International Bakers Services, Inc.

Supplier of Flavorings
Catalog
Locations
Location name Address
Edgar A. Weber Plant - IBS (International Baker Services) 549 Palwaukee Drive PO BOX 546 Wheeling, IL 60090 USA
H.B. Taylor Co. Calumet City - IBS (International Baker Services) 100 Riverside Drive Calumet City, IL 60409 USA
HB Taylor (IBS) - International Bakers Services, Inc. 100 Riverside Dr. Calumet Ciity, IL 60409 USA
IBS - International Bakers Services, Inc. 1902 N. Sheridan Ave. South Bend, IN 46628 USA
International Bakers Service Inc: South Bend, IN 1902 N Sheridan Ave. South Bend, IN 46628 USA
International Bakers Services, Inc. 1902 N. Sheridan Avenue South Bend, IN 46628 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire International Bakers Services, Inc. --
Supplier Questionnaire International Bakers Service Inc: South Bend, IN --
Supplier Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) --
Traceability Exercise HB Taylor (IBS) - International Bakers Services, Inc. 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 7/28/2023 7/28/2025
Recall Plan International Bakers Services, Inc. 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 3/5/2025 3/5/2026
Recall Plan International Bakers Service Inc: South Bend, IN 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 10/17/2023 10/16/2024
Recall/Emergency/Contact List International Bakers Service Inc: South Bend, IN 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 10/17/2023 10/16/2024
Recall Plan H.B. Taylor Co. Calumet City - IBS (International Baker Services) 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 8/29/2024 8/29/2025
Recall Plan HB Taylor (IBS) - International Bakers Services, Inc. 2.6.3 SOP Product Withdrawl and Recall Plan.pdf 3/5/2025 3/5/2026
Food Contact Packaging Certificate of Compliance International Bakers Services, Inc. 5 gal pail COC.pdf 7/2/2024 7/2/2026
Allergen Control Policy IBS - International Bakers Services, Inc. Allergen Control Procedure.QAM-041.pdf 10/31/2024 10/31/2026
Allergen Control Policy Edgar A. Weber Plant - IBS (International Baker Services) Allergen Control Procedure-QAM-041.pdf 4/7/2025 4/7/2027
Bioterrorism Letter IBS - International Bakers Services, Inc. BIOENGINEERED_L613.doc 12/26/2024 12/26/2026
Lot Code Interpretation International Bakers Services, Inc. Bioterrorism Act FSMA Statement (reg number) (1).pdf 2/11/2025 2/11/2028
Bioterrorism Letter Edgar A. Weber Plant - IBS (International Baker Services) Bioterrorism Act FSMA Statement (reg number) (1).pdf 4/7/2025 4/7/2027
FDA Registration Edgar A. Weber Plant - IBS (International Baker Services) Bioterrorism Act FSMA Statement (reg number) (1).pdf 10/1/2024 12/31/2026
FDA Registration IBS - International Bakers Services, Inc. Bioterrorism Act FSMA Statement (reg number).pdf 2/29/2024 2/2/2026
BSE - TSE International Bakers Services, Inc. bse.doc 1/10/2024 1/9/2027
Bunge Supplier Quality and Food Safety Manual International Bakers Services, Inc. Bunge Signature Page for Supplier Manual.pdf 10/11/2022 10/10/2025
Bunge Supplier Quality and Food Safety Manual H.B. Taylor Co. Calumet City - IBS (International Baker Services) Bunge Supplier Acknowledgement of Compliance.pdf 1/8/2024 1/7/2027
Business Continuity Plan International Bakers Services, Inc. Business Continuity Plan_IBS.doc 6/12/2023 6/11/2025
Business Continuity Plan Edgar A. Weber Plant - IBS (International Baker Services) Business Continuity Planning.QPM-006.pdf 11/17/2023 11/16/2025
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment International Bakers Services, Inc. C.H. Guenther FSQA SUPPLIER Acknowledgement letter (2).docx 9/16/2024 9/1/2027
Supplier Diversity Questionnaire International Bakers Service Inc: South Bend, IN Cafe Valley Diversity Questionnaire.pdf 3/8/2024 3/8/2026
Supplier Diversity Questionnaire International Bakers Services, Inc. Cafe Valley Diversity Questionnaire.pdf 3/8/2024 3/8/2026
Insurance H.B. Taylor Co. Calumet City - IBS (International Baker Services) Cafe-Valley,-Inc-_International-B_24-25-Liability_4-29-2024_86017453_1.pdf 5/1/2024 5/1/2025
California Transparency Letter H.B. Taylor Co. Calumet City - IBS (International Baker Services) California Supply Chain.doc 1/4/2024 1/4/2027
CA Transparency Act International Bakers Services, Inc. California Supply Chain.doc 3/5/2025 3/5/2027
CA Transparency Act IBS - International Bakers Services, Inc. California Transparency Act Statement.pdf 3/22/2024 3/22/2026
