Sweetener Supply Corp. Brookfield, IL

Sugar, Liquid Sucrose, Brown Sugar, Honey, High Fructose Corn Syrup, Corn Syrups, Molasses, Sweetener Blends
Catalog
Locations
Location name Address
Sweetener Supply - Cargill 1230 SOUTH 5TH AVENUE GRAMERCY, LA 70052 USA
Sweetener Supply - Compass Minerals 1662 Avenue N Lyons, KS 67554 USA
Sweetener Supply - Elkhorn, WI 1080 proctor Dr Elkhorn, WI 53121 USA
Sweetener Supply - Ingredion - Argo Bedford Park 6400 South Archer Ave Bedford Park, IL 60501 USA
Sweetener Supply - NSM, Paul 50 SOUTH 500 WEST PAUL, ID 83347 USA
Sweetener Supply - NSM, Twin Falls 2320 ORCHARD DRIVE E. TWIN FALLS, ID 83301 USA
Sweetener Supply - Primary Products 2200 E. Eldorado Street Decatur, IL 62521 USA
Sweetener Supply - Primary Products Layfette 3300 US 52 South Lafayette, IN 47905 USA
Sweetener Supply - Reno NV 2301 valley Rd Reno, NV 89512 USA
Sweetener Supply - Roquette 1003 S. 5th Street Keokuk, IA 52632 USA
Sweetener Supply Corp. - Wolcott, IN 11048 W. Mac Park Drive Wolcott, IN 47995 USA
Sweetener Supply Corp. Brookfield, IL 9501 W Southview Ave - Brookfield, IL 60513 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Sweetener Supply - Compass Minerals --
Supplier Questionnaire Sweetener Supply - Elkhorn, WI --
Supplier Questionnaire Sweetener Supply - Elkhorn, WI --
Supplier Questionnaire Sweetener Supply - Primary Products --
Supplier Questionnaire Sweetener Supply - Primary Products --
Supplier Questionnaire Sweetener Supply Corp. - Wolcott, IN --
Supplier Questionnaire Sweetener Supply Corp. Brookfield, IL --
Supplier Questionnaire Sweetener Supply Corp. Brookfield, IL --
SCS Supplier Assessment Questionnaire Sweetener Supply Corp. - Wolcott, IN 0410G - Supplier Assessment Questionnaire 71321 - PC100 - Wolcott (2).pdf 8/2/2023 8/1/2024
Ethical Code of Conduct Sweetener Supply - Primary Products 2021_ETHICS AND SUPPLIER CODE OF CONDUCT .pdf 12/7/2022 12/6/2024
Sustainability Policy Sweetener Supply - Primary Products 2021_Sustainable Agriculture.pdf 12/7/2022 12/6/2024
HACCP Plan Sweetener Supply Corp. - Wolcott, IN 2022 HACCP Plan - Fiber.pdf 11/9/2022 11/8/2025
Food Safety Plan Sweetener Supply - Elkhorn, WI 2022 HACCP Plan - Fiber.pdf 5/13/2024 5/13/2025
HACCP Plan Sweetener Supply - Elkhorn, WI 2022 HACCP Plan - Fiber.pdf 2/12/2024 2/11/2027
Food Safety Process Flow w/Preventive Controls Sweetener Supply Corp. Brookfield, IL 2022 HACCP Plan - Sweetener.pdf 1/5/2023 1/4/2025
HACCP Process Flow Diagram Sweetener Supply - Reno NV 2022 HACCP Plan - Sweetener.pdf 5/16/2024 5/16/2026
HACCP Plan (Facility) Sweetener Supply - Reno NV 2022 HACCP Plan - Sweetener.pdf 5/22/2024 5/22/2025
Environment Monitoring - Pathogen Control Sweetener Supply Corp. Brookfield, IL 2022 HACCP Plan - Sweetener.pdf 5/17/2022 5/16/2027
HACCP Plan Sweetener Supply Corp. Brookfield, IL 2022 HACCP Plan - Sweetener.pdf 5/17/2022 5/16/2025
Zentis General Specification Sweetener Supply Corp. Brookfield, IL 2022-2023 Zentis General Specification -02.14.2024.pdf 1/30/2025 1/30/2026
Recall Plan Sweetener Supply - NSM, Paul 2023 - NSM - Recall Program Statement -Exp. 06.01.2025.pdf 3/31/2025 3/31/2026
GFSI (or similar 3rd Party) Food Safety Certification Sweetener Supply Corp. Brookfield, IL 2023 Brookfiled Audit Certificate - Exp. 04.13.2025.pdf 8/25/2023 4/13/2025
Audit report Sweetener Supply Corp. - Wolcott, IN 2023 Wolcott Audit Report.pdf 5/31/2023 5/31/2024
Corrective Actions Sweetener Supply Corp. - Wolcott, IN 2023 Wolcott CA.pdf 3/29/2023 4/27/2024
GFSI Certificate Sweetener Supply - Reno NV 2024 - Reno Audit Certificate - 10.23.2024 - Exp. 12.05.2027.pdf 10/23/2024 12/5/2027
3rd Party Audit Certificate Sweetener Supply - Reno NV 2024 - Reno Audit Certificate - 10.23.2024 - Exp. 12.05.2027.pdf 10/23/2024 12/5/2027
GFSI Audit Report Sweetener Supply Corp. - Wolcott, IN 2024 - Wolcott - Audit Report - 03.25.2024 - 03.25.2025.pdf 3/25/2024 3/25/2025
GFSI Corrective Action Sweetener Supply Corp. - Wolcott, IN 2024 - Wolcott - CA - 03.25.2024.pdf 3/25/2024 3/25/2025
3rd Party Audit Corrective Action Plan Sweetener Supply Corp. - Wolcott, IN 2024 - Wolcott - CA - 03.25.2024.pdf 3/25/2024 3/25/2025
Environmental Monitoring Program Sweetener Supply Corp. Brookfield, IL 2024 Brookfield Audit Report.pdf 12/28/2023 12/27/2025
HARPC Food Safety Plan (Facility) Sweetener Supply - Elkhorn, WI 2024 HACCP Plan - Fiber.pdf 9/23/2024 9/23/2027
HACCP Plan (Facility) Sweetener Supply - Elkhorn, WI 2024 HACCP Plan - Fiber.pdf 12/17/2024 12/17/2026
HACCP/HARPC Plan Statement (Facility) Sweetener Supply - Elkhorn, WI 2024 HACCP Plan - Fiber.pdf 6/14/2024 6/14/2026
HACCP Plan (Facility) Sweetener Supply Corp. - Wolcott, IN 2024 HACCP Plan - Fiber.pdf 4/7/2025 4/7/2027
HACCP Plan (Facility) Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 4/7/2025 4/7/2027
HARPC Food Safety Plan (Facility) Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 2/21/2025 2/21/2028
Ingredient Hazard Analysis (IHA) Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 6/14/2024 6/14/2025
HACCP Program Statement Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 7/31/2024 7/31/2026
HARPC Food Safety Plan or HACCP Plan Sweetener Supply - Reno NV 2024 HACCP Plan - Sweetener.pdf 2/18/2025 2/18/2028
HACCP Process Flow Diagram with Critical Limits Sweetener Supply Corp. Brookfield, IL 2024 HACCP Plan - Sweetener.pdf 6/14/2024 6/14/2027
Zentis General Specification Sweetener Supply - Ingredion - Argo Bedford Park 2024 Zentis General Spec (004).pdf 2/9/2024 2/8/2025
3rd Party Audit Report Sweetener Supply Corp. - Wolcott, IN 2025 - Wolcott - Audit Report_REC111D_FSSC-472_2025_Final.pdf 2/20/2025 2/20/2026
Compliance Sign-Off Sweetener Supply - NSM, Renville 3214 Compliance Sign-Off - 10.07.2022.pdf 10/7/2022 10/6/2025
Compliance Sign-Off Sweetener Supply - Cargill 3214 Compliance Sign-Off - CARGILL -10.25.2022.pdf 10/25/2022 10/24/2025
Supplier Requirements Manual Sweetener Supply Corp. Brookfield, IL 9.0.1 F003 Supplier Requirements Manual V003 (1)....pdf 3/3/2025 3/2/2028
Receipt Acknowledgement Sweetener Supply Corp. Brookfield, IL Acknowledgement of Receipt of Supplier Manual - 08.31.2023.pdf 8/31/2023 6/14/2297
Allergen Control Policy Sweetener Supply - Compass Minerals Allergen_2023.pdf 12/30/2024 12/30/2026
Ethical Code of Conduct Sweetener Supply - NSM, Loveland Amalgamated - 2019 Code of Conduct.pdf 9/13/2019 9/12/2021
Ethical Code of Conduct Sweetener Supply - NSM, Renville Amalgamated - 2019 Code of Conduct.pdf 9/13/2019 9/12/2021
Ethical Code of Conduct Sweetener Supply - NSM, Nampa Amalgamated - 2019 Code of Conduct.pdf 8/1/2024 8/1/2026
Ethical Code of Conduct Sweetener Supply - NSM, Twin Falls Amalgamated - 2019 Code of Conduct.pdf 9/13/2019 9/12/2021
Ethical Code of Conduct Sweetener Supply - NSM, Paul Amalgamated - 2019 Code of Conduct.pdf 9/13/2019 9/12/2021
Ethical Code of Conduct Sweetener Supply - NSM, Nyssa Amalgamated - 2019 Code of Conduct.pdf 9/13/2019 9/12/2021
Lot Code Explanation & Label Example Sweetener Supply - Roquette Appendices-SWEETENER_US_BROOKFI-GLUCOSE SYRUP 4280R-AM-EN-0519.pdf 4/16/2024 4/16/2026
Environmental Monitoring Program Sweetener Supply - Roquette Appendices-SWEETENER_US_BROOKFI-HI-SWEET 42-AM-EN-0519.pdf 8/2/2023 8/1/2025
CA Transparency Act Sweetener Supply - Roquette Appendices-SWEETENER_US_CRUMS L-GLUCOSE SYRUP 2577R-AM-EN-0519.pdf 11/14/2024 11/14/2026
Allergen Control Policy Sweetener Supply - Roquette Appendices-SWEETENER_US_CRUMS L-GLUCOSE SYRUP 2577R-AM-EN-0519.pdf 8/3/2023 8/2/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - ASR Domino ASR Domino - Audit Statement - 01.01.2023 - Exp. 01.01.2025.pdf 1/1/2023 1/1/2025
Environmental Policy Sweetener Supply - ASR Domino Assessment of Environmental Pathogen Risk - Sugars and Syrups.pdf 9/16/2024 9/16/2025
Glass & Brittle Plastic Policy Sweetener Supply - Cargill ATE & LYLE 2020_Food Safety.pdf 5/16/2023 5/15/2025
GFSI Audit Report Sweetener Supply - Cargill AUD_SQF Edition 9_Full Report_ExMan-Louisiana Sugar Refining, Gramercy (US)_2024-May-14.pdf 5/14/2024 6/27/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - Roquette Audit Report Cover Letter - FSSC 22000 & SAI Global - Keokuk - Sweetener Supply.pdf 8/2/2023 8/2/2024
3rd Party Audit Report Sweetener Supply Corp. Brookfield, IL Audit Report_REC111-D_FSSC-191_2025_Final.pdf 12/3/2024 12/3/2026
GFSI Audit Report Sweetener Supply Corp. Brookfield, IL Audit Report_REC111-D_FSSC-191_2025_Final.pdf 12/3/2024 12/3/2026
GFSI Audit Report Sweetener Supply - Reno NV Audit Report_REC111-D_FSSC-395_2024_Final.pdf 10/23/2024 10/23/2025
3rd Party Audit Report Sweetener Supply - Reno NV Audit Report_REC111-D_FSSC-395_2024_Final.pdf 9/4/2024 9/6/2027
