Item

Tomato Paste 31% Hot Break .060 Finish (4906000900)

FRESH VINE-RIPENED CALIFORNIA TOMATOES
Fruit
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
TomaTek: Firebaugh, CA 2502 N St Firebaugh, CA 93622
Documents
Type Location File name Effective Expiration
Phthalate Esters Letter TomaTek: Firebaugh, CA 2021 BPA_ Phthalates _PFAS_Statement_BiB Packaging_Signed.pdf 2/24/2021 2/24/2022
Shelf Life TomaTek: Firebaugh, CA 49060_06012020.pdf 6/1/2020 6/1/2023
Product Specification Sheet TomaTek: Firebaugh, CA 49060_08182021.pdf 5/2/2023 5/1/2026
CoA Sample TomaTek: Firebaugh, CA 4906000900 COA.pdf 9/20/2021 9/20/2023
Allergens TomaTek: Firebaugh, CA Allergens.pdf 8/21/2023 8/20/2025
Country of Origin TomaTek: Firebaugh, CA Country of Origin.pdf 7/30/2022 7/29/2025
Food Contact Packaging Certificate of Compliance TomaTek: Firebaugh, CA FDA Quality Compliance 2019 Letter of Guaranty.pdf 8/1/2019 7/31/2021
Gluten TomaTek: Firebaugh, CA Gluten Statement..pdf 11/5/2024 11/5/2026
GMO TomaTek: Firebaugh, CA GMO Statement Bins_Drums_01182021.pdf 1/18/2021 1/18/2023
HACCP Process Flow Diagram TomaTek: Firebaugh, CA HACCP FLOW CHART BULK LN1.pdf 7/1/2019 6/30/2021
Label Sample TomaTek: Firebaugh, CA Industrial Tag Description.pdf 2/18/2021 2/18/2022
Lot Code TomaTek: Firebaugh, CA Industrial Tag Description.pdf 7/30/2022 7/29/2025
Irradiation Status Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_Ind_01072022.pdf 1/7/2022 1/7/2024
Item Questionnaire TomaTek: Firebaugh, CA Item Questionnaire.pdf 2/16/2021 2/16/2022
Natural TomaTek: Firebaugh, CA Natural Statement Letter.pdf 7/1/2019 6/30/2020
Halal TomaTek: Firebaugh, CA NEI.4709.4710.220022.US.pdf 11/2/2022 1/31/2024
Nutrition TomaTek: Firebaugh, CA Nutrition.pdf 9/24/2023 9/23/2026
Pesticide TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_2021.pdf 2/22/2021 2/22/2023
Heavy Metal TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_2021.pdf 2/22/2021 2/22/2023
Residual Statement TomaTek: Firebaugh, CA Residual Solvents Statement 49060.pdf 3/12/2021 3/12/2022
Safety Data Sheet (SDS) TomaTek: Firebaugh, CA SDS Statement Ind 01072022.pdf 1/7/2022 1/6/2025
California Prop. 65 TomaTek: Firebaugh, CA SDS Statement Ind. 11082024.pdf 11/8/2024 11/8/2026
Suitability Requirements TomaTek: Firebaugh, CA Suitability Requirements.pdf 8/1/2019 7/31/2022
Kosher TomaTek: Firebaugh, CA TTK In-House Brands - 2023.pdf 6/30/2023 6/30/2024
Vegan/Vegetarian Statement TomaTek: Firebaugh, CA Vegan Statement Letter_Ind Products_2021.pdf 1/1/2021 1/1/2023