Item

N&A French Vanilla Flavor (D448)

Dextrose, Corn Starch, N&A Flavor Ingredients, Tricalcium Phosphate, Water, Alcohol, Mixed Tocopherols (Vitamin E).
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
H.B. Taylor Co. Calumet City - IBS (International Baker Services) 100 Riverside Drive Calumet City, IL 60409
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 12/1/2023 11/30/2025
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 12/1/2021 11/30/2024
Country of Origin H.B. Taylor Co. Calumet City - IBS (International Baker Services) Country of Origin.pdf 9/4/2024 9/4/2027
Label Sample International Bakers Services, Inc. D448 Label.pdf 3/4/2024 3/4/2025
Product Specification Sheet International Bakers Services, Inc. D448_Spec.doc 1/8/2024 1/7/2027
Kosher International Bakers Services, Inc. D448French Vanilla Flavor N&A.pdf 12/26/2023 12/31/2024
CoA Sample International Bakers Services, Inc. exampleCOA_HBTaylor2023.doc 12/1/2023 11/30/2025
FSVP Assessment Form International Bakers Services, Inc. FSVP Assessment Form.pdf 4/19/2024 4/19/2025
Gluten International Bakers Services, Inc. Gluten Free.doc 4/21/2022 4/21/2023
GMO International Bakers Services, Inc. GMOFL_D448.doc 12/4/2023 12/3/2025
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_2021.doc 1/6/2021 1/6/2023
Ingredient Statement International Bakers Services, Inc. ingbreakD448.doc 11/27/2023 11/26/2024
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 12/1/2023 11/30/2025
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 4/21/2022 4/20/2025
Item Questionnaire H.B. Taylor Co. Calumet City - IBS (International Baker Services) Item Questionnaire.pdf 10/2/2024 10/2/2027
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 6/8/2022 6/7/2025
Melamine International Bakers Services, Inc. melamine.doc 1/14/2022 1/14/2023
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 12/1/2021 11/30/2024
National Bioengineered Food Disclosure Standard (Simplified) H.B. Taylor Co. Calumet City - IBS (International Baker Services) National Bioengineered Food Disclosure Standard (Simplified).pdf 1/29/2025 1/29/2028
HACCP International Bakers Services, Inc. NotApplicable_HACCP.pdf 4/26/2024 4/26/2027
Halal International Bakers Services, Inc. NotApplicable_Halal.pdf 12/1/2021 --
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 12/1/2021 11/30/2024
Nutrition International Bakers Services, Inc. Nutrition.pdf 4/21/2022 4/20/2025
Nutrition H.B. Taylor Co. Calumet City - IBS (International Baker Services) Nutrition.pdf 1/29/2025 1/29/2028
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2021 1/5/2023
California Prop. 65 International Bakers Services, Inc. PROP65.doc 12/1/2023 11/30/2025
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D448.docx 12/1/2021 11/30/2024
Safety Data Sheet (SDS) H.B. Taylor Co. Calumet City - IBS (International Baker Services) SDS_D448HBT.docx 11/7/2024 11/7/2027
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 12/1/2021 11/30/2024
Suitability Requirements H.B. Taylor Co. Calumet City - IBS (International Baker Services) Suitability Requirements.pdf 1/29/2025 1/29/2028
Vegan/Vegetarian Statement International Bakers Services, Inc. Vegan_D448.doc 12/1/2023 11/30/2025