Item

GMO FREE LIGUID SUCROSE (RM3076)

Sucrose
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Documents
Type Location File name Effective Expiration
Lot Code Ingredients Plus, LLC. 39-TRACEABILITY Bulk Shipment Lot Code Description.doc 6/29/2022 6/28/2025
Gluten Ingredients Plus, LLC. Allergen Statement 2022.doc 6/29/2022 6/29/2023
Allergens Ingredients Plus, LLC. Allergens.pdf 5/31/2022 5/30/2024
California Prop. 65 Ingredients Plus, LLC. California Prop 65.docx 6/29/2022 6/28/2024
Safety Data Sheet (SDS) Ingredients Plus, LLC. CLP_Sweet_109_Sucrose_Syrup.docx 6/29/2022 6/28/2025
GMO Ingredients Plus, LLC. GMO Statement.doc 6/29/2022 6/28/2024
HACCP Ingredients Plus, LLC. HACCP Summary.rtf 4/18/2024 4/18/2027
Heavy Metal Ingredients Plus, LLC. Heavy Metals SP.docx 6/29/2022 6/28/2024
Irradiation Status Statement Ingredients Plus, LLC. Irradiation Statement 2022.doc 6/29/2022 6/28/2024
Ingredient Statement Ingredients Plus, LLC. Liquid Sucrose Ingredient Statement.doc 6/29/2022 6/29/2023
Product Specification Sheet Ingredients Plus, LLC. Liquid Sucrose Product Sheet.doc 6/29/2022 6/28/2025
Shelf Life Ingredients Plus, LLC. Liquid Sucrose Product Sheet.doc 6/29/2022 6/28/2025
Melamine Ingredients Plus, LLC. Melamine Statement 2022.doc 6/29/2022 6/29/2023
Natural Ingredients Plus, LLC. Natural Status of Sucrose.doc 6/29/2022 6/29/2023
Pesticide Ingredients Plus, LLC. Pesticide Statement 2022.doc 6/29/2022 6/28/2024
Residual Statement Ingredients Plus, LLC. residual solvents 2022.doc 6/29/2022 6/29/2023
Sewage Statement Ingredients Plus, LLC. Sewage Sludge 2022.doc 6/29/2022 6/28/2024
Kosher Ingredients Plus, LLC. Sweeteners Plus Lakeville Kosher.pdf 12/1/2021 11/30/2022