CA Transparency Act Edgar A. Weber Plant - IBS (International Baker Services) California Transparency Act Statement.pdf 4/7/2025 4/7/2027
Ethical Code of Conduct International Bakers Services, Inc. Code of Conduct_2025.doc 3/5/2025 3/5/2027
Sustainability/Environmental Policy Edgar A. Weber Plant - IBS (International Baker Services) Code.of.Conduct-Social.Responsibility.pdf 8/30/2024 8/30/2026
Insurance Edgar A. Weber Plant - IBS (International Baker Services) COI 2023-2024.pdf 9/1/2023 9/1/2024
Insurance International Bakers Service Inc: South Bend, IN COI.pdf 7/1/2024 7/1/2025
Compana Pet Brands Supplier/Co-Man Questionnaire International Bakers Services, Inc. Compana Pet Brands Supplier-Coman Questionnaire (2).pdf 5/28/2024 5/28/2027
Recall/Emergency/Contact List Edgar A. Weber Plant - IBS (International Baker Services) Company Contact Sheet.pdf 4/7/2025 4/7/2026
Letter of Guarantee (LOG) International Bakers Services, Inc. CONT GUARANTY_2024.pdf 1/3/2024 1/2/2027
Letter of Guarantee IBS - International Bakers Services, Inc. CONT GUARANTY_2024.pdf 1/2/2024 1/1/2026
Letter of Guarantee HB Taylor (IBS) - International Bakers Services, Inc. CONT GUARANTY_2024.pdf 1/2/2024 1/1/2026
Letter of Guarantee International Bakers Service Inc: South Bend, IN CONT GUARANTY_2025.pdf 1/1/2025 1/1/2027
Letter of Guarantee International Bakers Services, Inc. CONT GUARANTY_2025.pdf 3/5/2025 3/5/2027
Recall/Emergency/Contact List IBS - International Bakers Services, Inc. CONTACTS 2025.doc 2/26/2025 2/26/2026
Recall/Emergency/Contact List International Bakers Services, Inc. CONTACTS 2025.doc 3/5/2025 3/5/2026
Supplier Contact Information International Bakers Services, Inc. CONTACTS.doc 1/3/2024 1/2/2025
Recall/Emergency Contact List International Bakers Services, Inc. CONTACTS.doc 1/15/2024 1/14/2025
Letter of Guarantee Edgar A. Weber Plant - IBS (International Baker Services) Continuing Product Guarantee.pdf 4/7/2025 4/7/2027
Letter of Guarantee H.B. Taylor Co. Calumet City - IBS (International Baker Services) CONTINUING PRODUCT GUARANTY.pdf 9/5/2024 9/5/2026
List of Manufacturer International Bakers Services, Inc. CONTINUING PRODUCT GUARANTY.pdf 2/16/2024 2/15/2027
COVID-19 Supplier Statement International Bakers Services, Inc. COVID-19 Update.doc 1/4/2022 1/4/2023
Business Continuity Statement International Bakers Services, Inc. Disaster Recovery and Contingencies Plan Letter.pdf 6/20/2024 6/20/2025
Contingency Plan International Bakers Services, Inc. Disaster Recovery and Contingencies Plan Letter.pdf 6/20/2024 6/20/2025
3rd Party Audit Findings Summary IBS - International Bakers Services, Inc. EAW SQF Food Safety & Quality Reports 2023.pdf 4/28/2023 4/27/2024
3rd Party Audit Certification IBS - International Bakers Services, Inc. EAW SQF Food Safety and Quality Cert 2023.pdf 4/28/2023 4/27/2024
Recall/Emergency/Contact List HB Taylor (IBS) - International Bakers Services, Inc. Emergency Contact List.pdf 4/7/2025 4/7/2026
Recall/Emergency/Contact List H.B. Taylor Co. Calumet City - IBS (International Baker Services) Emergency Contact List.pdf 2/3/2025 2/3/2026
Environmental Policy International Bakers Services, Inc. Environmental Mission Statement v0394.pdf 3/5/2025 3/5/2026
Sustainability/Environmental Policy International Bakers Services, Inc. Environmental Mission Statement v0394.pdf 2/8/2024 2/7/2026
Environmental Policy HB Taylor (IBS) - International Bakers Services, Inc. Environmental Mission Statement v0394.pdf 4/7/2025 4/7/2026
Environmental Monitoring Program International Bakers Services, Inc. Environmental Monitoring_2023.doc 5/2/2023 5/1/2025
Environmental Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) Environmental Questionnaire.docx 1/5/2024 1/4/2027
Environmental Monitoring Program Edgar A. Weber Plant - IBS (International Baker Services) Environmental Testing & Sampling Procedure.QAM-028 (1).pdf 8/30/2024 8/30/2026
Environmental Monitoring Program and Sanitation Policy International Bakers Services, Inc. Environmental Testing & Sampling Procedure.QAM-028 (3).pdf 2/2/2024 2/1/2027
Environmental Policy IBS - International Bakers Services, Inc. Environmental Testing & Sampling Procedure.QAM-028 (3).pdf 2/2/2024 2/1/2025
CoA International Bakers Services, Inc. exampleCOA_2022.doc 9/20/2023 9/19/2026
FDA Registration International Bakers Service Inc: South Bend, IN FDA Bioterrorism and FSMA Compliance Letter.pdf 6/20/2024 6/20/2025
Bioterrorism Letter International Bakers Services, Inc. FDA Bioterrorism and FSMA Compliance Letter.pdf 3/5/2025 3/5/2027
