Item

N&A Apple Flavor (D106)

Dextrose, Corn Starch, N&A Flavor Ingredients, Tricalcium Phosphate, Alcohol.
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
International Bakers Services, Inc. 1902 N. Sheridan Avenue South Bend, IN 46628
Documents
Type Location File name Effective Expiration
Allergens International Bakers Services, Inc. Allergens.pdf 11/8/2023 11/7/2025
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 4/25/2024 4/25/2027
Kosher International Bakers Services, Inc. D106.pdf 12/26/2023 12/31/2024
Product Specification Sheet International Bakers Services, Inc. D106_Spec.doc 1/7/2022 1/6/2025
CoA Sample International Bakers Services, Inc. exampleCOA_2022.doc 2/14/2022 2/14/2024
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP_2023_Dry_Flow Chart.doc 5/5/2023 5/4/2025
Heavy Metal International Bakers Services, Inc. heavymetals_2020.doc 1/15/2020 1/14/2022
Ingredient Statement International Bakers Services, Inc. ingbreakD106.doc 11/27/2023 11/26/2024
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 11/3/2021 11/2/2024
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/12/2023 1/11/2026
Melamine International Bakers Services, Inc. melamine.doc 1/15/2021 1/15/2022
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/11/2023 10/10/2026
Nutrition International Bakers Services, Inc. Nutrition.pdf 10/18/2022 10/17/2025
California Prop. 65 International Bakers Services, Inc. PROP65.doc 5/14/2024 5/14/2026
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D106.docx 11/3/2021 11/2/2024
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 10/18/2022 10/17/2025