Item

50# Bag Powder Satin Set Sugar Pioneer (320247)

50# Bag Powder Satin Set Sugar Pioneer
Sugar or Sucrose, Maltodextrin
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Michigan Sugar Company - Bay City 2600 S Euclid Ave Bay City, MI 48706
Michigan Sugar Company - Sebewaing 947 Pine St. Sebewaing, MI 48759
Documents
Type Location File name Effective Expiration
BSE - TSE BSE Compliance Statement.pdf 4/7/2025 4/6/2028
California Prop. 65 California Proposition 65 Compliance Statement.pdf 4/7/2025 4/7/2027
EtO Statement Ethylene Oxide Statement.pdf 4/7/2025 4/7/2027
GRAS/NDI/ODI Statement Generally Recognized as Safe (GRAS) Statement.pdf 4/7/2025 4/6/2028
Gluten Gluten Statement.pdf 4/7/2025 4/7/2027
Halal Halal Statement.pdf 4/7/2025 4/7/2027
Heavy Metal Heavy Metals & Pesticides Residues Statement.pdf 4/7/2025 4/7/2027
Ingredient Statement Ingredients Statement.pdf 4/7/2025 4/6/2028
Irradiation Status Statement Irradiation Statement.pdf 4/7/2025 4/7/2027
Lot Code Lot Code Statement.pdf 4/7/2025 4/6/2028
Melamine Melamine Statement.pdf 4/7/2025 4/7/2026
Natural Natural Status of Sugar Statement.pdf 4/7/2025 4/7/2026
Organic Organic Certification Statement.pdf 4/7/2025 4/7/2027
Food Contact Packaging Certificate of Compliance Packaging Materials Safety Statement.pdf 4/7/2025 4/7/2027
Phthalate Esters Letter Phthalate Esters Statement.pdf 4/7/2025 4/7/2026
HACCP Process Flow Diagram Powdered Flow Chart - Sebewaing.pdf 4/14/2025 4/14/2027
HARPC Food Safety Plan (Item) Powdered HARPC - Sebewaing.pdf 4/14/2025 4/13/2028
Residual Statement Residual Solvents (Organic Volatile Chemicals) Statement.pdf 4/7/2025 4/7/2026
Product Specification Sheet Satin Set Fondant.pdf 4/7/2025 4/6/2028
Safety Data Sheet (SDS) SDS Satin Set NA 101216.PDF 4/7/2025 4/6/2028
Sewage Statement Sewer Sludge Statement.pdf 4/7/2025 4/7/2027
Shelf Life Shelf Life & Storage Conditions Statement.pdf 4/7/2025 4/6/2028
Vegan/Vegetarian Statement Vegan Statement.pdf 4/7/2025 4/7/2027