Item

50# bags/totes Cargill Cane Sugar (050002CG/T050002CG)

sucrose
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Indiana Sugars Inc. - Gary 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Lemont 1145 101st Street Lemont, IL 60439
Indiana Sugars-Cargill Gramercy 1230 South 5th Ave Gramercy, LA 70052
Documents
Type Location File name Effective Expiration
No Animal Ingredient Statement Indiana Sugars-Cargill Gramercy 05-Halal Statement-Sugar-Gramercy.pdf 8/19/2019 8/18/2020
Halal Indiana Sugars-Cargill Gramercy 05-Halal Statement-Sugar-Gramercy.pdf 8/24/2018 8/24/2025
Halal Indiana Sugars Inc. - Gary 05-Halal Statement-Sugar-Gramercy.pdf 8/24/2018 8/24/2025
HACCP Indiana Sugars Inc. - Gary 07-b-2-HACCP Flow Diagram-Cane Sugar-Gramercy.pdf 10/5/2017 10/4/2020
HACCP Process Flow Diagram Indiana Sugars Inc. - Gary 07-b-2-HACCP Flow Diagram-Cane Sugar-Gramercy.pdf 10/11/2018 10/10/2020
Irradiation Status Statement Indiana Sugars-Cargill Gramercy 2018 Irradiation Statement.pdf 10/21/2020 10/21/2022
California Prop. 65 Indiana Sugars Inc. - Gary 20-Proposition 65 Statement-Sugar-2016.pdf 12/6/2018 12/5/2020
BSE - TSE Indiana Sugars-Cargill Gramercy 23-BSE TSE Statement.pdf 8/24/2018 8/23/2021
BSE - TSE Indiana Sugars Inc. - Gary 23-BSE TSE Statement.pdf 8/24/2018 8/23/2021
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 11/14/2017 11/14/2019
Allergens Indiana Sugars Inc. - Lemont Allergens.pdf 1/11/2024 1/10/2026
Allergens Indiana Sugars-Cargill Gramercy Allergens.pdf 4/5/2024 4/5/2026
Label Sample Indiana Sugars-Cargill Gramercy Bag Grammercy.pdf 10/2/2020 10/2/2021
No Animal Ingredient Statement Indiana Sugars Inc. - Gary Bone Char Information.pdf 8/24/2018 8/24/2019
Country of Origin Indiana Sugars Inc. - Gary Country of Origin.pdf 11/14/2017 11/13/2020
Country of Origin Indiana Sugars Inc. - Lemont Country of Origin.pdf 1/17/2023 1/16/2026
Country of Origin Indiana Sugars-Cargill Gramercy Country of Origin.pdf 5/9/2024 5/9/2027
Gluten Indiana Sugars Inc. - Gary DocumentVersion.pdf 12/6/2018 12/6/2019
Gluten Indiana Sugars-Cargill Gramercy Gluten Certificate EXP 6-27-2025.pdf 6/27/2024 6/27/2025
Kosher Indiana Sugars-Cargill Gramercy Gramercy Kosher EXP 6-30-2025.pdf 6/30/2024 6/30/2025
Kosher Indiana Sugars Inc. - Gary Gramercy Kosher EXP 6-30-2019.pdf 6/30/2018 6/30/2019
CoA Sample Indiana Sugars Inc. - Gary Granulated Cane COA Example 2014.pdf 8/24/2018 8/23/2020
HACCP Process Flow Diagram Indiana Sugars-Cargill Gramercy HACCP_Foundation Sweeteners_Flow Chart Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining Gramercy US_2.pdf 5/31/2024 5/31/2026
Heavy Metal Indiana Sugars-Cargill Gramercy Heavy Metals.pdf 10/16/2019 10/15/2021
Letter of Guarantee Indiana Sugars-Cargill Gramercy Illes.pdf 7/10/2024 7/10/2026
Item Questionnaire Indiana Sugars Inc. - Gary Item Questionnaire.pdf 6/28/2018 6/28/2019
CoA Sample Indiana Sugars-Cargill Gramercy Lot # A155DH.pdf 7/29/2024 7/29/2026
Lot Code Indiana Sugars-Cargill Gramercy Lot Code Key 4-2023.PDF 10/2/2023 10/1/2026
Lot Code Indiana Sugars Inc. - Gary Lot Code Sugar.pdf 10/5/2017 10/4/2020
Label Sample Indiana Sugars Inc. - Gary LSR Drawing 36x36x43.pdf 8/24/2018 8/24/2019
Melamine Indiana Sugars-Cargill Gramercy Materials of Interest.pdf 9/4/2019 9/3/2020
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars-Cargill Gramercy National Bioengineered Food Disclosure Standard (Simplified).pdf 5/15/2023 5/14/2026
GMO Indiana Sugars Inc. - Gary NON GMO Certificate EXP 2-12-2019.pdf 2/12/2018 2/12/2020
