Item

2510 (Liquid Sugar)

Liquid Sucrose only
Sweetener - Natural
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Ingredients Plus, LLC. - Lakeville 5768 Sweeteners Blvd. Lakeville, NY 14480
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Ingredients Plus, LLC. - Lakeville 2#13 - Liquid Cane Sugar Processing.doc 1/16/2025 1/16/2027
HACCP Process Flow Diagram Ingredients Plus, LLC. 28 - Liquid Sucrose Processing.doc 7/16/2021 7/16/2023
Lot Code Ingredients Plus, LLC. - Lakeville 3.9-TRACEABILITY Bulk Shipment Lot Code Description.doc 12/20/2023 12/19/2026
Allergens Ingredients Plus, LLC. - Lakeville Allergens.pdf 1/10/2025 1/10/2027
Allergens Ingredients Plus, LLC. Allergens.pdf 4/11/2025 4/11/2027
GMO Ingredients Plus, LLC. bioengineered food disclosure.doc 12/11/2019 12/10/2021
California Prop. 65 Ingredients Plus, LLC. - Lakeville California Prop 65.docx 12/20/2023 12/19/2025
California Prop. 65 Ingredients Plus, LLC. California Prop 65.pdf 4/11/2025 4/11/2027
Safety Data Sheet (SDS) Ingredients Plus, LLC. - Lakeville CLP_Sweet_109_Sucrose_Syrup.docx 12/20/2023 12/19/2025
Safety Data Sheet (SDS) Ingredients Plus, LLC. CLP_Sweet_109_Sucrose_Syrup.docx 9/5/2024 9/5/2027
Country of Origin Ingredients Plus, LLC. - Lakeville Country of Origin.pdf 12/20/2023 12/19/2026
Country of Origin Ingredients Plus, LLC. Country of Origin.pdf 4/11/2025 4/10/2028
HACCP Ingredients Plus, LLC. - Lakeville HACCP Summary.pdf 1/16/2025 1/16/2028
Halal Ingredients Plus, LLC. - Lakeville Halal Organic Cane Sugar Syrup.doc 1/16/2025 1/16/2027
Vegan/Vegetarian Statement Ingredients Plus, LLC. - Lakeville Halal Status of EFG.doc 12/20/2023 3/20/2025
Halal Ingredients Plus, LLC. Halal-Vegan Status of Liquid Sucrose.doc 4/18/2024 4/18/2026
Heavy Metal Ingredients Plus, LLC. - Lakeville Heavy Metals SP.docx 12/20/2023 12/19/2025
Irradiation Status Statement Ingredients Plus, LLC. - Lakeville Irradiation Statement.doc 12/20/2023 12/19/2025
CoA Sample Ingredients Plus, LLC. Kanpak Sucrose CoA.doc 7/14/2021 7/14/2023
Kosher Ingredients Plus, LLC. Lakeville Kosher 2025.pdf 11/30/2024 11/30/2025
Kosher Ingredients Plus, LLC. - Lakeville Lakeville Kosher 2025.pdf 11/30/2024 11/30/2025
Ingredient Statement Ingredients Plus, LLC. - Lakeville Liquid Cane Sucrose Product Sheet.doc 1/16/2025 1/16/2028
Product Specification Sheet Ingredients Plus, LLC. Liquid Sucrose Product Sheet.doc 3/14/2023 3/13/2026
Product Specification Sheet Ingredients Plus, LLC. - Lakeville Liquid Sucrose Product Sheet.doc 1/10/2025 1/10/2028
Ingredient Statement Ingredients Plus, LLC. Liquid Sucrose Product Sheet.doc 4/11/2025 4/10/2028
Lot Code Ingredients Plus, LLC. Lot Coding Explanation - Liquid Sucrose and Corn.doc 1/11/2021 1/11/2024
National Bioengineered Food Disclosure Standard (Simplified) Ingredients Plus, LLC. National Bioengineered Food Disclosure Standard (Simplified).pdf 4/11/2025 4/10/2028
Label Sample Ingredients Plus, LLC. - Lakeville NotApplicable_LabelSample.pdf 1/10/2025 1/10/2026
Nutrition Ingredients Plus, LLC. - Lakeville Nutrition.pdf 12/20/2023 12/19/2026
Nutrition Ingredients Plus, LLC. Nutrition.pdf 4/11/2025 4/10/2028
CoA Sample Ingredients Plus, LLC. - Lakeville Perry's Ice Cream cane sucrose CoA.doc 12/20/2023 12/19/2025
Pesticide Ingredients Plus, LLC. - Lakeville Pesticide Statement.doc 12/20/2023 12/19/2025
Shelf Life Ingredients Plus, LLC. - Lakeville Sucrose - Cane.doc 12/20/2023 12/19/2025
Suitability Requirements Ingredients Plus, LLC. - Lakeville Suitability Requirements.pdf 1/17/2025 1/17/2028