Item

Liquid Sucrose (650710IS)

Sugar, Water
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615
Documents
Type Location File name Effective Expiration
Lot Code New York Sugars LLC 11 SQF 261 and 262 Product Coding and Traceability 05252021.pdf 12/22/2021 12/21/2024
Allergens New York Sugars LLC Allergens.pdf 4/16/2025 4/16/2027
California Prop. 65 New York Sugars LLC Corporate California Prop65 09 2024.pdf 3/1/2025 3/1/2027
HACCP New York Sugars LLC Corporate HACCP Plan 01 2023.pdf 11/27/2024 11/27/2027
Halal New York Sugars LLC Corporate HALAL Statement 01 2023.pdf 2/1/2024 2/1/2030
Irradiation Status Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf 12/26/2023 12/25/2025
Shelf Life New York Sugars LLC Corporate Liquid Sucrose Shelf Life 8-30-2023.pdf 11/27/2024 11/27/2027
Vegan/Vegetarian Statement New York Sugars LLC Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 12/26/2023 12/25/2025
Country of Origin New York Sugars LLC Country of Origin.pdf 11/27/2024 11/27/2027
HACCP Process Flow Diagram New York Sugars LLC Dry and Liquid Line HACCP Plan Flowchart NYSU 0525.pdf 6/13/2024 6/13/2026
FSVP Assessment Form New York Sugars LLC FSVP Assessment Form.pdf 1/3/2025 1/3/2026
Gluten New York Sugars LLC Gluten -All companies 03182021.pdf 12/22/2021 12/22/2022
GMO New York Sugars LLC GMO Status of sugars All Facilities 01 2023.pdf 12/26/2023 12/25/2025
Heavy Metal New York Sugars LLC Heavy Metals all companies 03172021.pdf 12/22/2021 12/22/2023
Item Questionnaire New York Sugars LLC Item Questionnaire.pdf 11/27/2024 11/27/2027
Kosher New York Sugars LLC Liquid Sucrose EXP 3-31-2026.pdf 3/31/2025 3/31/2026
CoA Sample New York Sugars LLC Liquid Sucrose.pdf 3/9/2025 3/9/2027
Safety Data Sheet (SDS) New York Sugars LLC Liquid Sugar SDS.pdf 11/27/2024 11/27/2027
Melamine New York Sugars LLC Melamine Statement 03172021-All companies.pdf 11/22/2021 11/22/2022
National Bioengineered Food Disclosure Standard (Simplified) New York Sugars LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 6/13/2024 6/13/2027
Label Sample New York Sugars LLC NotApplicable_LabelSample.pdf 11/27/2024 11/27/2025
Nutrition New York Sugars LLC Nutrition.pdf 11/27/2024 11/27/2027
Pesticide New York Sugars LLC Pesticides Statement 111921.pdf 12/22/2021 12/22/2023
Ingredient Statement New York Sugars LLC Standard Liquid Beet Sugar 051122.pdf 11/27/2024 11/27/2027
Product Specification Sheet New York Sugars LLC Standard Liquid Beet Sugar 051122.pdf 11/27/2024 11/27/2027
Suitability Requirements New York Sugars LLC Suitability Requirements.pdf 11/27/2024 11/27/2027