Manufacturer Lot Code Breakdown Sweetener Supply - Ingredion - Argo Bedford Park Batch Code Ingredion SS 2.pdf 7/15/2024 7/15/2026
Lot Code Explanation & Label Example Sweetener Supply - Ingredion - Argo Bedford Park Batch Code Ingredion SS.pdf 5/3/2022 5/3/2025
Supplier Lot Code Sweetener Supply - Ingredion - Argo Bedford Park Batch Code Ingredion SS.pdf 5/3/2022 5/2/2025
Compliance Sign-Off Sweetener Supply Corp. Brookfield, IL BBU 3 2 1 4 Compliance Sign-Off 03272017.pdf 4/15/2025 4/13/2035
GFSI Certificate Sweetener Supply - Tate & Lyle - Louden BRC_LOU_20230725_EXP 20240824 primient audit certificate.pdf 8/28/2023 8/24/2024
GFSI Audit Report Sweetener Supply - Primary Products BRR_DEC_20230703_EXP 20240930_DEXTROSE (1).pdf 9/10/2024 9/10/2025
GFSI Audit Report Sweetener Supply - Tate & Lyle - Louden BRR_LOU_20230620_EXP 20240713 primient audit.pdf 8/28/2023 6/23/2024
CA Transparency Act Sweetener Supply - Compass Minerals California Transparency-Human Trafficking and Slavery 2023.pdf 3/14/2025 3/14/2026
Minority and Trafficking Sweetener Supply - Compass Minerals California Transparency-Human Trafficking and Slavery 2023.pdf 1/30/2023 1/29/2027
Environmental Policy Sweetener Supply - Cargill Cargill - 2019 Code of Conduct Environmental Policy.pdf 9/13/2024 9/13/2025
Ethical Code of Conduct Sweetener Supply - Cargill Cargill - 2019 Code of Conduct Environmental Policy.pdf 9/12/2018 9/11/2020
Food Fraud Program Sweetener Supply - NSM, Twin Falls Cargill - 2020 Food Defense.pdf 4/25/2023 4/24/2025
Food Fraud Program Sweetener Supply - Cargill Cargill - 2020 Food Defense.pdf 3/31/2025 3/31/2027
Foreign Object Prevention Program Sweetener Supply - Cargill Cargill - 2020 HACCP Diagram.pdf 5/9/2023 5/8/2025
Lot Code Key Sweetener Supply - Cargill Cargill - 2020 Lot Code Explanation.pdf 3/31/2025 3/31/2027
CA Transparency Act Sweetener Supply - Cargill Cargill - 2021 California Supply Chain Transparency.pdf 4/12/2022 4/11/2024
3rd Party Audit Corrective Action Plan Sweetener Supply - Cargill Cargill - Audit Statement.pdf 6/26/2024 6/24/2025
Non-GMO Certificate Sweetener Supply - Cargill Cargill - Certification - Non - GMO - LSR - 02.20.2024 - Exp. 02.12.pdf 2/20/2024 2/19/2025
HACCP Plan (Facility) Sweetener Supply - Cargill Cargill - HACCP - Statement - Program Information_Food & Feed Products _NA - 09.28.2023 -09.28 (1).pdf 4/8/2025 4/8/2027
3rd Party Audit Report Sweetener Supply - Cargill Cargill - Non - Diclosure statement.pdf 5/28/2024 6/27/2025
Corrective Actions Sweetener Supply - Cargill Cargill - Non - Diclosure statement.pdf 2/11/2025 3/28/2026
GFSI Certificate Sweetener Supply - Cargill CERT_SQF_Sweeteners_ExMan-Louisiana Sugar Refining Gramercy (US)_2024-May-14.pdf 5/14/2024 6/27/2025
3rd Party Audit Certificate Sweetener Supply - Cargill CERT_SQF_Sweeteners_ExMan-Louisiana Sugar Refining Gramercy (US)_2024-May-14.pdf 5/14/2024 6/27/2025
NB COI Sweetener Supply Corp. Brookfield, IL COI - Bell Flavors & Fragrances -03.01.2024 - 03.01.2025.pdf 3/1/2024 3/1/2025
Del Monte Foods Inc. - COI Sweetener Supply - Reno NV COI - Del Monte Foods - 03.01.2024 -03.01.2025.pdf 3/1/2024 3/1/2025
Del Monte Foods Inc. - COI Sweetener Supply Corp. Brookfield, IL COI - Del Monte Foods - 03.01.2024 -03.01.2025.pdf 3/1/2024 3/1/2025
Additional Mane Insurance Request Sweetener Supply Corp. Brookfield, IL COI - Mane, INC. 03.01.2024 - 03.01.2025.pdf 6/21/2024 3/31/2025
Shearer's NDA Sweetener Supply Corp. Brookfield, IL COI - Shearer's Food, LLC.pdf 3/1/2023 3/1/2024
HACCP Process Flow Diagram Sweetener Supply - Compass Minerals Compass Minerals - 2020 HACCP Flow Diagram -Lyons.pdf 10/18/2024 10/18/2026
FDA Registration Sweetener Supply - Compass Minerals Compass Minerals - FDA Registration and U.S. Bioterrorism Act - 2025_2026 10-31-2024 (2).pdf 10/31/2024 12/31/2026
Food Defense Plan Statement Sweetener Supply - Compass Minerals Compass Minerals - HACCP Procedure Statement - 2024 (2).pdf 4/3/2025 4/3/2027
HARPC Food Safety Plan (Facility) Sweetener Supply - Compass Minerals Compass Minerals - HACCP Procedure Statement - 2024 (2).pdf 4/8/2025 4/7/2028
GFSI Certificate Sweetener Supply - Compass Minerals Compass Minerals - Lyons BRC Certificate - 03.10.2024 - Exp. 04.10 (1).pdf 3/10/2024 4/10/2025
3rd Party Audit Certificate Sweetener Supply - Compass Minerals Compass Minerals - Lyons BRC Certificate - 03.10.2024 - Exp. 04.10 (1).pdf 3/10/2024 4/10/2025
3rd Party Audit Report Sweetener Supply - Compass Minerals Compass Minerals - Lyons BRC Certificate - 03.10.2024 - Exp. 04.10 (1).pdf 3/10/2024 4/10/2025
MFF General Food Safety Quality Questionnaire Sweetener Supply Corp. Brookfield, IL COR-FMS-010 General Food Safety Quality Questionnaire.doc 4/9/2025 4/9/2027
Supplier Contact Information Sweetener Supply - Primary Products Corporate Contact Info Form Only Rev 10-17 1 - Tate Lyle.docx 7/17/2024 7/17/2025
FDA Registration Sweetener Supply - Tate & Lyle - Louden CUL_20220301_ Primient FDA Registration.pdf 2/15/2023 3/15/2024
HARPC Food Safety Plan (Facility) Sweetener Supply - Primary Products CUL_20230101_GMP HACCP.pdf 12/16/2024 12/16/2025
CTPAT Sweetener Supply - Primary Products Layfette CUL_20250101_Food Defense and Security Statement.pdf 4/3/2025 4/3/2026
Supplier Contact Verification Sweetener Supply Corp. Brookfield, IL DFA - Supplier Contact Verification Form 2020 11 -03.14.2023.docx 3/14/2023 3/13/2025
Supplier Requirements & Guidelines Sign-Off Sweetener Supply Corp. Brookfield, IL DOC#7.2.001 Supplier Requirements and Guidelines Handbook - 10.27.2022..pdf 10/3/2024 10/3/2025
Allergen Control Policy Sweetener Supply - ASR Domino Domino - 2020 Allergen Statement.pdf 8/10/2023 8/9/2025
Food Defense Plan Statement Sweetener Supply - ASR Domino Domino - 2021 Questionnaire Response.pdf 12/7/2022 12/6/2024
Recall Plan Sweetener Supply - ASR Domino Domino - 2021 Questionnaire Response.pdf 10/25/2024 10/25/2025
Supplier Approval Program Statement Sweetener Supply - ASR Domino Domino - 2021 Questionnaire Response.pdf 2/23/2024 2/22/2025
FDA Registration Sweetener Supply - ASR Domino Domino - 2021 Specialty Questionnaire Response - Raw Cane and Organic Sugars.pdf 12/7/2022 12/6/2024
Bioterrorism Letter Sweetener Supply - ASR Domino Domino - 2023 Bioterrorism Registration Renewal.pdf 9/16/2024 9/16/2026
3rd Party Audit Certificate Sweetener Supply - ASR Domino Domino - SQF Certificate - Arabi, LA - Exp. 11.09.2024.pdf 10/18/2023 11/9/2024
Environmental Questionnaire Sweetener Supply Corp. Brookfield, IL Environmental Questionnaire - 10.09.2023.docx 10/9/2023 10/8/2026
Environmental Questionnaire Sweetener Supply - Compass Minerals Environmental Questionnaire WFI R1 - Compass Minerals.pdf 1/20/2025 1/20/2028
Ethical Sourcing Self-Audit Sweetener Supply - Primary Products Ethical Sourcing Self-Audit Checklist - Primient - 10.25.2024.pdf 10/25/2024 3/11/2052
NDA - Farmer Brothers Sweetener Supply Corp. Brookfield, IL FBC Mutual NDA 4-2019-Complete and Executive Signature Box-signed (1).pdf 6/28/2023 6/28/2025
Bioterrorism Letter Sweetener Supply Corp. Brookfield, IL FDA - UPDATE REGISTRATION (FACILITIES LIST) 10-22-24_Redacted.pdf 4/3/2025 4/3/2027
FDA Registration Sweetener Supply - Primary Products FDA Registration Statement 2020.pdf 11/15/2024 11/15/2025
Supplier Contact Sheet Sweetener Supply Corp. - Wolcott, IN Fiche de contact Fournisseur - Supplier Contact Sheet_2023NO14 (1).docx 5/17/2024 5/17/2025
Code of Business Conduct Sweetener Supply Corp. Brookfield, IL FMS-13-001 Code of Business Conduct.pdf 2/21/2025 2/21/2026
Shearer's - Continuing Document Share Approval Sweetener Supply Corp. Brookfield, IL FOR 0053 QFS COR TraceGains Supplier Management - Continuing Document Share Approval Form -9.21.2023.pdf 9/21/2023 9/21/2025
HACCP Plan (Facility) Sweetener Supply - NSM, Nampa FSP-07-NampaGranulatedPowderedHACCP 1.pdf 7/11/2024 7/11/2026
HARPC Food Safety Plan (Facility) Sweetener Supply - NSM, Renville FSP-10-Renville+HACCP+Granulated+Sugar - 2022.pdf 8/2/2023 8/1/2026
GFSI Audit Report Sweetener Supply - Ingredion - Winston Salem FSSC 22000 Audit Report (RR) Ingredion Winston.pdf 10/12/2021 1/8/2024
3rd Party Audit Report Sweetener Supply - Ingredion - Argo Bedford Park FSSC 22000 Audit Report- Argo - 2023.pdf 9/1/2023 9/1/2025
GFSI Audit Report Sweetener Supply - Ingredion - Argo Bedford Park FSSC 22000 Audit Report- Argo - 2023.pdf 9/1/2023 10/21/2026
GFSI Corrective Action Sweetener Supply - Ingredion - Argo Bedford Park FSSC 22000 Audit Report- Argo - 2023.pdf 9/1/2023 9/1/2026
GFSI Certificate Sweetener Supply - Ingredion - Argo Bedford Park FSSC 22000 Certificate Argo Bedford Park.pdf 10/22/2023 10/21/2026
