Roland Foods, LLC.

Specialty Food Importer
Documents Up to Date
Catalog
Consul Flat Anchovy Fillets in Sunflower Oil product image
18171 Flat Anchovy Fillets in Sunflower Oil Anchovies, a cold water fish species, have a distinct salty, savory flavor and a firm and meaty texture. Although likely most known for their role in creamy Caesar salad dressing, anchovies have limitless uses. Consul® Flat Anchovy Fillets in Sunflower Oil can be easily sautéed with meat or vegetables, used in a salad or added to a dressing.
Documents Up to Date
MANGO CHUTNEY product image
70276 Major Grey's Mango Chutney Roland® Major Grey's Mango Chutney is a sumptuous blend of sweet mangoes and zesty spices. According to legend, this chutney was invented by an officer of the British army in the 19th century. It can be used to prepare home-made duck sauce, or can accompany a wide range of curries. Combine it with cream cheese for a sweet and tangy spread or toss with chicken wings for an addictive appetizer.
Documents Up to Date
Onion Sauteed (supplier 444) product image
45472 Sauteed Onions Roland® Sautéed Onions are a flavorful and time-saving solution for busy kitchens. The onion slices are very lightly caramelized; their mellow and slightly sweet flavor perfectly complements their firm and tender texture.
Documents Up to Date
Roland Broken Mandarin Oranges product image
64058 Broken Mandarin Orange Segments in Light Syrup Roland® Broken Mandarin Orange Segments in Light Syrup are broken, tender and juicy fruit segments with a beautiful deep orange color. Sweet, citrusy and slightly tart, they are a refreshing addition to salads, desserts and various baked goods.
Documents Up to Date
Roland Sliced Artichoke Hearts product image
40506 Sliced Artichoke Hearts Artichokes, the immature flower buds of a plant in the sunflower family, have a delicious mild and nutty flavor. Roland® Sliced Artichoke Hearts have a firm yet tender texture. Try them in dips and blended in hummus, or chopped and tossed with hot or cold pasta.
Documents Up to Date
Roland® Habanero Pepper Sauce product image
32916 Habanero Pepper Sauce Roland® Habañero Pepper Sauce is a smooth hot sauce with a beautiful brick red color and intense spicy aroma. Slightly sweet and citrusy, habañero pepper sauce is the perfect complement to dishes with fruity undertones. Splash Roland® Habañero Pepper Sauce into mango salsa for a vibrant garnish with fierce heat.
Documents Up to Date
Roland® Kosher Balsamic Vinegar of Modena product image
70424 Kosher Balsamic Vinegar of Modena Balsamic Vinegar was born in Italy nearly ten centuries ago. This sweet and tart vinegar is made from cooked grape must, which lends the vinegar a beautiful dark color. A tablespoon of vinegar will add an extra layer of flavor and brightness to dressings and sauces, as well as marinades and stews.
Documents Up to Date
Roasted Red Peppers product image
Documents Up to Date
Sliced Jalapeno product image
45772 Jalapeño Peppers - Nacho Sliced Roland® Jalapeno Slices are a delicious and fiery condiment. These sliced and spicy peppers are the ideal addition to any dish in need of a kick of heat. Slather a juicy hot dog with creamy guacamole and top with Roland® Jalapeno Slices for a delicious Mexican-inspired meal.
Documents Up to Date
Tahini product image
70160 Tahini Tahini, a paste made from ground sesame seeds, has a creamy texture and nutty flavor. A celebrated ingredient in Middle Eastern cuisine, tahini is a versatile ingredient and can be used in a variety of dishes. Go traditional and incorporate it in home-made hummus, or take a modern approach and whisk it into your favorite vinaigrette.
