Item
SUCROSE, DRY, ORGANIC (Organic EFG Sugar)
Organic Sugar
Sweetener
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 |
---|---|---|---|---|
Lot Code | Ingredients Plus, LLC. - Lakeville | 3.9-TRACEABILITY-Key to Bag Sugar Lot Codes.pdf | 5/16/2025 | 5/15/2028 |
Gluten | Ingredients Plus, LLC. | Allergen Statement.pdf | 6/4/2025 | 6/4/2027 |
Allergens | Ingredients Plus, LLC. - Lakeville | Allergens.pdf | 4/15/2024 | 4/15/2026 |
Allergens | Ingredients Plus, LLC. | Allergens.pdf | 6/4/2025 | 6/4/2027 |
GMO | Ingredients Plus, LLC. - Lakeville | bioengineered GMO food disclosure.doc | 4/15/2024 | 4/15/2026 |
California Prop. 65 | Ingredients Plus, LLC. | California Prop 65 Dec 2024.pdf | 6/4/2025 | 6/4/2027 |
California Prop. 65 | Ingredients Plus, LLC. - Lakeville | California Prop 65.docx | 12/20/2023 | 12/19/2025 |
Safety Data Sheet (SDS) | Ingredients Plus, LLC. - Lakeville | CAN_Sweet_105_Organic Cane Juice Concentrate.docx | 12/20/2023 | 12/19/2025 |
Country of Origin | Ingredients Plus, LLC. - Lakeville | Country of Origin.pdf | 6/2/2025 | 6/1/2028 |
Country of Origin | Ingredients Plus, LLC. | Country of Origin.pdf | 6/4/2025 | 6/3/2028 |
CoA Sample | Ingredients Plus, LLC. - Lakeville | EL210828.pdf | 12/20/2023 | 12/19/2025 |
CoA Sample | Ingredients Plus, LLC. | Example 50# BAG ORGANIC SUGAR COA.pdf | 6/4/2025 | 6/4/2027 |
HACCP Process Flow Diagram | Ingredients Plus, LLC. | Flowchart Organic Sugar - Jalles.pdf | 6/6/2025 | 6/6/2027 |
Shelf Life | Ingredients Plus, LLC. - Lakeville | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/3/2025 | 6/2/2028 |
Product Specification Sheet | Ingredients Plus, LLC. - Lakeville | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/3/2025 | 6/2/2028 |
Ingredient Statement | Ingredients Plus, LLC. | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/4/2025 | 6/3/2028 |
Shelf Life | Ingredients Plus, LLC. | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/4/2025 | 6/3/2028 |
Vegan/Vegetarian Statement | Ingredients Plus, LLC. | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/4/2025 | 6/4/2027 |
Label Sample | Ingredients Plus, LLC. | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/5/2025 | 6/5/2026 |
Lot Code | Ingredients Plus, LLC. | FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf | 6/6/2025 | 6/5/2028 |
GMO | Ingredients Plus, LLC. | GMO Statement - 2025.pdf | 6/4/2025 | 6/4/2027 |
GRAS/NDI/ODI Statement | Ingredients Plus, LLC. | GRAS Statment.pdf | 6/4/2025 | 6/3/2028 |
HACCP | Ingredients Plus, LLC. | HACCP Summary May 29 2025.pdf | 6/4/2025 | 6/3/2028 |
Vegan/Vegetarian Statement | Ingredients Plus, LLC. - Lakeville | Halal Status of Cane EFG.pdf | 6/3/2025 | 6/3/2027 |
Heavy Metal | Ingredients Plus, LLC. - Lakeville | Heavy Metals SP.docx | 4/15/2024 | 4/15/2026 |
Heavy Metal | Ingredients Plus, LLC. | Heavy Metals SP.pdf | 6/4/2025 | 6/4/2027 |
Irradiation Status Statement | Ingredients Plus, LLC. | Irradiation Statement dec 2024.pdf | 6/4/2025 | 6/4/2027 |
Irradiation Status Statement | Ingredients Plus, LLC. - Lakeville | Irradiation Statement.doc | 4/15/2024 | 4/15/2026 |
Item Questionnaire | Ingredients Plus, LLC. | Item Questionnaire.pdf | 6/4/2025 | 6/3/2028 |
Kosher | Ingredients Plus, LLC. - Lakeville | Lakeville Kosher 2025.pdf | 11/20/2024 | 11/30/2025 |
Melamine | Ingredients Plus, LLC. | Melamine Statement May 2025.pdf | 6/4/2025 | 6/4/2026 |
National Bioengineered Food Disclosure Standard (Simplified) | Ingredients Plus, LLC. - Lakeville | National Bioengineered Food Disclosure Standard (Simplified).pdf | 6/3/2025 | 6/2/2028 |
National Bioengineered Food Disclosure Standard (Simplified) | Ingredients Plus, LLC. | National Bioengineered Food Disclosure Standard (Simplified).pdf | 6/4/2025 | 6/3/2028 |
WADA/NSF/NFL Statement | Ingredients Plus, LLC. | NotApplicable_WADANSFNFLStatement.pdf | 6/6/2025 | 6/6/2027 |
Nutrition | Ingredients Plus, LLC. - Lakeville | Nutrition.pdf | 6/3/2025 | 6/2/2028 |
Nutrition | Ingredients Plus, LLC. | Nutrition.pdf | 6/4/2025 | 6/3/2028 |
Organic | Ingredients Plus, LLC. - Lakeville | Organic Cert and OSP exp 2026.pdf | 2/19/2025 | 1/1/2026 |
Pesticide | Ingredients Plus, LLC. | Pesticide Statement Dec 2024.pdf | 6/4/2025 | 6/4/2027 |
Pesticide | Ingredients Plus, LLC. - Lakeville | Pesticide Statement.doc | 4/15/2024 | 4/15/2026 |
Phthalate Esters Letter | Ingredients Plus, LLC. | PFAS and Phthalates in Ingredients Plus Products.pdf | 6/4/2025 | 6/4/2026 |
Safety Data Sheet (SDS) | Ingredients Plus, LLC. | SDS_GRANULATED SUGAR (SUCROSE) 2025.pdf | 6/4/2025 | 6/3/2028 |
Sewage Statement | Ingredients Plus, LLC. | Sewage Sludge.pdf | 6/4/2025 | 6/4/2027 |
Ingredient Statement | Ingredients Plus, LLC. - Lakeville | Spec 50 lb.pdf | 4/15/2024 | 4/15/2025 |
Suitability Requirements | Ingredients Plus, LLC. | Suitability Requirements.pdf | 6/4/2025 | 6/3/2028 |

-
Documents Up to Date
- 12 locations
- 60 items
- 116 documents