3rd Party Audit Certificate Sweetener Supply - Ingredion - Argo Bedford Park FSSC 22000 Certificate Argo Bedford Park.pdf 10/22/2023 10/21/2026
Business Code of Ethics Sweetener Supply - Ingredion - Argo Bedford Park Gonnella Ethics Communication - SSC - Ingredion - 02.28.2024.pdf 2/28/2024 2/27/2027
Business Code of Ethics Sweetener Supply Corp. Brookfield, IL Gonnella Ethics Communication - SSC- 02.28.2024.pdf 2/28/2024 2/27/2027
Business Code of Ethics Sweetener Supply - Roquette Gonnella Ethics Communication - SSC- Roquette - 02.28.2024.pdf 2/28/2024 2/27/2027
Ferrara Supplier Expectations Manual Sweetener Supply Corp. Brookfield, IL GSQ-POL-001 PMI Supplier FSQA Expectations Manual v3 TG ACTION FORM -11.16.2022.docx 11/16/2022 11/15/2025
Insurance Sweetener Supply - Primary Products Layfette H & S Family of Bakeries - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
HACCP Plan (Facility) Sweetener Supply - Primary Products HACCP Decatur Corn Syrup.pdf 11/2/2023 11/1/2025
HACCP Plan (Facility) Sweetener Supply - Compass Minerals HACCP Flow Diagram on letterhead 2023-Lyons.pdf 3/26/2024 3/26/2026
Insurance Sweetener Supply Corp. Brookfield, IL Haribo of America Manufacturing - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Supplier Expectations Approval - Food/Dietary Sweetener Supply - Roquette HNH Corporate Supplier Expectations 2024.pdf 10/8/2024 10/8/2027
Chemical Hazards - Honey Questionnaire Sweetener Supply Corp. Brookfield, IL honey questionnaire.pdf 4/11/2024 4/11/2027
Insurance Sweetener Supply - NSM, Twin Falls Hudsonville Creamery - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Insurance Sweetener Supply - NSM, Paul Hudsonville Creamery - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Food Defense Plan Statement Sweetener Supply - Ingredion - Idaho Falls Ingredion - 2019 Food Fraud Vulnerability letter.pdf 1/19/2018 1/19/2020
Ethical Code of Conduct Sweetener Supply - Ingredion - Argo Bedford Park Ingredion - 2021 Ethical Code of Conduct.pdf 11/3/2023 11/2/2025
Bioterrorism Letter Sweetener Supply - Ingredion - Argo Bedford Park Ingredion - 2021 FDA Registration.pdf 1/30/2025 1/30/2027
FDA Registration Sweetener Supply - Ingredion - Winston Salem Ingredion - 2021 FDA Registration.pdf 12/7/2022 12/7/2023
Supplier Approval Program Statement Sweetener Supply - Ingredion - Argo Bedford Park Ingredion - 2021 Product Information File - Liquid Sweeteners.pdf 7/10/2024 7/10/2025
GFSI Certificate Sweetener Supply - Ingredion - Winston Salem Ingredion - 2022(026550) FSSC 22000 Certificate Winton-Salem.pdf 1/14/2022 1/6/2024
3rd Party Audit Certificate Sweetener Supply - Ingredion - Idaho Falls Ingredion - Argo Bedford Park, FSSC 22000 Certificate X01232021.pdf 1/23/2018 1/23/2021
FDA Registration Sweetener Supply - Ingredion - Argo Bedford Park Ingredion - Statement - FDA Registration Statement - 01.01.2025 - 01.01 (1).pdf 1/1/2025 12/31/2026
Environmental Policy Sweetener Supply - Ingredion - Argo Bedford Park Ingredion Environmental Monitoring Program EMP Statement.pdf 3/23/2021 3/23/2022
Sustainability/Environmental Policy Sweetener Supply - Ingredion - Argo Bedford Park Ingredion Environmental Monitoring Program EMP Statement.pdf 10/1/2024 10/1/2026
Environmental Monitoring Program Sweetener Supply - Ingredion - Argo Bedford Park Ingredion Environmental Monitoring Program EMP Statement.pdf 8/10/2023 8/9/2025
Food Defense Plan Statement Sweetener Supply - Ingredion - Argo Bedford Park Ingredion Food Safety, Food Defense and FSMA Statement.pdf 6/19/2024 6/19/2026
HARPC Food Safety Plan (Facility) Sweetener Supply - Ingredion - Argo Bedford Park INVERTOSE HFCS 026430 Argo Process flow.pdf 2/14/2024 2/14/2026
HACCP Plan (Facility) Sweetener Supply - Ingredion - Argo Bedford Park INVERTOSE HFCS 026550 Process flow Argo.pdf 4/17/2025 4/17/2027
JMS Supplier Contact Verification Sweetener Supply Corp. Brookfield, IL JMS Supplier Contact Verification.docx 4/8/2025 4/8/2027
Certificate of Insurance Sweetener Supply Corp. Brookfield, IL Lassonde - 03.01.2025 - 03.01.2026.pdf 3/14/2025 3/14/2026
Supplier Set-up Sweetener Supply Corp. Brookfield, IL LH Supplier Set Up Fillable Form - 8.25.2023.pdf 8/25/2023 8/24/2025
Supplier Expectations Sweetener Supply Corp. Brookfield, IL Litehouse Supplier Food Safety and Quality Expectations Manual - 10.10.2022.pdf 10/10/2022 10/9/2025
Letter of Guarantee Sweetener Supply - Tate & Lyle - Louden LOG_20220225_Primient Continuing Product Guarantee FSMA (1) (3).pdf 2/1/2024 1/31/2026
Supplier Lot Code Sweetener Supply - Compass Minerals Lyons Lot Codes 2023.pdf 1/1/2023 12/31/2025
GFSI Audit Report Sweetener Supply - Compass Minerals Lyons_BRC_Audit Report_x20240410 (1).pdf 10/3/2024 4/10/2025
Insurance Sweetener Supply - Elkhorn, WI MCT Dairies, Inc. - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Risk Management Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p10.pdf 8/24/2023 8/23/2027
Lot Code Guide Information Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p11.pdf 4/24/2023 4/23/2026
Lot Code Guide Information Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p11.pdf 4/24/2023 4/23/2026
Lot Code Legend Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p11.pdf 2/27/2025 2/27/2027
Lot Code Legend Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p11.pdf 2/28/2025 2/28/2027
Melamine Statement Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p11.pdf 7/15/2024 7/15/2026
Manufacturer Lot Code Breakdown Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p11.pdf 7/16/2024 7/16/2026
Melamine Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p11.pdf 7/16/2024 7/16/2026
Lot Code Guide Information Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p11.pdf 9/24/2024 9/24/2027
Recall Plan Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p12.pdf 4/9/2025 4/9/2026
Recall Plan Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 2/21/2025 2/21/2026
Heavy Metal Compliance Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 7/8/2024 7/8/2025
Recall Plan Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p12.pdf 10/22/2024 10/22/2025
Product Recall & Product Contamination Insurance Sweetener Supply - NSM, Paul Microsoft Word - SSC Technical Document Packet R6 p12.pdf 12/26/2023 2/3/2028
Product Recall & Product Contamination Insurance Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 12/26/2023 2/3/2028
2023 Updated Pesticides V5 Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 1/18/2024 1/17/2026
Heavy Metal Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 7/16/2024 7/16/2026
Pesticide Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p12.pdf 7/16/2024 7/16/2026
Recall Plan Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p12.pdf 8/1/2024 8/1/2025
Recall Plan Sweetener Supply - Cargill Microsoft Word - SSC Technical Document Packet R6 p12.pdf 1/27/2025 1/27/2026
Annual Mock Stock Recovery Exercise Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p12.pdf 2/27/2025 2/27/2026
Recall Plan Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p12.pdf 2/27/2025 2/27/2026
Supplier Approval Program Statement Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p13.pdf 5/15/2024 5/15/2025
Supplier Approval Program Statement Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p13.pdf 2/18/2025 2/18/2026
Supplier Approval Program Statement Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p13.pdf 2/20/2025 2/20/2026
Supplier Approval Program Statement Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p13.pdf 1/29/2025 1/29/2026
Foreign Supplier Verification Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p13.pdf 5/15/2024 5/15/2026
Preventive Control Summary Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p13.pdf 6/28/2024 6/28/2026
Sanitation SSOP of a Food Contact surface Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p13.pdf 6/28/2024 6/28/2026
Supplier Approval Program Statement Sweetener Supply - Primary Products Microsoft Word - SSC Technical Document Packet R6 p13.pdf 2/27/2025 2/27/2026
Animal Welfare Policy Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p15.pdf 2/20/2025 2/20/2026
Food Fraud Mitigation Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p16.pdf 4/24/2023 4/23/2025
Food Defense Plan Statement Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p16.pdf 2/28/2025 2/28/2027
Food Fraud Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 3/26/2025 3/26/2026
Sanitary Transport Compliance Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 6/19/2023 6/19/2024
Food Defense Plan Statement Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p16.pdf 1/27/2025 1/27/2027
