Item

Milliana 12X Powder (050112ML)

sucrose, cornstarch
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Indiana Sugars 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Gary 911 Virginia St Gary, IN 46401
Documents
Type Location File name Effective Expiration
Lot Code Indiana Sugars 11-SQF 2.6.2 Product Coding and Traceability 08.08.2022.pdf 12/9/2022 12/8/2025
Lot Code Indiana Sugars Inc. - Gary 11-SQF 262 Product Coding and Traceability 332022.pdf 6/1/2022 5/31/2025
HACCP Process Flow Diagram Indiana Sugars 3-Dry Line Food Safety Plan Plt 1 03.04.2022.pdf 12/15/2023 12/14/2025
HACCP Process Flow Diagram Indiana Sugars Inc. - Gary 3-Dry Line Food Safety Plan Plt 1 03.04.2022.pdf 2/1/2024 1/31/2026
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 5/10/2023 5/9/2025
Allergens Indiana Sugars Allergens.pdf 12/15/2023 12/14/2025
No Animal Ingredient Statement Indiana Sugars Animal Sources 06102021.pdf 2/10/2022 2/10/2023
Gluten Indiana Sugars Inc. - Gary Corporate Gluten Statement 01 2023.pdf 4/25/2024 4/25/2026
Gluten Indiana Sugars Corporate Gluten Statement 08 2022.doc.pdf 12/15/2022 12/15/2023
GRAS/NDI/ODI Statement Indiana Sugars Corporate GRAS Statement 08 2022.pdf 4/6/2023 4/5/2026
HACCP Indiana Sugars Corporate HACCP Plan 08 2022.pdf 4/6/2023 4/5/2026
Halal Indiana Sugars Corporate HALAL Statement 01 2023.pdf 3/14/2024 3/14/2030
Heavy Metal Indiana Sugars Inc. - Gary Corporate Heavy Metals Statement 01 2023.pdf 5/31/2024 5/31/2026
Irradiation Status Statement Indiana Sugars Corporate Irradiation and Sewer Sludge Statement 08 2022.pdf 1/31/2023 1/30/2025
Pesticide Indiana Sugars Inc. - Gary Corporate Pesticide in Sugar Statement 01 2023.pdf 5/31/2024 5/31/2026
Residual Statement Indiana Sugars Inc. - Gary Corporate Residual Solvents 01 2023.pdf 5/31/2024 5/31/2025
Vegan/Vegetarian Statement Indiana Sugars Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 2/1/2024 1/31/2026
Country of Origin Indiana Sugars Country of Origin.pdf 1/31/2023 1/30/2026
Country of Origin Indiana Sugars Inc. - Gary Country of Origin.pdf 2/17/2023 2/16/2026
FSVP Assessment Form Indiana Sugars FSVP Assessment Form.pdf 6/20/2024 6/20/2025
GMO Indiana Sugars GMO Status of sugars All Facilities 01 2023.pdf 12/15/2023 12/14/2025
HACCP Indiana Sugars Inc. - Gary HACCP Statement 04112022.pdf 6/27/2022 6/26/2025
Halal Indiana Sugars Inc. - Gary HALAL Statement -All Facilities 2018.pdf 3/3/2020 3/3/2040
Heavy Metal Indiana Sugars Heavy Metals 01022019.pdf 1/7/2020 1/6/2022
Sewage Statement Indiana Sugars Irradiation Sewer Sludge Statement 06102021.pdf 1/14/2022 1/14/2024
Item Questionnaire Indiana Sugars Inc. - Gary Item Questionnaire.pdf 10/22/2021 10/21/2024
Item Questionnaire Indiana Sugars Item Questionnaire.pdf 1/31/2023 1/30/2026
Label Sample Indiana Sugars Inc. - Gary Label 12X Powdered Sugar.JPG 3/9/2025
Label Sample Indiana Sugars Label 12X Powdered Sugar.JPG 1/4/2024 1/3/2025
Melamine Indiana Sugars Melamine Statement.pdf 5/6/2020 5/6/2021
CoA Sample Indiana Sugars Inc. - Gary Milliana 12X Powder Sugar Example COA.pdf 4/26/2023 4/25/2025
CoA Sample Indiana Sugars Milliana 12X Powder Sugar Example COA.pdf 12/15/2023 12/14/2025
Safety Data Sheet (SDS) Indiana Sugars Milliana Powdered Sugar SDS 04092020.pdf 1/31/2023 1/30/2025
Safety Data Sheet (SDS) Indiana Sugars Inc. - Gary Milliana Powdered Sugar SDS.pdf 3/9/2025
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars National Bioengineered Food Disclosure Standard (Simplified).pdf 1/31/2023 1/30/2026
Natural Indiana Sugars Natural Statement 03172021.pdf 2/1/2023 2/1/2024
HARPC Food Safety Plan (Item) Indiana Sugars Not Applicable 1272020.pdf 3/16/2022 3/15/2025
Organic Indiana Sugars NotApplicable_Organic.pdf 4/25/2024 4/25/2026
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 2/23/2022 2/22/2025
Nutrition Indiana Sugars Nutrition.pdf 4/10/2023 4/9/2026
Pesticide Indiana Sugars Pesticides Statement 2019.pdf 1/7/2020 1/6/2022
Kosher Indiana Sugars Powder Sugar EXP 7-31-2025.pdf 7/31/2024 7/31/2025
Kosher Indiana Sugars Inc. - Gary Powder Sugar EXP 7-31-2025.pdf 7/31/2024 7/31/2025
Ingredient Statement Indiana Sugars Inc. - Gary Powdered Sugar Milliana 12X 042622.pdf 6/6/2023 6/6/2026
Product Specification Sheet Indiana Sugars Powdered Sugar Milliana 12X 042622.pdf 1/31/2023 1/30/2026
Ingredient Statement Indiana Sugars Powdered Sugar Milliana 12X 042622.pdf 1/2/2024 1/1/2025
Product Specification Sheet Indiana Sugars Inc. - Gary Powdered Sugar – Milliana 12X 04_08.pdf 3/9/2025
GMO Indiana Sugars Inc. - Gary Powdered Sugars-GMO status 01 2023.pdf 4/19/2024 4/19/2026
California Prop. 65 Indiana Sugars Inc. - Gary Prop 65 5.18.2021.pdf 5/10/2023 5/9/2025
California Prop. 65 Indiana Sugars Prop 65 5182021.pdf 1/14/2022 1/14/2024
Food Contact Packaging Certificate of Compliance Indiana Sugars Regulatory Statement for Gelpac Rouville Food Grade Packaging.pdf 1/20/2020 1/19/2022
Shelf Life Indiana Sugars Inc. - Gary Shelf Life All 04272022.pdf 6/27/2022 6/26/2025
Shelf Life Indiana Sugars Shelf Life All 04272022.pdf 1/31/2023 1/30/2025
Suitability Requirements Indiana Sugars Suitability Requirements.pdf 3/14/2023 3/13/2026
Suitability Requirements Indiana Sugars Inc. - Gary Suitability Requirements.pdf 6/16/2023 6/15/2026