Item

Candy Corn - Easter Corn (15-730)

Sugar, Corn Syrup, Contains less than 2% of the Following: Salt, Glycerine, Egg Whites, Confectioner's Glaze, Natural and Artificial Flavors, Mineral Oil, Honey, Carnauba Wax, Vegetable Oil (Coconut and Canola Oil), Artificial Colors (Includes FD&C: Yellow #5, Blue #1 and Red #3).
Attributes
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
Locations
Location name Address
Zachary Confections, Inc 2130 West State Road 28 Frankfort, IN 46041
Documents
Type Location File name Effective Expiration
Product Specification Sheet Zachary Confections, Inc 15-730 Candy Corn - Easter Corn - Bulk - FPS-08 v7.pdf 7/24/2024 7/24/2027
Label Sample Zachary Confections, Inc 15-730 Labels.pdf 6/5/2024 6/5/2025
Allergens Zachary Confections, Inc Allergens.pdf 6/6/2023 6/5/2025
CoA Sample Zachary Confections, Inc Certificate of Analysis.pdf 8/30/2017 8/30/2019
Country of Origin Zachary Confections, Inc Country of Origin.pdf 7/21/2022 7/20/2025
Item Questionnaire Zachary Confections, Inc Item Questionnaire.pdf 11/15/2024 11/15/2027
Lot Code Zachary Confections, Inc Lot Code Explanation 2022.pdf 8/22/2022 8/21/2025
HACCP Process Flow Diagram Zachary Confections, Inc Mello-Creme and Jelly HACCP Flow Diagram.pdf 2/23/2017 2/23/2019
Halal Zachary Confections, Inc NotApplicable_Halal.pdf 7/21/2018 7/21/2023
Kosher Zachary Confections, Inc NotApplicable_Kosher.pdf 7/21/2018 7/21/2023
Safety Data Sheet (SDS) Zachary Confections, Inc NotApplicable_SafetyDataSheetSDS.pdf 7/20/2022 7/19/2024
Nutrition Zachary Confections, Inc Nutrition.pdf 5/18/2022 5/17/2025
Pesticide Zachary Confections, Inc PC-18 Rev 3.pdf 2/4/2017 2/4/2019
California Prop. 65 Zachary Confections, Inc Prop 65 Statement 2020.pdf 6/16/2020 6/16/2022
Shelf Life Zachary Confections, Inc Shelf Life.pdf 7/11/2017 7/11/2019
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 11/15/2024 11/15/2027