Documents Up to Date
Locations
Location name Address
Anchor Distribution 2050 Williams Street San Leandro, CA 94577 USA
DSI Logistics 2702 Holmes Road Houston, TX 77051 USA
Roland Foods LLC - LA Warehouse 20500 Fordyce Ave Carson, CA 90810 USA
Roland Foods LLC - Miami 9705 NW 108 ave Suite 1 Building 25 Miami, FL 33178 USA
Roland Foods LLC- Dayton NJ 1 Industrial Rd Suite 199 Dayton, NJ 08810 USA
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Roland Foods LLC- New York --
Hold Harmless Agreement Roland Foods LLC- New York 2023 KettleCuisine_PureFoodGuarantee.pdf 10/2/2023 10/2/2024
Continuing Guaranty and Standard Terms Roland Foods LLC- New York 2024 Amys_PureFoodGuarantee.pdf 9/5/2024 9/3/2034
Letter of Guarantee DSI Logistics 2024 HelloFresh_PureFoodGuarantee.pdf 5/4/2024 5/4/2026
Letter of Guarantee Roland Foods LLC- Dayton NJ 2024 HelloFresh_PureFoodGuarantee.pdf 5/4/2024 5/4/2026
Product Guarantee Roland Foods LLC- New York 2024 Kens_PureFoodGuarantee.pdf 5/4/2024 5/4/2027
Manufacture LOG Roland Foods LLC- New York 2025 Celtrade_PureFoodGuarantee.pdf 2/23/2025 2/23/2028
Letter of Guarantee from Manufacturing facility Roland Foods LLC- New York 2025 GlobalGourmet_PureFoodGuarantee.pdf 2/26/2025 2/26/2026
Hold Harmless Roland Foods LLC- New York 2025 Ragozzino_PureFoodGuarantee.pdf 1/8/2025 1/8/2027
Vendor Profile Form Roland Foods LLC- New York 3.6.1a Vendor Profile Form 06.20.23.docx 10/23/2023 10/22/2024
1F - Consumer Preparation Validation Roland Foods LLC- New York 40213.40243RTEstatement04052023.pdf 4/5/2023 4/5/2025
FSMA 204 Traceability Questionnaire Roland Foods LLC- New York 7-Eleven FSMA Plan Workbook.xlsx 2/13/2025 2/13/2027
GFSI Certification Roland Foods LLC- New York 851audit.pdf 12/29/2023 10/12/2297
CoA Sample Roland Foods LLC- New York 87722BatchP192759COA.pdf 12/4/2024 12/4/2026
3rd Party Audit Report DSI Logistics A2514 DSI Logistics 08 2024.pdf 8/6/2024 9/6/2025
Allergen Control Policy Anchor Distribution Allergen program.pdf 7/6/2023 7/5/2025
Alpine Foods - Certificate Of Insurance (COI) Roland Foods LLC- New York Alpine Food Distributing, Inc.-570111608447.pdf 3/31/2025 3/31/2026
3rd Party Audit Corrective Action Plan DSI Logistics ASI Food Safety Audit Response Almeda Rd. 08.07.24.pdf 8/6/2024 9/6/2025
3rd Party Audit Certificate Roland Foods LLC- Dayton NJ AuditCert_NSF_W1002_2024.pdf 3/19/2024 5/3/2025
GFSI Certificate Roland Foods LLC- Dayton NJ AuditCert_NSF_W1002_2024.pdf 3/19/2024 5/3/2025
3rd Party Audit Certificate Roland Foods LLC - Miami AuditCert_NSF_W24_2021.pdf 5/14/2021 6/24/2023
3rd Party Audit Report Roland Foods LLC- Dayton NJ AuditReport_NSF_W1002_2024.pdf 3/19/2024 5/3/2025
GFSI Audit Report Roland Foods LLC- Dayton NJ AuditReport_NSF_W1002_2024.pdf 3/19/2024 5/3/2025
3rd Party Audit Report Roland Foods LLC - Miami AuditReport_NSF_W24_2021.pdf 5/14/2021 6/23/2023
USDA / FDA Registration Roland Foods LLC- New York BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 12/31/2026
Bioterrorism Letter Roland Foods LLC - Miami BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Roland Foods LLC- New York BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Roland Foods LLC- Dayton NJ BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 1/1/2027
