Item

Liquid Cane Sucrose (650702IS)

sucrose, water
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Indiana Sugars 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Gary 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Lemont 1145 101st Street Lemont, IL 60439
New England Sugars (NESU) 1120 Millbury St. Worcester, MA 01607
Documents
Type Location File name Effective Expiration
Product Specification Sheet Indiana Sugars Inc. - Lemont 100001576106 Sugar Liquid 55 ICUMSA 67TS 01Ash Non-GMO 1.pdf 10/18/2021 10/17/2024
Lot Code Indiana Sugars Inc. - Gary 11-SQF 262 Product Coding and Traceability 041718.pdf 5/30/2019 5/29/2022
Lot Code Indiana Sugars 11-SQF 262 Product Coding and Traceability 332022.pdf 7/28/2022 7/27/2025
Kosher New England Sugars (NESU) All Products EXP 8-31-2025.pdf 8/31/2024 8/31/2025
Kosher Indiana Sugars Inc. - Gary All Products Kosher EXP 7-31-2021.pdf 7/27/2020 7/31/2021
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 8/14/2019 8/13/2021
Allergens Indiana Sugars Allergens.pdf 7/12/2023 7/11/2025
Allergens New England Sugars (NESU) Allergens.pdf 6/20/2024 6/20/2026
CoA Sample Indiana Sugars Bulk cane liquid sucrose, Plant 1, standard.pdf 7/12/2023 7/11/2025
Product Specification Sheet Indiana Sugars Cane Liquid sugar specification 05.12.22.pdf 7/28/2022 7/27/2025
Ingredient Statement Indiana Sugars Cane Liquid sugar specification 05.12.22.pdf 7/22/2024 7/22/2027
Gluten Indiana Sugars Corporate Gluten Statement 01 2023.pdf 1/24/2024 1/23/2025
Gluten New England Sugars (NESU) Corporate Gluten Statement 08 2022.doc.pdf 2/22/2023 2/22/2024
GRAS/NDI/ODI Statement New England Sugars (NESU) Corporate GRAS Statement 01 2023.pdf 6/13/2023 6/12/2026
Halal New England Sugars (NESU) Corporate HALAL Statement 01 2023.pdf 4/10/2024 4/10/2026
Sewage Statement New England Sugars (NESU) Corporate Irradiation and Sewer Sludge Statement 08 2022.pdf 11/17/2022 11/16/2024
Melamine Indiana Sugars Corporate Melemine Statement 01 2023.pdf 1/24/2024 1/23/2025
Pesticide New England Sugars (NESU) Corporate Pesticide in Sugar Statement 08 2022.pdf 11/17/2022 11/16/2024
Shelf Life Indiana Sugars Corporate Shelf Life-All Products 2023.pdf 7/10/2024 7/10/2027
Vegan/Vegetarian Statement New England Sugars (NESU) Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 7/31/2024 7/31/2026
Country of Origin Indiana Sugars Inc. - Gary Country of Origin.pdf 8/14/2019 8/13/2022
Country of Origin Indiana Sugars Country of Origin.pdf 7/28/2022 7/27/2025
Country of Origin New England Sugars (NESU) Country of Origin.pdf 6/13/2023 6/12/2026
FSVP Assessment Form New England Sugars (NESU) FSVP Assessment Form.pdf 6/20/2024 6/20/2025
GMO Indiana Sugars GMO Status of sugars All Facilities 08.26.21.pdf 5/3/2023 5/2/2025
HACCP Indiana Sugars Inc. - Lemont HACCP Statement 03172021.pdf 10/15/2021 10/14/2024
Halal Indiana Sugars HALAL Statement -All Facilities 2018.pdf 7/31/2019 7/31/2025
Item Questionnaire New England Sugars (NESU) Item Questionnaire.pdf 3/3/2023 3/2/2026
