Item

Tomatoes Oven Roasted (45920)

TOMATOES, SUNFLOWER OIL, GARLIC, SALT, OREGANO.
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
CoA Sample Roland Foods LLC- New York 45920BatchP018545COA.pdf 2/16/2024 2/15/2026
Product Specification Sheet Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2027
Gluten Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2026
GMO Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2026
Halal Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/6/2026
Ingredient Statement Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2025
Label Claims Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2026
No Animal Ingredient Statement Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2025
Shelf Life Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2027
Vegan/Vegetarian Statement Roland Foods LLC- New York 45920FSQA Product Specifications.pdf 2/6/2024 2/5/2026
Label Sample Roland Foods LLC- New York 45920P017813Label510 (2).jpg 2/13/2025 2/13/2026
California Prop. 65 Roland Foods LLC- New York 45920Prop65Statement06182024.pdf 6/18/2024 6/18/2026
Allergen Control Policy Roland Foods LLC- New York AllergenControl510.pdf 9/29/2023 9/28/2025
Allergens Roland Foods LLC- New York Allergens.pdf 3/4/2024 3/4/2026
GFSI Certificate Roland Foods LLC- New York AuditCertOriginal510IFS.pdf 2/4/2025 1/30/2026
GFSI Audit Report Roland Foods LLC- New York AuditReportOriginal510IFS.pdf 2/4/2025 1/30/2026
GFSI Corrective Action Roland Foods LLC- New York AuditReportOriginal510IFS.pdf 2/4/2025 1/30/2026
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 3/4/2024 3/4/2027
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2024.pdf 4/15/2024 4/15/2026
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginal510OvenRoastedTomatoes.pdf 6/17/2024 6/17/2026
HACCP Roland Foods LLC- New York HACCPPlanOriginal510OvenRoastedTomatoes_2022.pdf 6/6/2022 6/5/2025
Heavy Metal Roland Foods LLC- New York HeavyMetalAnalysi510OvenRoastedRedTomatoes_2024.pdf 5/27/2024 5/27/2026
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 3/5/2024 3/5/2027
Kosher Roland Foods LLC- New York KosherCertRoland510StarKTomatoes.pdf 11/13/2024 10/31/2025
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_Statement45920.pdf 2/12/2024 2/11/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 2/12/2024 2/11/2027
Residual Statement Roland Foods LLC- New York NotApplicable_ResidualStatement.pdf 6/18/2024 6/18/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 2/26/2025 2/26/2028
Pesticide Roland Foods LLC- New York PesticideAnalysis510CherryTomato_2023.pdf 9/12/2023 9/11/2025
Lot Code Roland Foods LLC- New York RolandFoods-ProductionCodeChart-2023.pdf 4/1/2024 4/1/2027
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 3/5/2024 3/5/2027