FDA Registration International Bakers Services, Inc. FDA Bioterrorism and FSMA Compliance Letter.pdf 3/5/2025 3/5/2026
Bioterrorism Letter HB Taylor (IBS) - International Bakers Services, Inc. FDA Bioterrorism and FSMA Compliance Letter.pdf 4/7/2025 4/7/2027
FDA Registration HB Taylor (IBS) - International Bakers Services, Inc. FDA Bioterrorism and FSMA Compliance Letter.pdf 2/25/2025 12/31/2026
FDA Registration H.B. Taylor Co. Calumet City - IBS (International Baker Services) FDA Bioterrorism and FSMA Compliance Letter.pdf 2/25/2025 12/31/2026
Bioterrorism Letter International Bakers Service Inc: South Bend, IN FDA_Bioterrorism.doc 10/3/2023 10/2/2024
Food Safety Document from Vendor International Bakers Services, Inc. Food Defense Program_2023.doc 1/6/2023 1/6/2024
Food Defense Plan Statement Edgar A. Weber Plant - IBS (International Baker Services) Food Defense.Plan.FD-001.pdf 4/7/2025 4/7/2027
Food Defense Plan Statement IBS - International Bakers Services, Inc. Food Defense.Plan.FD-001.pdf 11/6/2023 11/5/2025
Food Defense Program IBS - International Bakers Services, Inc. Food Defense.Plan.FD-001.pdf 11/6/2023 11/5/2026
Food Fraud Program IBS - International Bakers Services, Inc. Food Defense.Plan.FD-001.pdf 11/6/2023 11/5/2026
Food Fraud Mitigation Strategies International Bakers Services, Inc. Food Fraud Prevention Program.doc 1/10/2023 1/9/2025
Food Fraud Program International Bakers Services, Inc. Food Safety (Food Defense) Program Letter - HB TAYLOR v1733.pdf 1/10/2024 1/9/2025
Food Defense Plan Statement International Bakers Service Inc: South Bend, IN Food Safety (Food Defense) Program Letter - HB TAYLOR v1733.pdf 1/10/2024 1/9/2026
Food Defense Plan Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Food Safety (Food Defense) Program Letter - HB TAYLOR.pdf 8/29/2024 8/29/2026
Food Defense Plan Statement International Bakers Services, Inc. Food Safety (Food Defense) Program Letter - HB TAYLOR.pdf 3/5/2025 3/5/2027
Food Defense Plan Statement HB Taylor (IBS) - International Bakers Services, Inc. Food Safety (Food Defense) Program Letter - HB TAYLOR.pdf 4/7/2025 4/7/2027
Control of Foreign Objects Program International Bakers Services, Inc. Foreign Material Control - Dry Flavors_2022.doc 6/1/2022 5/31/2024
Foreign Material Screening Documentation International Bakers Services, Inc. FOREIGN MATERIAL CONTROL STATEMENT.pdf 1/10/2024 1/9/2025
Foreign object program International Bakers Services, Inc. Foreign Material Control.QPM-027.pdf 7/2/2024 7/2/2025
FSVP Assessment Form Supporting Document International Bakers Services, Inc. Foreign Supplier Verification Program Statement.pdf 6/20/2024 2/4/2025
Foreign Supplier Verification Program International Bakers Services, Inc. Foreign Supplier Verification Program Statement.pdf 2/4/2024 2/3/2025
Sustainability Survey International Bakers Services, Inc. Form 7 - Sustainability Survey.docx 2/20/2023 2/19/2026
Sustainability Survey H.B. Taylor Co. Calumet City - IBS (International Baker Services) Form 7 - WB Sustainability Survey.docx 3/21/2024 3/21/2027
Vendor Expectations & Notification of Change International Bakers Services, Inc. Gonella vendor requirements.pdf 8/11/2023 8/10/2026
Business Code of Ethics International Bakers Services, Inc. Gonnella Business Code of Ethics.pdf 3/8/2024 3/8/2027
GFSI Certificate International Bakers Services, Inc. H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
GFSI Certificate H.B. Taylor Co. Calumet City - IBS (International Baker Services) H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
3rd Party Audit Certificate H.B. Taylor Co. Calumet City - IBS (International Baker Services) H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
GFSI Certificate HB Taylor (IBS) - International Bakers Services, Inc. H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
3rd Party Audit Certificate International Bakers Service Inc: South Bend, IN H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
GFSI Certificate International Bakers Service Inc: South Bend, IN H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 --
3rd Party Audit Corrective Action Plan International Bakers Service Inc: South Bend, IN H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
GFSI Certificate IBS - International Bakers Services, Inc. H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
3rd Party Audit Certificate HB Taylor (IBS) - International Bakers Services, Inc. H B Taylor Co SQF 2024 Cert.pdf 6/10/2024 6/20/2025
