Item

Artificial Condensed Milk Flavor (D008)

Dextrose, Corn Starch, Artificial Flavor Ingredients, Propylene Glycol, Tricalcium Phosphate added to prevent caking.
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
H.B. Taylor Co. Calumet City - IBS (International Baker Services) 100 Riverside Drive Calumet City, IL 60409
International Bakers Services, Inc. 1902 N. Sheridan Avenue South Bend, IN 46628
Documents
Type Location File name Effective Expiration
Allergens International Bakers Services, Inc. Allergens.pdf 3/30/2023 3/29/2025
No Animal Ingredient Statement International Bakers Services, Inc. Animal.doc 8/1/2023 7/31/2024
Country of Origin H.B. Taylor Co. Calumet City - IBS (International Baker Services) Country of Origin.pdf 3/15/2024 3/15/2027
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 3/15/2024 3/15/2027
Label Sample International Bakers Services, Inc. D008 Label.pdf 7/2/2024 7/2/2025
Kosher International Bakers Services, Inc. D008.pdf 12/26/2023 12/31/2024
Product Specification Sheet International Bakers Services, Inc. D008_Spec.doc 1/7/2022 1/6/2025
Kosher H.B. Taylor Co. Calumet City - IBS (International Baker Services) D008Condensed Milk Flavor Art..pdf 1/1/2025 12/31/2025
CoA Sample International Bakers Services, Inc. exampleCOA_HBTaylor2023.doc 2/5/2024 2/4/2026
GMO International Bakers Services, Inc. GMOFL_D008.doc 12/4/2023 12/3/2025
HACCP Process Flow Diagram H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP Flowchart Dry Blended.pdf 4/7/2025 4/7/2027
HACCP International Bakers Services, Inc. HACCP_2020_Dry_Flow Chart.doc 6/1/2020 6/1/2023
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP_2022_Dry_Flow Chart.doc 5/5/2022 5/4/2024
Heavy Metal International Bakers Services, Inc. heavymetals_2020.doc 2/6/2020 2/5/2022
Ingredient Statement International Bakers Services, Inc. ingbreakD008.doc 11/27/2023 11/26/2024
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 2/6/2020 2/5/2022
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 4/8/2022 4/7/2025
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/14/2022 1/13/2025
Melamine International Bakers Services, Inc. melamine.doc 1/15/2021 1/15/2022
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/11/2023 10/10/2026
Halal International Bakers Services, Inc. NotApplicable_Halal.pdf 7/31/2019 --
Organic International Bakers Services, Inc. NotApplicable_Organic.pdf 7/25/2019 --
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 7/30/2024 7/30/2027
Nutrition International Bakers Services, Inc. Nutrition.pdf 2/14/2022 2/13/2025
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2024 1/4/2026
California Prop. 65 International Bakers Services, Inc. PROP65.doc 2/26/2024 2/25/2026
Residual Statement International Bakers Services, Inc. Residual Solvents.doc 3/1/2021 3/1/2022
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D008_HBT.docx 7/24/2024 7/24/2027
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 11/22/2023 11/21/2026