Item

Sour Jelly Eggs (15-545)

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
Label Sample Zachary Confections, Inc 15-545 Case Label.pdf 7/31/2018 7/31/2019
Ingredient Statement Zachary Confections, Inc 15-545 Nutritional Label 2020.pdf 6/8/2020 6/8/2021
Product Specification Sheet Zachary Confections, Inc 15-545 Spec Sheet.pdf 10/8/2018 10/7/2021
Allergens Zachary Confections, Inc Allergens.pdf 10/28/2024 10/28/2026
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 Flow Diagram.pdf 4/14/2025 4/14/2027
Kosher Zachary Confections, Inc Kosher Status 2023.pdf 4/25/2023 4/25/2026
Lot Code Zachary Confections, Inc Lot Code Information.pdf 10/4/2019 10/3/2022
National Bioengineered Food Disclosure Standard (Simplified) Zachary Confections, Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 6/30/2021 6/29/2024
Nutrition Zachary Confections, Inc Nutrition.pdf 10/28/2024 10/28/2027
Organic Zachary Confections, Inc Organic Statement 2023.pdf 4/20/2023 4/20/2024
Pesticide Zachary Confections, Inc PC-18 Rev 4.pdf 2/13/2020 2/12/2022
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 7/31/2018 7/30/2021
Shelf Life Zachary Confections, Inc Zachary Shelf Life.pdf 4/23/2021 4/23/2023