Supplier Information Request Form International Bakers Services, Inc. H&S Supplier Information Request Form.docx 8/9/2023 8/8/2026
GFSI Audit Report H.B. Taylor Co. Calumet City - IBS (International Baker Services) H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
Corrective Actions H.B. Taylor Co. Calumet City - IBS (International Baker Services) H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 7/25/2025
3rd Party Audit Corrective Action Plan International Bakers Services, Inc. H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
3rd Party Audit (Full Report and Non-Conformity Summary) H.B. Taylor Co. Calumet City - IBS (International Baker Services) H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 4/22/2024 6/21/2025
3rd Party Audit Report H.B. Taylor Co. Calumet City - IBS (International Baker Services) H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
GFSI Corrective Action International Bakers Service Inc: South Bend, IN H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
GFSI Audit Report International Bakers Service Inc: South Bend, IN H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
3rd Party Audit Report International Bakers Service Inc: South Bend, IN H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
3rd Party Audit Report International Bakers Services, Inc. H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
GFSI Corrective Action International Bakers Services, Inc. H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
GFSI Audit Report HB Taylor (IBS) - International Bakers Services, Inc. H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/10/2024 6/20/2025
GFSI Corrective Action HB Taylor (IBS) - International Bakers Services, Inc. H.B. Taylor - SQF Calumet City Corrective Actions 2024.pdf 6/20/2024 6/20/2025
Corrective Action Report International Bakers Services, Inc. H.B. Taylor Co.-Calumet City SQF 2023 Summary and CA.pdf 5/30/2023 5/29/2024
HACCP Plan (Facility) H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP Dry Blending.pdf 4/7/2025 4/7/2027
Process Flow Chart IBS - International Bakers Services, Inc. HACCP Food Safety Plan.pdf 11/16/2023 11/15/2026
HACCP Plan (Facility) IBS - International Bakers Services, Inc. HACCP Food Safety Plan.pdf 11/16/2023 11/15/2025
APPCC (HACCP PLAN) HB Taylor (IBS) - International Bakers Services, Inc. HACCP Form B - Dry Blended Products .pdf 6/17/2021 6/17/2025
HACCP Plan HB Taylor (IBS) - International Bakers Services, Inc. HACCP Form B - Dry Blended Products .pdf 6/17/2021 6/17/2025
HACCP Plan (Facility) HB Taylor (IBS) - International Bakers Services, Inc. HACCP Form B - Dry Blended Products .pdf 9/20/2023 9/19/2025
HACCP Process Flow Diagram (Facility) H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP Form B - Dry Blended Products .pdf 8/29/2024 8/29/2026
HACCP Plan (Facility) International Bakers Service Inc: South Bend, IN HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2025
HARPC Food Safety Plan (Facility) International Bakers Service Inc: South Bend, IN HACCP PLAN DRY BLEND.pdf 8/17/2023 8/17/2026
HACCP Plan (Facility) International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 6/12/2024 6/12/2026
Process Flow Diagram International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2025
HACCP International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2025
APPCC (HACCP PLAN) International Bakers Service Inc: South Bend, IN HACCP_Facilities_2023.doc 5/5/2023 5/5/2024
HACCP Plan International Bakers Service Inc: South Bend, IN HACCP_Facilities_2023.doc 5/5/2023 5/5/2024
HACCP/Hazard Analysis/Food Safety Plan International Bakers Services, Inc. HACCP_Facilities_2023.doc 5/5/2023 5/4/2025
APPCC (HACCP PLAN) IBS - International Bakers Services, Inc. HACCP_Facilities_2023.doc 5/5/2023 5/5/2025
HACCP Plan IBS - International Bakers Services, Inc. HACCP_Facilities_2023.doc 5/5/2023 1/5/2025
Vendor Letter Acknowledgement HB Taylor (IBS) - International Bakers Services, Inc. HB Specialty Food Vendor Agreement (HBT).pdf 9/20/2023 9/19/2024
Change Notification Requirement HB Taylor (IBS) - International Bakers Services, Inc. HB Specialty Foods Change Notification Requirements (1).pdf 8/22/2023 8/21/2026
Vendor Letter Acknowledgement International Bakers Service Inc: South Bend, IN HB Specialty Foods Vendor Agreement (IBS).pdf 9/20/2023 9/19/2024
Peanut Free Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) HBT ALLERGEN INFORMATION Cal City Facility 2024.pdf 6/20/2024 6/21/2025
