Item

Natural Maple Flavor WONF (L827)

Water, Natural Flavor Ingredients, Alcohol, Citric Acid.
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
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 3/31/2023 3/30/2025
No Animal Ingredient Statement International Bakers Services, Inc. Animal.doc 6/9/2022 6/9/2023
Country of Origin International Bakers Services, Inc. Country of Origin.pdf 6/8/2023 6/7/2026
CoA Sample International Bakers Services, Inc. exampleCOA_2022.doc 3/31/2023 3/31/2025
FSVP Assessment Form International Bakers Services, Inc. FSVP Assessment Form.pdf 9/2/2022 9/2/2023
Gluten International Bakers Services, Inc. Gluten Free.doc 9/2/2022 9/2/2023
GMO International Bakers Services, Inc. GMO Free_L827.doc 11/27/2023 11/26/2025
HACCP International Bakers Services, Inc. HACCP_Facilities_2020.doc 5/11/2020 5/11/2023
Heavy Metal International Bakers Services, Inc. heavymetals_2022.doc 1/6/2022 1/6/2024
Ingredient Statement International Bakers Services, Inc. ingbreakL827.doc 11/27/2023 11/26/2024
Irradiation Status Statement International Bakers Services, Inc. irradiated.doc 3/10/2022 3/9/2024
Sewage Statement International Bakers Services, Inc. irradiated_sewage_sludge.doc 8/10/2021 8/10/2023
Item Questionnaire International Bakers Services, Inc. Item Questionnaire.pdf 3/31/2023 3/30/2026
Label Sample International Bakers Services, Inc. L827 Label.pdf 3/22/2024 3/22/2025
Product Specification Sheet International Bakers Services, Inc. L827_Spec.doc 1/3/2023 1/2/2026
Kosher International Bakers Services, Inc. L827Maple Flavor Natural WONF.pdf 12/26/2023 12/31/2024
Lot Code International Bakers Services, Inc. LOT CODE EXP.doc 1/8/2024 1/7/2027
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 10/3/2023 10/2/2026
HACCP Process Flow Diagram International Bakers Services, Inc. NotApplicable_HACCPProcessFlowDiagram.pdf 4/25/2024 4/25/2026
Shelf Life International Bakers Services, Inc. NotApplicable_ShelfLife.pdf 4/8/2022 4/7/2025
Nutrition International Bakers Services, Inc. Nutrition.pdf 3/31/2023 3/30/2026
Pesticide International Bakers Services, Inc. Pesticide.doc 1/5/2023 1/4/2025
California Prop. 65 International Bakers Services, Inc. PROP65.doc 3/31/2023 3/30/2025
Residual Statement International Bakers Services, Inc. Residual Solvents.doc 3/1/2021 3/1/2022
Safety Data Sheet (SDS) International Bakers Services, Inc. SDS_L827.docx 3/31/2023 3/30/2025
Suitability Requirements International Bakers Services, Inc. Suitability Requirements.pdf 3/31/2023 3/30/2026