Item

Sugar (050000CG / 050002CG / T200000CG / T200002CG)

sucrose
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Indiana Sugars 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Gary 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Lemont 1145 101st Street Lemont, IL 60439
Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) 1145 101st Street Lemont, IL 60439
Indiana Sugars-Cargill Gramercy 1230 South 5th Ave Gramercy, LA 70052
Documents
Type Location File name Effective Expiration
Halal Indiana Sugars _Halal_Granulated Cane Sugar Golden Brown Sugar Turbinado Cane Sugar Liquid Cane Sugar_2019-May-01.p.pdf 10/29/2020 10/29/2025
Gluten Indiana Sugars Inc. - Lemont 2018-Gluten Statement.pdf 3/29/2019 3/28/2020
Label Sample Indiana Sugars Inc. - Lemont 50 lb SMBSC NSM artwrork 117.pdf 4/10/2020 4/10/2021
Label Sample Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) 50 lb SMBSC NSM artwrork 117.pdf 1/20/2020 1/19/2021
Allergens Indiana Sugars Inc. - Lemont Allergens.pdf 4/2/2020 4/2/2022
Allergens Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Allergens.pdf 1/22/2019 1/21/2021
Allergens Indiana Sugars-Cargill Gramercy Allergens.pdf 1/11/2024 1/10/2026
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 4/25/2024 4/25/2026
Allergens Indiana Sugars Allergens.pdf 9/13/2024 9/13/2026
Label Sample Indiana Sugars-Cargill Gramercy Bag Grammercy.pdf 4/25/2024 4/25/2025
Label Sample Indiana Sugars Bag Grammercy.pdf 11/16/2023 11/15/2024
GMO Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Biotechnology statement 16.pdf 6/4/2018 6/3/2020
BSE - TSE Indiana Sugars Inc. - Lemont Bone Char Sugar (Web) DM1554707 Revision-1.pdf 1/1/2014 1/1/2017
No Animal Ingredient Statement Indiana Sugars-Cargill Gramercy BSE-TSE and Bone Char Statement.pdf 5/4/2022 5/4/2023
BSE - TSE Indiana Sugars Inc. - Gary BSE-TSE-Bone Char_April 2022.pdf 4/14/2023 4/13/2026
BSE - TSE Indiana Sugars BSE-TSE-Bone Char_April 2022.pdf 10/2/2023 10/1/2026
California Prop. 65 Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) CA Prop 65 18.pdf 5/30/2019 5/29/2021
Country of Origin Indiana Sugars Inc. - Lemont Country of Origin.pdf 9/17/2018 9/16/2021
Country of Origin Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Country of Origin.pdf 7/19/2018 7/18/2021
Country of Origin Indiana Sugars Inc. - Gary Country of Origin.pdf 4/14/2023 4/13/2026
Country of Origin Indiana Sugars Country of Origin.pdf 10/2/2023 10/1/2026
Country of Origin Indiana Sugars-Cargill Gramercy Country of Origin.pdf 11/9/2023 11/8/2026
FSVP Assessment Form Indiana Sugars-Cargill Gramercy FSVP Assessment Form.pdf 5/20/2022 5/20/2023
GMO Indiana Sugars Gluten Certificate EXP 6-27-2024.pdf 6/27/2023 6/26/2025
Gluten Indiana Sugars-Cargill Gramercy Gluten Certificate EXP 6-27-2025.pdf 6/27/2024 6/27/2025
Gluten Indiana Sugars Gluten Certificate EXP 6-27-2025.pdf 6/27/2024 6/27/2025
Kosher Indiana Sugars-Cargill Gramercy Gramercy Kosher EXP 6-30-2025.pdf 6/30/2024 6/30/2025
Kosher Indiana Sugars Inc. - Gary Gramercy Kosher EXP 6-30-2025.pdf 6/30/2024 6/30/2025
Kosher Indiana Sugars Gramercy Kosher EXP 6-30-2025.pdf 6/30/2024 6/30/2025
HACCP Indiana Sugars-Cargill Gramercy HACCP Flow_Sugar_LSR.pdf 2/18/2020 2/17/2023
HACCP Indiana Sugars Inc. - Lemont HACCP Plan.pdf 3/30/2017 3/30/2018
HACCP Process Flow Diagram Indiana Sugars Inc. - Lemont HACCP Plan.pdf 10/16/2017 10/16/2019
HACCP Process Flow Diagram Indiana Sugars-Cargill Gramercy HACCP_Foundation Sweeteners_Flow Chart Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining Gramercy US_2.pdf 11/9/2023 11/8/2025
HARPC Food Safety Plan (Item) Indiana Sugars-Cargill Gramercy HACCP_Foundation Sweeteners_Flow Chart Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining Gramercy US_2.pdf 5/4/2022 5/3/2025
