Item

42 High Fructose Corn Syrup (Pails) 57# (PA0600)

Label Declaration: Corn Syrup or Glucose Syrup
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Sweetener Supply Corp. Brookfield, IL 9501 W Southview Ave - Brookfield, IL 60513
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 6/14/2024 6/14/2026
HACCP Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 4/17/2025 4/16/2028
Allergens Sweetener Supply Corp. Brookfield, IL Allergens.pdf 9/1/2023 8/31/2025
Country of Origin Sweetener Supply Corp. Brookfield, IL Country of Origin.pdf 3/14/2025 3/13/2028
FSVP Assessment Form Sweetener Supply Corp. Brookfield, IL FSVP Assessment Form.pdf 11/28/2022 11/28/2023
Item Questionnaire Sweetener Supply Corp. Brookfield, IL Item Questionnaire.pdf 2/22/2022 2/21/2025
Halal Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p10.pdf 3/14/2025 3/14/2027
National Bioengineered Food Disclosure Standard (Simplified) Sweetener Supply Corp. Brookfield, IL National Bioengineered Food Disclosure Standard (Simplified).pdf 7/10/2024 7/10/2027
Organic Sweetener Supply Corp. Brookfield, IL NotApplicable_Organic.pdf 8/6/2024 8/6/2026
Safety Data Sheet (SDS) Sweetener Supply Corp. Brookfield, IL NotApplicable_SafetyDataSheetSDS.pdf 8/13/2024 8/13/2027
Nutrition Sweetener Supply Corp. Brookfield, IL Nutrition.pdf 11/23/2022 11/22/2025
Food Contact Packaging Certificate of Compliance Sweetener Supply Corp. Brookfield, IL Pails Certificates of Conformance.pdf 10/4/2019 10/3/2021
Natural Sweetener Supply Corp. Brookfield, IL Product Info Sheet - HFCS 42.pdf 9/27/2017 9/27/2018
CoA Sample Sweetener Supply Corp. Brookfield, IL SAMPLE COA HFCS 42.pdf 9/1/2023 8/31/2025
Residual Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R2.pdf 1/3/2020 5/28/2021
BSE - TSE Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R2.pdf 1/3/2020 5/28/2021
Sewage Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R2.pdf 1/3/2020 5/28/2021
EtO Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R2.pdf 1/3/2020 5/28/2021
No Animal Ingredient Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Lot Code Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2023
Pesticide Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R4 12.pdf 2/10/2021 2/10/2023
Heavy Metal Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R4 12.pdf 2/10/2021 2/10/2023
Melamine Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 11.pdf 9/22/2021 9/22/2022
Irradiation Status Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 11.pdf 9/22/2021 9/22/2023
Vegan/Vegetarian Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 13.pdf 9/22/2021 9/22/2023
California Prop. 65 Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 7.pdf 5/17/2022 5/16/2024
Gluten Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 9.pdf 9/22/2021 9/22/2022
Suitability Requirements Sweetener Supply Corp. Brookfield, IL Suitability Requirements.pdf 9/1/2023 8/31/2026
Kosher Sweetener Supply Corp. Brookfield, IL Sweetener Supply LOC.pdf 12/11/2024 12/31/2025
Ingredient Statement Sweetener Supply Corp. Brookfield, IL TDS - 42 HF Corn Syrup.pdf 5/17/2022 5/17/2023
GMO Sweetener Supply Corp. Brookfield, IL TDS - 42 HF Corn Syrup.pdf 5/17/2022 5/16/2024
Shelf Life Sweetener Supply Corp. Brookfield, IL TDS - 42 HF Corn Syrup.pdf 5/17/2022 5/16/2025
Label Sample Sweetener Supply Corp. Brookfield, IL TDS - 42 HF Corn Syrup.pdf 5/17/2022 5/17/2023
Product Specification Sheet Sweetener Supply Corp. Brookfield, IL TDS - 42 HFCS.pdf 9/1/2023 8/31/2026