Item

SANDWICH CREME VANILLA FLAVOR POWDER, ARTIFICIAL (220 0867)

Corn Starch, Dextrose, and Silicon Dioxide (as an anti-caking agent).
Flavor
Locations
Location name Address
H.B. Taylor Co. 4830 S. Christiana Ave. Chicago, IL 60632
Documents
Type Location File name Effective Expiration
Label Sample H.B. Taylor Co. 220-0867 JM SWANK CO.docx 5/6/2020 5/6/2021
CoA Sample H.B. Taylor Co. 220-0867 Lot 180215-018.pdf 8/13/2018 8/12/2020
Allergens H.B. Taylor Co. Allergens.pdf 8/13/2018 8/12/2020
No Animal Ingredient Statement H.B. Taylor Co. Animal Origin Statement 220-0867 v1270.pdf 5/6/2020 5/6/2021
Country of Origin H.B. Taylor Co. Country of Origin.pdf 8/13/2018 8/12/2021
Gluten H.B. Taylor Co. Gluten-Free Statement 220-0867 v1270.pdf 5/6/2020 5/6/2021
GMO H.B. Taylor Co. GMO Content 220-0867 v2258.pdf 8/13/2018 8/12/2020
HACCP Process Flow Diagram H.B. Taylor Co. HACCP Flow Charts LQ DB SD.pdf 5/1/2020 5/1/2022
Halal H.B. Taylor Co. Halal Statement 220-0867 v2258.pdf 8/13/2018 8/13/2021
Kosher H.B. Taylor Co. HB Taylor_Sandwich Creme Vanilla Flavor Powder Artificial_220-0867_2018796.pdf 11/30/2017 12/31/2018
Pesticide H.B. Taylor Co. Heavy metals and pesticides Letter v0238.pdf 1/23/2018 1/23/2020
Heavy Metal H.B. Taylor Co. Heavy metals and pesticides Letter v0238.pdf 1/23/2018 1/23/2020
Irradiation Status Statement H.B. Taylor Co. Irradiation Free 221-0721 v1028.pdf 9/4/2018 9/3/2020
Item Questionnaire H.B. Taylor Co. Item Questionnaire.pdf 5/6/2020 5/6/2021
Food Contact Packaging Certificate of Compliance H.B. Taylor Co. Letter of Guarantee.doc 5/7/2020 5/7/2022
Residual Statement H.B. Taylor Co. Letter on Residual Solvents v1078.pdf 5/2/2018 5/2/2019
Lot Code H.B. Taylor Co. Lot Code Batch Explanation.pdf 4/9/2018 4/8/2021
Melamine H.B. Taylor Co. Melamine Letter v1008.pdf 4/10/2018 4/10/2019
Natural H.B. Taylor Co. NotApplicable_Natural.pdf 5/6/2020 5/6/2021
Organic H.B. Taylor Co. NotApplicable_Organic.pdf 8/13/2018 8/13/2023
Nutrition H.B. Taylor Co. Nutrition.pdf 9/10/2018 9/9/2021
Phthalate Esters Letter H.B. Taylor Co. PHTHALATE FREE LETTER JM Swank.pdf 8/8/2018 8/8/2019
Product Specification Sheet H.B. Taylor Co. Prod Spec 220-0867 v1138.pdf 4/23/2018 4/22/2021
Ingredient Statement H.B. Taylor Co. Prod Spec 220-0867 v1270.pdf 5/6/2020 5/6/2021
Shelf Life H.B. Taylor Co. Prod Spec 220-0867 v1270.pdf 5/6/2020 5/6/2022
California Prop. 65 H.B. Taylor Co. Prop 65 Ingredient Letter 220-0867 v2258.pdf 8/13/2018 8/12/2020
Safety Data Sheet (SDS) H.B. Taylor Co. SDS 220-0867 v1270.pdf 5/6/2020 5/6/2022
Sewage Statement H.B. Taylor Co. Sewage Sludge Letter v2019.pdf 9/26/2019 9/25/2021
Suitability Requirements H.B. Taylor Co. Suitability Requirements.pdf 8/13/2018 8/12/2021