FDA Registration Roland Foods LLC- Dayton NJ BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 12/31/2026
FDA Registration or USDA Registration & Plant ID Roland Foods LLC- New York BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 12/31/2026
FDA Registration Roland Foods LLC - Miami BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 12/31/2026
FDA Registration Roland Foods LLC- New York BioterrorismStatementOfComplianceROLAND_2024_Update.pdf 1/1/2025 12/31/2026
Certificate of Insurance Roland Foods LLC- New York Blue Apron, LLC-570104940872.pdf 3/31/2024 3/31/2025
Business Continuity Plan Roland Foods LLC- New York BusinessContinuityPlanStatement06082023.pdf 6/8/2023 6/8/2025
GFSI Corrective Action Roland Foods LLC- New York CA_REPORT_NSF_W1002_2024_FINALIZED.pdf 3/19/2024 5/3/2025
CA Transparency Act Roland Foods LLC - Miami Califronia Transparency (from on boading packet).pdf 3/15/2023 3/14/2025
CA Transparency Act Roland Foods LLC- Dayton NJ Califronia Transparency (from on boading packet).pdf 3/15/2023 3/14/2025
SMETA (Sedex Members Ethical Trade Audit) Report Roland Foods LLC- Dayton NJ Califronia Transparency (from on boading packet).pdf 3/15/2024 3/15/2025
CA Transparency Act Roland Foods LLC- New York Califronia Transparency (from on boading packet).pdf 3/24/2025 3/24/2027
Change Notification Statement Roland Foods LLC- New York Change Notification Statement.pdf 12/9/2024 12/9/2027
COA Roland Foods LLC- New York COA Template_blank_actual.pdf 8/16/2023 7/12/4761
1D - Evidence of Control Validation Roland Foods LLC- New York Control Validation.pdf 4/13/2023 4/13/2025
CTPAT Roland Foods LLC- New York C-TPAT Membership Security Model Summary.pdf 4/1/2025 4/1/2026
CTPAT Roland Foods LLC- Dayton NJ C-TPAT Membership Security Model Summary.pdf 10/4/2024 10/4/2025
Recall Procedure Roland Foods LLC- New York DE_Fortune International_Recall Requirements_05062024.pdf 5/6/2024 5/6/2025
7-Eleven Vendor Questionnaire Roland Foods LLC- New York DE_RF_7-Eleven_GuarantyIndemnificationAgreement_vF_04092025.pdf 4/9/2025 4/9/2027
7-Eleven GIIA Roland Foods LLC- New York DE_RF_7-Eleven_GuarantyIndemnificationAgreement_vF_04092025.pdf 4/9/2025 4/9/2027
Letter of Guarantee Roland Foods LLC- New York DE_RF_7-Eleven_GuarantyIndemnificationAgreement_vF_04092025.pdf 4/9/2025 4/9/2027
7-Eleven Supplier Requirement Roland Foods LLC- New York DE_RF_7-Eleven_Supplier Requirements_06072024.pdf 6/7/2024 6/7/2026
Bakkavor USA Change Management Letter Roland Foods LLC- New York DE_RF_Bakkavor Foods USA_Change Management Letter_12092024.pdf 12/9/2024 12/9/2025
Supplier Expectation Manual -V1 Roland Foods LLC- New York DE_RF_BlountFineFoods_SupplierExpectationsManual_05012024.pdf 5/1/2024 5/1/2027
Supplier Expectations Manual Roland Foods LLC- New York DE_RF_ChairmansFoods_SupplierExpectationsManual_02172025.pdf 2/17/2025 2/17/2026
Supplier Change Notification Roland Foods LLC- New York DE_RF_CuisineSolutions_ChangeNotification_07062023.pdf 7/6/2023 7/6/2025
Discontinued Product, Product Changes, or Distributor Changes Roland Foods LLC- New York DE_RF_FortuneInternational_Discontinued Product Product Changes Distributor Changes_05062024.pdf 5/6/2024 5/6/2025