Food Defense Plan Statement Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p16.pdf 2/28/2025 2/28/2027
Food Fraud Vulnerability Assessment Summary Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 8/31/2023 8/30/2026
Food Fraud Mitigation Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 5/14/2024 5/14/2026
Loading/Unloading Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 6/28/2024 6/28/2026
Food Defense Plan Statement Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p16.pdf 1/29/2025 1/29/2027
Food Fraud Mitigation Plan Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p16.pdf 2/27/2025 2/27/2026
Control of Foreign Objects Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p17.pdf 6/28/2024 6/28/2026
Internal Audit Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p17.pdf 6/28/2024 6/28/2026
Change Control Procedures Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p18.pdf 7/8/2024 7/8/2027
Change Control Procedures Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p18.pdf 7/8/2024 7/8/2027
Pest Control Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p19.pdf 6/28/2024 6/28/2026
Training Program Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p20.pdf 6/28/2024 6/28/2026
Recall/Emergency/Contact List (2 years) Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p4.pdf 4/17/2023 4/16/2025
Supplier Contact Sheet Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p4.pdf 5/20/2024 5/20/2025
Recall/Emergency/Contact List (2 years) Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p4.pdf 2/27/2025 2/27/2027
Recall/Emergency/Contact List Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p4.pdf 3/7/2025 3/7/2026
Recall/Emergency/Contact List Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p4.pdf 9/13/2024 9/13/2025
Recall/Emergency/Contact List Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p4.pdf 1/30/2025 1/30/2026
Recall/Emergency/Contact List Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p4.pdf 1/29/2025 1/29/2026
Recall/Emergency/Contact List Sweetener Supply - ASR Domino Microsoft Word - SSC Technical Document Packet R6 p4.pdf 2/20/2025 2/20/2026
Recall/Emergency/Contact List Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p4.pdf 1/27/2025 1/27/2026
Recall/Emergency/Contact List Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p4.pdf 3/12/2025 3/12/2026
Supplier Contact Information Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p4.pdf 4/1/2025 4/1/2026
Recall/Emergency/Contact List Sweetener Supply - Primary Products Microsoft Word - SSC Technical Document Packet R6 p4.pdf 2/24/2025 2/24/2026
Recall/Emergency/Contact List Sweetener Supply - Primary Products Layfette Microsoft Word - SSC Technical Document Packet R6 p4.pdf 2/26/2025 2/26/2026
Allergen Control Policy Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p5.pdf 2/28/2025 2/28/2027
Allergen Control Policy Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p5.pdf 11/15/2024 11/15/2026
Allergen Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p5.pdf 7/8/2024 7/8/2025
Animal Welfare Policy Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p5.pdf 12/27/2024 12/27/2025
Allergen Control Policy Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p5.pdf 1/29/2025 1/29/2027
Allergens Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p5.pdf 2/10/2025 2/10/2027
Business Continuity Plan Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p6.pdf 8/24/2023 8/23/2025
Contingency Plan Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p6.pdf 9/12/2024 9/12/2025
Business Continuity Plan Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p6.pdf 2/20/2025 2/20/2026
Business Continuity Plan Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p6.pdf 2/20/2025 2/20/2026
CA Transparency Act Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p7.pdf 10/23/2023 10/22/2025
CA Transparency Act Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p7.pdf 4/9/2025 4/9/2027
CA Transparency Act Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p7.pdf 2/21/2025 2/21/2027
CA Transparency Act Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p7.pdf 8/24/2023 8/23/2025
CA Transparency Act Sweetener Supply - Primary Products Microsoft Word - SSC Technical Document Packet R6 p7.pdf 5/24/2024 5/24/2026
California Prop. 65 Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p7.pdf 2/12/2025 2/12/2027
Zentis Safe Raw Material Continuous Guarantee Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 4/23/2024 4/23/2025
Letter of Guarantee Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p8.pdf 4/18/2025 4/18/2027
Environmental Pathogenic Monitoring Program Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/28/2025 2/28/2027
Letter of Guarantee Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p8.pdf 4/18/2025 4/18/2027
Environmental Pathogenic Monitoring Program Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p8.pdf 3/7/2025 3/7/2027
Letter of Guarantee Sweetener Supply - NSM, Twin Falls Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2027
Letter of Guarantee Sweetener Supply - NSM, Paul Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2027
Letter of Guarantee Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p8.pdf 3/13/2025 3/13/2027
Environmental Policy Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/9/2024 7/9/2025
Lassonde Letter of Guarantee Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/20/2023 7/20/2024
Code of Conduct Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/25/2024 7/25/2025
Minority and Trafficking Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 8/24/2023 8/23/2027
Letter of Guarantee Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p8.pdf 3/7/2025 3/7/2027
Letter of Guarantee Sweetener Supply - Primary Products Microsoft Word - SSC Technical Document Packet R6 p8.pdf 4/2/2025 4/2/2027
Sustainability/Environmental Policy Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 8/24/2023 8/23/2025
Letter of Guarantee Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/28/2025 2/28/2027
Letter of Guarantee Sweetener Supply - Cargill Microsoft Word - SSC Technical Document Packet R6 p8.pdf 12/27/2024 12/27/2026
Ethical Code of Conduct Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p8.pdf 8/24/2023 8/23/2025
Continuing Letter of Guarantee Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 8/25/2023 8/24/2026
Environmental Policy Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2026
Diversity / Minority Certificate Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 9/19/2024 9/19/2025
Letter of Guarantee (LOG) Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/12/2024 2/11/2027
DFA Letter of Guarantee Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p8.pdf 3/6/2024 3/6/2026
Supplier's Letter of Guarantee Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2026
Letter of Guarantee Sweetener Supply - ASR Domino Microsoft Word - SSC Technical Document Packet R6 p8.pdf 5/14/2024 5/14/2026
Letter of Guarantee Sweetener Supply - NSM, Nampa Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2027
Product Guarantee Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/24/2024 7/24/2027
Product Guarantee Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/24/2024 7/24/2027
Environmental Microbial Control Policy Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p8.pdf 7/31/2024 7/31/2027
Ethical Code of Conduct Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p8.pdf 12/27/2024 12/27/2026
Letter of Guarantee Sweetener Supply - Primary Products Layfette Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/26/2025 2/26/2027
Ethical Code of Conduct Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2026
DFA Letter of Guarantee Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/27/2025 2/27/2027
Letter of Guarantee (LOG) Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p8.pdf 2/28/2025 2/28/2028
Environmental Monitoring Program Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p8.pdf 3/7/2025 3/7/2026
FDA Registration Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p9.pdf 12/27/2024 12/27/2025
CGMP Compliance Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 6/16/2023 6/16/2024
FDA Registration Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p9.pdf 9/19/2024 9/19/2026
FSMA Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 7/25/2024 7/25/2025
Food Contact Packaging Certificate of Compliance Sweetener Supply - Reno NV Microsoft Word - SSC Technical Document Packet R6 p9.pdf 9/12/2023 9/11/2025
