Item

21036 (Brown Sugar)

Sweetener
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Documents
Type Location File name Effective Expiration
BSE - TSE Ingredients Plus, LLC. 2021 BSE Statement.docx 6/23/2021 6/22/2024
Gluten Ingredients Plus, LLC. Allergen Statement - general 2021.doc 10/12/2021 10/12/2022
Ingredient Statement Ingredients Plus, LLC. ASR Domino Brownulated Spec.pdf 12/14/2020 12/14/2021
Product Specification Sheet Ingredients Plus, LLC. ASR Domino Brownulated Spec.pdf 12/14/2020 12/14/2023
Shelf Life Ingredients Plus, LLC. ASR Domino Brownulated Spec.pdf 12/14/2020 12/14/2023
GMO Ingredients Plus, LLC. bioengineered food disclosure.doc 10/8/2021 10/8/2023
California Prop. 65 Ingredients Plus, LLC. California Prop 65 2021.docx 7/19/2021 7/19/2023
EtO Statement Ingredients Plus, LLC. ETO Statement 2021.doc 7/14/2021 7/14/2023
FSVP Assessment Form Ingredients Plus, LLC. FSVP Assessment Form.pdf 7/7/2023 7/6/2024
No Animal Ingredient Statement Ingredients Plus, LLC. Halal Status of EFG 2021.doc 5/10/2021 5/10/2022
Halal Ingredients Plus, LLC. Halal Status of EFG 2021.doc 5/10/2021 5/10/2022
Vegan/Vegetarian Statement Ingredients Plus, LLC. Halal Status of EFG 2021.doc 5/10/2021 5/10/2023
Heavy Metal Ingredients Plus, LLC. Heavy Metals SP.docx 8/19/2021 8/19/2023
Irradiation Status Statement Ingredients Plus, LLC. Irradiation Statement 2021.doc 1/4/2021 1/4/2023
Lot Code Ingredients Plus, LLC. Lot Coding Explanation - Bulk and Bag EFG 2021.doc 1/6/2021 1/6/2024
Melamine Ingredients Plus, LLC. Melamine Statement 2021.doc 8/17/2021 8/17/2022
Natural Ingredients Plus, LLC. Natural Status of Sweeteners.doc 1/29/2021 1/29/2022
Pesticide Ingredients Plus, LLC. Pesticide Statement 2021.doc 8/19/2021 8/19/2023
Phthalate Esters Letter Ingredients Plus, LLC. Phthalates Statement 2021.doc 7/14/2021 7/14/2022
Sewage Statement Ingredients Plus, LLC. Sewage Sludge 2021.doc 7/16/2021 7/16/2023
Kosher Ingredients Plus, LLC. SweetenersLOC.pdf 5/11/2021 11/30/2021