Item

Stroganoff Sauce (6646 UPDATED)

Water, Mushrooms, Heavy Cream, Onions, Food Starch - Modified, Gum Arabic, Canola Oil, Salt, Worcestershire Sauce Concentrate (Distilled Vinegar, Molasses, Corn Syrup, Water, Salt, Caramel Color, Garlic Powder, Sugar, Spices, Tamarind, Natural Flavor), Concentrated Beef Broth, Sodium Phosphate, Soy Lecithin, Yeast Extract, Tomato Paste, Garlic, Natural Beef Flavor, Sugar, Vinegar, Spices, Ground Mustard Seed, Natural Vegetarian Flavor (Water, Onion, Carrot, Celery), Natural Flavor, Caramel Color, Lactic Acid, Guar Gum, Onion Juice Concentrate, Calcium Lactate, Fruit Pectin, White Wine. Contains: Milk, Soy.
Sauce
Locations
Location name Address
Custom Culinary (Avon, OH) 35311 Avon Commerce Pkwy Avon, OH 44011
Documents
Type Location File name Effective Expiration
Product Specification Sheet Custom Culinary (Avon, OH) 6646 (3-19-24).pdf 3/19/2024 3/19/2027
Label Sample Custom Culinary (Avon, OH) 6646 label.png 7/16/2024 7/16/2025
Allergens Custom Culinary (Avon, OH) Allergens.pdf 11/9/2023 11/8/2025
HACCP Process Flow Diagram Custom Culinary (Avon, OH) Basic Frozen Sauces Process Flow Chart.pdf 10/30/2023 10/30/2026
Country of Origin Custom Culinary (Avon, OH) Country of Origin.pdf 3/20/2024 3/20/2027
EtO Statement Custom Culinary (Avon, OH) ETO General.pdf 10/30/2023 10/30/2026
Irradiation Status Statement Custom Culinary (Avon, OH) Irradiated Ingredients General.pdf 7/9/2024 7/9/2026
Item Questionnaire Custom Culinary (Avon, OH) Item Questionnaire.pdf 11/2/2023 11/1/2026
National Bioengineered Food Disclosure Standard (Simplified) Custom Culinary (Avon, OH) National Bioengineered Food Disclosure Standard (Simplified).pdf 10/30/2023 10/29/2026
Nutrition Custom Culinary (Avon, OH) Nutrition.pdf 7/11/2024 7/11/2027
California Prop. 65 Custom Culinary (Avon, OH) Prop65.pdf 9/22/2023 9/22/2026
Suitability Requirements Custom Culinary (Avon, OH) Suitability Requirements.pdf 11/9/2023 11/8/2026