Item

N&A Chocolate Cream Flavor (D164)

Dextrose, Corn Starch, N&A Flavor Ingredients, Caramel Color, Alcohol, Water, Glycerine, Tricalcium Phosphate.
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
Locations
Location name Address
International Bakers Services, Inc. 1902 N. Sheridan Avenue South Bend, IN 46628
Documents
Type Location File name Effective Expiration
Allergens International Bakers Services, Inc. Allergens.pdf 11/28/2022 11/27/2024
BSE - TSE International Bakers Services, Inc. bse.doc 1/10/2022 1/9/2025
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 11/28/2022 11/27/2025
Product Specification Sheet International Bakers Services, Inc. D164_Spec.doc 1/7/2022 1/6/2025
CoA Sample International Bakers Services, Inc. exampleCOA_2022.doc 11/28/2022 11/27/2024
FSVP Assessment Form International Bakers Services, Inc. FSVP Assessment Form.pdf 12/1/2023 11/30/2024
Gluten International Bakers Services, Inc. Gluten Free.doc 11/29/2022 11/29/2023
GMO International Bakers Services, Inc. GMOFL_D164.doc 2/8/2022 2/8/2024
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2025
HARPC Food Safety Plan (Item) International Bakers Services, Inc. HACCP_Facilities_2022.doc 5/5/2022 5/4/2025
Heavy Metal International Bakers Services, Inc. heavymetals_2024.doc 1/8/2024 1/7/2026
Ingredient Statement International Bakers Services, Inc. ingbreakD164.doc 11/27/2023 11/26/2024
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 11/28/2022 11/27/2025
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/14/2022 1/13/2025
Melamine International Bakers Services, Inc. melamine.doc 1/8/2024 1/7/2025
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 11/29/2022 11/28/2025
Nutrition International Bakers Services, Inc. Nutrition.pdf 11/29/2022 11/28/2025
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2024 1/4/2026
California Prop. 65 International Bakers Services, Inc. PROP65.doc 11/28/2022 11/27/2024
Residual Statement International Bakers Services, Inc. Residual Solvents.doc 1/8/2024 1/7/2025
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D164.docx 11/28/2022 11/27/2024
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 11/28/2022 11/27/2025
WADA/NSF/NFL Statement International Bakers Services, Inc. WADA.doc 11/29/2022 11/28/2024