Peanut Free Statement International Bakers Services, Inc. HBT ALLERGEN INFORMATION Calumet City Facility 2023.pdf 1/30/2024 1/30/2026
Peanut Free Statement International Bakers Service Inc: South Bend, IN HBT ALLERGEN INFORMATION Calumet City Facility 2023.pdf 1/30/2024 1/30/2026
Pesticide Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Heavy metals and pesticides Letter.pdf 8/29/2024 8/29/2026
Heavy Metal Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Heavy metals and pesticides Letter.pdf 8/29/2024 8/29/2026
Heavy Metal Statement Edgar A. Weber Plant - IBS (International Baker Services) Heavy Metals.pdf 8/30/2024 8/30/2026
Heavy Metal Verification Program International Bakers Services, Inc. heavymetals_2023.doc 1/6/2023 1/5/2026
Heavy Metal Statement International Bakers Services, Inc. heavymetals_2024.doc 1/8/2024 1/7/2026
Continuing Commodity Warranty, Guaranty and Indemnification Agreement-HB International Bakers Services, Inc. Hostess Brands CCG.pdf 4/12/2023 4/10/2028
Supplier Environmental, Social & Corporate Governance Questionnaire International Bakers Services, Inc. Hostess Brands ESG Supplier Questionnaire_10.24.22.docx 10/3/2023 10/2/2024
Supplier Questionnaire Addendum AF International Bakers Services, Inc. Hostess Brands_TG Questionnaire ActionForm_11.28.21 (1).docx 8/1/2023 7/31/2024
Hostess NDA International Bakers Services, Inc. Hostess.pdf 8/7/2023 8/6/2025
Supplier Expectations Manual International Bakers Services, Inc. Hostess.pdf 8/7/2023 8/6/2025
Items Supplied Information International Bakers Services, Inc. Items Supplied Information Worksheet 2022 17 10b (2).docx 5/31/2024 5/31/2025
JMS Handling Questionnaire IBS - International Bakers Services, Inc. JMS Handling Facility Questionnaire (1).docx 7/8/2024 7/8/2027
JMS Supplier Contact Verification IBS - International Bakers Services, Inc. JMS Supplier Contact Verification 2025.docx 2/27/2025 2/27/2027
Allergen Control Policy HB Taylor (IBS) - International Bakers Services, Inc. LETTER on Allergen Control.pdf 4/7/2025 4/7/2027
Allergen Control Policy International Bakers Service Inc: South Bend, IN LETTER on Allergen Control.pdf 6/20/2024 6/20/2026
Allergen Control Policy H.B. Taylor Co. Calumet City - IBS (International Baker Services) LETTER on Allergen Control.pdf 8/29/2024 8/29/2026
Allergen Control Policy International Bakers Services, Inc. LETTER on Allergen Control.pdf 3/5/2025 3/5/2027
Environmental Policy International Bakers Service Inc: South Bend, IN LETTER on Environmental Monitoring Program.pdf 2/26/2024 2/25/2025
Environmental Monitoring Policy International Bakers Services, Inc. LETTER on Environmental Monitoring Program.pdf 5/1/2024 5/1/2025
Pathogenic Environmental Monitoring Program (PEMP) International Bakers Services, Inc. LETTER on Environmental Monitoring Program.pdf 6/5/2024 6/5/2025
Environmental Microbial Control Policy IBS - International Bakers Services, Inc. LETTER on Environmental Monitoring Program.pdf 6/5/2024 6/5/2027
Environmental Monitoring Program H.B. Taylor Co. Calumet City - IBS (International Baker Services) LETTER on Environmental Monitoring Program.pdf 8/30/2024 8/30/2026
Preventive Controls Summary IBS - International Bakers Services, Inc. LETTER on Quality Systems v0462.pdf 2/15/2022 2/14/2025
Ethical Code of Conduct HB Taylor (IBS) - International Bakers Services, Inc. Letter on Social Accountability.pdf 4/7/2025 4/7/2027
Supplier Approval Program Statement International Bakers Service Inc: South Bend, IN Letter on Supplier Approval Program v0352.pdf 4/25/2024 4/25/2025
Supplier Approval Program Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Letter on Supplier Approval Program.pdf 8/29/2024 8/29/2025
Supplier Approval Program Statement International Bakers Services, Inc. Letter on Supplier Approval Program.pdf 3/5/2025 3/5/2026
Supplier Approval Program Statement HB Taylor (IBS) - International Bakers Services, Inc. Letter on Supplier Approval Program.pdf 4/7/2025 4/7/2026
NDA - Lief Organics International Bakers Services, Inc. Lief signed NDA.pdf 6/20/2024 6/20/2025
Insurance IBS - International Bakers Services, Inc. Lil-Orbits,-Inc-_International-B_24-25-Liability_4-29-2024_909089409_1.pdf 5/1/2024 5/1/2025
HACCP Process Flow Diagram (Facility) Edgar A. Weber Plant - IBS (International Baker Services) Liquid Flavorings and Color Solutions HACCP Food Safety Plan (8).pdf 8/30/2024 8/30/2026
