Item

Organic 26% NTSS scn.156 Crushed Tomatoes-Fiber (3811700900)

FRESH VINE-RIPENED CALIFORNIA ORGANIC TOMATOES
Vegetable
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
TomaTek: Firebaugh, CA 2502 N St Firebaugh, CA 93622
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram TomaTek: Firebaugh, CA 2023 HACCP Flow Diagram Industrial 2-4.pdf 4/30/2024 4/30/2026
Shelf Life TomaTek: Firebaugh, CA 38117 SPEC.pdf 6/2/2022 6/1/2025
Label Sample TomaTek: Firebaugh, CA 38117.pdf 3/18/2025 3/18/2026
Allergens TomaTek: Firebaugh, CA Allergens.pdf 5/14/2024 5/14/2026
CoA Sample TomaTek: Firebaugh, CA COA Sample - 38117.pdf 5/15/2024 5/15/2026
Country of Origin TomaTek: Firebaugh, CA Country of Origin.pdf 5/31/2022 5/30/2025
FSVP Assessment Form TomaTek: Firebaugh, CA FSVP Assessment Form.pdf 3/18/2025 3/18/2026
Gluten TomaTek: Firebaugh, CA Gluten Statement. 03262025.pdf 3/26/2025 3/26/2027
GMO TomaTek: Firebaugh, CA GMO Statement 11192024.pdf 11/19/2024 11/19/2026
HACCP TomaTek: Firebaugh, CA HACCP IND 2-4.pdf 5/31/2022 5/30/2025
Lot Code TomaTek: Firebaugh, CA Industrial Tag Description.pdf 5/31/2022 5/30/2025
Ingredient Statement TomaTek: Firebaugh, CA Ingredient Statement - 38117.pdf 3/26/2025 3/25/2028
Kosher TomaTek: Firebaugh, CA Kosher cert 2024.pdf 6/21/2024 6/21/2025
Halal TomaTek: Firebaugh, CA NEI.4709.4710.250024.US.pdf 1/15/2025 1/31/2026
HARPC Food Safety Plan (Item) TomaTek: Firebaugh, CA NotApplicable_HARPCFoodSafetyPlanItem.pdf 5/31/2022 5/30/2025
Product Specification Sheet TomaTek: Firebaugh, CA NotApplicable_ProductSpecificationSheet.pdf 10/21/2022 10/20/2025
Nutrition TomaTek: Firebaugh, CA Nutrition.pdf 6/2/2022 6/1/2025
Organic TomaTek: Firebaugh, CA ORG CCOF Certificate_5561008016_01-10-2025_01-29-58_PM_Certificate_-_Client_pr2815.pdf 10/25/2023 1/1/2026
Heavy Metal TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_05152024_38117.pdf 5/15/2024 5/15/2026
Pesticide TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_05152024_38117.pdf 5/15/2024 5/15/2026
California Prop. 65 TomaTek: Firebaugh, CA SDS Statement Ind. 11122024.pdf 11/12/2024 11/12/2026
Safety Data Sheet (SDS) TomaTek: Firebaugh, CA SDS Statement Ind. 11122024.pdf 11/12/2024 11/12/2027