No Animal Ingredient Statement Indiana Sugars Inc. - Lemont Halal 16.pdf 5/8/2017 5/8/2018
Halal Indiana Sugars Inc. - Lemont Halal Statement 2015.pdf 3/26/2018 3/26/2020
Halal Indiana Sugars-Cargill Gramercy HALAL Statement Gramercy Nov 2021.pdf 5/26/2023 5/26/2026
Halal Indiana Sugars Inc. - Gary HALAL Statement Gramercy Nov 2021.pdf 4/10/2024 4/10/2026
Heavy Metal Indiana Sugars Inc. - Lemont Heavy metals (Elemental Impurities) 2018.pdf 5/7/2019 5/6/2021
Irradiation Status Statement Indiana Sugars-Cargill Gramercy Irradiation 2022.pdf 12/15/2022 12/14/2024
Kosher Indiana Sugars Inc. - Lemont Kosher EXP 4-30-2020.pdf 4/30/2019 4/30/2020
Kosher Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Kosher EXP 4-30-2021.pdf 4/30/2020 4/30/2021
CoA Sample Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Lot S327X.pdf 12/30/2019 12/29/2021
CoA Sample Indiana Sugars Inc. - Gary Lot # A014DC.pdf 4/25/2024 4/25/2026
CoA Sample Indiana Sugars-Cargill Gramercy Lot # A091CH.pdf 6/3/2024 6/3/2026
CoA Sample Indiana Sugars Lot # A155DH.pdf 9/13/2024 9/13/2026
CoA Sample Indiana Sugars Inc. - Lemont Lot # S042V.pdf 5/8/2017 5/8/2019
Lot Code Indiana Sugars-Cargill Gramercy Lot Code Key 4-2021.pdf 2/17/2023 2/16/2026
Lot Code Indiana Sugars Lot Code Key 4-2023.PDF 10/2/2023 10/1/2026
Lot Code Indiana Sugars Inc. - Lemont Lot Designation and Lot Tracking.pdf 3/30/2017 3/30/2019
Lot Code Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Lot Designation and Lot Tracking.pdf 5/30/2019 5/29/2022
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars-Cargill Gramercy National Bioengineered Food Disclosure Standard (Simplified).pdf 5/4/2022 5/3/2025
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars National Bioengineered Food Disclosure Standard (Simplified).pdf 10/2/2023 10/1/2026
GMO Indiana Sugars Inc. - Lemont NON GMO Certificate EXP 2-12-2020.pdf 2/12/2019 2/11/2021
Organic Indiana Sugars-Cargill Gramercy Not Applicable 1272020.pdf 5/4/2022 5/4/2030
Label Guidance Indiana Sugars-Cargill Gramercy Not Applicable 1272020.pdf 6/22/2022 6/21/2024
Organic Indiana Sugars Inc. - Gary NotApplicable_Organic.pdf 4/10/2024 4/10/2026
Nutrition Indiana Sugars Inc. - Lemont Nutrition.pdf 4/2/2020 4/2/2023
Nutrition Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Nutrition.pdf 5/1/2020 5/1/2023
Nutrition Indiana Sugars-Cargill Gramercy Nutrition.pdf 1/17/2023 1/16/2026
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 4/14/2023 4/13/2026
Nutrition Indiana Sugars Nutrition.pdf 2/23/2024 2/22/2027
Irradiation Status Statement Indiana Sugars Inc. - Lemont Origin Conformance Beet Sugar.pdf 5/7/2019 5/6/2021
Product Specification Sheet Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) PDS Fine 18.pdf 12/30/2019 12/29/2022
Ingredient Statement Indiana Sugars Inc. - Lemont PDS Extra Fine 17.pdf 5/8/2017 5/8/2018
Pesticide Indiana Sugars Inc. - Lemont Pesticide Information Sugar 2017.pdf 3/29/2019 3/28/2021
California Prop. 65 Indiana Sugars Inc. - Lemont Prop 65 2018.pdf 2/22/2019 2/21/2021
California Prop. 65 Indiana Sugars-Cargill Gramercy Prop 65 Aug 2021.pdf 7/12/2023 7/11/2025
California Prop. 65 Indiana Sugars Prop 65 Aug 2021.pdf 10/4/2022 10/3/2024
Residual Statement Indiana Sugars Inc. - Lemont Residual Solvents 16.pdf 3/30/2017 3/30/2018
Residual Statement Indiana Sugars-Cargill Gramercy Residual Solvents 2022.pdf 5/4/2022 5/4/2023
Safety Data Sheet (SDS) Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) SDS Gran 18.pdf 5/30/2019 5/29/2021
Safety Data Sheet (SDS) Indiana Sugars-Cargill Gramercy SDS- Sugar 2023.pdf 11/9/2023 11/8/2025
Safety Data Sheet (SDS) Indiana Sugars SDS- Sugar 2023.pdf 9/13/2024 9/13/2027
