Item
Fruit Slices - Assorted (05-137)
Sugar, Corn Syrup, Modified Food Starch, Citric Acid, Sodium Citrate, Natural and Artificial Flavors, Artificial Colors (Including FD&C: Red #40, Yellow #5, Yellow #6, Blue #1).
Attributes
- Ingredient declaration
Locations
Location name | Address |
---|---|
Zachary Confections, Inc | 2130 West State Road 28 Frankfort, IN 46041 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Lot Code | Zachary Confections, Inc | 05-137 Fruit Slices - Assorted - 30lb Bulk - FPS-42 v5.pdf | 7/29/2024 | 7/29/2027 |
Product Specification Sheet | Zachary Confections, Inc | 05-137 Fruit Slices - Assorted - 30lb Bulk - FPS-42 v5.pdf | 1/26/2023 | 1/25/2026 |
Shelf Life | Zachary Confections, Inc | 05-137 Fruit Slices - Assorted - 30lb Bulk - FPS-42 v5.pdf | 7/29/2024 | 7/29/2027 |
Allergens | Zachary Confections, Inc | Allergens.pdf | 12/29/2022 | 12/28/2024 |
CoA Sample | Zachary Confections, Inc | Certificate of Analysis.pdf | 8/30/2017 | 8/30/2019 |
Country of Origin | Zachary Confections, Inc | Country of Origin.pdf | 8/11/2017 | 8/10/2020 |
GMO | Zachary Confections, Inc | GMO Statement.pdf | 4/17/2023 | 4/16/2025 |
National Bioengineered Food Disclosure Standard (Simplified) | Zachary Confections, Inc | National Bioengineered Food Disclosure Standard (Simplified).pdf | 7/24/2024 | 7/24/2027 |
Nutrition | Zachary Confections, Inc | Nutrition.pdf | 7/29/2024 | 7/29/2027 |
Pesticide | Zachary Confections, Inc | PC-18 Rev 3.pdf | 2/4/2017 | 2/4/2019 |
California Prop. 65 | Zachary Confections, Inc | Prop 65 Statement 2020.pdf | 6/16/2020 | 6/16/2022 |
Suitability Requirements | Zachary Confections, Inc | Suitability Requirements.pdf | 7/21/2018 | 7/20/2021 |
HACCP Process Flow Diagram | Zachary Confections, Inc | Zachary Jelly HACCP Flow Diagrams 2024.pdf | 11/14/2024 | 11/14/2026 |