Item

Cane Non-GMO Organic (RM30401-A)

Cane Sugar
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Documents
Type Location File name Effective Expiration
Gluten Ingredients Plus, LLC. Allergen Statement.pdf 5/30/2025 5/30/2027
Allergens Ingredients Plus, LLC. Allergens.pdf 5/30/2025 5/30/2027
California Prop. 65 Ingredients Plus, LLC. California Prop 65 Dec 2024.pdf 6/5/2025 6/5/2027
Country of Origin Ingredients Plus, LLC. Country of Origin.pdf 5/30/2025 5/29/2028
Product Specification Sheet Ingredients Plus, LLC. EFG Sugar Product Sheet Dec 2024.pdf 6/2/2025 6/1/2028
CoA Sample Ingredients Plus, LLC. Example BULK EFG CANE SUGAR COA.pdf 6/5/2025 6/5/2027
HACCP Process Flow Diagram Ingredients Plus, LLC. Flowchart Organic Sugar - Jalles.pdf 6/6/2025 6/6/2027
Lot Code Ingredients Plus, LLC. FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf 6/6/2025 6/5/2028
Ingredient Statement Ingredients Plus, LLC. FT-CDA-ME-67-C Organic Cane Sugar Extra Light (22,68kg and 1.000kg) rev. 01.pdf 6/6/2025 6/5/2028
GMO Ingredients Plus, LLC. GMO Statement - 2025.pdf 5/30/2025 5/30/2027
HACCP Ingredients Plus, LLC. HACCP Summary May 29 2025.pdf 6/5/2025 6/4/2028
Heavy Metal Ingredients Plus, LLC. Heavy Metals SP Dec 2024.pdf 5/30/2025 5/30/2027
Item Questionnaire Ingredients Plus, LLC. Item Questionnaire.pdf 5/30/2025 5/29/2028
Kosher Ingredients Plus, LLC. Lakeville Kosher 2025.pdf 11/20/2024 11/30/2025
Nutrition Ingredients Plus, LLC. Nutrition.pdf 5/30/2025 5/29/2028
Organic Ingredients Plus, LLC. Organic Cert and OSP exp 2026.pdf 2/19/2025 1/1/2026
Pesticide Ingredients Plus, LLC. Pesticide Statement Dec 2024.pdf 5/30/2025 5/30/2027
Safety Data Sheet (SDS) Ingredients Plus, LLC. SDS_GRANULATED SUGAR (SUCROSE) 2025.pdf 6/2/2025 6/1/2028
Suitability Requirements Ingredients Plus, LLC. Suitability Requirements.pdf 6/2/2025 6/1/2028