Item

Natural Flavor - Buttermilk Type (Diacetyl Free) (D508)

Dextrose, Corn Starch, Natural flavor ingredients, less than 2.0% Silicon Dioxide added to prevent caking.
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 3/30/2023 3/29/2025
Allergens H.B. Taylor Co. Calumet City - IBS (International Baker Services) Allergens.pdf 2/27/2025 2/27/2027
No Animal Ingredient Statement International Bakers Services, Inc. Animal.doc 1/21/2021 1/21/2022
CoA Sample International Bakers Services, Inc. COA Sample of D508 for JM Swank.pdf 3/22/2019 3/21/2021
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 3/10/2022 3/9/2025
Label Sample International Bakers Services, Inc. D508 Label.pdf 3/21/2019 3/20/2020
Kosher International Bakers Services, Inc. D508.pdf 12/26/2023 12/31/2024
Product Specification Sheet International Bakers Services, Inc. D508_Spec.doc 1/7/2022 1/6/2025
Kosher H.B. Taylor Co. Calumet City - IBS (International Baker Services) D508Buttermilk Type Nat (Diacetyl-Free).pdf 1/1/2025 12/31/2025
Gluten International Bakers Services, Inc. Gluten Free.doc 3/4/2019 3/3/2020
GMO International Bakers Services, Inc. GMOFL_D508.doc 2/8/2023 2/7/2025
HACCP Process Flow Diagram H.B. Taylor Co. Calumet City - IBS (International Baker Services) HACCP Flowchart Dry Blended.pdf 4/7/2025 4/7/2027
HACCP International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2026
HACCP Process Flow Diagram International Bakers Services, Inc. HACCP PLAN DRY BLEND.pdf 8/17/2023 8/16/2025
Heavy Metal International Bakers Services, Inc. heavymetals_2021.doc 1/6/2021 1/6/2023
Ingredient Statement International Bakers Services, Inc. ingbreakD508.doc 11/27/2023 11/26/2024
Sewage Statement International Bakers Services, Inc. irradiated.doc 3/26/2019 3/25/2021
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 3/31/2023 3/30/2025
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 4/8/2022 4/7/2025
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/14/2022 1/13/2025
Melamine International Bakers Services, Inc. melamine.doc 1/8/2024 1/7/2025
Natural International Bakers Services, Inc. NATCERT.doc 3/22/2019 3/21/2020
National Bioengineered Food Disclosure Standard (Simplified) International Bakers Services, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 10/11/2023 10/10/2026
Halal International Bakers Services, Inc. NotApplicable_Halal.pdf 3/4/2019 3/4/2024
Organic International Bakers Services, Inc. NotApplicable_Organic.pdf 3/4/2024 3/4/2025
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 3/31/2022 3/30/2025
Nutrition International Bakers Services, Inc. Nutrition.pdf 3/23/2022 3/22/2025
Food Contact Packaging Certificate of Compliance International Bakers Services, Inc. Packaging_2023.doc 2/10/2023 2/9/2025
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2023 1/4/2025
California Prop. 65 International Bakers Services, Inc. PROP65.doc 3/30/2023 3/29/2025
Residual Statement International Bakers Services, Inc. Residual Solvents.doc 3/1/2021 3/1/2022
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_D508.docx 2/20/2023 2/19/2025
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 3/23/2022 3/22/2025