Item

ROLAND GRAINED DIJON MUSTARD WITH WINE (70298)

WATER, MUSTARD SEEDS, DISTILLED VINEGAR, SALT, WHITE WINE, SUGAR, CITRIC ACID, SPICES, POTASSIUM METABISULFITE (PRESERVATIVE). CONTAINS SULFITES.
Condiment
Attributes
  • Ingredient declaration
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
Label Sample Roland Foods LLC- New York 70298BatchP019753Label061.jpg 6/4/2024 6/4/2025
Product Specification Sheet Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 1/27/2023 1/27/2026
Gluten Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2027
GMO Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2027
Halal Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 1/27/2023 1/27/2026
Ingredient Statement Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2028
Label Claims Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2027
No Animal Ingredient Statement Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2026
Shelf Life Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 1/27/2023 1/26/2026
Vegan/Vegetarian Statement Roland Foods LLC- New York 70298FSQA Product Specifications.pdf 2/6/2025 2/6/2027
California Prop. 65 Roland Foods LLC- New York 86014.70298.70300.70776.45772.70078.87506Prop65Statement07042024.pdf 7/4/2024 7/4/2026
Allergens Roland Foods LLC- New York Allergens.pdf 10/5/2024 10/5/2026
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 5/11/2022 5/10/2025
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 11/3/2024 11/3/2027
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginal061ManufacturingLines_2024.pdf 6/19/2024 6/19/2026
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 6/5/2024 6/5/2027
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/3/2024 11/3/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 11/4/2024 11/4/2027
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 9/17/2024 9/17/2027
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 10/11/2023 10/10/2025
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 12/22/2022 12/21/2025
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 6/5/2024 6/5/2027