Item

ROLAND GRAINED DIJON MUSTARD WITH WINE (70306)

WATER, MUSTARD SEEDS, DISTILLED VINEGAR, SALT, WHITE WINE, SUGAR, CITRIC ACID, SPICES, POTASSIUM METABISULFITE (PRESERVATIVE). OR MUSTARD SEEDS, WATER, DISTILLED VINEGAR, SALT, WHITE WINE, CITRIC ACID, NATURAL FLAVORS, POTASSIUM METABISULFITE (PRESERVATIVE), TURMERIC. CONTAINS SULFITES.
Condiment
Attributes
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
Letter of Guarantee Roland Foods LLC- New York 2023 Illes_PureFoodGuarantee.pdf 2/20/2023 2/19/2025
Product Specification Sheet Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2026
Gluten Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/29/2024 4/29/2026
GMO Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2025
Halal Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2026
Ingredient Statement Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/29/2024 4/29/2025
Label Claims Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2025
No Animal Ingredient Statement Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/29/2024 4/29/2025
Shelf Life Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2026
Vegan/Vegetarian Statement Roland Foods LLC- New York 70306FSQA Product Specifications.pdf 4/18/2023 4/17/2025
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
CoA Sample Roland Foods LLC- New York COA Template_blank_actual.pdf 10/17/2023 10/16/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 6/13/2022 6/12/2025
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2023.pdf 4/12/2023 4/11/2025
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/2/2024 11/2/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal061DijonMustard.pdf 10/10/2023 10/9/2026
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/2/2024 11/2/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 6/5/2023 6/4/2026
BSE - TSE Roland Foods LLC- New York NotApplicable_BSETSE.pdf 11/2/2024 11/2/2027
Dietary Supplement Questionnaire Roland Foods LLC- New York NotApplicable_DietarySupplementQuestionnaire.pdf 2/6/2025 2/6/2026
EtO Statement Roland Foods LLC- New York NotApplicable_EtOStatement.pdf 10/11/2023 10/10/2025
HARPC Food Safety Plan (Item) Roland Foods LLC- New York NotApplicable_HARPCFoodSafetyPlanItem.pdf 9/30/2024 9/30/2027
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 10/11/2023 10/10/2025
Kosher Roland Foods LLC- New York NotApplicable_Kosher.pdf 1/6/2025 1/6/2027
Label Guidance Roland Foods LLC- New York NotApplicable_LabelGuidance.pdf 9/12/2023 9/11/2025
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 2/5/2025 2/5/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 2/6/2025 2/6/2026
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 10/11/2023 10/10/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 7/8/2022 7/7/2025
California Prop. 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 10/17/2023 10/16/2025
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 6/14/2022 6/13/2025