Item

Natural Flavor - Butter Type (L574)

Propylene Glycol, Natural Flavor Ingredients.
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
H.B. Taylor Co. Calumet City - IBS (International Baker Services) 100 Riverside Drive Calumet City, IL 60409
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 7/27/2022 7/26/2024
Allergens H.B. Taylor Co. Calumet City - IBS (International Baker Services) Allergens.pdf 1/4/2024 1/3/2026
CoA Sample H.B. Taylor Co. Calumet City - IBS (International Baker Services) Bunge Oils, Kearny, NJ (COA EXAMPLE).doc 1/4/2024 1/3/2026
CoA Sample International Bakers Services, Inc. Bunge Oils, Kearny, NJ.doc 3/27/2023 3/26/2025
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 2/1/2021 2/1/2024
Country of Origin H.B. Taylor Co. Calumet City - IBS (International Baker Services) Country of Origin.pdf 1/4/2024 1/3/2027
GMO International Bakers Services, Inc. GMO Free_L574.doc 2/8/2022 2/8/2024
GMO H.B. Taylor Co. Calumet City - IBS (International Baker Services) GMO Free_L574.doc 1/4/2024 1/3/2026
HACCP Process Flow Diagram H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP PLAN LIQUIDS.pdf 1/5/2024 1/4/2026
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP_2023_Liquids_Flow Chart.doc 5/5/2023 5/4/2025
Halal International Bakers Services, Inc. halal_L574.doc 3/26/2019 3/26/2029
Halal H.B. Taylor Co. Calumet City - IBS (International Baker Services) halal_L574.doc 1/4/2024 1/4/2026
Ingredient Statement International Bakers Services, Inc. ingbreakL574.doc 2/13/2023 2/13/2024
Ingredient Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) ingbreakL574.doc 2/3/2025 2/3/2028
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 4/13/2021 4/13/2022
Label Sample H.B. Taylor Co. Calumet City - IBS (International Baker Services) L574 6 month shelf life (3).docx 3/26/2025 3/26/2026
Label Sample International Bakers Services, Inc. L574 Label.pdf 8/1/2023 7/31/2024
Product Specification Sheet H.B. Taylor Co. Calumet City - IBS (International Baker Services) L574_Spec.doc 1/4/2024 1/3/2027
Product Specification Sheet International Bakers Services, Inc. L574_Spec.doc 1/10/2024 1/9/2027
Kosher International Bakers Services, Inc. L574Butter Type-Natural Flavor.pdf 12/26/2023 12/31/2024
Kosher H.B. Taylor Co. Calumet City - IBS (International Baker Services) L574Butter Type-Natural Flavor.pdf 1/1/2025 12/31/2025
Natural H.B. Taylor Co. Calumet City - IBS (International Baker Services) NATCERT_L574.doc 6/14/2024 6/14/2025
Nutrition International Bakers Services, Inc. Nutrition.pdf 2/1/2021 2/1/2024
Nutrition H.B. Taylor Co. Calumet City - IBS (International Baker Services) Nutrition.pdf 1/4/2024 1/3/2027
California Prop. 65 International Bakers Services, Inc. PROP65.doc 2/23/2022 2/23/2024
California Prop. 65 H.B. Taylor Co. Calumet City - IBS (International Baker Services) PROP65.doc 1/4/2024 1/3/2026
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_L574.docx 2/1/2022 1/31/2025
Safety Data Sheet (SDS) H.B. Taylor Co. Calumet City - IBS (International Baker Services) SDS_L574_HBT.docx 1/4/2024 1/3/2026
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 9/19/2019 9/18/2022
Vegan/Vegetarian Statement International Bakers Services, Inc. Vegan.doc 9/6/2022 9/5/2024
Vegan/Vegetarian Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) Vegan_L574.doc 1/4/2024 1/3/2026