HACCP CCP and/or Food Safety Plan PC Summary International Bakers Services, Inc. Liquid Flavorings and Color Solutions HACCP Food Safety Plan (8).pdf 2/11/2025 2/11/2028
HACCP Plan (Facility) Edgar A. Weber Plant - IBS (International Baker Services) Liquid Flavorings and Color Solutions HACCP Food Safety Plan HCP-007.pdf 4/7/2025 4/7/2027
Manufacturer Lot Code Breakdown International Bakers Services, Inc. Lot Code Batch Explanation DEACOM 2024.pdf 4/15/2024 4/15/2026
Manufacturer Lot Code Breakdown H.B. Taylor Co. Calumet City - IBS (International Baker Services) Lot Code Batch Explanation DEACOM 2024.pdf 8/29/2024 8/29/2026
Lot Code H.B. Taylor Co. Calumet City - IBS (International Baker Services) Lot Code Batch Explanation DEACOM 2024.pdf 10/22/2024 10/22/2026
Supplier Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/12/2023 1/12/2024
Manufacturer Lot Code Breakdown Edgar A. Weber Plant - IBS (International Baker Services) Lot Identification.pdf 8/30/2024 8/30/2026
Lot Code Edgar A. Weber Plant - IBS (International Baker Services) Lot Identification.QPM-016.pdf 1/24/2024 1/23/2027
Lot Code International Bakers Services, Inc. Lot Identification.QPM-016.pdf 5/10/2024 5/10/2027
Melamine Statement International Bakers Services, Inc. melamine.doc 1/8/2024 1/7/2026
Supplier Expectation Manual International Bakers Services, Inc. MILK SPECIALTIES GLOBAL.pdf 8/2/2023 8/1/2025
Mycotoxin Verification Program International Bakers Services, Inc. Mycotoxins General Statement.doc 2/20/2023 2/20/2025
TFSI Private Label Kosher International Bakers Services, Inc. Natural Honey Flavor _The Food Source-2.pdf 1/23/2024 12/31/2024
Approved Supplier Questionnaire for Ingredients and Packaging (FSQS 4.3.2) International Bakers Services, Inc. NotApplicable_ApprovedSupplierQuestionnaireforIngredientsandPackagingFSQS432.pdf 8/2/2023 8/1/2024
Bimbo QSR Supplier Approval Questionnaire (Manufacturer) International Bakers Service Inc: South Bend, IN NotApplicable_BimboQSRSupplierApprovalQuestionnaireManufacturer.pdf 8/2/2023 8/2/2024
Certificate of Insurance (COI) International Bakers Services, Inc. NotApplicable_CertificateofInsuranceCOI.pdf 1/19/2024 1/18/2025
Certificate of Insurance (INSTRUCTIONS ONLY) International Bakers Services, Inc. NotApplicable_CertificateofInsuranceINSTRUCTIONSONLY.pdf 9/8/2022 9/8/2023
Chlorpyrifos Statement International Bakers Services, Inc. NotApplicable_ChlorpyrifosStatement.pdf 8/2/2023 8/2/2024
CTPAT International Bakers Services, Inc. NotApplicable_CTPAT.pdf 3/12/2024 3/12/2025
Food Fraud Statement International Bakers Services, Inc. NotApplicable_FoodFraudStatement.pdf 1/19/2024 1/18/2025
FSMA Statement International Bakers Services, Inc. NotApplicable_FSMAStatement.pdf 1/19/2024 1/18/2025
GFSI Corrective Action Plan International Bakers Services, Inc. NotApplicable_GFSICorrectiveActionPlan.pdf 2/12/2024 2/11/2025
Gluten International Bakers Services, Inc. NotApplicable_Gluten.pdf 1/19/2024 1/18/2025
GMO International Bakers Services, Inc. NotApplicable_GMO.pdf 1/19/2024 1/18/2026
ISO Lab Certification (If Applicable) Edgar A. Weber Plant - IBS (International Baker Services) NotApplicable_ISOLabCertificationIfApplicable.pdf 11/15/2023 11/14/2024
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. NotApplicable_NationalBioengineeredFoodDisclosureStandardSimplified.pdf 1/19/2024 1/18/2027
NDA International Bakers Service Inc: South Bend, IN NotApplicable_NDA.pdf 8/2/2023 8/2/2024
NDA International Bakers Services, Inc. NotApplicable_NDA.pdf 8/2/2023 8/2/2024
Organic Certificate IBS - International Bakers Services, Inc. NotApplicable_OrganicCertificate.pdf 10/31/2024 10/31/2025
Organic Summary IBS - International Bakers Services, Inc. NotApplicable_OrganicSummary.pdf 10/31/2024 10/31/2025
Pest Control Program (if no GFSI Cert) International Bakers Service Inc: South Bend, IN NotApplicable_PestControlProgramifnoGFSICert.pdf 10/19/2022 10/19/2023
Safe Food For Canadian License International Bakers Services, Inc. NotApplicable_SafeFoodForCanadianLicense.pdf 8/9/2023 8/8/2025
Supplier Questionnaire Edgar A. Weber Plant - IBS (International Baker Services) NotApplicable_SupplierQuestionnaire.pdf 2/12/2024 2/11/2026
Sustainability Program Statement International Bakers Services, Inc. NotApplicable_SustainabilityProgramStatement.pdf 8/2/2023 8/1/2025
Sustainability Program Statement Edgar A. Weber Plant - IBS (International Baker Services) NotApplicable_SustainabilityProgramStatement.pdf 11/22/2023 11/21/2025
Trademark Licensing Agreement International Bakers Services, Inc. NotApplicable_TrademarkLicensingAgreement.pdf 6/19/2024 6/19/2025
