Item

Liquid Cane Sucrose (650702IS)

sucrose, water
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615
Documents
Type Location File name Effective Expiration
Allergens New York Sugars LLC Allergens.pdf 4/23/2024 4/23/2026
No Animal Ingredient Statement New York Sugars LLC Corporate Animal Product Use 08 2022.pdf 8/4/2022 8/4/2023
California Prop. 65 New York Sugars LLC Corporate California Prop65 - Liquid Products 01 02023.pdf 4/23/2024 4/23/2026
Heavy Metal New York Sugars LLC Corporate Heavy Metals Statement 01 2023.pdf 4/23/2024 4/23/2026
Irradiation Status Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf 4/23/2024 4/23/2026
Pesticide New York Sugars LLC Corporate Pesticide in Sugar Statement 12 2023.pdf 4/23/2024 4/23/2026
Shelf Life New York Sugars LLC Corporate Shelf Life-All Products 2023.pdf 5/12/2025 5/11/2028
Vegan/Vegetarian Statement New York Sugars LLC Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 4/23/2024 4/23/2028
Country of Origin New York Sugars LLC Country of Origin.pdf 5/12/2025 5/11/2028
Gluten New York Sugars LLC Gluten -All companies 03182021.pdf 5/12/2022 5/12/2023
GMO New York Sugars LLC GMO Status of sugars All Facilities 01 2023.pdf 4/23/2024 4/23/2026
Halal New York Sugars LLC HALAL Statement -All Facilities 02232022.pdf 5/12/2022 2/23/2025
Kosher New York Sugars LLC Liquid Sucrose EXP 3-31-2026.pdf 3/31/2025 3/31/2026
CoA Sample New York Sugars LLC Liquid Sucrose.pdf 4/23/2024 4/23/2026
Safety Data Sheet (SDS) New York Sugars LLC Liquid Sugar SDS.pdf 5/12/2025 5/11/2028
National Bioengineered Food Disclosure Standard (Simplified) New York Sugars LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 5/12/2025 5/11/2028
Organic New York Sugars LLC Not Applicable 1272020.pdf 5/12/2022 5/12/2025
Label Sample New York Sugars LLC Not Applicable 1272020.pdf 5/12/2022 5/12/2023
Nutrition New York Sugars LLC Nutrition.pdf 5/12/2025 5/11/2028
Lot Code New York Sugars LLC Short Form - Lot Code Key.pdf 5/21/2025 5/20/2028
Ingredient Statement New York Sugars LLC Standard Liquid Cane Sugar 11.29.23.pdf 3/29/2024 3/29/2025
Product Specification Sheet New York Sugars LLC Standard Liquid Cane Sugar 11.29.23.pdf 4/23/2024 4/23/2027