Item
Liquid Sucrose (650710IS)
Sugar, Water
Sweetener
Attributes
- Gluten-free
- Ingredient declaration
- Kosher
- PHO-free
- Ready-to-Eat (RTE)
- Vegan
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 |
---|---|---|---|---|
Lot Code | New York Sugars LLC | 11 SQF 261 and 262 Product Coding and Traceability 05252021.pdf | 12/22/2021 | 12/21/2024 |
Allergens | New York Sugars LLC | Allergens.pdf | 4/16/2025 | 4/16/2027 |
California Prop. 65 | New York Sugars LLC | Corporate California Prop65 09 2024.pdf | 3/1/2025 | 3/1/2027 |
HACCP | New York Sugars LLC | Corporate HACCP Plan 01 2023.pdf | 11/27/2024 | 11/27/2027 |
Halal | New York Sugars LLC | Corporate HALAL Statement 01 2023.pdf | 2/1/2024 | 2/1/2030 |
Irradiation Status Statement | New York Sugars LLC | Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf | 12/26/2023 | 12/25/2025 |
Shelf Life | New York Sugars LLC | Corporate Liquid Sucrose Shelf Life 8-30-2023.pdf | 11/27/2024 | 11/27/2027 |
Vegan/Vegetarian Statement | New York Sugars LLC | Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf | 12/26/2023 | 12/25/2025 |
Country of Origin | New York Sugars LLC | Country of Origin.pdf | 11/27/2024 | 11/27/2027 |
HACCP Process Flow Diagram | New York Sugars LLC | Dry and Liquid Line HACCP Plan Flowchart NYSU 0525.pdf | 6/13/2024 | 6/13/2026 |
FSVP Assessment Form | New York Sugars LLC | FSVP Assessment Form.pdf | 1/3/2025 | 1/3/2026 |
Gluten | New York Sugars LLC | Gluten -All companies 03182021.pdf | 12/22/2021 | 12/22/2022 |
GMO | New York Sugars LLC | GMO Status of sugars All Facilities 01 2023.pdf | 12/26/2023 | 12/25/2025 |
Heavy Metal | New York Sugars LLC | Heavy Metals all companies 03172021.pdf | 12/22/2021 | 12/22/2023 |
Item Questionnaire | New York Sugars LLC | Item Questionnaire.pdf | 11/27/2024 | 11/27/2027 |
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 | 3/9/2025 | 3/9/2027 |
Safety Data Sheet (SDS) | New York Sugars LLC | Liquid Sugar SDS.pdf | 11/27/2024 | 11/27/2027 |
Melamine | New York Sugars LLC | Melamine Statement 03172021-All companies.pdf | 11/22/2021 | 11/22/2022 |
National Bioengineered Food Disclosure Standard (Simplified) | New York Sugars LLC | National Bioengineered Food Disclosure Standard (Simplified).pdf | 6/13/2024 | 6/13/2027 |
Label Sample | New York Sugars LLC | NotApplicable_LabelSample.pdf | 11/27/2024 | 11/27/2025 |
Nutrition | New York Sugars LLC | Nutrition.pdf | 11/27/2024 | 11/27/2027 |
Pesticide | New York Sugars LLC | Pesticides Statement 111921.pdf | 12/22/2021 | 12/22/2023 |
Ingredient Statement | New York Sugars LLC | Standard Liquid Beet Sugar 051122.pdf | 11/27/2024 | 11/27/2027 |
Product Specification Sheet | New York Sugars LLC | Standard Liquid Beet Sugar 051122.pdf | 11/27/2024 | 11/27/2027 |
Suitability Requirements | New York Sugars LLC | Suitability Requirements.pdf | 11/27/2024 | 11/27/2027 |
-
Documents Up to Date
- 8 locations
- 20 items
- 30 documents