Item

Baking Powder (1150359)

Sodium Acid Pyrophosphate, Sodium Bicarbonate, Corn Starch, Monocalcium Phosphate.
Flour treatment agent
Attributes
  • Ingredient declaration
Locations
Location name Address
Inter County Bakers 1095 Long Island Ave Deer Park, NY 11729
Documents
Type Location File name Effective Expiration
Food Contact Packaging Certificate of Compliance Inter County Bakers ^Dolton BRC Audit Certificate exp 1.14.25 (1).pdf 9/2/2023 9/1/2025
Gluten Inter County Bakers 134403.ALGN.CI Baking Powder.pdf 7/30/2024 7/30/2026
Product Specification Sheet Inter County Bakers 134403.DATA.CI Baking Powder (4).pdf 3/27/2023 3/26/2026
Ingredient Statement Inter County Bakers 134403.DATA.CI Baking Powder (5).pdf 7/11/2024 7/11/2025
Shelf Life Inter County Bakers 134403.DATA.CI Baking Powder (6).pdf 7/11/2024 7/11/2027
GMO Inter County Bakers 134403.DATA.CI Baking Powder.pdf 9/25/2023 9/24/2025
Label Sample Inter County Bakers 134403.LABL.CI Baking Powder.pdf 7/11/2024 7/11/2025
Heavy Metal Inter County Bakers Chemical Contaminants.22215 (2).pdf 7/7/2023 7/6/2025
Irradiation Status Statement Inter County Bakers Chemical Contaminants.22215 (3).pdf 7/7/2023 7/6/2025
Melamine Inter County Bakers Chemical Contaminants.22215 (4).pdf 7/11/2024 7/11/2025
Pesticide Inter County Bakers Chemical Contaminants.22215 (5).pdf 7/11/2024 7/11/2026
BSE - TSE Inter County Bakers Chemical Contaminants.24033 (1).pdf 2/2/2024 2/1/2027
EtO Statement Inter County Bakers Chemical Contaminants.24033.pdf 2/24/2024 2/23/2026
CoA Sample Inter County Bakers COA to file away_016.pdf 1/30/2023 1/29/2025
FSVP Assessment Form Inter County Bakers FSVP Assessment Form.pdf 7/11/2024 7/11/2025
HACCP Process Flow Diagram Inter County Bakers HACCP Program Summary (Totowa 2-9-23) (2).pdf 7/7/2023 7/6/2025
HARPC Food Safety Plan (Item) Inter County Bakers HACCP Program Summary Rev 17 3-3-21.pdf 3/2/2021 3/1/2024
Kosher Inter County Bakers KFGGZXIXD7V (1).pdf 1/30/2024 12/31/2025
Lot Code Inter County Bakers Lot Code Interpretation_v.d. 9Jan2023 (1).pdf 5/1/2023 4/30/2026
National Bioengineered Food Disclosure Standard (Simplified) Inter County Bakers National Bioengineered Food Disclosure Standard (Simplified).pdf 9/25/2023 9/24/2026
Allergens Inter County Bakers NotApplicable_Allergens.pdf 9/21/2023 9/20/2025
Country of Origin Inter County Bakers NotApplicable_CountryofOrigin.pdf 9/21/2023 9/20/2026
Nutrition Inter County Bakers NotApplicable_Nutrition.pdf 9/21/2023 9/20/2026
Safety Data Sheet (SDS) Inter County Bakers NotApplicable_SafetyDataSheetSDS.pdf 5/19/2021 5/19/2023
California Prop. 65 Inter County Bakers SDS-Prop 65 Chemicals.22270.pdf 8/14/2024 8/14/2026