Pricing and Purchase Order Confirmation Roland Foods LLC- New York DE_RF_FortuneInternational_Pricing and Purchase Order Confirmation_05062024.pdf 5/6/2024 5/6/2025
Supplier Code of Conduct Roland Foods LLC- New York DE_RF_RawSeafoods_CodeofConductPolicy_02072025.pdf 2/7/2025 2/7/2028
Quality Contact List Roland Foods LLC- New York EmergencyRecallContactInformationROLAND.pdf 2/2/2024 2/2/2026
Recall/Emergency/Contact List Roland Foods LLC- New York EmergencyRecallContactInformationROLAND_TEMPLATE_Ellen.pdf 12/4/2024 12/4/2025
Recall/Emergency/Contact List Roland Foods LLC- Dayton NJ EmergencyRecallContactInformationROLAND_TEMPLATE_Ellen.pdf 1/1/2025 1/1/2026
Recall/Emergency/Contact List Anchor Distribution EmergencyRecallContactInformationROLAND_TEMPLATE_Ellen.pdf 1/1/2025 1/1/2026
Environmental Monitoring Program Questionnaire Roland Foods LLC- New York Environmental Monitoring Program Questionnaire.pdf 4/4/2025 4/4/2026
Environmental Policy Roland Foods LLC- New York EnvironmentalMonitoringProgram923.pdf 4/7/2025 4/7/2026
Anti-Slavery And Human Trafficking Statement Roland Foods LLC- New York Ethical Supplier Code of Conduct.pdf 1/8/2025 1/8/2027
Lab Accreditation Roland Foods LLC- New York ExternalLabAccreditation923.pdf 3/27/2025 3/27/2026
Confidentiality and Non-Disclosure Agreement Roland Foods LLC- New York FE_RF_7-Eleven_MNDA 8.22.2022.pdf 7/8/2022 7/8/2027
Alpine Foods - NDA Roland Foods LLC- New York FE_RF_AlpineFoodDistributing_NDA_10312022.pdf 10/31/2022 10/31/2027
NDA Roland Foods LLC- New York FE_RF_FortuneInternational,LLC_NDA_05052022_countersigned.pdf 5/2/2022 5/2/2027
Food Contact Packaging Cert. of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2023.pdf 4/12/2023 4/12/2025
Food Contact Packaging Certificate of Compliance (Facility) Roland Foods LLC- New York Food Contact Packaging Statement2024.pdf 4/15/2024 4/15/2026
Food Fraud and Vulnerability Assessment Roland Foods LLC- New York Food Fraud Compliance Statement_10022023.pdf 10/2/2023 10/2/2025
Food Fraud Roland Foods LLC- New York Food Fraud Compliance Statement_10022023.pdf 10/2/2023 10/1/2026
Food Product Assessment Roland Foods LLC- New York Food Product Assessment for TG 12092024.pdf 12/9/2024 12/9/2026
Food Defense Plan Statement Roland Foods LLC- Dayton NJ FoodDefenseLetterNJ_2025.pdf 1/22/2025 1/22/2027
Food Defense Plan Statement Roland Foods LLC- New York FoodDefensePlanStatement04032024.pdf 4/3/2024 4/3/2026
Food Grade and Allergen Statement Roland Foods LLC- New York FoodGradeAllergen.pdf 10/6/2024 10/6/2025
Foreign Material Control Policy Roland Foods LLC- New York ForeignMaterialControlProgramStatement05012024.pdf 5/1/2024 5/1/2027
Insurance Anchor Distribution Fresh Realm LLC-570111608956.pdf 3/31/2025 3/31/2026
FreshRealm Specification Changes Acknowledgment Roland Foods LLC- Dayton NJ FreshRealm spec change 2024.pdf 10/6/2024 7/3/2027
FreshRealm Specification Changes Acknowledgment Roland Foods LLC- New York FreshRealm spec change 2024.pdf 10/6/2024 7/3/2027
Miscellaneous Document Roland Foods LLC- Dayton NJ FreshRealm spec change 2024.pdf 10/6/2024 10/6/2027
Miscellaneous Document Roland Foods LLC- New York FreshRealm spec change 2024.pdf 10/6/2024 10/6/2027