Bioterrorism Letter Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p9.pdf 1/29/2025 1/29/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Sweetener Supply - Roquette Microsoft Word - SSC Technical Document Packet R6 p9.pdf 2/27/2024 2/26/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Sweetener Supply - Ingredion - Argo Bedford Park Microsoft Word - SSC Technical Document Packet R6 p9.pdf 2/27/2024 2/26/2027
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 2/27/2024 2/26/2027
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 2/27/2024 2/26/2025
Food Safety Management System Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 7/8/2024 7/8/2025
FDA/USDA/CFIA/AAFC Registration Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 7/12/2024 7/12/2025
Bioterrorism Letter Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p9.pdf 7/24/2024 7/24/2026
FSMA Sweetener Supply - Compass Minerals Microsoft Word - SSC Technical Document Packet R6 p9.pdf 7/24/2024 7/23/2029
FDA Registration Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p9.pdf 11/18/2024 11/18/2025
Bioterrorism/FDA Registration Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p9.pdf 1/2/2025 1/2/2027
Bioterrorism/FDA Registration Sweetener Supply - Elkhorn, WI Microsoft Word - SSC Technical Document Packet R6 p9.pdf 1/2/2025 1/2/2027
Food Safety Plan Sweetener Supply Corp. - Wolcott, IN Microsoft Word - SSC Technical Document Packet R6 p9.pdf 2/20/2025 2/20/2026
FSMA Sweetener Supply Corp. Brookfield, IL Microsoft Word - SSC Technical Document Packet R6 p9.pdf 3/31/2025 3/30/2030
Insurance Sweetener Supply - NSM, Renville MORGAN COI.pdf 8/1/2023 3/1/2024
GFSI Corrective Action Plan Sweetener Supply - Reno NV NC Report_REC128C_FSSC-395_2024_signed off.pdf 9/8/2024 9/8/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - Reno NV NC Report_REC128C_FSSC-395_2024_signed off.pdf 1/1/1753 9/6/2025
Non-Disclosure Agreement Sweetener Supply Corp. Brookfield, IL NDA - Mutual....pdf 4/15/2025 4/15/2027
EFCO NDA Sweetener Supply - Primary Products NDA....pdf 2/4/2025 2/4/2027
Food Defense Plan Statement Sweetener Supply - NSM, Renville NMS - 2022 - Renville Audit Certificate.pdf 5/25/2022 5/24/2024
2023 Updated Heavy Metals V5 Sweetener Supply Corp. Brookfield, IL NotApplicable_2023UpdatedHeavyMetalsV5.pdf 10/5/2023 10/4/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - Ingredion - Argo Bedford Park NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/1/2023 8/1/2024
3rd Party Audit Report Sweetener Supply - ASR Domino NotApplicable_3rdPartyAuditReport.pdf 6/11/2024 6/11/2025
CoA Sample Sweetener Supply Corp. Brookfield, IL NotApplicable_COASample.pdf 8/12/2022 8/11/2024
Contracts Sweetener Supply Corp. - Wolcott, IN NotApplicable_Contracts.pdf 4/18/2025 4/18/2026
Contracts Sweetener Supply - Elkhorn, WI NotApplicable_Contracts.pdf 4/18/2025 4/18/2026
Copy of Traceability Exercise (When not GFSI Certified) Sweetener Supply Corp. Brookfield, IL NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 1/10/2023 1/9/2026
Copy of Traceability Exercise (When not GFSI Certified) Sweetener Supply - Reno NV NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 5/19/2023 5/18/2026
CTPAT Sweetener Supply - Cargill NotApplicable_CTPAT.pdf 3/3/2020 3/3/2025
CTPAT Sweetener Supply - Elkhorn, WI NotApplicable_CTPAT.pdf 5/19/2023 5/18/2024
CTPAT Sweetener Supply Corp. - Wolcott, IN NotApplicable_CTPAT.pdf 5/19/2023 5/18/2024
CTPAT Sweetener Supply Corp. Brookfield, IL NotApplicable_CTPAT.pdf 4/4/2025 4/4/2026
Fair Trade Certification Sweetener Supply Corp. Brookfield, IL NotApplicable_FairTradeCertification.pdf 6/19/2023 6/19/2024
Food Contact Packaging Certificate of Compliance Sweetener Supply - Primary Products NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 12/4/2023 12/3/2025
Food Contact Packaging Certificate of Compliance Sweetener Supply - Ingredion - Argo Bedford Park NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 12/4/2023 12/3/2025
Food Contact Packaging Certificate of Compliance Sweetener Supply Corp. Brookfield, IL NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 3/26/2024 3/26/2026
Food Contact Packaging Certificate of Compliance Sweetener Supply - Roquette NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/15/2024 5/15/2026
Food Contact Packaging Certificate of Compliance (Facility) Sweetener Supply Corp. Brookfield, IL NotApplicable_FoodContactPackagingCertificateofComplianceFacility.pdf 12/17/2024 12/17/2026
Foreign Supplier Verification Program Sweetener Supply Corp. - Wolcott, IN NotApplicable_ForeignSupplierVerificationProgram.pdf 5/19/2023 5/18/2025
Foreign Supplier Verification Program Sweetener Supply - Elkhorn, WI NotApplicable_ForeignSupplierVerificationProgram.pdf 5/19/2023 5/18/2025
FSVP Assessment Form Supporting Document Sweetener Supply Corp. Brookfield, IL NotApplicable_FSVPAssessmentFormSupportingDocument.pdf 4/24/2025 4/24/2026
Lot Code Key Sweetener Supply - Primary Products NotApplicable_LotCodeKey.pdf 3/6/2024 3/6/2026
Morgan Foods NDA Sweetener Supply - NSM, Renville NotApplicable_MorganFoodsNDA.pdf 8/1/2023 7/31/2026
Morgan Foods NDA Sweetener Supply Corp. Brookfield, IL NotApplicable_MorganFoodsNDA.pdf 9/7/2023 9/6/2026
NDA Sweetener Supply Corp. Brookfield, IL NotApplicable_NDA.pdf 3/25/2025 3/25/2026
OSC - FSVP Letter - Signature Req Sweetener Supply - Ingredion - Argo Bedford Park NotApplicable_OSCFSVPLetterSignatureReq.pdf 10/29/2024 10/29/2025
OSC - FSVP Letter - Signature Req Sweetener Supply - Primary Products NotApplicable_OSCFSVPLetterSignatureReq.pdf 11/13/2024 11/13/2025
OSC - NDA Sweetener Supply - Ingredion - Argo Bedford Park NotApplicable_OSCNDA.pdf 12/4/2023 12/2/2028
OSC - NDA Sweetener Supply - Primary Products NotApplicable_OSCNDA.pdf 12/4/2023 12/2/2028
Product Specification Sheet Sweetener Supply Corp. Brookfield, IL NotApplicable_ProductSpecificationSheet.pdf 8/12/2022 8/11/2025
Rainforest Alliance Certification Sweetener Supply Corp. Brookfield, IL NotApplicable_RainforestAllianceCertification.pdf 6/19/2023 6/19/2024
SQF Quality Code Report Sweetener Supply - Elkhorn, WI NotApplicable_SQFQualityCodeReport.pdf 2/12/2024 2/12/2026
Supplier Questionnaire - Ingredient Sweetener Supply - Ingredion - Argo Bedford Park NotApplicable_SupplierQuestionnaireIngredient.pdf 5/20/2024 5/20/2027
Supplier Questionnaire - Ingredient Sweetener Supply - Primary Products NotApplicable_SupplierQuestionnaireIngredient.pdf 5/20/2024 5/20/2027
Sustainability (Level 2) Sweetener Supply - Tate & Lyle - Louden NotApplicable_SustainabilityLevel2.pdf 11/3/2022 11/2/2025
Temperature Management Program Sweetener Supply Corp. Brookfield, IL NotApplicable_TemperatureManagementProgram.pdf 7/9/2024 7/9/2026
Turano - NDA Sweetener Supply Corp. Brookfield, IL NotApplicable_TuranoNDA.pdf 4/3/2025 4/3/2026
W-9 Sweetener Supply - Roquette NotApplicable_W9.pdf 2/2/2018 2/1/2021
Notice of Change Sweetener Supply Corp. Brookfield, IL Notice of Change Form - 07.05.2023.pdf 7/5/2023 7/4/2024
Notification from Suppliers Sweetener Supply - Elkhorn, WI Notification from Suppliers - 11.25.2022..pdf 10/30/2024 10/30/2026
Allergen Control Policy Sweetener Supply - NSM, Renville NSM - 07. 2021 - Allergens and Sensitizing Agents Statements.pdf 6/26/2023 6/25/2025
Allergen Control Policy Sweetener Supply - NSM, Paul NSM - 07. 2021 - Allergens and Sensitizing Agents Statements.pdf 7/24/2023 7/23/2025
Allergen Control Policy Sweetener Supply - NSM, Twin Falls NSM - 2019 Allergen and Sulfite Statement.pdf 7/12/2023 7/11/2025
Allergen Control Policy Sweetener Supply - NSM, Loveland NSM - 2019 Allergen and Sulfite Statement.pdf 5/6/2019 5/5/2021
CA Transparency Act Sweetener Supply - NSM, Twin Falls NSM - 2019 California Transparency Act Statement.pdf 5/6/2019 5/5/2021
CA Transparency Act Sweetener Supply - NSM, Renville NSM - 2019 California Transparency Act Statement.pdf 5/6/2019 5/5/2021
CA Transparency Act Sweetener Supply - NSM, Nampa NSM - 2019 California Transparency Act Statement.pdf 5/6/2019 5/5/2021
CA Transparency Act Sweetener Supply - NSM, Paul NSM - 2019 California Transparency Act Statement.pdf 5/6/2019 5/5/2021
CTPAT Sweetener Supply - NSM, Twin Falls NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2020
FDA Registration Sweetener Supply - NSM, Loveland NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2021
FDA Registration Sweetener Supply - NSM, Nampa NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2021
FDA Registration Sweetener Supply - NSM, Twin Falls NSM - 2019 FDA Bioterrorism Compliance.pdf 7/16/2024 7/16/2025
FDA Registration Sweetener Supply - NSM, Renville NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2021
Bioterrorism Letter Sweetener Supply - NSM, Twin Falls NSM - 2019 FDA Bioterrorism Compliance.pdf 7/11/2024 7/11/2025
