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