Product Specification Sheet New England Sugars (NESU) Liquid Cane Sugar 07.15.22.pdf 6/13/2023 6/12/2026
Ingredient Statement New England Sugars (NESU) Liquid Cane Sugar 07.15.22.pdf 7/10/2024 7/10/2025
HACCP New England Sugars (NESU) Liquid Line HACCP Plan NESU.pdf 9/12/2023 9/11/2026
HACCP Process Flow Diagram New England Sugars (NESU) Liquid Line HACCP Plan NESU.pdf 6/20/2024 6/20/2026
HACCP Process Flow Diagram Indiana Sugars Inc. - Lemont Liquid Sucrose.pdf 9/18/2023 9/17/2025
Kosher Indiana Sugars Inc. - Lemont Liquid Sugar EXP 7-31-2024.pdf 7/31/2023 7/31/2024
Kosher Indiana Sugars Liquid Sugar EXP 7-31-2025.pdf 7/31/2024 7/31/2025
Safety Data Sheet (SDS) Indiana Sugars Inc. - Gary Liquid Sugar SDS.pdf 5/30/2019 5/29/2021
Safety Data Sheet (SDS) New England Sugars (NESU) Liquid Sugar SDS-All forms of liquid sugar.pdf 7/15/2022 7/14/2025
Safety Data Sheet (SDS) Indiana Sugars Liquid Sugar SDS-all locations.pdf 7/10/2024 7/10/2027
National Bioengineered Food Disclosure Standard (Simplified) New England Sugars (NESU) National Bioengineered Food Disclosure Standard (Simplified).pdf 6/13/2023 6/12/2026
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars National Bioengineered Food Disclosure Standard (Simplified).pdf 8/29/2023 8/28/2026
Natural New England Sugars (NESU) Natural Statement 03172021.pdf 9/15/2022 9/15/2023
Lot Code New England Sugars (NESU) NESU-Lot Code Key 07.14.22.pdf 6/13/2023 6/12/2026
GMO New England Sugars (NESU) NON GMO EXP 9-15-2024.pdf 9/15/2023 9/14/2025
BSE - TSE Indiana Sugars NotApplicable_BSETSE.pdf 7/28/2022 7/27/2025
Label Sample Indiana Sugars NotApplicable_LabelSample.pdf 6/6/2024 6/6/2025
Label Sample New England Sugars (NESU) NotApplicable_LabelSample.pdf 7/10/2024 7/10/2025
Organic New England Sugars (NESU) NotApplicable_Organic.pdf 7/9/2024 7/9/2026
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 8/14/2019 8/13/2022
Nutrition Indiana Sugars Nutrition.pdf 7/28/2022 7/27/2025
Nutrition New England Sugars (NESU) Nutrition.pdf 9/12/2023 9/11/2026
Pesticide Indiana Sugars Pesticides Statement 111921.pdf 1/6/2023 1/5/2025
Shelf Life New England Sugars (NESU) Product Shelf Life-Liquid Sucrose 04.08.2022.pdf 11/17/2022 11/16/2024
California Prop. 65 Indiana Sugars Inc. - Gary Prop 65 2019.pdf 5/30/2019 5/29/2021
California Prop. 65 Indiana Sugars Prop 65 5.18.2021.pdf 4/26/2023 4/25/2025
CoA Sample Indiana Sugars Inc. - Gary Sample COA-Liquid-Plant 1.pdf 8/6/2018 8/5/2020
Label Sample Indiana Sugars Inc. - Gary Shipping Label Drums Liquid Sucrose.pdf 5/1/2020 5/1/2021
CoA Sample New England Sugars (NESU) Standard COA Liquid.pdf 6/20/2024 6/20/2026
Product Specification Sheet Indiana Sugars Inc. - Gary Standard Liquid sugar cane 042418.pdf 3/3/2020 3/3/2023
Suitability Requirements Indiana Sugars Inc. - Gary Suitability Requirements.pdf 8/14/2019 8/13/2022
Suitability Requirements New England Sugars (NESU) Suitability Requirements.pdf 6/13/2023 6/12/2026