USMCA Certificate (if applicable) International Bakers Services, Inc. NotApplicable_USMCACertificateifapplicable.pdf 8/9/2023 8/8/2024
Vendor Agreement - Parker Food Group International Bakers Services, Inc. NotApplicable_VendorAgreementParkerFoodGroup.pdf 8/11/2023 12/26/2050
Vendor/Supplier Agreement International Bakers Services, Inc. NotApplicable_VendorSupplierAgreement.pdf 8/11/2023 8/10/2026
Organizational Chart International Bakers Services, Inc. Organizational Chart_IBS.pdf 5/14/2018 5/14/2023
Phthalate Esters Letter International Bakers Services, Inc. Package Info 5 Gallon Pail.pdf 7/2/2024 7/2/2025
Peanut and Tree Nut Control Letter International Bakers Services, Inc. Peanut Assurance_FGF.doc 4/24/2023 4/23/2024
Pesticide Residue Testing Program International Bakers Services, Inc. Pesticide.doc 1/5/2023 1/4/2026
Pesticide Statement International Bakers Services, Inc. Pesticide.doc 1/5/2024 1/4/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement International Bakers Services, Inc. PFAS Statement.pdf 3/20/2024 3/20/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) PFAS Statement.pdf 8/29/2024 8/29/2027
PFAS Statement Edgar A. Weber Plant - IBS (International Baker Services) PFAS.pdf 11/17/2023 11/16/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Edgar A. Weber Plant - IBS (International Baker Services) PFAS.pdf 8/30/2024 8/30/2027
Recall Plan Edgar A. Weber Plant - IBS (International Baker Services) Product Retrieval and Recall Procedure.pdf 4/7/2025 4/7/2026
Recall and Traceability Program IBS - International Bakers Services, Inc. Product Retrieval and Recall Procedure.pdf 11/28/2023 11/27/2026
Recall Plan IBS - International Bakers Services, Inc. Product Retrieval and Recall Procedure.pdf 11/28/2023 11/27/2024
Insurance International Bakers Services, Inc. PS-Seasoning-&-Spic_International-B_24-25-Liability_4-29-2024_250172527_1.pdf 5/1/2024 5/1/2025
GMP Standard Operating Procedure Index International Bakers Services, Inc. Quality Systems.pdf 6/5/2024 6/5/2027
HARPC Food Safety Plan (Facility) International Bakers Services, Inc. Quality Systems.pdf 3/5/2025 3/4/2028
Receipt Acknowledgement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Receipt Acknowledgment (1).docx 1/4/2024 10/18/2297
RBC Supplier Code of Conduct International Bakers Services, Inc. Rise Baking (signed) Code of Conduct.pdf 3/20/2024 3/20/2027
RBC Supplier Requirements Manual International Bakers Services, Inc. Rise Baking (signed) Supplier Requirements Manual.pdf 3/20/2024 3/20/2027
Certificate of Insurance International Bakers Services, Inc. Sara Lee COI.pdf 5/1/2024 5/1/2025
2.3.4_SOP _Supplier Quality Program_220911 International Bakers Services, Inc. Sara Lee Supplier Acknowledgement (signed).pdf 1/12/2024 1/11/2027
Non-Disclosure Agreement International Bakers Services, Inc. Sara Lee_NON-DISCLOSURE AGREEMENT.pdf 8/3/2023 5/29/2026
Supplier Expectations & Code of Conduct International Bakers Services, Inc. Signed Supplier Agreement for CII.pdf 3/6/2023 3/5/2026
SLFB LLC- Food Traceability Rule Notification Questionnaire International Bakers Services, Inc. SLFB_Food Traceability Rule Questionnaire (1).docx 10/23/2024 10/23/2025
3rd Party Audit Corrective Action Plan Edgar A. Weber Plant - IBS (International Baker Services) SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Report Edgar A. Weber Plant - IBS (International Baker Services) SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
GFSI Corrective Action Edgar A. Weber Plant - IBS (International Baker Services) SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Findings Summary International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 2/27/2025
GFSI Audit Report International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Corrective Action Plan IBS - International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Report IBS - International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
GFSI Corrective Action IBS - International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
GFSI Audit Report IBS - International Bakers Services, Inc. SQF Report 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Certificate Edgar A. Weber Plant - IBS (International Baker Services) SQF Cert 2024 Weber.pdf 2/28/2024 4/27/2025
GFSI Certificate Edgar A. Weber Plant - IBS (International Baker Services) SQF Cert 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit Certification International Bakers Services, Inc. SQF Cert 2024 Weber.pdf 2/28/2024 2/27/2025