FSVP Affidavit Roland Foods LLC- New York FSVP Affidavit.pdf 10/8/2024 7/23/2298
FSMA Roland Foods LLC- New York FSVP_FSMAStatement_2022.pdf 2/8/2022 2/7/2027
PCQI/FSMA Compliance Statement Roland Foods LLC- New York FSVP_FSMAStatement_2024.pdf 1/22/2024 1/22/2026
Quality Control Program Roland Foods LLC- New York FSVP_FSMAStatement_2024.pdf 1/22/2024 1/22/2026
Supplier Approval Program Statement Roland Foods LLC- New York FSVP_FSMAStatement_2025.pdf 1/21/2025 1/21/2026
FSMA Foreign Supplier Verification Program (Procedure) Roland Foods LLC- New York FSVP_FSMAStatement_2025.pdf 1/21/2025 1/21/2027
Contact Action Form Roland Foods LLC- New York Giraffe Contact Action Form 11052024.pdf 11/5/2024 11/5/2025
HARPC/Food Safety Plan Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2023 1/16/2025
HARPC Food Safety Plan (Facility) Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2023 1/16/2026
HACCP Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2023 1/16/2026
Food Safety Plan (HACCP/HARPC - Product Specific) Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2025 1/17/2026
HACCP Plan (Facility) Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2024 1/16/2026
HACCP Letter Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2024 1/17/2026
HACCP Plan (Facility) Roland Foods LLC- Dayton NJ HACCP_NJ.pdf 1/17/2024 1/16/2026
HACCP Process Flow Diagram Roland Foods LLC- New York HACCP_NJ.pdf 1/17/2024 1/16/2026
HACCP Flow Chart Roland Foods LLC- New York HACCPPlanOriginal133Gochujang.pdf 8/21/2023 8/20/2026
HACCP/ HARPC PLAN Roland Foods LLC- New York HACCPPlanOriginal133Gochujang.pdf 8/21/2023 8/20/2026
Recall Insurance Roland Foods LLC- New York Jeni's Splendid Ice Cream, LLC-570111609172.pdf 3/31/2025 3/31/2026
Labor and Human Rights Policy Roland Foods LLC- New York Labor and Human Rights Policy 2025.pdf 2/7/2025 2/7/2026
Supplier Set-up Roland Foods LLC- New York LH Supplier Set Up_20240227.pdf 2/27/2024 2/26/2026
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec_No signature.pdf 7/25/2023 7/24/2025
Insurance Roland Foods LLC- New York Nature Soy, LLC-570111609413.pdf 3/31/2025 3/31/2026
3rd Party Audit Certificate Anchor Distribution NotApplicable_3rdPartyAuditCertificate.pdf 12/9/2024 12/9/2025
3rd Party Audit Report Anchor Distribution NotApplicable_3rdPartyAuditReport.pdf 12/9/2024 12/9/2025
Change Notification Letter Roland Foods LLC- New York NotApplicable_ChangeNotificationletter.pdf 9/5/2024 9/5/2025
Contact Information Roland Foods LLC- New York NotApplicable_ContactInformation.pdf 2/5/2024 2/4/2025
Country of Origin Roland Foods LLC- New York NotApplicable_CountryofOrigin.pdf 8/21/2023 8/20/2026
Environmental Monitoring Program Roland Foods LLC- New York NotApplicable_EnvironmentalMonitoringProgram.pdf 1/8/2024 1/8/2026
Environment Monitoring Program Anchor Distribution NotApplicable_EnvironmentMonitoringProgram.pdf 5/21/2024 5/21/2025
Environment Monitoring Program Roland Foods LLC- Dayton NJ NotApplicable_EnvironmentMonitoringProgram.pdf 5/21/2024 5/21/2025
Environment Monitoring Program Roland Foods LLC- New York NotApplicable_EnvironmentMonitoringProgram.pdf 5/21/2024 5/21/2025
