Item

Liquid CSU 42/43 (700206IS)

corn syrup
Sweetener
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 6400 Archer Argo, IL 60501
Indiana Sugars -(Roquette, Keokuk, IA) 1003 S 5th Street Keokuk, IA 52632
Indiana Sugars Inc. - Lemont 1145 101st Street Lemont, IL 60439
Indiana Sugars-Ingredion 6400 South Archer Bedford Park, IL 60505
Tate & Lyle-Decatur, IL 2200 E Eldorado Decatur, IL 62521
Documents
Type Location File name Effective Expiration
Natural Indiana Sugars-Ingredion 011420 (42-43) Natural Statement.pdf 7/24/2023 7/23/2024
CoA Sample Indiana Sugars Inc. - Lemont 011420 COA.pdf 5/22/2017 5/22/2019
CoA Sample Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 COA.pdf 12/15/2023 12/14/2025
Product Specification Sheet Indiana Sugars-Ingredion 011420 GLOBE 42 DE (42-43) Corn Syrup Glucose - EXP 4-27-2025.pdf 8/23/2022 8/22/2025
Product Specification Sheet Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 GLOBE 42 DE (42-43) Corn Syrup Glucose - EXP 4-27-2025.pdf 12/15/2023 12/14/2026
Shelf Life Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 GLOBE 42 DE (42-43) Corn Syrup Glucose - EXP 4-27-2025.pdf 12/15/2023 12/14/2025
Ingredient Statement Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 GLOBE 42 DE 42-43 Corn Syrup Glucose - 2018.pdf 12/15/2023 12/14/2024
Gluten Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 GLOBE 42 DE Corn Syrup Glucose -2018.pdf 9/13/2024 9/13/2026
HACCP Process Flow Diagram Indiana Sugars-Ingredion 011420 GLOBE 42 DE Corn Syrup-Glucose - 011420; Process Flow Diagram.pdf 7/25/2024 7/25/2026
Safety Data Sheet (SDS) Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) 011420 GLOBE 42 DE Corn Syrup-Glucose 2022.pdf 12/15/2023 12/14/2025
Ingredient Statement Indiana Sugars -(Roquette, Keokuk, IA) 4280R Spec 11-19-19 (326629).pdf 12/15/2023 12/14/2024
Product Specification Sheet Indiana Sugars -(Roquette, Keokuk, IA) 4280R Spec 11-19-19 (326629).pdf 12/15/2023 12/14/2026
Allergens Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Allergens.pdf 12/15/2023 12/14/2025
Allergens Indiana Sugars -(Roquette, Keokuk, IA) Allergens.pdf 12/15/2023 12/14/2025
Allergens Tate & Lyle-Decatur, IL Allergens.pdf 2/6/2024 2/5/2026
Allergens Indiana Sugars-Ingredion Allergens.pdf 7/25/2024 7/25/2026
Kosher Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Argo Bedford Park Kosher Certificate EXP 12-31-2024.pdf 12/31/2023 12/31/2024
Kosher Indiana Sugars-Ingredion Argo Bedford Park Kosher Certificate EXP 12-31-2024.pdf 12/31/2023 12/31/2024
Lot Code Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Batch Code - Corn Syrup 2019.pdf 12/15/2023 12/14/2026
Kosher Indiana Sugars -(Roquette, Keokuk, IA) Corn Syrup EXP 6-30-2025.pdf 6/30/2024 6/30/2025
Heavy Metal Tate & Lyle-Decatur, IL CORN SYRUPS_HMS_DEC_2022_FCC HEAVY METALS.pdf 2/21/2023 2/20/2025
HACCP Process Flow Diagram Tate & Lyle-Decatur, IL CORN SYRUPS_PCF_DEC_2023_HACCP Flowchart.pdf 2/21/2023 2/20/2025
HARPC Food Safety Plan (Item) Tate & Lyle-Decatur, IL CORN SYRUPS_PCF_DEC_2023_HACCP Flowchart.pdf 5/3/2023 5/2/2026
