Item

Tomatek Fancy Tomato Paste 31% CB (.033 Finish) (4803600900)

FRESH VINE-RIPENED CALIFORNIA TOMATOES
Vegetable
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
TomaTek: Firebaugh, CA 2502 N St Firebaugh, CA 93622
Documents
Type Location File name Effective Expiration
Lot Code TomaTek: Firebaugh, CA 4.240 Lot Code Explanation.pdf 11/1/2022 10/31/2025
Product Specification Sheet TomaTek: Firebaugh, CA 48036_03312020.pdf 3/12/2020 3/12/2023
Allergens TomaTek: Firebaugh, CA Allergens.pdf 5/24/2022 5/23/2024
Food Contact Packaging Certificate of Compliance TomaTek: Firebaugh, CA AS55G-51 Technical Data Sheet 2011.pdf 12/17/2019 12/16/2021
CoA Sample TomaTek: Firebaugh, CA CoA example 48036.pdf 5/24/2022 5/23/2024
Ingredient Statement TomaTek: Firebaugh, CA COMPOSITION PASTE 48036.pdf 12/2/2019 12/1/2020
Country of Origin TomaTek: Firebaugh, CA Country of Origin.pdf 11/1/2022 10/31/2025
Gluten TomaTek: Firebaugh, CA Gluten Statement_48036.pdf 12/2/2019 12/1/2020
GMO TomaTek: Firebaugh, CA GMO Statement 48036.pdf 12/2/2019 12/1/2021
HACCP Process Flow Diagram TomaTek: Firebaugh, CA Industrial paste line .pdf 12/2/2019 12/1/2021
Label Sample TomaTek: Firebaugh, CA Industrial Tag Description.pdf 12/2/2019 12/1/2020
Irradiation Status Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_48036.pdf 12/2/2019 12/1/2021
Sewage Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_48036.pdf 12/2/2019 12/1/2021
Kosher TomaTek: Firebaugh, CA Kosher 2023.pdf 6/23/2022 6/30/2023
Natural TomaTek: Firebaugh, CA Natural Statement Letter.pdf 12/2/2019 12/1/2020
Halal TomaTek: Firebaugh, CA NEI.4709.4710.220022.US.pdf 11/2/2022 1/31/2024
No Animal Ingredient Statement TomaTek: Firebaugh, CA NotApplicable_NoAnimalIngredientStatement.pdf 11/26/2019 11/26/2024
Organic TomaTek: Firebaugh, CA NotApplicable_Organic.pdf 11/26/2019 11/26/2024
Nutrition TomaTek: Firebaugh, CA Nutrition.pdf 6/5/2020 6/5/2023
Pesticide TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter.pdf 12/2/2019 12/1/2021
Heavy Metal TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter.pdf 12/2/2019 12/1/2021
California Prop. 65 TomaTek: Firebaugh, CA SDS_Statement 48036.pdf 12/2/2019 12/1/2021
Safety Data Sheet (SDS) TomaTek: Firebaugh, CA SDS_Statement 48036.pdf 12/2/2019 12/1/2022
Shelf Life TomaTek: Firebaugh, CA Shelf Life Letter 48036.pdf 12/17/2019 12/16/2022
Suitability Requirements TomaTek: Firebaugh, CA Suitability Requirements.pdf 7/6/2020 7/6/2023