Farmed Fin Fish Feed Statement Roland Foods LLC- New York NotApplicable_FarmedFinFishFeedStatement.pdf 2/7/2025 2/7/2026
FDA Registration Anchor Distribution NotApplicable_FDARegistration.pdf 1/8/2025 1/8/2026
Food Safety Questionnaire Roland Foods LLC- New York NotApplicable_FoodSafetyQuestionnaire.pdf 6/19/2023 6/19/2025
Fortune Farmed Roland Foods LLC- New York NotApplicable_FortuneFarmed.pdf 2/7/2025 2/7/2026
FSMA Food Traceability Rule (Procedure) Roland Foods LLC- New York NotApplicable_FSMAFoodTraceabilityRuleProcedure.pdf 4/4/2025 4/4/2027
GMP Program Roland Foods LLC- New York NotApplicable_GMPProgram.pdf 1/8/2025 1/8/2026
HACCP Plan (Facility) Anchor Distribution NotApplicable_HACCPPlanFacility.pdf 12/9/2024 12/9/2025
HARPC Food Safety Plan (Facility) Roland Foods LLC - Miami NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/7/2021 10/6/2024
HARPC Food Safety Plan (Facility) Roland Foods LLC- Dayton NJ NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/25/2021 10/24/2024
Minority and Trafficking Roland Foods LLC- New York NotApplicable_MinorityandTrafficking.pdf 1/29/2024 1/28/2028
Non-GMO Certificate Roland Foods LLC- New York NotApplicable_NonGMOCertificate.pdf 10/4/2024 10/4/2025
Product Integrity and Shelf-Life Roland Foods LLC- New York NotApplicable_ProductIntegrityandShelfLife.pdf 5/6/2024 5/6/2025
Radiological Risk Assessment Letter Roland Foods LLC- New York NotApplicable_RadiologicalRiskAssessmentLetter.pdf 11/5/2024 11/5/2025
Risk Management Roland Foods LLC- New York NotApplicable_RiskManagement.pdf 1/29/2024 1/28/2028
Sanitation Program Roland Foods LLC- New York NotApplicable_SanitationProgram.pdf 1/8/2025 1/8/2026
SGC Confidentiality Agreement Roland Foods LLC- New York NotApplicable_SGCConfidentialityAgreement.pdf 7/27/2022 7/26/2025
SGC Guaranteed Sale Form Roland Foods LLC- New York NotApplicable_SGCGuaranteedSaleForm.pdf 7/27/2022 7/27/2026
SGC Vendor Indemnity Roland Foods LLC- New York NotApplicable_SGCVendorIndemnity.pdf 7/27/2022 7/26/2025
Suitability Requirements Roland Foods LLC- New York NotApplicable_Suitabilityrequirements.pdf 3/5/2024 3/5/2027
Supplier Expectations Roland Foods LLC- New York NotApplicable_SupplierExpectations.pdf 7/20/2022 7/19/2025
Supplier Questionnaire - Addendum Roland Foods LLC- New York NotApplicable_SupplierQuestionnaireAddendum.pdf 12/9/2024 12/9/2025
Supply of Goods Agreement Roland Foods LLC- New York NotApplicable_SupplyofGoodsAgreement.pdf 11/7/2024 11/5/2034
Training Program Roland Foods LLC- New York NotApplicable_TrainingProgram.pdf 1/8/2025 1/8/2026
USDA Establishment Number Roland Foods LLC- New York NotApplicable_USDAEstablishmentNumber.pdf 11/7/2022 11/6/2025
Consolidated Compliance Statement Roland Foods LLC- New York Panos Brands Consiolidated Compliance Statement Template 4-30-24.pdf 9/4/2024 9/4/2026
1A - PDHA Roland Foods LLC- New York PDHA Form 2.2 v3.0.xlsx 4/13/2023 4/13/2025
Pest Control Policy Roland Foods LLC- New York PestControlStatementNJ_2023.pdf 3/2/2023 3/1/2026
Pest Control Program Roland Foods LLC- New York PestControlStatementNJ_2024.pdf 7/24/2024 7/24/2026
Recall History in Past 5 Years Roland Foods LLC- New York Recall History in Past 5 Years.pdf 11/5/2024 11/5/2025
