Item

Candy Corn - Holiday (05-839)

Sugar, Corn Syrup, Contains less than 2% of the Following: Confectioner's Glaze, Salt, Egg Whites, Honey, Glycerine, Natural and Artificial Flavors, Artificial Colors (Includes FD&C: Yellow #5, Red #40 and Blue #1), Mineral Oil, Vegetable Oil (Coconut and Canola Oil), Carnauba Wax.
Other
Attributes
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
Locations
Location name Address
Zachary Confections, Inc 2130 West State Road 28 Frankfort, IN 46041
Documents
Type Location File name Effective Expiration
Label Sample Zachary Confections, Inc 05-839 Case Label.pdf 4/24/2019 4/23/2020
Ingredient Statement Zachary Confections, Inc 05-839 Spec Sheet.pdf 8/27/2019 8/26/2020
Product Specification Sheet Zachary Confections, Inc 05-839.pdf 5/6/2021 5/5/2024
Allergens Zachary Confections, Inc Allergens.pdf 4/29/2021 4/29/2023
CoA Sample Zachary Confections, Inc CoA Sample.pdf 8/19/2022 8/18/2024
Country of Origin Zachary Confections, Inc Country of Origin.pdf 6/14/2022 6/13/2025
Gluten Zachary Confections, Inc Gluten Statement 2019.pdf 8/27/2019 8/26/2020
Item Questionnaire Zachary Confections, Inc Item Questionnaire.pdf 4/29/2021 4/29/2022
Lot Code Zachary Confections, Inc Lot Code Explanation.pdf 4/29/2021 4/28/2024
National Bioengineered Food Disclosure Standard (Simplified) Zachary Confections, Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 11/3/2020 11/3/2023
Kosher Zachary Confections, Inc NotApplicable_Kosher.pdf 6/30/2020 --
Safety Data Sheet (SDS) Zachary Confections, Inc NotApplicable_SafetyDataSheetSDS.pdf 4/7/2020 4/7/2022
Nutrition Zachary Confections, Inc Nutrition.pdf 4/29/2021 4/28/2024
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 1/20/2021 1/20/2024
California Prop. 65 Zachary Confections, Inc Zachary Prop 65 Statement 2023.pdf 1/26/2023 1/25/2025