Item

Rosemary Ground (061478)

Rosemary
Herb
Locations
Location name Address
All-Seasonings Ingredients 1043 Freedom Drive Oneida, NY, NY 13421
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram All-Seasonings Ingredients 2023 HACCP Flow Diagram.pdf 5/2/2023 5/1/2025
California Prop. 65 All-Seasonings Ingredients 2024 California Prop 65 Statement.pdf 1/1/2024 12/31/2025
GMO All-Seasonings Ingredients 2024 GMO Statement.pdf 1/1/2024 12/31/2025
Irradiation Status Statement All-Seasonings Ingredients 2024 Irradiation Statement.pdf 1/1/2024 12/31/2025
Pesticide All-Seasonings Ingredients 2024 Pesticide Statement.pdf 1/1/2024 12/31/2025
Food Contact Packaging Certificate of Compliance All-Seasonings Ingredients 2024 PFAS Statement.pdf 1/1/2024 12/31/2025
Lot Code All-Seasonings Ingredients 2024 Product Trace (lot code explanation).pdf 6/1/2024 6/1/2027
Safety Data Sheet (SDS) All-Seasonings Ingredients 2024 SDS Letter.pdf 1/1/2024 12/31/2025
Sewage Statement All-Seasonings Ingredients 2024 Sewage Sludge.pdf 1/1/2024 12/31/2025
Vegan/Vegetarian Statement All-Seasonings Ingredients 2024 Vegan Statement.pdf 1/1/2024 12/31/2025
Kosher All-Seasonings Ingredients ASI Kosher in-house 2024-2025.pdf 8/5/2024 8/31/2025
FSVP Assessment Form All-Seasonings Ingredients FSVP Assessment Form.pdf 4/22/2025 4/22/2026
Item Questionnaire All-Seasonings Ingredients Item Questionnaire.pdf 3/27/2024 3/27/2027
Allergens All-Seasonings Ingredients NotApplicable_Allergens.pdf 11/1/2024 11/1/2026
CoA Sample All-Seasonings Ingredients NotApplicable_COASample.pdf 11/1/2024 11/1/2026
Country of Origin All-Seasonings Ingredients NotApplicable_CountryofOrigin.pdf 11/1/2024 11/1/2027
Nutrition All-Seasonings Ingredients NotApplicable_Nutrition.pdf 11/1/2024 11/1/2027
Product Specification Sheet All-Seasonings Ingredients NotApplicable_ProductSpecificationSheet.pdf 11/1/2024 11/1/2027
Ingredient Statement All-Seasonings Ingredients Rosemary Ground.pdf 3/19/2024 3/19/2025