Item

EFG SUGAR (SUG GRN extra fine)

Sugar
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
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. 2021 EFG Sugar Product Sheet.doc 1/25/2021 1/25/2022
Product Specification Sheet Ingredients Plus, LLC. 2021 EFG Sugar Product Sheet.doc 1/25/2021 1/25/2024
Shelf Life Ingredients Plus, LLC. 2021 EFG Sugar Product Sheet.doc 1/25/2021 1/25/2024
HACCP Ingredients Plus, LLC. 29 thru 13-HACCP PLAN Hazard thru Records.doc 2/1/2019 1/31/2022
Gluten Ingredients Plus, LLC. Allergen Statement - general 2021.doc 11/17/2021 11/17/2022
Allergens Ingredients Plus, LLC. Allergens.pdf 9/13/2022 9/12/2024
GMO Ingredients Plus, LLC. bioengineered food disclosure.doc 10/8/2021 10/8/2023
California Prop. 65 Ingredients Plus, LLC. California Prop 65 2021.docx 7/19/2021 7/19/2023
Safety Data Sheet (SDS) Ingredients Plus, LLC. CLP_Sweet_107_GRANULATED SUGAR SUCROSE.docx 12/16/2019 12/15/2022
Country of Origin Ingredients Plus, LLC. Country of Origin.pdf 4/18/2024 4/18/2027
Halal Ingredients Plus, LLC. Halal Status of EFG 2021.doc 5/10/2021 5/10/2023
Vegan/Vegetarian Statement Ingredients Plus, LLC. Halal Status of EFG 2021.doc 5/10/2021 5/10/2023
Heavy Metal Ingredients Plus, LLC. Heavy Metals SP.docx 8/19/2021 8/19/2023
Irradiation Status Statement Ingredients Plus, LLC. Irradiation Statement 2021.doc 1/4/2021 1/4/2023
Lot Code Ingredients Plus, LLC. Lot Coding Explanation - Bulk and Bag EFG 2021.doc 1/6/2021 1/6/2024
Melamine Ingredients Plus, LLC. Melamine Statement 2021.doc 8/17/2021 8/17/2022
Pesticide Ingredients Plus, LLC. Pesticide Statement 2021.doc 8/19/2021 8/19/2023
Kosher Ingredients Plus, LLC. Sweeteners Plus Lakeville Kosher.pdf 9/13/2022 11/30/2022