Vegan/Vegetarian Statement Tate & Lyle-Decatur, IL Corporate Vegan Corn Syrup Statement 01 2023.pdf 2/20/2024 2/19/2026
Country of Origin Indiana Sugars-Ingredion Country of Origin.pdf 8/23/2022 8/22/2025
Country of Origin Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Country of Origin.pdf 12/15/2023 12/14/2026
Country of Origin Indiana Sugars -(Roquette, Keokuk, IA) Country of Origin.pdf 12/15/2023 12/14/2026
Lot Code Tate & Lyle-Decatur, IL CUL_20220225_Primient Lot Code.pdf 2/21/2023 2/20/2026
Natural Tate & Lyle-Decatur, IL CUL_CORN SYRUP NATURAL LETTER_2-25-2022.pdf 1/22/2024 1/21/2025
CoA Sample Indiana Sugars -(Roquette, Keokuk, IA) Example COA 4280R 42-43.pdf 12/15/2023 12/14/2025
FSVP Assessment Form Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) FSVP Assessment Form.pdf 12/15/2023 12/14/2024
FSVP Assessment Form Indiana Sugars -(Roquette, Keokuk, IA) FSVP Assessment Form.pdf 12/15/2023 12/14/2024
FSVP Assessment Form Tate & Lyle-Decatur, IL FSVP Assessment Form.pdf 1/22/2024 1/21/2025
GMO Indiana Sugars -(Roquette, Keokuk, IA) GMO Statement all products 2020.pdf 1/23/2024 1/22/2026
HACCP Indiana Sugars-Ingredion HACCP Statement - 2017.pdf 8/23/2022 8/22/2025
Halal Indiana Sugars-Ingredion Halal Argo Winston Salem Stockton EXP 9-30-2024.pdf 9/30/2023 9/30/2024
Halal Tate & Lyle-Decatur, IL HALAL Decatur EXP 1-31-2025.pdf 1/31/2024 1/31/2025
Kosher Tate & Lyle-Decatur, IL Kosher Decataur EXP 12-31-2024.pdf 12/31/2023 12/31/2024
CoA Sample Indiana Sugars-Ingredion Lot # 1554032322 PO 10307381.pdf 7/25/2024 7/25/2026
National Bioengineered Food Disclosure Standard (Simplified) Tate & Lyle-Decatur, IL National Bioengineered Food Disclosure Standard (Simplified).pdf 2/21/2023 2/20/2026
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) National Bioengineered Food Disclosure Standard (Simplified).pdf 12/15/2023 12/14/2026
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars -(Roquette, Keokuk, IA) National Bioengineered Food Disclosure Standard (Simplified).pdf 12/15/2023 12/14/2026
GMO Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) NBFDS - BE Exempt Sweetener v5.pdf 1/23/2024 1/22/2026
Phthalate Esters Letter Tate & Lyle-Decatur, IL NOL_20220301_PRIMIENT PFAS PHTHALATES.pdf 1/22/2024 1/21/2025
Melamine Tate & Lyle-Decatur, IL NOL_20230101_MELAMINE.pdf 1/25/2024 1/24/2025
Food Contact Packaging Certificate of Compliance Tate & Lyle-Decatur, IL NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 2/21/2023 2/20/2025
Label Sample Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) NotApplicable_LabelSample.pdf 12/15/2023 12/14/2024
Label Sample Indiana Sugars -(Roquette, Keokuk, IA) NotApplicable_LabelSample.pdf 12/15/2023 12/14/2024
Label Sample Tate & Lyle-Decatur, IL NotApplicable_LabelSample.pdf 1/22/2024 1/21/2025
Label Sample Indiana Sugars-Ingredion NotApplicable_LabelSample.pdf 6/28/2024 6/28/2025
Organic Indiana Sugars-Ingredion NotApplicable_Organic.pdf 6/24/2024 6/24/2026
