Plant Nutrition.pdf 1/5/2024 1/4/2027
Food Contact Packaging Certificate of Compliance AmTech Ingredients Plant Packaging Material Statement v. 2.pdf 5/20/2024 5/20/2026
Heavy Metal AmTech Ingredients Plant Product Contaminants Statement v.3.pdf 1/4/2024 1/3/2026
Pesticide AmTech Ingredients Plant Product Contaminants Statement v.3.pdf 1/4/2024 1/3/2026
Label Sample AmTech Ingredients Plant Product Labels 5200 Rochester Sauce Powder v.1.pdf 10/29/2024 10/29/2025
WADA/NSF/NFL Statement AmTech Ingredients Plant Prohibited Substances Statement v.1.pdf 5/20/2024 5/20/2026
California Prop. 65 AmTech Ingredients Plant Proposition 65 Statement AmTech Spray Dried Products v.1.pdf 1/4/2024 1/3/2026
No Animal Ingredient Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 1/2/2025 1/2/2026
Residual Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 1/2/2025 1/2/2026
Lot Code AmTech Ingredients Plant Quality and Regulatory FM2.pdf 1/2/2023 1/1/2026
Phthalate Esters Letter AmTech Ingredients Plant Quality and Regulatory FM2.pdf 4/17/2025 4/17/2026
Safety Data Sheet (SDS) AmTech Ingredients Plant SDS 5200 Rochester Sauce Powder v.3.pdf 1/3/2023 1/2/2026
Ingredient Statement Spec Sheet 5200 Rochester Sauce Powder v.2.pdf 1/9/2024 1/9/2026
Label Guidance AmTech Ingredients Plant Spec Sheet 5200 Rochester Sauce Powder v.2.pdf 5/20/2024 5/20/2026
Product Specification Sheet AmTech Ingredients Plant Spec Sheet 5200 Rochester Sauce Powder v.2.pdf 7/18/2024 7/18/2027
Shelf Life AmTech Ingredients Plant Spec Sheet 5200 Rochester Sauce Powder v2.pdf 2/15/2022 2/14/2025
Suitability Requirements AmTech Ingredients Plant Suitability Requirements.pdf 4/23/2024 4/23/2027