Item

Ground Tomatoes in Puree (18706)

GROUND TOMATOES IN PUREE
Vegetable
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Neil Jones Food dba TomaTek 1701 W. 16th Street Vancouver, WA 98666
TomaTek: Firebaugh, CA 2502 N St Firebaugh, CA 93622
Documents
Type Location File name Effective Expiration
Ingredient Statement TomaTek: Firebaugh, CA 18706 SPEC.pdf 10/19/2021 10/19/2022
Label Sample TomaTek: Firebaugh, CA 18706.pdf 3/10/2025 3/10/2026
Product Specification Sheet Neil Jones Food dba TomaTek 18706_01302018.pdf 1/30/2019 1/29/2022
Shelf Life Neil Jones Food dba TomaTek 18706_01302018.pdf 1/30/2019 1/29/2021
Product Specification Sheet TomaTek: Firebaugh, CA 18706_05172023.pdf 9/18/2024 9/18/2027
HACCP Process Flow Diagram Neil Jones Food dba TomaTek 2019 Bulk Formulated Flow Chart Line 3.pdf 1/18/2019 1/17/2021
HACCP Process Flow Diagram TomaTek: Firebaugh, CA 2023 HACCP Flow Diagram Industrial 2-4.pdf 7/12/2023 7/11/2025
Lot Code TomaTek: Firebaugh, CA 4.240 Lot Code Explanation - rev. 2.pdf 7/22/2024 7/22/2027
Allergens Neil Jones Food dba TomaTek Allergens.pdf 1/31/2019 1/30/2021
Allergens TomaTek: Firebaugh, CA Allergens.pdf 7/23/2023 7/22/2025
CoA Sample TomaTek: Firebaugh, CA COA Sample - 18706.pdf 7/23/2023 7/22/2025
CoA Sample Neil Jones Food dba TomaTek COA Sample 18706.pdf 1/31/2019 1/30/2021
Country of Origin Neil Jones Food dba TomaTek Country of Origin.pdf 1/31/2019 1/30/2022
Country of Origin TomaTek: Firebaugh, CA Country of Origin.pdf 1/6/2025 1/6/2028
Food Contact Packaging Certificate of Compliance Neil Jones Food dba TomaTek FDA Certificate of Quality Jan 3 2011.pdf 1/31/2019 1/30/2021
Gluten TomaTek: Firebaugh, CA Gluten Statement 18706.pdf 7/30/2022 7/30/2023
Gluten Neil Jones Food dba TomaTek Gluten Statement_Bins_Drums_01312019.pdf 1/31/2019 1/31/2020
GMO Neil Jones Food dba TomaTek GMO Statement Bins_Drums_01032019 signed.pdf 1/3/2019 1/2/2021
GMO TomaTek: Firebaugh, CA GMO Statement. 1.6.25.pdf 1/6/2025 1/6/2027
Lot Code Neil Jones Food dba TomaTek Industrial Tag Description_05122010.pdf 1/31/2019 1/30/2022
Irradiation Status Statement Neil Jones Food dba TomaTek Irradiation__Sewage_Sludge_Affidavit_Ind._01302019_IND..pdf 1/30/2019 1/29/2021
Sewage Statement Neil Jones Food dba TomaTek Irradiation__Sewage_Sludge_Affidavit_Ind._01302019_IND..pdf 1/30/2019 1/29/2021
Irradiation Status Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_Ind._07222023.pdf 7/22/2023 7/21/2025
Sewage Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_Ind._07222023.pdf 7/22/2023 7/21/2025
Item Questionnaire TomaTek: Firebaugh, CA Item Questionnaire.pdf 1/3/2024 1/2/2027
Food Contact Packaging Certificate of Compliance TomaTek: Firebaugh, CA Liquibox Gen_Plant_Practices_2025.pdf 3/14/2025 3/14/2027
Organic Neil Jones Food dba TomaTek Neil Jones Food Company dba Tomatek, Northwest Packing Co. & San Benito Foods_Certificate - Client_NOP Certificate With Border_04_19_2018.pdf 4/30/2018 4/30/2019
Nutrition TomaTek: Firebaugh, CA Nutrition.pdf 1/15/2025 1/15/2028
Pesticide TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter _07222023_18706.pdf 7/22/2023 7/21/2025
Pesticide Neil Jones Food dba TomaTek PESTICIDE STATEMENT.pdf 1/7/2019 1/6/2021
California Prop. 65 TomaTek: Firebaugh, CA SDS Statement Ind. 07222023 - 18706.pdf 7/22/2023 7/21/2025
California Prop. 65 Neil Jones Food dba TomaTek SDS_Bins_Drums_01252019.pdf 1/25/2019 1/24/2021
Suitability Requirements TomaTek: Firebaugh, CA Suitability Requirements.pdf 1/15/2025 1/15/2028
Kosher Neil Jones Food dba TomaTek TTK In-House Brands - 2023.pdf 6/30/2023 6/30/2024
Kosher TomaTek: Firebaugh, CA TTK In-House Brands - 2023.pdf 6/30/2023 6/30/2024