Bioterrorism Letter Sweetener Supply - NSM, Loveland NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2020
Bioterrorism Letter Sweetener Supply - NSM, Nampa NSM - 2019 FDA Bioterrorism Compliance.pdf 1/9/2019 1/9/2020
Bioterrorism Letter Sweetener Supply - NSM, Renville NSM - 2019 FDA Bioterrorism Compliance.pdf 8/1/2023 7/31/2024
Food Defense Plan Statement Sweetener Supply - NSM, Nampa NSM - 2019 Food Defense Statement.pdf 5/6/2019 5/5/2021
Food Defense Plan Statement Sweetener Supply - NSM, Twin Falls NSM - 2019 Food Defense Statement.pdf 7/12/2023 7/11/2025
Food Defense Plan Statement Sweetener Supply - NSM, Loveland NSM - 2019 Food Defense Statement.pdf 5/6/2019 5/5/2021
Environmental Policy Sweetener Supply - NSM, Renville NSM - 2019 Food Safety Plan - Nyssa.pdf 6/18/2019 6/17/2020
Environmental Policy Sweetener Supply - NSM, Paul NSM - 2019 Food Safety Plan - Nyssa.pdf 6/18/2019 6/17/2020
Environmental Policy Sweetener Supply - NSM, Loveland NSM - 2019 Food Safety Plan - Nyssa.pdf 6/18/2019 6/17/2020
HACCP Plan (Facility) Sweetener Supply - NSM, Nyssa NSM - 2019 Food Safety Plan Nyssa.pdf 5/24/2017 5/24/2019
HACCP Plan (Facility) Sweetener Supply - NSM, Paul NSM - 2019 Food Safety Plan Paul.pdf 1/30/2019 1/29/2021
HACCP Plan (Facility) Sweetener Supply - NSM, Twin Falls NSM - 2019 Food Safety Plan Twin Falls.pdf 8/8/2018 8/7/2020
3rd Party Audit Certificate Sweetener Supply - NSM, Loveland NSM - 2019 Nampa SQF Cert.pdf 12/6/2018 1/30/2020
GFSI Certificate Sweetener Supply - NSM, Loveland NSM - 2019 Nampa SQF Cert.pdf 12/6/2018 1/30/2020
Supplier Approval Program Statement Sweetener Supply - NSM, Paul NSM - 2019 Supplier Approval Statement.pdf 7/12/2024 7/12/2025
Supplier Approval Program Statement Sweetener Supply - NSM, Renville NSM - 2019 Supplier Approval Statement.pdf 5/6/2019 5/5/2020
Supplier Approval Program Statement Sweetener Supply - NSM, Loveland NSM - 2019 Supplier Approval Statement.pdf 5/6/2019 5/5/2020
GFSI Certificate Sweetener Supply - NSM, Twin Falls NSM - 2019 Twin Falls SQF Cert.pdf 1/3/2019 1/30/2020
Allergen Control Policy Sweetener Supply - NSM, Nampa NSM - 2020 Allergen Control Policy.pdf 6/27/2024 6/27/2026
Allergen Control Policy Sweetener Supply - NSM, Nyssa NSM - 2020 Allergen Control Policy.pdf 4/19/2020 4/19/2022
3rd Party Audit Report Sweetener Supply - NSM, Nyssa NSM - 2020 Audit Report (Nyssa) - Exp. 10-9-21.pdf 10/29/2020 10/9/2021
CA Transparency Act Sweetener Supply - NSM, Nyssa NSM - 2020 California Transparency Act Statement.pdf 1/2/2020 1/1/2022
Recall/Emergency/Contact List Sweetener Supply - NSM, Nyssa NSM - 2020 Emergency Contacts NSM Statement.pdf 1/2/2021 1/2/2022
CTPAT Sweetener Supply - NSM, Nyssa NSM - 2020 FDA Bioterrorism Compliance.pdf 1/2/2021 1/2/2022
FDA Registration Sweetener Supply - NSM, Nyssa NSM - 2020 FDA Bioterrorism Compliance.pdf 1/2/2020 1/2/2023
Bioterrorism Letter Sweetener Supply - NSM, Nyssa NSM - 2020 FDA Bioterrorism Compliance.pdf 1/2/2021 1/2/2022
Food Defense Plan Statement Sweetener Supply - NSM, Nyssa NSM - 2020 Food Defense Statement.pdf 1/15/2020 1/14/2022
Lot Code Key Sweetener Supply - NSM, Paul NSM - 2020 Lot code explanation.pdf 4/25/2023 4/24/2025
Lot Code Key Sweetener Supply - NSM, Twin Falls NSM - 2020 Lot code explanation.pdf 5/8/2023 5/7/2025
Environmental Policy Sweetener Supply - NSM, Nyssa NSM - 2020 Pathogen and Environmental Monitoring Statement.pdf 1/2/2021 1/2/2022
Environmental Policy Sweetener Supply - NSM, Twin Falls NSM - 2020 Pathogen and Environmental Monitoring Statement.pdf 1/2/2020 1/1/2021
Recall Plan Sweetener Supply - NSM, Nyssa NSM - 2020 Recall Statement.pdf 1/2/2021 1/2/2022
Recall Plan Sweetener Supply - NSM, Twin Falls NSM - 2020 Recall Statement.pdf 7/10/2024 7/10/2025
Supplier Approval Program Statement Sweetener Supply - NSM, Nyssa NSM - 2020 Supplier Approval Statement.pdf 1/2/2021 1/2/2022
Supplier Approval Program Statement Sweetener Supply - NSM, Nampa NSM - 2020 Supplier Approval Statement.pdf 1/2/2020 1/1/2021
Supplier Approval Program Statement Sweetener Supply - NSM, Twin Falls NSM - 2020 Supplier Approval Statement.pdf 7/16/2024 7/16/2025
Corrective Actions Sweetener Supply - NSM, Renville NSM - 2022 - Renville 3rd Party Audit Report.pdf 5/25/2022 6/24/2023
3rd Party Audit Certificate Sweetener Supply - NSM, Nampa NSM - Audit Certificate - Nampa - 12.23.2024 - 01.30.pdf 12/23/2024 1/30/2026
3rd Party Audit Certificate Sweetener Supply - NSM, Paul NSM - Audit Certificate - Paul - 12.14.2023 - 01.28.2025.pdf 2/2/2024 1/28/2025
3rd Party Audit Certificate Sweetener Supply - NSM, Twin Falls NSM - Audit Certificate - Twin Falls - 12.23.2023 - Exp. 01.30.2025.pdf 2/2/2024 1/30/2025
3rd Party Audit Report Sweetener Supply - NSM, Twin Falls NSM - Audit Report - Twin Falls - 12.23.2023 - Exp. 01.30.2025.pdf 2/2/2024 1/30/2025
3rd Party Audit Report Sweetener Supply - NSM, Paul NSM - Audit Report -Paul -12.14.2023 - Exp. 01.28.2025.pdf 2/2/2024 1/28/2025
GFSI Audit Report Sweetener Supply - NSM, Paul NSM - Certification - Audit Report - TPA-05-Paul Audit Report 24.pdf 11/18/2024 11/14/2025
Bioterrorism Letter Sweetener Supply - NSM, Paul NSM - FDA Bioterrorism Statement - Exp. 05.11.2025.pdf 7/12/2024 7/12/2025
FDA Registration Sweetener Supply - NSM, Paul NSM - FDA Bioterrorism Statement - Exp. 05.11.2025.pdf 7/24/2023 5/11/2025
HACCP Plan (Facility) Sweetener Supply - NSM, Renville NSM - HACCP - FSP-10-Renville+Granulated+HACCP+24 - 10.03.2024 - 10.03.pdf 4/8/2025 4/8/2027
GFSI Certificate Sweetener Supply - NSM, Nampa NSM - Nampa SQF Cert.pdf 2/27/2020 1/30/2021
3rd Party Audit Certificate Sweetener Supply - NSM, Nyssa NSM - Nyssa BRC Cert x11-20-2020.pdf 4/29/2020 11/20/2020
GFSI Certificate Sweetener Supply - NSM, Paul NSM - Paul SQF Cert.pdf 12/17/2019 1/28/2021
3rd Party Audit Report Sweetener Supply - NSM, Renville NSM - -Renville+Audit+Report - 04.15.2024 - EXP. 06.14.2025.pdf 4/15/2024 6/14/2025
3rd Party Audit Certificate Sweetener Supply - NSM, Renville NSM - Renville+Certificate - 04.15.2024 -Exp. 06.14.2025.pdf 4/15/2024 6/14/2025
Environmental Monitoring Program Sweetener Supply - NSM, Twin Falls NSM ENVIRONMENTAL MONITORING.pdf 5/15/2023 5/14/2025
Foreign Object Prevention Program Sweetener Supply - NSM, Paul NSM HACCP 2023.pdf 5/15/2023 5/14/2025
Glass & Brittle Plastic Policy Sweetener Supply - NSM, Twin Falls NSM+QA+Manual+2022+Website+Copy+2023-3-22.pdf 5/22/2023 5/21/2025
Pest Control Program Sweetener Supply - NSM, Twin Falls NSM+QA+Manual+2022+Website+Copy+2023-3-22.pdf 5/22/2023 5/21/2025
Environmental Monitoring Program Sweetener Supply - NSM, Paul NSM+QA+Manual+2022+Website+Copy+2023-3-22.pdf 5/22/2023 5/21/2025
Glass & Brittle Plastic Policy Sweetener Supply - NSM, Paul NSM+QA+Manual+2022+Website+Copy+2023-3-22.pdf 5/22/2023 5/21/2025
Pest Control Program Sweetener Supply - NSM, Paul NSM+QA+Manual+2022+Website+Copy+2023-3-22.pdf 5/22/2023 5/21/2025
Foreign Object Prevention Program Sweetener Supply - NSM, Twin Falls NSM-Food+Defense.pdf 5/15/2023 5/14/2025
Food Defense Plan Statement Sweetener Supply - NSM, Paul NSM-Food+Defense.pdf 7/24/2023 7/23/2025
Food Fraud Program Sweetener Supply - NSM, Paul NSM-Food+Fraud+Prevention.pdf 5/15/2023 5/14/2025
OSC - FSVP Letter - Signature Req Sweetener Supply Corp. Brookfield, IL OSC - FSVP Letter - 11.13.2024 - Brookfield.docx 11/13/2024 11/13/2025
OSC - FSVP Letter - Signature Req Sweetener Supply - Reno NV OSC - FSVP Letter - 11.13.2024.docx 11/13/2024 11/13/2025
OSC - FSVP Letter - Signature Req Sweetener Supply - Roquette OSC - FSVP Letter - 11.13.2024.docx 11/13/2024 11/13/2025
OSC - NDA Sweetener Supply - Reno NV OSC NDA 6-12-19.pdf 5/20/2024 5/19/2029
OSC - NDA Sweetener Supply - Roquette OSC NDA 6-12-19.pdf 5/20/2024 5/19/2029
OSC - NDA Sweetener Supply Corp. Brookfield, IL OSC NDA 6-12-19.pdf 5/20/2024 5/19/2029
Supplier Setup Form Sweetener Supply Corp. Brookfield, IL Parker Supplier Set-Up Form.docx 5/24/2023 5/24/2027
HARPC Food Safety Plan (Facility) Sweetener Supply - NSM, Paul Paul, ID haccp (1).pdf 9/28/2023 9/28/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Sweetener Supply - Elkhorn, WI PFAS Statement -03.26.2024.docx 8/9/2024 8/9/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Sweetener Supply Corp. - Wolcott, IN PFAS_PFOS Statement.pdf 5/19/2023 5/18/2024
Allergen Control Policy Sweetener Supply - Primary Products Layfette PRIMIENT - ALLERGEN CONTROL. Exp. 01.01.pdf 8/6/2024 8/6/2026
3rd Party Audit Certificate Sweetener Supply - Primary Products Layfette Primient - Certificate of Conformity -Lafayette, IN -20230927_EXP 20240927.pdf 9/27/2023 9/27/2024
