Item

Sour Jelly Pumpkins (05-011)

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, Yellow #5 and Blue #1).
Candy
Attributes
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Zachary Confections, Inc 2130 West State Road 28 Frankfort, IN 46041
Documents
Type Location File name Effective Expiration
GMO Zachary Confections, Inc 05-011 BE Statement 2024.pdf 4/23/2025 4/23/2027
CoA Sample Zachary Confections, Inc 05-011 COA.pdf 11/14/2024 11/14/2026
Ingredient Statement Zachary Confections, Inc 05-011 Ingredient.pdf 11/15/2024 11/15/2027
Product Specification Sheet Zachary Confections, Inc 05-011 Sour Jelly Pumpkins - 30lb Bulk - FPS-15 v6.pdf 6/6/2023 6/5/2026
Shelf Life Zachary Confections, Inc 05-011 Sour Jelly Pumpkins - 30lb Bulk - FPS-15 v6.pdf 11/15/2024 11/15/2027
Allergens Zachary Confections, Inc Allergens.pdf 12/28/2023 12/27/2025
Country of Origin Zachary Confections, Inc Country of Origin.pdf 9/1/2023 8/31/2026
HARPC Food Safety Plan (Item) Zachary Confections, Inc FS-42 Food Safety Plan.pdf 1/24/2021 1/24/2024
HACCP Zachary Confections, Inc HACCP-01 Rev 6.pdf 9/4/2020 9/4/2023
HACCP Process Flow Diagram Zachary Confections, Inc Jelly Flow Diagram.pdf 4/14/2025 4/14/2027
Kosher Zachary Confections, Inc Kosher-Halal Status 2025.pdf 4/23/2025 4/23/2027
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 6/30/2021 6/29/2024
Nutrition Zachary Confections, Inc Nutrition.pdf 9/19/2023 9/18/2026
Pesticide Zachary Confections, Inc PC-18 Rev 3.pdf 2/4/2017 2/4/2019
California Prop. 65 Zachary Confections, Inc Prop 65 2024.pdf 1/15/2024 1/14/2026
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 8/19/2020 8/19/2023