Recall Plan Roland Foods LLC- Dayton NJ Recall Procedure for Roland Foods LLC 02-13-2025.pdf 2/3/2025 2/3/2026
Recall Plan Anchor Distribution Recall Procedure for Roland Foods LLC 02-13-2025.pdf 2/3/2025 2/3/2026
Record Keeping Policy Roland Foods LLC- New York RecordsRetentionStatement04012025.pdf 4/1/2025 4/1/2027
Bakkavor USA Regulatory Communications Letter Roland Foods LLC- New York RF_Bakkavor_RegulatoryCommunicationRequirements_redline_04112023.doc 2/26/2025 2/26/2026
Contingency Plan Roland Foods LLC- New York RF_BusinessContinuityPlan_Jan2024_redacted.pdf 1/1/2024 1/1/2026
Supplier Self Assessment Questionnaire Roland Foods LLC- New York RF_FortuneInternational_Supplier Self-Assessment Questionnaire_05032024.pdf 5/6/2024 5/6/2025
PFAS Statement Roland Foods LLC- New York RF_PFAS Letter to Ajinomoto 09 04 2024.pdf 9/4/2024 9/4/2025
Packaging Chemical Compliance Roland Foods LLC- New York RF_PFAS Letter to Celtrade_04182024.pdf 4/18/2024 4/18/2025
Product Recall Letter/Policies Roland Foods LLC- New York RF_ProductRecallPlan_01162025.pdf 1/16/2025 1/16/2026
Recall Plan Roland Foods LLC- New York RF_ProductRecallPlan_01162025.pdf 4/4/2025 4/4/2026
SFCA Record of Licence Roland Foods LLC- New York RF_SafeFoodforCanadiansAct_License_Exp03112025.pdf 3/11/2019 3/11/2025
General Compliance Roland Foods LLC- New York RF_StonewallKitchen_ComplianceCertification_redline_07072023.docx 7/7/2023 7/6/2025
Sun Orchard Supplier Approval Program Agreement Roland Foods LLC- New York RF_SunOrchard_SupplierApprovalAgreement_redline_03042025.pdf 3/4/2025 3/4/2026
Supplier Quality Expectation Manual Roland Foods LLC- New York RF_VenturaFoods_SupplierQualityExpectationManual_07252023.pdf 11/27/2023 7/25/2026
W-9 Roland Foods LLC- New York RF_W9_2024.pdf 4/1/2024 4/1/2027
W-9 Roland Foods LLC- Dayton NJ RF_W9_2024.pdf 4/1/2024 4/1/2027
W-9 Roland Foods LLC - Miami RFLL W-9.pdf 10/7/2021 10/6/2024
California Prop. 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 1/22/2024 1/21/2026
California Prop 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 1/22/2024 1/22/2026
Organizational Chart Roland Foods LLC- New York Roland_OrgChart.pdf 3/31/2025 3/31/2026
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027
Safe For Human Consumption Statement Roland Foods LLC- New York SafeforHumanConsumptionStatement04072025.pdf 4/7/2025 4/7/2026
Supplier Contact Information Verification Document Roland Foods LLC- New York SGC - Supplier Contact Information Verification Document.pdf 12/9/2024 12/9/2025
1E - Shelf Life Validation Roland Foods LLC- New York Shelf Life Study.pdf 4/7/2023 4/7/2026
Allergen Control Policy Roland Foods LLC- Dayton NJ SOP_AllergenPolicy_2024.pdf 3/31/2025 3/31/2027
Allergen Control Policy Roland Foods LLC - Miami SOP_AllergenPolicy_2024.pdf 3/31/2025 3/31/2027
Allergen Control Policy Roland Foods LLC- New York SOP_AllergenPolicy_2024.pdf 3/31/2025 3/31/2027
Supplier Approval Program Agreement Roland Foods LLC- New York Supplier Approval Program Agreement.pdf 2/13/2024 2/12/2025
Supplier Approval Program Statement Roland Foods LLC- Dayton NJ Supplier Approval statement_2025.pdf 1/22/2025 12/31/2028
