Item

Roland® Spcl Resrve White Wine Vingr 33.8 Oz./1x12 (70566)

Wine/Liquor/Vinegar
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
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
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
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/3/2024 11/3/2027
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 9/30/2024 9/30/2027
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
California Prop. 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 10/17/2023 10/16/2025
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027