Item

Sweet & Spicy BBQ Sauce (23939SCR)

TOMATO PUREE (WATER, TOMATO PASTE), SUGAR, DISTILLED VINEGAR, CORN STARCH, CONTAINS LESS THAN 2% OF SALT, PINEAPPLE JUICE CONCENTRATE, SPICES, FRUIT JUICE (COLOR), NATURAL HICKORY SMOKE FLAVOR, GARLIC*, WATER, MOLASSES, NATURAL FLAVORS (INCLUDES CELERY), CELERY SEED, TAMARIND CONCENTRATE. *DEHYDRATED.
Sauce
Locations
Location name Address
Ontario 2900 E. Jurupa Street Ontario, CA 91761
Portland 9000 N.E. Marx Drive Portland, OR 97220
Documents
Type Location File name Effective Expiration
CoA Sample Ontario 08-05-23 23939SCR MFG080523C.pdf 8/31/2023 8/30/2025
Gluten Ontario 23939 Gluten Statement 100224.pdf 10/2/2024 10/2/2026
GMO Ontario 23939 GMO 090523.pdf 9/5/2023 9/4/2025
Halal Ontario 23939 Halal Suitability Declaration 100324.pdf 10/3/2024 10/3/2026
Vegan/Vegetarian Statement Ontario 23939 Vegan-Vegetarian Statement 091223.pdf 9/12/2023 9/11/2025
No Animal Ingredient Statement Ontario 23939 Vegan-Vegetarian Statement Revised 100424.pdf 10/4/2024 10/4/2025
Kosher Ontario 23939(075),kosher,exp033125.pdf 10/1/2024 3/31/2025
Label Sample Ontario 23939-label.pdf 10/4/2024 10/4/2025
Melamine Ontario 23939-Melamine Statement.pdf 10/2/2024 10/2/2025
Ingredient Statement Ontario 23939P.docx 3/7/2024 3/7/2025
Product Specification Sheet Ontario 23939P.pdf 2/14/2023 2/13/2026
Shelf Life Ontario 23939P.pdf 2/14/2023 2/13/2025
BSE - TSE Ontario 23939SCR BSE-TSE Statement 2023.pdf 9/13/2023 9/12/2026
Irradiation Status Statement Ontario 23939SCR Irradiation Statement 2023.pdf 8/31/2023 8/30/2025
Allergens Ontario Allergens.pdf 9/13/2023 9/12/2025
Country of Origin Ontario Country of Origin.pdf 9/13/2023 9/12/2026
FSVP Assessment Form Ontario FSVP Assessment Form.pdf 10/4/2024 10/4/2025
Heavy Metal Ontario Heavy metals Statement 2023.pdf 8/29/2023 8/28/2025
Item Questionnaire Ontario Item Questionnaire.pdf 9/21/2023 9/20/2026
Lot Code Ontario Manufacturing Code Date Format 2.pdf 9/8/2023 9/7/2026
National Bioengineered Food Disclosure Standard (Simplified) Ontario National Bioengineered Food Disclosure Standard (Simplified).pdf 9/13/2023 9/12/2026
Organic Ontario NotApplicable_Organic.pdf 10/4/2024 10/4/2026
Nutrition Ontario Nutrition.pdf 8/29/2023 8/28/2026
Pesticide Ontario Pesticide Statement 2023.pdf 1/4/2023 1/3/2025
California Prop. 65 Ontario Prop65-Basic Convenience 23939 14326.pdf 9/1/2023 8/31/2025
HACCP Ontario QA-P04-FSP-Sum-B-NonRef_Sauces Hot.pdf 7/27/2022 7/26/2025
HARPC Food Safety Plan (Item) Ontario QA-P04-FSP-Sum-B-NonRef_Sauces Hot.pdf 7/27/2022 7/26/2025
HACCP Process Flow Diagram Ontario QA-P04-PFC_A-Dressings_Sauces_Mayonnaise_pH_4.2.pdf 3/22/2024 3/22/2026
3rd Party Audit Report Ontario SQF Audit Report (075).pdf 9/10/2024 10/8/2025
3rd Party Audit Certificate Ontario SQF Cert (075).pdf 9/10/2024 10/8/2025
Suitability Requirements Ontario Suitability Requirements.pdf 9/20/2023 9/19/2026
Safety Data Sheet (SDS) Ontario VF SDS Flavored Sauces.pdf 11/18/2022 11/17/2024