Organic Indiana Sugars-Cargill Gramercy Not Applicable 1272020.pdf 10/2/2020 10/2/2030
Sewage Statement Indiana Sugars-Cargill Gramercy Not Applicable 1272020.pdf 10/2/2020 10/2/2022
Organic Indiana Sugars Inc. - Gary Not Applicable.pdf 8/24/2018 8/24/2020
Item Questionnaire Indiana Sugars-Cargill Gramercy NotApplicable_ItemQuestionnaire.pdf 5/22/2020 5/22/2021
Nutrition Indiana Sugars Inc. - Lemont Nutrition.pdf 6/22/2022 6/21/2025
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 4/17/2018 4/16/2021
Nutrition Indiana Sugars-Cargill Gramercy Nutrition.pdf 4/12/2024 4/12/2027
Pesticide Indiana Sugars Inc. - Gary pesticide stmt_sugar US.pdf 10/5/2017 10/5/2019
California Prop. 65 Indiana Sugars Inc. - Lemont Prop 65 Aug 2021.pdf 1/11/2024 1/10/2026
California Prop. 65 Indiana Sugars-Cargill Gramercy Prop 65 Oct 2023.PDF 7/9/2024 7/9/2026
Residual Statement Indiana Sugars-Cargill Gramercy Residual Solvents Sugar.pdf 10/21/2020 10/21/2021
Residual Statement Indiana Sugars Inc. - Gary Residual Solvents Sugar.pdf 8/24/2018 8/24/2019
Safety Data Sheet (SDS) Indiana Sugars-Cargill Gramercy SDS- Sugar 2023.pdf 7/25/2024 7/25/2027
Safety Data Sheet (SDS) Indiana Sugars Inc. - Lemont SDS- Sugar.pdf 2/10/2022 2/9/2025
Safety Data Sheet (SDS) Indiana Sugars Inc. - Gary SDS- Sugar.pdf 8/25/2017 8/25/2019
Pesticide Indiana Sugars-Cargill Gramercy STMT_Contaminants_Unwanted Components_Pesticides_Sugar_ExMan-Louisiana Sugar Refining Gramercy (US)_2021-Feb.docx.pdf 5/31/2024 5/31/2026
GMO Indiana Sugars-Cargill Gramercy STMT_GMO_Non-GM Status_Foundation Sweeteners_Sugar_Granulated Cane Sugar_11-2023.PDF 1/29/2024 1/28/2026
HACCP Indiana Sugars-Cargill Gramercy STMT_HACCP_Foundation Sweeteners_Sugar_.PDF 5/31/2024 5/31/2027
Vegan/Vegetarian Statement Indiana Sugars-Cargill Gramercy STMT_Vegan_Vegetarian_Foundation Sweeteners_Sugar_NA_2020-Feb.PDF 10/21/2020 10/21/2022
Heavy Metal Indiana Sugars Inc. - Gary Sugar - Heavy Metals Statement.pdf 10/5/2017 10/5/2019
Sewage Statement Indiana Sugars Inc. - Gary Sugar - Sewage Sludge Statement.pdf 8/28/2018 8/27/2020
Irradiation Status Statement Indiana Sugars Inc. - Gary Sugar Irradiation (ETO) Statement.pdf 8/24/2018 8/23/2020
Melamine Indiana Sugars Inc. - Gary Sugar Material of Interest Statement Melamine Statement.pdf 8/24/2018 8/24/2019
Natural Indiana Sugars-Cargill Gramercy Sugar Natural Statement 2.pdf 10/21/2020 10/21/2021
Natural Indiana Sugars Inc. - Gary Sugar Natural Statement 2.pdf 8/24/2018 8/24/2019
Suitability Requirements Indiana Sugars Inc. - Gary Suitability Requirements.pdf 8/24/2018 8/23/2021
Suitability Requirements Indiana Sugars-Cargill Gramercy Suitability Requirements.pdf 5/9/2024 5/9/2027
Ingredient Statement Indiana Sugars Inc. - Gary TDS Cane Sugar w-updated nutritionals 2017.pdf 8/24/2018 8/24/2019
Product Specification Sheet Indiana Sugars Inc. - Gary TDS Cane Sugar w-updated nutritionals 2017.pdf 8/24/2018 8/23/2021
Shelf Life Indiana Sugars Inc. - Gary TDS Cane Sugar w-updated nutritionals 2017.pdf 8/24/2018 8/23/2020
Ingredient Statement Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar Oct 2023.pdf 4/5/2024 4/5/2025
Product Specification Sheet Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar Oct 2023.pdf 7/25/2024 7/25/2027
Shelf Life Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar_2020-Apr.PDF 10/2/2020 10/2/2022
Product Specification Sheet Indiana Sugars Inc. - Lemont TDS_Granulated Cane Sugar_Apr 2022.pdf 1/17/2023 1/16/2026