Item

Sour Easter Mix (15-549)

Sugar, Corn Syrup, Modified Food Starch, Fumaric Acid, Lactic Acid, Citric Acid, Natural and Artificial Flavors, Sodium Citrate, Artificial Colors (Including FD&C: Yellow #6, Red #40, Yellow #5 and Blue #1).
Attributes
  • Ingredient declaration
Locations
Location name Address
Zachary Confections, Inc 2130 West State Road 28 Frankfort, IN 46041
Documents
Type Location File name Effective Expiration
Product Specification Sheet Zachary Confections, Inc 15-549 Sour Easter Mix - Bulk -FPS-53 v4.pdf 5/11/2023 5/10/2026
Shelf Life Zachary Confections, Inc 15-549 Sour Easter Mix - Bulk -FPS-53 v4.pdf 11/15/2024 11/15/2027
Allergens Zachary Confections, Inc Allergens.pdf 9/27/2023 9/26/2025
CoA Sample Zachary Confections, Inc Certificate of Analysis.pdf 8/30/2017 8/30/2019
Country of Origin Zachary Confections, Inc Country of Origin.pdf 8/19/2020 8/19/2023
GMO Zachary Confections, Inc GMO Statement.pdf 4/17/2023 4/16/2025
HARPC Food Safety Plan (Item) Zachary Confections, Inc HACCP-01 Rev 7.pdf 1/7/2021 1/7/2024
Item Questionnaire Zachary Confections, Inc Item Questionnaire.pdf 1/21/2021 1/21/2022
HACCP Process Flow Diagram Zachary Confections, Inc Jelly HACCP Product Flow Diagram.pdf 1/6/2023 1/5/2025
Kosher Zachary Confections, Inc Kosher Status 2023.pdf 4/25/2023 4/25/2026
Lot Code Zachary Confections, Inc Lot Code Explanation 2022.pdf 8/22/2022 8/21/2025
National Bioengineered Food Disclosure Standard (Simplified) Zachary Confections, Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 7/30/2024 7/30/2027
Nutrition Zachary Confections, Inc Nutrition.pdf 12/28/2023 12/27/2026
Organic Zachary Confections, Inc Organic Statement 2023.pdf 4/20/2023 4/20/2024
Pesticide Zachary Confections, Inc PC-18 Rev 3.pdf 2/4/2017 2/4/2019
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 10/16/2018 10/15/2021