Item

50# Bag Dark Brown Sugar Pioneer (620238)

50# Bag Dark Brown Sugar Pioneer
Sugar or Sucrose, Molasses
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Michigan Sugar Company - Bay City 2600 S Euclid Ave Bay City, MI 48706
Documents
Type Location File name Effective Expiration
Kosher Michigan Sugar Company - Bay City 2025 Kosher Letter - Michigan Sugar Company.pdf 12/15/2024 12/31/2025
HACCP Process Flow Diagram 50# Brown Flow Chart - Bay City.pdf 4/14/2025 4/14/2027
HACCP Process Flow Diagram Michigan Sugar Company - Bay City 50# Brown Flow Chart - Bay City.pdf 4/14/2025 4/14/2027
HARPC Food Safety Plan (Item) 50# Brown HARPC - Bay City.pdf 4/14/2025 4/13/2028
Allergens Michigan Sugar Company - Bay City Allergens.pdf 4/22/2025 4/22/2027
CoA Sample Brown COA.pdf 4/9/2025 4/9/2027
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
Country of Origin Michigan Sugar Company - Bay City Country of Origin.pdf 4/23/2025 4/22/2028
Product Specification Sheet Dark Brown Sugar.pdf 4/7/2025 4/6/2028
EtO Statement Ethylene Oxide Statement.pdf 4/7/2025 4/7/2027
HARPC Food Safety Plan (Item) Michigan Sugar Company - Bay City FSMA Compliance Statement (08-30-2024).pdf 10/14/2024 10/14/2027
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
Item Questionnaire Michigan Sugar Company - Bay City Item Questionnaire.pdf 4/22/2025 4/21/2028
Lot Code Lot Code Statement.pdf 4/7/2025 4/6/2028
Melamine Melamine Statement.pdf 4/7/2025 4/7/2026
National Bioengineered Food Disclosure Standard (Simplified) Michigan Sugar Company - Bay City National Bioengineered Food Disclosure Standard (Simplified).pdf 1/6/2025 1/6/2028
Natural Natural Status of Sugar Statement.pdf 4/7/2025 4/7/2026
FSVP Assessment Form Michigan Sugar Company - Bay City NotApplicable_FSVPAssessmentForm.pdf 4/22/2025 4/22/2026
Label Sample Michigan Sugar Company - Bay City NotApplicable_LabelSample.pdf 4/22/2025 4/22/2026
Nutrition Michigan Sugar Company - Bay City Nutrition.pdf 4/23/2025 4/22/2028
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
Food Contact Packaging Certificate of Compliance Michigan Sugar Company - Bay City Packaging Materials Safety Statement.pdf 4/7/2025 4/7/2027
Phthalate Esters Letter Phthalate Esters Statement.pdf 4/7/2025 4/7/2026
Residual Statement Residual Solvents (Organic Volatile Chemicals) Statement.pdf 4/7/2025 4/7/2026
Safety Data Sheet (SDS) SDS Brown Sugar 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
Suitability Requirements Michigan Sugar Company - Bay City Suitability Requirements.pdf 4/22/2025 4/21/2028
CoA Sample Michigan Sugar Company - Bay City Y263R - COA.pdf 1/6/2025 1/6/2027