Item

Cane Liquid Sucrose (650725IS)

sucrose, water
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615
Documents
Type Location File name Effective Expiration
Lot Code New York Sugars LLC 11 SQF 2.6.1 and 2.6.2 Product Coding and Traceability 05.25.23.pdf 6/13/2024 6/13/2027
Allergens New York Sugars LLC Allergens.pdf 3/11/2025 3/11/2027
Letter of Guarantee New York Sugars LLC Baldwin Richardson.pdf 1/30/2024 1/29/2026
Gluten New York Sugars LLC Corporate Gluten Statement 08 2022.doc.pdf 9/20/2022 9/20/2023
GRAS/NDI/ODI Statement New York Sugars LLC Corporate GRAS Statement 08 2022.pdf 9/20/2022 9/20/2025
HACCP New York Sugars LLC Corporate HACCP Plan 01 2023.pdf 6/13/2024 6/13/2027
HARPC Food Safety Plan (Item) New York Sugars LLC Corporate HACCP Plan 01 2023.pdf 1/13/2025 1/13/2028
Halal New York Sugars LLC Corporate HALAL Statement 08 2022.pdf 9/20/2022 9/20/2025
Heavy Metal New York Sugars LLC Corporate Heavy Metals Statement 08 2022.pdf 9/20/2022 9/19/2024
Irradiation Status Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 08 2022.pdf 9/20/2022 9/19/2024
Sewage Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 08 2022.pdf 9/20/2022 9/19/2024
Natural New York Sugars LLC Corporate Natural Statement 08 2022.pdf 9/20/2022 9/20/2023
Pesticide New York Sugars LLC Corporate Pesticide in Sugar Statement 08 2022.pdf 9/20/2022 9/19/2024
Country of Origin New York Sugars LLC Country of Origin.pdf 6/13/2024 6/13/2027
HACCP Process Flow Diagram New York Sugars LLC Dry and Liquid Line HACCP Plan Flowchart NYSU 0525.pdf 1/25/2025 1/25/2027
EtO Statement New York Sugars LLC ETO 033122.pdf 9/20/2022 9/20/2025
FSVP Assessment Form New York Sugars LLC FSVP Assessment Form.pdf 5/2/2025 5/2/2026
Item Questionnaire New York Sugars LLC Item Questionnaire.pdf 5/2/2025 5/1/2028
Kosher New York Sugars LLC Liquid Sucrose EXP 3-31-2026.pdf 3/31/2025 3/31/2026
CoA Sample New York Sugars LLC Liquid Sucrose.pdf 1/25/2025 1/25/2027
Safety Data Sheet (SDS) New York Sugars LLC Liquid Sugar SDS.pdf 2/24/2025 2/24/2028
Melamine New York Sugars LLC Melamine Statement 05082020.pdf 2/16/2021 2/16/2022
National Bioengineered Food Disclosure Standard (Simplified) New York Sugars LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 5/2/2025 5/1/2028
GMO New York Sugars LLC Non-GMO New York EXP 06.14.2025.pdf 6/14/2024 6/14/2025
Food Contact Packaging Certificate of Compliance New York Sugars LLC NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 3/2/2023 3/1/2025
Label Sample New York Sugars LLC NotApplicable_LabelSample.pdf 5/2/2025 5/2/2026
Phthalate Esters Letter New York Sugars LLC NotApplicable_PhthalateEstersLetter.pdf 9/20/2022 9/20/2023
Nutrition New York Sugars LLC Nutrition.pdf 6/13/2024 6/13/2027
Vegan/Vegetarian Statement New York Sugars LLC Parker Corporate Vegan Vegeterian Granulated Statement 08 2022.pdf 9/20/2022 9/20/2025
Shelf Life New York Sugars LLC Product Shelf Life-Liquid Sucrose.pdf 2/16/2021 2/16/2023
California Prop. 65 New York Sugars LLC Prop 65 5182021.pdf 9/20/2022 9/19/2024
Residual Statement New York Sugars LLC Residual Solvents 05182021.pdf 9/20/2022 9/20/2023
Ingredient Statement New York Sugars LLC Standard Liquid Cane Sugar 11.29.23.pdf 2/1/2024 1/31/2025
Product Specification Sheet New York Sugars LLC Standard Liquid Cane Sugar 11.29.23.pdf 5/12/2025 5/11/2028
Suitability Requirements New York Sugars LLC Suitability Requirements.pdf 4/22/2025 4/21/2028