Item

DSPD (120)

Disodium Phosphate Dihydrate
Food Chemical
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
ICL - Lawrence Plant 440 N. Ninth Street Lawrence, KS 66044
Documents
Type Location File name Effective Expiration
Ingredient Statement ICL - Lawrence Plant %CR-060102-120-FG, DSPD Granular (03-21-2018).pdf 7/10/2023 7/9/2024
Product Specification Sheet ICL - Lawrence Plant 060102-120-FG EN Disodium Phosphate, Dihydrate (DSPD) Granular.pdf 2/10/2023 2/9/2026
Allergens ICL - Lawrence Plant Allergens.pdf 1/16/2025 1/16/2027
No Animal Ingredient Statement ICL - Lawrence Plant Animal Testing Statement.pdf 9/22/2023 9/21/2024
Country of Origin ICL - Lawrence Plant Country of Origin.pdf 10/7/2022 10/6/2025
Label Sample ICL - Lawrence Plant DSPD label.pdf 6/16/2024 6/16/2025
GMO ICL - Lawrence Plant GE-GMO Statement.pdf 12/27/2022 12/26/2024
HACCP Process Flow Diagram ICL - Lawrence Plant Generic Phosphate Salts Flow Diagram - Customer Use.pdf 4/1/2025 4/1/2027
Gluten ICL - Lawrence Plant Gluten Free Statement.pdf 5/16/2024 5/16/2026
HACCP ICL - Lawrence Plant HACCP Plan Overview.pdf 2/1/2024 1/31/2027
Halal ICL - Lawrence Plant Halal Certificate - ICL Lawrence 12.31.25.pdf 1/1/2025 1/1/2027
Heavy Metal ICL - Lawrence Plant Heavy Metals Statement 02122018.pdf 2/12/2020 2/11/2022
Kosher ICL - Lawrence Plant ICL Kosher Cert (Food Specialties - BRA, CAR, LAW) 7.31.25.pdf 7/18/2024 7/31/2025
Item Questionnaire ICL - Lawrence Plant Item Questionnaire.pdf 7/12/2024 7/12/2027
Lot Code ICL - Lawrence Plant Lot-Code-Numbering-Statement-North-America.pdf 2/10/2023 2/9/2026
Melamine ICL - Lawrence Plant Melamine and Cyanuric Acid Statement 02052019.pdf 2/5/2019 2/5/2020
National Bioengineered Food Disclosure Standard (Simplified) ICL - Lawrence Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 2/13/2023 2/12/2026
Natural ICL - Lawrence Plant Natural Statement 01022019.pdf 1/2/2020 1/1/2021
Organic ICL - Lawrence Plant NotApplicable_Organic.pdf 1/2/2020 1/2/2025
Nutrition ICL - Lawrence Plant Nutrition.pdf 2/10/2023 2/9/2026
Food Contact Packaging Certificate of Compliance ICL - Lawrence Plant Packaging for Food Grade Products 02142018.pdf 2/14/2018 2/14/2020
Pesticide ICL - Lawrence Plant Pesticide Free Statement.pdf 3/13/2024 3/13/2026
Phthalate Esters Letter ICL - Lawrence Plant Phthlate Free Statement 01022019.pdf 1/2/2019 1/2/2020
California Prop. 65 ICL - Lawrence Plant Prop 65 Phosphates Statement.pdf 7/10/2023 7/9/2025
Residual Statement ICL - Lawrence Plant Residual Solvents Statement 01022019.pdf 1/2/2019 1/2/2020
CoA Sample ICL - Lawrence Plant sapcs DSPd.pdf 12/26/2022 12/25/2024
Safety Data Sheet (SDS) ICL - Lawrence Plant SDS DSPd.pdf 3/31/2025 3/30/2028
Sewage Statement ICL - Lawrence Plant Sewage Sludge Biosolids Statement.pdf 6/12/2023 6/11/2025
Shelf Life ICL - Lawrence Plant Shelf Life and Storage Conditions Statement.pdf 8/30/2021 8/29/2024
Irradiation Status Statement ICL - Lawrence Plant Sterilization - Irradiation Statement 2.pdf 7/10/2023 7/9/2025
Suitability Requirements ICL - Lawrence Plant Suitability Requirements.pdf 2/10/2023 2/9/2026