Nutrition Indiana Sugars-Ingredion Nutrition.pdf 8/23/2022 8/22/2025
Nutrition Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Nutrition.pdf 12/15/2023 12/14/2026
Nutrition Indiana Sugars -(Roquette, Keokuk, IA) Nutrition.pdf 7/22/2024 7/22/2027
GMO Tate & Lyle-Decatur, IL PRIMIENT_BE STATEMENT_CORN SYRUPS_20220225.pdf 2/6/2024 2/5/2026
Heavy Metal Indiana Sugars-Ingredion Product Information File - Liquid Sweeteners 2-9-2026.pdf 7/25/2024 7/25/2026
Pesticide Indiana Sugars-Ingredion Product Information File - Liquid Sweeteners 2-9-2026.pdf 7/25/2024 7/25/2026
Melamine Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Product Information File - Liquid Sweeteners 2-9-2026.pdf 9/13/2024 9/13/2025
Residual Statement Indiana Sugars-Ingredion Product Information File - Liquid Sweeteners 7-2025.pdf 7/24/2023 7/23/2024
Heavy Metal Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Product Information File - Liquid Sweeteners 7-2025.pdf 3/27/2023 3/26/2025
Irradiation Status Statement Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Product Information File - Liquid Sweeteners 7-2025.pdf 3/27/2023 3/26/2025
Pesticide Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Product Information File - Liquid Sweeteners 7-2025.pdf 3/27/2023 3/26/2025
California Prop. 65 Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Product Information File - Liquid Sweeteners 7-2025.pdf 12/15/2023 12/14/2025
Lot Code Indiana Sugars -(Roquette, Keokuk, IA) Roquette Batch Code Statement.pdf 12/15/2023 12/14/2026
California Prop. 65 Indiana Sugars -(Roquette, Keokuk, IA) ROQUETTE-Quality-Information note-California Proposition 65-USA-EN.pdf 7/22/2024 7/22/2026
Shelf Life Indiana Sugars -(Roquette, Keokuk, IA) ROQUETTE-Quality-Product Inforamtion-Shelf Life Explanations-Storage Conditions-HFCS-EN.pdf 12/15/2023 12/14/2025
Safety Data Sheet (SDS) Indiana Sugars -(Roquette, Keokuk, IA) SDS 4280R.pdf 12/15/2023 12/14/2025
CoA Sample Tate & Lyle-Decatur, IL STALEY 1300_CUC_DEC_20220304_DE22C00698.pdf 2/21/2023 2/20/2025
California Prop. 65 Tate & Lyle-Decatur, IL STALEY 1300_PIS_DEC_20220308.pdf 2/21/2023 2/20/2025
GRAS/NDI/ODI Statement Tate & Lyle-Decatur, IL STALEY 1300_PIS_DEC_20220308.pdf 2/21/2023 2/21/2026
Sewage Statement Tate & Lyle-Decatur, IL STALEY 1300_PIS_DEC_20220308.pdf 2/21/2023 2/20/2025
Residual Statement Tate & Lyle-Decatur, IL STALEY 1300_PIS_DEC_20220308.pdf 12/26/2023 12/25/2024
Ingredient Statement Tate & Lyle-Decatur, IL STALEY 1300_PIS_DEC_20220308.pdf 1/23/2024 1/22/2025
Gluten Tate & Lyle-Decatur, IL STALEY 1300_SPEC 42-43 2023.pdf 8/30/2024 8/30/2026
Suitability Requirements Indiana Sugars Inc. - Lemont Suitability Requirements.pdf 4/3/2017 4/3/2018
Suitability Requirements Indiana Sugars-Ingredion Suitability Requirements.pdf 8/23/2022 8/22/2025
Suitability Requirements Tate & Lyle-Decatur, IL Suitability Requirements.pdf 2/21/2023 2/20/2026
Suitability Requirements Indiana Sugars- (Ingredion, Argo, IL Bedford Park IL) Suitability Requirements.pdf 3/27/2023 3/26/2026