Supplier Code of Conduct Certificate of Compliance Roland Foods LLC- New York Supplier Code of Conduct Certificate of Compliance - v9 TG Upload (1).docx 2/20/2023 2/19/2025
Supplier Questionnaire Roland Foods LLC - LA Warehouse Supplier Questionnaire.pdf 10/9/2023 10/8/2025
Supplier Questionnaire Roland Foods LLC - Miami Supplier Questionnaire.pdf 10/9/2023 10/8/2025
Supplier Questionnaire Roland Foods LLC- Dayton NJ Supplier Questionnaire.pdf 12/18/2023 12/17/2025
Supplier Questionnaire Anchor Distribution Supplier Questionnaire.pdf 7/5/2024 7/5/2026
Supplier Questionnaire DSI Logistics Supplier Questionnaire.pdf 9/5/2024 9/5/2026
Supplier Questionnaire Roland Foods LLC- New York Supplier Questionnaire.pdf 4/10/2025 4/10/2027
Ethical Code of Conduct Roland Foods LLC- New York SupplierCodeOfConductStatement04012024.pdf 4/1/2024 4/1/2026
Ethical Code of Conduct Roland Foods LLC - Miami SupplierCodeOfConductStatement04012024.pdf 4/1/2024 4/1/2026
Ethical Code of Conduct Roland Foods LLC- Dayton NJ SupplierCodeOfConductStatement04012024.pdf 4/1/2024 4/1/2026
Sustainability Statement Roland Foods LLC- New York SupplierCodeofConductStatement09302024.pdf 9/30/2024 9/30/2026
Sustainability (Level 1) Roland Foods LLC- New York Sustainability (Level 1).pdf 5/18/2022 5/17/2025
Sustainability (Level 1) Roland Foods LLC- Dayton NJ Sustainability (Level 1).pdf 1/3/2025 1/3/2028
Sustainability (Level 2) Roland Foods LLC - Miami Sustainability (Level 2).pdf 10/7/2021 10/6/2024
Sustainability (Level 2) Roland Foods LLC- New York Sustainability (Level 2).pdf 7/28/2022 7/27/2025
Sustainability (Level 2) Roland Foods LLC- Dayton NJ Sustainability (Level 2).pdf 1/3/2025 1/3/2028
CA Transparency Act DSI Logistics The California Transparency in Supply Chains Act of 2010 2019.pdf 2/20/2023 2/19/2025
CA Transparency Act Roland Foods LLC - LA Warehouse The California Transparency in Supply Chains Act of 2010 2019.pdf 2/20/2023 2/19/2025
CA Transparency Act Anchor Distribution The California Transparency in Supply Chains Act of 2010 2019.pdf 2/20/2023 2/19/2025
URM Certificate of Insurance Roland Foods LLC- New York URM Stores, Inc.-570104942136.pdf 3/31/2024 3/31/2025
Insurance Roland Foods LLC- Dayton NJ Ventura Foods LLC-570111610070.pdf 3/31/2025 3/31/2026
GFSI Audit Report Roland Foods LLC- New York W1002 AuditReport_NSF_03 2025.pdf 3/18/2025 5/2/2026
GFSI Certificate Roland Foods LLC- New York W1002 Statement of Commitment_ 03 2025.pdf 3/18/2025 5/2/2026
3rd Party Audit Report Roland Foods LLC - LA Warehouse W1038 REC11-SD_AuditReport_BRC-SD-086_2023_Final.pdf 11/13/2023 12/14/2024
GFSI Audit Report Roland Foods LLC - LA Warehouse W1038 REC11-SD_AuditReport_BRC-SD-086_2023_Final.pdf 11/13/2023 12/14/2024
3rd Party Audit Certificate Roland Foods LLC - LA Warehouse W1038 WREC27-SD_Certificate_BRC-SD-086_2023_Final_REVISED.pdf 11/13/2023 12/14/2024
GFSI Certificate Roland Foods LLC - LA Warehouse W1038 WREC27-SD_Certificate_BRC-SD-086_2023_Final_REVISED.pdf 11/13/2023 12/14/2024
3rd Party Audit Certificate DSI Logistics W3068 DSI Logistics - 2023 Certificate - cGMP Warehouse and Distribution - 05.22.2023.pdf 5/22/2023 6/22/2024
Supplier Food Safety Questionnaire Roland Foods LLC- New York Walmart Supplier Questionnaire 2.xlsx 4/13/2023 4/13/2025