Item

Furmano 3 Gal Tomato Sauce (F12215)

Tomato Concentrate (Water, Tomato Paste), Salt, Citric Acid (Naturally Derived), Spice, Natural Flavoring
Sauce
Attributes
  • Ingredient declaration
Locations
Location name Address
Furmano Foods - Northumberland, PA 770 Cannery Rd. Northumberland, PA 17857
Furmanos 770 Cannery Road Northumberland, PA 17857
Documents
Type Location File name Effective Expiration
Label Sample Furmanos 3 Gal Pouch Tomato Sauce Image.doc 4/16/2025 4/16/2026
Allergens Furmanos Allergens.pdf 11/21/2024 11/21/2026
CoA Sample Furmanos COA F12215.pdf 11/21/2024 11/21/2026
Country of Origin Furmanos Country of Origin.pdf 2/15/2023 2/14/2026
Gluten Furmanos F12215 Spec.pdf 11/1/2023 10/31/2025
Ingredient Statement Furmanos F12215 Spec.pdf 5/9/2023 5/8/2024
Lot Code Furmanos F12215 Spec.pdf 12/26/2024 12/26/2027
Product Specification Sheet Furmanos F12215 Spec.pdf 12/26/2024 12/26/2027
HARPC Food Safety Plan (Item) Furmanos Food Safety Plan Reman Tomato Products- v14.pdf 5/16/2023 6/1/2024
HACCP Furmanos Fresh Pack Tomato Flow Diagram - 4-30-2019 002.pdf 11/28/2022 11/27/2025
Kosher Furmanos Furmano Brands Kosher LOC 2024-2025.pdf 6/1/2024 5/31/2025
Food Contact Packaging Certificate of Compliance Furmanos Furmano FDA 2021 Pouch Packaging Cert.pdf 8/6/2024 8/6/2026
GMO Furmanos GMO Letter 006.pdf 8/6/2024 8/6/2026
Irradiation Status Statement Furmanos Irradiated Letter.pdf 9/27/2022 9/26/2024
Item Questionnaire Furmanos Item Questionnaire.pdf 10/24/2022 10/23/2025
Pesticide Furmanos Mycotoxins-Heavy Metals-Pesticides Statement.pdf 1/17/2023 1/16/2025
BSE - TSE Furmanos NotApplicable_BSETSE.pdf 5/9/2023 5/8/2026
EtO Statement Furmanos NotApplicable_EtOStatement.pdf 5/16/2023 5/16/2024
Heavy Metal Furmanos NotApplicable_HeavyMetal.pdf 11/28/2022 11/27/2024
Melamine Furmanos NotApplicable_Melamine.pdf 9/27/2022 9/27/2023
No Animal Ingredient Statement Furmanos NotApplicable_NoAnimalIngredientStatement.pdf 9/27/2022 9/27/2023
Organic Furmanos NotApplicable_Organic.pdf 9/27/2022 9/27/2023
Phthalate Esters Letter Furmanos NotApplicable_PhthalateEstersLetter.pdf 9/27/2022 9/27/2023
Residual Statement Furmanos NotApplicable_ResidualStatement.pdf 11/1/2023 10/31/2024
Safety Data Sheet (SDS) Furmanos NotApplicable_SafetyDataSheetSDS.pdf 9/10/2024 9/10/2027
Nutrition Furmanos Nutrition.pdf 5/29/2023 5/28/2026
California Prop. 65 Furmanos Prop 65 Statement 003.pdf 8/6/2024 8/6/2026
HACCP Process Flow Diagram Furmanos Reman Tomato HACCP Flow Chart v13 2-8-22.pdf 12/30/2024 12/30/2026
Vegan/Vegetarian Statement Furmanos Vegan-Vegetarian.pdf 10/2/2023 10/2/2026