Safety Data Sheet (SDS) Indiana Sugars Inc. - Lemont SDS- Sugar.pdf 3/29/2019 3/28/2021
Safety Data Sheet (SDS) Indiana Sugars Inc. - Gary SDS- Sugar.pdf 5/23/2022 5/22/2025
Animal Testing Statement Indiana Sugars-Cargill Gramercy STMT_Animal Testing Statement_2018-Aug.pdf 5/4/2022 5/3/2024
Heavy Metal Indiana Sugars Inc. - Gary STMT_Contaminants_Unwanted Components_Heavy Metals_Sugar_Granulated Cane Sugar_Liquid Cane Sugar_2023-Apr.docx.pdf 4/25/2024 4/25/2026
Heavy Metal Indiana Sugars-Cargill Gramercy STMT_Contaminants_Unwanted Components_Heavy Metals_Sugar_Granulated Cane Sugar_Liquid Cane Sugar_2023-Apr.docx.pdf 6/3/2024 6/3/2026
Pesticide Indiana Sugars Inc. - Gary STMT_Contaminants_Unwanted Components_Pesticides_Sugar_ExMan-Louisiana Sugar Refining Gramercy (US)_2021-Feb.docx.pdf 4/25/2024 4/25/2026
Pesticide Indiana Sugars-Cargill Gramercy STMT_Contaminants_Unwanted Components_Pesticides_Sugar_ExMan-Louisiana Sugar Refining Gramercy (US)_2021-Feb.docx.pdf 6/3/2024 6/3/2026
GMO Indiana Sugars-Cargill Gramercy STMT_GMO_Non-GM Status_Foundation Sweeteners_Sugar_Granulated Cane Sugar_11-2023.PDF 1/29/2024 1/28/2026
GMO Indiana Sugars Inc. - Gary STMT_GMO_Non-GM Status_Foundation Sweeteners_Sugar_Granulated Cane Sugar_ExMan-Louisiana Sugar Refin.pdf 1/22/2024 1/21/2026
Natural Indiana Sugars Inc. - Gary STMT_Natural Status_Foundation Sweeteners_Sugar_ExMan-Louisiana Sugar Refining Gramercy (US)_2023-Nov.pdf 7/17/2024 7/17/2025
Natural Indiana Sugars-Cargill Gramercy STMT_Natural Status_Foundation Sweeteners_Sugar_ExMan-Louisiana Sugar Refining Gramercy (US)_2023-Nov.pdf 8/13/2024 8/13/2025
Vegan/Vegetarian Statement Indiana Sugars-Cargill Gramercy STMT_Vegan_Vegetarian_Foundation Sweeteners_Sugar_NA_2020-Feb.PDF 5/4/2022 5/3/2024
Sewage Statement Indiana Sugars-Cargill Gramercy Sugar - Sewage Sludge Statement.pdf 7/10/2024 7/10/2026
Melamine Indiana Sugars Sugar Material of Interest Statement (Melamine Statement) 2022.pdf 11/16/2023 11/15/2024
Melamine Indiana Sugars-Cargill Gramercy Sugar Material of Interest Statement Melamine Statement.pdf 5/4/2022 5/4/2023
EtO Statement Indiana Sugars-Cargill Gramercy Sugar Material of Interest Statement Melamine Statement.pdf 6/22/2022 6/21/2024
Natural Indiana Sugars Inc. - Lemont Sugar Natural Statement 2.pdf 3/29/2019 3/28/2020
Suitability Requirements Indiana Sugars Inc. - Lemont Suitability Requirements.pdf 5/31/2017 5/31/2018
Suitability Requirements Indiana Sugars Inc. (Southern MN Beet Sugar Coop/NSM) Suitability Requirements.pdf 1/20/2020 1/19/2023
Suitability Requirements Indiana Sugars Inc. - Gary Suitability Requirements.pdf 4/26/2023 4/25/2026
Suitability Requirements Indiana Sugars-Cargill Gramercy Suitability Requirements.pdf 11/9/2023 11/8/2026
Product Specification Sheet Indiana Sugars TDS_Granulated Cane Sugar May 2023.pdf 10/2/2023 10/1/2026
Product Specification Sheet Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar May 2023.pdf 11/9/2023 11/8/2026
Ingredient Statement Indiana Sugars TDS_Granulated Cane Sugar May 2023.pdf 11/16/2023 11/15/2024
Ingredient Statement Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar May 2023.pdf 1/24/2024 1/23/2025
Shelf Life Indiana Sugars TDS_Granulated Cane Sugar Oct 2023.pdf 9/13/2024 9/13/2027
Product Specification Sheet Indiana Sugars Inc. - Lemont TDS_Granulated Cane Sugar_2019-Oct.pdf 1/1/2019 12/31/2021
GRAS/NDI/ODI Statement Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar_Apr 2022.pdf 7/12/2022 7/11/2025
Product Specification Sheet Indiana Sugars Inc. - Gary TDS_Granulated Cane Sugar_Apr 2022.pdf 4/14/2023 4/13/2026
Shelf Life Indiana Sugars-Cargill Gramercy TDS_Granulated Cane Sugar_Mar 2022.pdf 6/20/2022 6/19/2025
Pesticide Indiana Sugars USC Pesticide Testing 2020.pdf 2/23/2023 2/22/2025