3rd Party Audit Certificate Sweetener Supply - Primary Products Primient - Certification - Decatur - Dextrose - 09.10.2024 - Exp. 09.30.pdf 9/10/2024 9/30/2025
GFSI Certificate Sweetener Supply - Primary Products Primient - Certification - Decatur - Dextrose - 09.10.2024 - Exp. 09.30.pdf 9/10/2024 9/30/2025
3rd Party Audit Report Sweetener Supply - Primary Products Primient - Certification - Decatur - Dextrose - 9.10.2024 - Exp. 9.30.pdf 9/10/2024 9/30/2025
3rd Party Audit Report Sweetener Supply - Primary Products Layfette Primient - Certification - Report - Lafayette - Refinery - 09.04.2024 - Exp. 09.27.pdf 9/4/2024 9/27/2025
Product Guarantee Sweetener Supply - Primary Products Layfette Primient - Continuing Guarantee Statement - Exp. 01012025.pdf 8/9/2024 8/9/2027
Continuing Guarantee (Hood) Sweetener Supply - Primary Products Primient - Continuing Guarantee Statement - Exp. 01012025.pdf 9/23/2024 9/22/2029
FDA Registration Sweetener Supply - Primary Products Layfette Primient - FDA REGISTRATION STATEMENT - Exp.01.01.2025.pdf 12/12/2024 12/12/2025
Bioterrorism Letter Sweetener Supply - Primary Products Layfette Primient - FDA REGISTRATION STATEMENT - Exp.01.01.2025.pdf 12/12/2024 12/12/2026
Food Fraud Program Sweetener Supply - Primary Products Primient - Food Defense and Security Statement- Exp. 01.09.2025.pdf 3/4/2024 3/4/2026
Food Defense Plan Statement Sweetener Supply - Primary Products Layfette Primient - Food Defense and Security Statement- Exp. 01.09.2025.pdf 8/9/2024 8/9/2026
Foreign Object Prevention Program Sweetener Supply - Primary Products Primient - Food Safety Statement - Exp. 01.01.2025.pdf 3/4/2024 3/4/2026
Glass & Brittle Plastic Policy Sweetener Supply - Primary Products Primient - Food Safety Statement - Exp. 01.01.2025.pdf 3/4/2024 3/4/2026
Food Defense Plan Statement Sweetener Supply - Primary Products Primient - Food Safety Statement - Exp. 01.01.2025.pdf 11/13/2024 11/13/2026
FSMA Sweetener Supply - Primary Products Layfette Primient - FSMA FSVP STATEMENT -01092023 -Exp. 01092025.pdf 8/9/2024 8/8/2029
Foreign Material Screening Documentation Sweetener Supply - Primary Products Layfette Primient - HACPP - Lafayette - ISOSWEET - 01.01.2024 - Exp. 01.01.pdf 12/3/2024 12/3/2025
HACCP Plan (Facility) Sweetener Supply - Primary Products Layfette Primient - HACPP - Lafayette - ISOSWEET - 01.01.2024 - Exp. 01.01.pdf 1/1/2024 12/31/2025
Environmental Monitoring Program Sweetener Supply - Primary Products Primient - Refinery - 3rd Party Audit Report - Decatur -10.05.2023 - 10.01.2024 (1).pdf 10/5/2023 10/4/2025
Pest Control Program Sweetener Supply - Primary Products Primient - Refinery - 3rd Party Audit Report - Decatur -10.05.2023 - 10.01.2024 (1).pdf 10/5/2023 10/4/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - Primary Products Primient - Refinery - 3rd Party Audit Report - Decatur -10.05.2023 - 10.01.2024 (1).pdf 10/5/2023 10/1/2024
Minority and Trafficking Sweetener Supply - Primary Products Layfette Primient - Supplier Code of Conduct.pdf 1/22/2025 1/21/2029
Heavy Metal Statement Sweetener Supply - Ingredion - Argo Bedford Park Product Information File - Liquid Sweeteners.pdf 7/15/2024 7/15/2026
Pesticide Statement Sweetener Supply - Ingredion - Argo Bedford Park Product Information File - Liquid Sweeteners.pdf 7/16/2024 7/16/2026
Sanitation Program Sweetener Supply Corp. Brookfield, IL PRP 1 Table of Contents.pdf 3/31/2024 3/31/2026
Insurance Sweetener Supply - Compass Minerals PS Seasoning - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Bulk Tanker Kosher Certificate Sweetener Supply Corp. Brookfield, IL Pulli Express Inc. - Kosher - 06.06.2024 - Exp. 12.31.2024..pdf 6/6/2024 6/6/2025
Contingency Plan Sweetener Supply - Primary Products Layfette QM 029.000 Business Continuity Plan attachement A.pdf 10/14/2024 10/14/2025
Insurance Sweetener Supply - Ingredion - Argo Bedford Park Quali-Tech - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Recall & Emergency Contact List Sweetener Supply - Elkhorn, WI Recall Emergency Contact List.docx 3/26/2024 3/26/2025
Ethical Code of Conduct Sweetener Supply - Roquette Roquette - 2019 Ethical Code of Conduct.pdf 3/13/2025 3/13/2027
Heavy Metal Statement Sweetener Supply - Roquette Roquette - 2021 Contaminant and Pesticides Statement.pdf 7/16/2024 7/16/2026
Pesticide Statement Sweetener Supply - Roquette Roquette - 2021 Contaminant and Pesticides Statement.pdf 7/16/2024 7/16/2026
Bioterrorism Letter Sweetener Supply - Roquette Roquette - 2021 FDA Registration Statement - Exp 12-31-2022.pdf 2/22/2021 2/22/2022
Melamine Statement Sweetener Supply - Roquette Roquette - 2021 Melamine Statement.pdf 7/16/2024 7/16/2026
Sustainability Policy Sweetener Supply - Roquette Roquette - 2021 Sustainability Report.pdf 3/20/2024 3/20/2026
Sustainability/Environmental Policy Sweetener Supply - Roquette Roquette - 2021 Sustainability Report.pdf 9/21/2023 9/20/2025
3rd Party Audit Report Sweetener Supply - Roquette ROQUETTE - 2025_ISO9001_report_Keokuk & Gurnee - 02.04.2025 - 02.04.pdf 4/1/2025 2/4/2026
GFSI Audit Report Sweetener Supply - Roquette ROQUETTE - 2025_ISO9001_report_Keokuk & Gurnee - 02.04.2025 - 02.04.pdf 4/2/2025 2/4/2026
Lot Code Explanation Sweetener Supply - Roquette Roquette - Batch Code Explanation -03.2024 (6).pdf 1/8/2024 1/8/2026
Manufacturer Lot Code Breakdown Sweetener Supply - Roquette Roquette - Batch Code.pdf 7/16/2024 7/16/2026
3rd Party Audit Certificate Sweetener Supply - Roquette ROQUETTE - Certification-ISO 9001-Keokuk - 03.27.2025 - 03.05.pdf 4/1/2025 3/5/2028
GFSI Certificate Sweetener Supply - Roquette ROQUETTE - Certification-ISO 9001-Keokuk - 03.27.2025 - 03.05.pdf 4/2/2025 3/5/2028
FDA Registration Sweetener Supply - Roquette Roquette - FDA Registration number-Americas - Exp. 12.31.pdf 12/12/2024 12/12/2025
HACCP Plan (Facility) Sweetener Supply - Roquette Roquette - HACCP Policy -Exp. 01.30.2024.pdf 1/27/2025 1/27/2027
HACCP Sweetener Supply - Roquette Roquette - HACCP.pdf 2/16/2023 2/16/2024
3rd Party Audit Certificate Sweetener Supply - Roquette Italia ROQUETTE-Quality-Certification-FSSC 22000-Keokuk-EN X02-16-2022.pdf 6/10/2019 2/16/2022
Environmental Policy Sweetener Supply - Roquette ROQUETTE-Quality-Site Information-Site Quality Documentation-Vecquemont-EN.pdf 12/1/2021 12/1/2022
Supplier Contact Verification Sweetener Supply - Elkhorn, WI SCS - Supplier Contact Verification Form 5.23 -07.01.2024.docx 7/1/2024 7/1/2026
Supplier Contact Verification Sweetener Supply Corp. - Wolcott, IN SCS - Supplier Contact Verification Form 5.23 -12.26.2023.docx 12/17/2024 12/17/2025
Insurance Sweetener Supply Corp. - Wolcott, IN Select Custom - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Insurance Sweetener Supply - Primary Products Sensory Effects Flavors - 03.01.2025 -03.01.2026.pdf 3/1/2025 3/1/2026
Insurance Sweetener Supply - Roquette Silver Spring Foods - 03.01.2025 - 03.01.206.pdf 3/1/2025 3/1/2026
SNB - Specification Change Policy Sweetener Supply Corp. Brookfield, IL SNB Specification Change Policy 2024 -06.26.2024..pdf 6/26/2024 6/26/2025
RBC Supplier Requirements Manual Sweetener Supply - Ingredion - Argo Bedford Park SQ-FORM 3.4-16 Supplier Requirements Manual - Ingredion - 05.23.2024.pdf 5/23/2024 5/23/2027
RBC Supplier Requirements Manual Sweetener Supply Corp. Brookfield, IL SQ-FORM 3.4-16 Supplier Requirements Manual -05.23.2024.pdf 5/23/2024 5/23/2027
RBC Supplier Code of Conduct Sweetener Supply Corp. Brookfield, IL SQ-FORM 3.4-17 Code of Conduct - 06.03.2024.pdf 6/3/2024 6/3/2027
RBC Supplier Code of Conduct Sweetener Supply - Ingredion - Argo Bedford Park SQ-FORM 3.4-17 Code of Conduct - Ingredion - 06.03.2024.pdf 6/3/2024 6/3/2027
RBC Supplier Requirements Manual Sweetener Supply - Roquette SQ-FORM 3.4-17 Code of Conduct -Roquette - 05.23.2024.pdf 5/23/2024 5/23/2027
RBC Supplier Code of Conduct Sweetener Supply - Roquette SQ-FORM 3.4-17 Code of Conduct -Roquette - 06.03.2024.pdf 6/3/2024 6/3/2027
GFSI Certificate Sweetener Supply - Elkhorn, WI SSC - 2022 Elkhorn Audit Certificate - Exp. 12 - 17-23.pdf 4/5/2024 12/17/2025
Audit report Sweetener Supply - Elkhorn, WI SSC - 2022 Elkhorn Report.pdf 9/14/2022 9/14/2023
3rd Party Audit Certificate Sweetener Supply - Elkhorn, WI SSC - 2023 Audit Certificate EXP 12.17.25.pdf 3/20/2024 12/17/2025
3rd Party Audit Report Sweetener Supply - Elkhorn, WI SSC - 2024 - Elkhorn Audit Report_REC111-D_FSSC-221_2024.pdf 8/28/2024 8/28/2025
GFSI Audit Report Sweetener Supply - Elkhorn, WI SSC - 2024 - Elkhorn Audit Report_REC111-D_FSSC-221_2024.pdf 8/28/2024 8/28/2025
3rd Party Audit Corrective Action Plan Sweetener Supply - Elkhorn, WI SSC - 2024 - Elkhorn NC Report_REC128C_FSSC-221_2024_signed off.pdf 8/29/2024 8/29/2025
