Item

N & A Butter & Vanilla Flavor Blend (16-1) (D145)

Dextrose, Corn Starch, N&A Flavor Ingredients, Water, Alcohol, “Alpha Tocopherol (Vitamin E USP, FCC) used to protect freshness.”
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
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 3/4/2024 3/4/2026
Allergens H.B. Taylor Co. Calumet City - IBS (International Baker Services) Allergens.pdf 10/3/2024 10/3/2026
No Animal Ingredient Statement International Bakers Services, Inc. Animal.doc 1/22/2021 1/22/2022
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 2/20/2023 2/19/2026
Country of Origin H.B. Taylor Co. Calumet City - IBS (International Baker Services) Country of Origin.pdf 9/4/2024 9/4/2027
Label Sample H.B. Taylor Co. Calumet City - IBS (International Baker Services) D145 (No Color) Label.pdf 8/30/2024 8/30/2025
Label Sample International Bakers Services, Inc. D145 Label.pdf 10/3/2023 10/2/2024
Product Specification Sheet International Bakers Services, Inc. D145_Spec.doc 1/7/2022 1/6/2025
Kosher International Bakers Services, Inc. D145B & V (16-1).pdf 12/26/2023 12/31/2024
Kosher H.B. Taylor Co. Calumet City - IBS (International Baker Services) D145B & V (16-1).pdf 1/1/2025 12/31/2025
CoA Sample International Bakers Services, Inc. exampleCOA_HBTaylor2023.doc 1/29/2024 1/28/2026
FSVP Assessment Form International Bakers Services, Inc. FSVP Assessment Form.pdf 4/17/2024 4/17/2025
Gluten International Bakers Services, Inc. Gluten Free.doc 9/22/2021 9/22/2022
GMO International Bakers Services, Inc. GMOFL_D145.doc 12/4/2023 12/3/2025
GMO H.B. Taylor Co. Calumet City - IBS (International Baker Services) GMOFL_D145.doc 8/30/2024 8/30/2026
HACCP International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2026
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP_2023_Dry_Flow Chart.doc 5/5/2023 5/4/2025
Halal H.B. Taylor Co. Calumet City - IBS (International Baker Services) halal_D145.doc 8/30/2024 8/30/2026
Heavy Metal International Bakers Services, Inc. heavymetals_2024.doc 1/8/2024 1/7/2026
Ingredient Statement International Bakers Services, Inc. ingbreakD145.doc 11/27/2023 11/26/2024
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 3/22/2024 3/22/2026
Sewage Statement International Bakers Services, Inc. irradiated_sewage_sludge.doc 4/14/2022 4/13/2024
Irradiation Status Statement H.B. Taylor Co. Calumet City - IBS (International Baker Services) irradiated_sewage_sludge_Rise Baking.doc 8/29/2024 8/29/2026
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 12/8/2022 12/7/2025
Item Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) Item Questionnaire.pdf 9/5/2024 9/5/2027
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 6/8/2022 6/7/2025
Melamine International Bakers Services, Inc. melamine.doc 1/14/2022 1/14/2023
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 8/22/2023 8/21/2026
National Bioengineered Food Disclosure Standard (Simplified) H.B. Taylor Co. Calumet City - IBS (International Baker Services) National Bioengineered Food Disclosure Standard (Simplified).pdf 8/30/2024 8/30/2027
Halal International Bakers Services, Inc. NotApplicable_Halal.pdf 4/15/2024 4/15/2026
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 9/22/2021 9/21/2024
Nutrition International Bakers Services, Inc. Nutrition.pdf 3/21/2022 3/20/2025
Nutrition H.B. Taylor Co. Calumet City - IBS (International Baker Services) Nutrition.pdf 11/21/2024 11/21/2027
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2024 1/4/2026
California Prop. 65 International Bakers Services, Inc. PROP65.doc 2/12/2024 2/11/2026
California Prop. 65 H.B. Taylor Co. Calumet City - IBS (International Baker Services) PROP65_Rise Baking.doc 8/29/2024 8/29/2026
Residual Statement International Bakers Services, Inc. Residual Solvents.doc 3/4/2021 3/4/2022
CoA Sample H.B. Taylor Co. Calumet City - IBS (International Baker Services) Rise Mfg Sample.doc 8/30/2024 8/30/2026
Safety Data Sheet (SDS) H.B. Taylor Co. Calumet City - IBS (International Baker Services) SDS_D145_HBT.docx 8/30/2024 8/30/2027
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D145_HBT.docx 8/30/2024 8/30/2027
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 3/21/2022 3/20/2025
Suitability Requirements H.B. Taylor Co. Calumet City - IBS (International Baker Services) Suitability Requirements.pdf 10/3/2024 10/3/2027
Vegan/Vegetarian Statement International Bakers Services, Inc. Vegan_D145.doc 3/25/2024 3/25/2026