Item

Shredded Carrots 1/8''x1 1/2'' (30lb/bag) (104-104-30)

100% Carrot
Processed vegetables
Attributes
  • Ingredient declaration
Locations
Location name Address
F&S Produce Vineland 500 W Elmer Rd Vineland, NJ 08360
Documents
Type Location File name Effective Expiration
California Prop. 65 F&S Produce Vineland 104-035-50 Diced Carrots 0.5x0.5x0.75 Bulk.pdf 3/13/2023 3/12/2025
Ingredient Statement F&S Produce Vineland 104-104-30 carrots shred 1-8 x 1- 1-2 30lbs 201210412 61722.pdf 6/17/2022 6/17/2023
Product Specification Sheet F&S Produce Vineland 104-104-30 carrots shred 1-8 x 1- 1-2 30lbs 201210412.pdf 4/12/2021 4/11/2024
Allergens F&S Produce Vineland Allergens.pdf 5/19/2021 5/19/2023
CoA Sample F&S Produce Vineland blank assurance coa.pdf 5/19/2021 5/19/2023
Country of Origin F&S Produce Vineland Country of Origin.pdf 4/12/2021 4/11/2024
HACCP F&S Produce Vineland FS HAPC plan 2021summary s.pdf 2/3/2021 2/3/2024
FSVP Assessment Form F&S Produce Vineland FSVP Assessment Form.pdf 3/20/2023 3/19/2024
HARPC Food Safety Plan (Item) F&S Produce Vineland ha 13 Prep Line Vegetables.pdf 1/27/2021 1/27/2024
HACCP Process Flow Diagram F&S Produce Vineland HAPC Fresh Cut Fruits and Vegetables 2022.pdf 12/30/2022 12/29/2024
Lot Code F&S Produce Vineland Industrial Fresh Cut Item Finished Goods Lot Numbers.pdf 4/12/2021 4/11/2024
Label Sample F&S Produce Vineland Label 4.pdf 6/17/2022 6/17/2023
Kosher F&S Produce Vineland Letter of Certification F&S Fresh Foods.pdf 10/31/2022 10/31/2023
National Bioengineered Food Disclosure Standard (Simplified) F&S Produce Vineland National Bioengineered Food Disclosure Standard (Simplified).pdf 4/12/2021 4/11/2024
GMO F&S Produce Vineland NotApplicable_GMO.pdf 3/13/2023 3/12/2025
Nutrition F&S Produce Vineland Nutrition.pdf 4/12/2021 4/11/2024
Shelf Life F&S Produce Vineland OU Kosher 2020 2021.pdf 4/12/2021 4/12/2023
Gluten F&S Produce Vineland Vegan and Gluten Statement.pdf 3/20/2023 3/19/2024