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