Item

EFG - Cane Sugar 50lb Bag (2512 - Cane EFG)

Sucrose
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Ingredients Plus, LLC. - Lakeville 5768 Sweeteners Blvd. Lakeville, NY 14480
Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE American Crystal Sugar Company / United Sugars Corporation 2500 North 11 Street Moorhead, MN 56560
Ingredients Plus, LLC. -Domino FoodsBaltimore 1100 Key Hwy E Baltimore, MD 21230
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Ingredients Plus, LLC. 2#6 - North Bulk Loading System Granulated Sugar.doc 10/12/2022 10/11/2024
Shelf Life Ingredients Plus, LLC. 2020 EFG Cane Sugar Product Sheet with Ingredient Statement - Vegan.doc 2/12/2020 2/11/2022
Ingredient Statement Ingredients Plus, LLC. 2021 EFG Cane Sugar Product Sheet with Ingredient Statement.doc 1/4/2021 1/4/2022
HACCP Ingredients Plus, LLC. 215 - South Bulk System Liquid and Bag Sugar - HACCP SUMMARY.doc 4/20/2020 4/20/2023
HARPC Food Safety Plan (Item) Ingredients Plus, LLC. 29 thru 13-HACCP PLAN Hazard thru Records-A.doc 8/24/2022 8/23/2025
Lot Code Ingredients Plus, LLC. 3.9 Traceability Key to Bag Sugar Lot Codes.doc 12/22/2023 12/21/2026
Allergens Ingredients Plus, LLC. Allergens.pdf 7/5/2022 7/4/2024
Allergens Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE Allergens.pdf 4/11/2024 4/11/2026
Allergens Ingredients Plus, LLC. - Lakeville Allergens.pdf 3/13/2025 3/13/2027
GMO Ingredients Plus, LLC. bioengineered food disclosure.doc 2/7/2020 2/6/2022
GMO Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE bioengineered GMO food disclosure.doc 4/11/2024 4/11/2026
California Prop. 65 Ingredients Plus, LLC. California Prop 65 and Transparency.docx 12/12/2019 12/11/2021
California Prop. 65 Ingredients Plus, LLC. - Lakeville California Prop 65.pdf 3/13/2025 3/13/2027
Safety Data Sheet (SDS) Ingredients Plus, LLC. CAN_Sweet_107_GRANULATED SUGAR (SUCROSE).docx 12/22/2023 12/21/2026
CoA Sample Ingredients Plus, LLC. COA Sample.pdf 7/5/2022 7/4/2024
Letter of Guarantee Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE Continuing Guarantee.doc 4/11/2024 4/11/2026
Country of Origin Ingredients Plus, LLC. Country of Origin.pdf 5/13/2020 5/13/2023
Country of Origin Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE Country of Origin.pdf 4/11/2024 4/11/2027
Product Specification Sheet Ingredients Plus, LLC. EFG Cane Sugar Product Sheet with Ingredient Statement.doc 12/22/2023 12/21/2026
CoA Sample Ingredients Plus, LLC. - Lakeville Example COA.PDF 3/13/2025 3/13/2027
FSVP Assessment Form Ingredients Plus, LLC. - Lakeville FSVP Assessment Form.pdf 2/5/2025 2/5/2026
GMO Ingredients Plus, LLC. - Lakeville GMO Statement - 2024.pdf 3/13/2025 3/13/2027
HACCP Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE HACCP Summary.rtf 4/11/2024 4/11/2027
Halal Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE Halal Status of Cane EFG.doc 4/11/2024 4/11/2026
Halal Ingredients Plus, LLC. - Lakeville Halal Status of Cane EFG.doc 2/5/2025 2/5/2027
Irradiation Status Statement Ingredients Plus, LLC. Irradiation Statement 2020.doc 2/5/2020 2/4/2022
Item Questionnaire Ingredients Plus, LLC. Item Questionnaire.pdf 7/5/2022 7/4/2025
Item Questionnaire Ingredients Plus, LLC. - Lakeville Item Questionnaire.pdf 2/5/2025 2/5/2028
Kosher Ingredients Plus, LLC. - Lakeville Lakeville Kosher 2025.pdf 11/30/2024 11/30/2025
Kosher Ingredients Plus, LLC. LOC-11-15-2023 08_55_22 AM duohjst2tclnwnn2ucyg1st2_secured_.pdf 12/1/2023 11/30/2024
Kosher Ingredients Plus, LLC. -Domino FoodsBaltimore LOC-11-15-2023 08_55_22 AM duohjst2tclnwnn2ucyg1st2_secured_.pdf 11/30/2023 11/29/2025
Kosher Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE LOC-11-15-2023 08_55_22 AM duohjst2tclnwnn2ucyg1st2_secured_.pdf 4/11/2024 4/11/2026
Melamine Ingredients Plus, LLC. Melamine Statement 2021.doc 8/17/2021 8/17/2022
National Bioengineered Food Disclosure Standard (Simplified) Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE National Bioengineered Food Disclosure Standard (Simplified).pdf 12/23/2024 12/23/2027
National Bioengineered Food Disclosure Standard (Simplified) Ingredients Plus, LLC. - Lakeville National Bioengineered Food Disclosure Standard (Simplified).pdf 2/5/2025 2/5/2028
Label Sample Ingredients Plus, LLC. NotApplicable_LabelSample.pdf 7/5/2022 7/5/2023
Label Sample Ingredients Plus, LLC. - Lakeville NotApplicable_LabelSample.pdf 2/11/2025 2/11/2026
Nutrition Ingredients Plus, LLC. Nutrition.pdf 5/11/2020 5/11/2023
Pesticide Ingredients Plus, LLC. Pesticide Statement 2021.doc 8/19/2021 8/19/2023
Sewage Statement Ingredients Plus, LLC. Sewage Sludge 2021.doc 7/16/2021 7/16/2023
Suitability Requirements Ingredients Plus, LLC. Suitability Requirements.pdf 10/12/2022 10/11/2025