Item
43/43 HFCS (43DE/43)
Sweetener
Locations
Location name | Address |
---|---|
Ingredients Plus, LLC. | 5768 Sweeteners Blvd Lakeville, NY 14480 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Ingredient Statement | Ingredients Plus, LLC. | 43DE-43 CS Product Sheet -Ingredient Breakdown.pdf | 6/2/2025 | 6/1/2028 |
California Prop. 65 | Ingredients Plus, LLC. | California Prop 65 Dec 2024.pdf | 6/2/2025 | 6/2/2027 |
EtO Statement | Ingredients Plus, LLC. | ETO Statement Aug 2024.pdf | 6/2/2025 | 6/2/2027 |
Food Contact Packaging Certificate of Compliance | Ingredients Plus, LLC. | Food-contact packaging guarantee.pdf | 6/6/2025 | 6/6/2027 |
FSVP Assessment Form | Ingredients Plus, LLC. | FSVP Assessment Form.pdf | 6/6/2025 | 6/6/2026 |
Halal | Ingredients Plus, LLC. | Halal-Vegan Status of Corn Syrups-HFCS.pdf | 5/30/2025 | 5/30/2027 |
Vegan/Vegetarian Statement | Ingredients Plus, LLC. | Halal-Vegan Status of Corn Syrups-HFCS.pdf | 6/2/2025 | 6/2/2027 |
Heavy Metal | Ingredients Plus, LLC. | Heavy Metals SP Dec 2024.pdf | 6/2/2025 | 6/2/2027 |
Kosher | Ingredients Plus, LLC. | Lakeville Kosher 2025.pdf | 11/10/2024 | 11/30/2025 |
Natural | Ingredients Plus, LLC. | Natural Status of Sweeteners Jan 2025.pdf | 6/2/2025 | 6/2/2026 |
Pesticide | Ingredients Plus, LLC. | Pesticide Statement Dec 2024.pdf | 6/2/2025 | 6/2/2027 |
Phthalate Esters Letter | Ingredients Plus, LLC. | PFAS and Phthalates in Ingredients Plus Products.pdf | 6/2/2025 | 6/2/2026 |
Residual Statement | Ingredients Plus, LLC. | residual solvents 2025.pdf | 6/2/2025 | 6/2/2026 |
Sewage Statement | Ingredients Plus, LLC. | Sewage Sludge.pdf | 6/2/2025 | 6/2/2027 |

-
Documents Up to Date
- 12 locations
- 60 items
- 116 documents