3rd Party Audit Certificate IBS - International Bakers Services, Inc. SQF Cert 2024 Weber.pdf 2/28/2024 4/27/2025
GFSI Audit Report Edgar A. Weber Plant - IBS (International Baker Services) SQF Cert 2024 Weber.pdf 2/28/2024 4/27/2025
3rd Party Audit (Full Report and Non-Conformity Summary) International Bakers Services, Inc. SQF Report 2023.pdf 2/9/2023 4/9/2024
RBC Supplier Requirements Manual H.B. Taylor Co. Calumet City - IBS (International Baker Services) SQ-FORM 3.4-16 Supplier Requirements Manual.pdf 8/30/2024 8/30/2027
RBC Supplier Requirements Manual Edgar A. Weber Plant - IBS (International Baker Services) SQ-FORM 3.4-16 Supplier Requirements Manual.pdf 8/30/2024 8/30/2027
Supplier Approval Program Statement Edgar A. Weber Plant - IBS (International Baker Services) SQ-FORM 3.4-16 Supplier Requirements Manual.pdf 8/30/2024 8/30/2025
RBC Supplier Code of Conduct H.B. Taylor Co. Calumet City - IBS (International Baker Services) SQ-FORM 3.4-17 Code of Conduct.pdf 8/30/2024 8/30/2027
RBC Supplier Code of Conduct Edgar A. Weber Plant - IBS (International Baker Services) SQ-FORM 3.4-17 Code of Conduct.pdf 8/30/2024 8/30/2027
Chemical Hazards - Flavor Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) Supplier Compliance Questionnaire - Flavors SQ 7.5.2022.docx 1/4/2024 1/3/2027
Supplier Questionnaire - Addendum International Bakers Services, Inc. Supplier Questionnaire - Addendum.pdf 7/19/2022 7/18/2024
Supplier Questionnaire - Addendum Edgar A. Weber Plant - IBS (International Baker Services) Supplier Questionnaire - Addendum.pdf 9/11/2023 9/10/2025
Supplier Questionnaire - Addendum International Bakers Service Inc: South Bend, IN Supplier Questionnaire - Addendum.pdf 1/3/2024 1/2/2026
Supplier Questionnaire - Addendum H.B. Taylor Co. Calumet City - IBS (International Baker Services) Supplier Questionnaire - Addendum.pdf 1/4/2024 1/3/2026
Supplier Questionnaire - Addendum International Bakers Services, Inc. Supplier Questionnaire - Addendum.pdf 6/21/2024 6/21/2026
Supplier Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) Supplier Questionnaire.pdf 3/20/2024 3/20/2026
Supplier Questionnaire IBS - International Bakers Services, Inc. Supplier Questionnaire.pdf 7/8/2024 7/8/2026
Supplier Questionnaire International Bakers Service Inc: South Bend, IN Supplier Questionnaire.pdf 7/8/2024 7/8/2026
Supplier Questionnaire International Bakers Services, Inc. Supplier Questionnaire.pdf 3/5/2025 3/5/2027
Sustainability (Level 1) - Addendum International Bakers Services, Inc. Sustainability (Level 1) - Addendum.pdf 8/2/2023 8/1/2026
Sustainability (Level 1) International Bakers Services, Inc. Sustainability (Level 1).pdf 3/12/2024 3/12/2027
Sustainability (Level 2) - Addendum International Bakers Services, Inc. Sustainability (Level 2) - Addendum.pdf 8/9/2023 8/8/2026
Sustainability (Level 2) International Bakers Services, Inc. Sustainability (Level 2).pdf 2/20/2023 2/19/2026
Sustainability/Environmental Policy H.B. Taylor Co. Calumet City - IBS (International Baker Services) Sustainability Letter.pdf 8/30/2024 8/30/2026
Traceability Plan International Bakers Services, Inc. Traceability Recall Program_2022.doc 5/5/2022 5/4/2025
Traceability Exercise International Bakers Service Inc: South Bend, IN Traceability & Recall Program_2022.pdf 5/5/2022 5/5/2025
Traceability Exercise IBS - International Bakers Services, Inc. Traceability & Recall Program_2023.doc 5/5/2023 5/5/2025
Contact Form International Bakers Services, Inc. TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info.docx 2/17/2023 2/17/2024
Contact Form H.B. Taylor Co. Calumet City - IBS (International Baker Services) TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info.docx 2/3/2025 2/3/2026
Receipt Acknowledgement International Bakers Services, Inc. Treehouse Foods Acknowledgement of Receipt.pdf 8/9/2023 5/23/2297
Turano - NDA International Bakers Services, Inc. Turano signed NDA.pdf 4/25/2023 4/24/2026
W-9 International Bakers Service Inc: South Bend, IN W-9 2024.pdf 5/10/2024 5/10/2027
W-9 H.B. Taylor Co. Calumet City - IBS (International Baker Services) W9_2024_10_04.pdf 10/23/2024 10/23/2027
W-9 IBS - International Bakers Services, Inc. W9_2024_10_04.pdf 10/4/2024 10/4/2027
W-9 International Bakers Services, Inc. W9_2024_10_04.pdf 3/5/2025 3/4/2028
3rd Party Audit Certificate International Bakers Services, Inc. Weber SQF Cert 2025.pdf 4/14/2025 4/27/2026