GFSI Corrective Action Sweetener Supply - Elkhorn, WI SSC - 2024 - Elkhorn NC Report_REC128C_FSSC-221_2024_signed off.pdf 8/28/2024 8/28/2025
3rd Party Audit Corrective Action Plan Sweetener Supply Corp. Brookfield, IL SSC - Brookfield - NC Report_REC128C_FSSC-191_2025_signed off.pdf 12/5/2024 12/5/2025
GFSI Corrective Action Sweetener Supply Corp. Brookfield, IL SSC - Brookfield - NC Report_REC128C_FSSC-191_2025_signed off.pdf 1/25/2025 1/25/2027
GFSI Corrective Action Plan Sweetener Supply Corp. Brookfield, IL SSC - Brookfield - NC Report_REC128C_FSSC-191_2025_signed off.pdf 1/22/2025 1/22/2026
Corrective Action Report Sweetener Supply Corp. Brookfield, IL SSC - Brookfield - NC Report_REC128C_FSSC-191_2025_signed off.pdf 1/21/2025 1/21/2026
3rd Party Audit Certificate Sweetener Supply Corp. Brookfield, IL SSC- Brookfield - Certificate_REC327_FSSC_22000_V6_FSSC-191_2025.pdf 1/21/2025 4/13/2028
GFSI Certificate Sweetener Supply Corp. Brookfield, IL SSC- Brookfield - Certificate_REC327_FSSC_22000_V6_FSSC-191_2025.pdf 1/21/2025 4/13/2028
FDA Registration Sweetener Supply - Ingredion - Idaho Falls SSC Food Safety and Facility Registration Summary 10-3-18.pdf 10/3/2018 10/2/2020
FDA Registration Sweetener Supply - Roquette Italia SSC Food Safety and Facility Registration Summary 10-3-18.pdf 10/3/2018 10/2/2020
HARPC Food Safety Plan (Facility) Sweetener Supply - Reno NV SSC Food Safety and Facility Registration Summary 10-3-18.pdf 10/3/2018 10/2/2021
Bioterrorism Sweetener Supply Corp. Brookfield, IL SSC Food Safety and Facility Registration Summary 12-1-20.pdf 12/7/2022 12/6/2024
Certificate of Origin Sweetener Supply Corp. Brookfield, IL SSC Sugar Country of Origin rev 10-13-22_.pdf 9/19/2024 9/19/2025
Recall/Emergency/Contact List Sweetener Supply - Ingredion - Idaho Falls SSC Technical Document Packet R1 2019.pdf 1/1/2019 1/1/2020
Recall/Emergency/Contact List Sweetener Supply - Roquette Italia SSC Technical Document Packet R1 2019.pdf 1/1/2019 1/1/2020
CTPAT Sweetener Supply - NSM, Nampa SSC Technical Document Packet R1 2019.pdf 1/1/2019 1/1/2020
Recall/Emergency/Contact List Sweetener Supply - NSM, Loveland SSC Technical Document Packet R2.pdf 5/28/2019 5/27/2020
Allergen Control Policy Sweetener Supply - Ingredion - Idaho Falls SSC Technical Document Packet R2.pdf 5/28/2019 5/27/2021
Recall Plan Sweetener Supply - Ingredion - Idaho Falls SSC Technical Document Packet R2.pdf 5/28/2019 5/27/2020
Supplier Approval Program Statement Sweetener Supply - Ingredion - Idaho Falls SSC Technical Document Packet R2.pdf 5/28/2019 5/27/2020
Explanation of lot codes Sweetener Supply - Reno NV SSC Technical Document Packet R2.pdf 12/7/2022 12/6/2025
Recall/Emergency/Contact List Sweetener Supply - NSM, Twin Falls SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Recall/Emergency/Contact List Sweetener Supply - NSM, Paul SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
CTPAT Sweetener Supply - Reno NV SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Allergen Control Policy Sweetener Supply - Roquette Italia SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2022
Bioterrorism Letter Sweetener Supply - Reno NV SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Environmental Policy Sweetener Supply - Reno NV SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Environmental Policy Sweetener Supply - NSM, Nampa SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Recall Plan Sweetener Supply - Reno NV SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Supplier Approval Program Statement Sweetener Supply - Reno NV SSC Technical Document Packet R3.pdf 5/1/2020 5/1/2021
Environmental Testing Program Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R4 8.pdf 1/30/2023 1/29/2025
Lot Code Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 11.pdf 9/22/2021 9/21/2024
Lot Code Sweetener Supply - Reno NV SSC Technical Document Packet R5 11.pdf 1/30/2023 1/29/2026
Environmental Pathogen Monitoring Plan Sweetener Supply Corp. - Wolcott, IN SSC Technical Document Packet R5 14.pdf 12/15/2022 12/14/2024
Environmental Pathogen Monitoring Plan Sweetener Supply - Elkhorn, WI SSC Technical Document Packet R5 14.pdf 12/15/2022 12/14/2024
Allergens Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 5.pdf 1/9/2023 1/8/2025
Letter of Guarantee Sweetener Supply - NSM, Renville SSC Technical Document Packet R5 8.pdf 8/24/2022 8/23/2024
Letter of Guarantee (LOG) Sweetener Supply - Cargill SSC Technical Document Packet R5 8.pdf 9/24/2024 9/24/2027
Gluten Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5 9.pdf 1/9/2023 1/9/2024
Supplier Quality Expectation Manual Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R5.pdf 10/21/2022 10/21/2023
PFAS Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 7/17/2023 7/17/2024
Recall/Emergency/Contact List Sweetener Supply - NSM, Renville SSC Technical Document Packet R6.pdf 8/1/2023 7/31/2024
Master Supplier Agreement (MSA) Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 8/2/2023 7/31/2028
Sustainability Program Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 8/24/2023 8/23/2025
Food Grade Product Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 7/25/2024 7/25/2025
Foreign Material Control Policy Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2026
Supplier Questionnaire - Ingredient Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2026
Approved Supplier Questionnaire for Ingredients and Packaging (FSQS 4.3.2) Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 3/15/2023 3/14/2024
Recall Plan Sweetener Supply - Primary Products SSC Technical Document Packet R6.pdf 8/6/2024 8/6/2025
Recall Policy/Contact List Sweetener Supply Corp. Brookfield, IL SSC Technical Document Packet R6.pdf 3/27/2025 3/27/2026
Lot Code Explanation Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 11.pdf 3/15/2023 3/15/2026
Lot Code Format Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 11.pdf 3/15/2023 3/13/2028
Supplier Lot Code Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 11.pdf 3/15/2023 3/14/2026
Recall Plan Sweetener Supply Corp. - Wolcott, IN SSC Technical Document R6 12.pdf 6/26/2024 6/26/2025
Recall Plan Sweetener Supply - Primary Products Layfette SSC Technical Document R6 12.pdf 9/30/2024 9/30/2025
Supplier Approval Program Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 13.pdf 4/3/2025 4/3/2026
Supplier Approval Program Statement Sweetener Supply - Cargill SSC Technical Document R6 13.pdf 1/27/2025 1/27/2026
Environmental Pathogenic Monitoring Program Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 15.pdf 6/26/2024 6/26/2026
Environmental Monitoring Program Sweetener Supply - Elkhorn, WI SSC Technical Document R6 15.pdf 3/25/2025 3/25/2026
Environmental Monitoring Policy Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 15.pdf 4/3/2025 4/3/2027
Food Defense Plan Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 16.pdf 3/25/2025 3/25/2027
Food Fraud Mitigation Sweetener Supply - Elkhorn, WI SSC Technical Document R6 16.pdf 3/21/2024 3/21/2026
Letter of Change Notification Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 18.pdf 3/15/2023 3/14/2026
Recall/Emergency/Contact List Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 4.pdf 3/25/2025 3/25/2026
Contact Information Request Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 4.pdf 7/29/2024 7/29/2025
Organizational Chart Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 4.pdf 2/21/2025 2/21/2026
Allergen Control Policy Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 5.pdf 2/21/2025 2/21/2027
Allergen Control Policy Sweetener Supply - Elkhorn, WI SSC Technical Document R6 5.pdf 4/9/2025 4/9/2027
Zentis Supplier Code of Conduct Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 8.pdf 3/15/2023 3/14/2026
Letter of Guarantee Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 8.pdf 4/17/2025 4/17/2027
DFA Letter of Guarantee Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 8.pdf 2/28/2025 2/28/2027
Ethical Code of Conduct Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 8.pdf 2/21/2025 2/21/2027
Environmental Policy Sweetener Supply - Primary Products Layfette SSC Technical Document R6 8.pdf 9/30/2024 9/30/2025
Letter of Guarantee Sweetener Supply - Compass Minerals SSC Technical Document R6 8.pdf 4/3/2025 4/3/2027
FDA Registration Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 9.pdf 3/21/2023 3/21/2026
FSMA Compliance Statement Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 9.pdf 2/21/2025 2/21/2027
FDA 204 Sweetener Supply Corp. Brookfield, IL SSC Technical Document R6 9.pdf 3/21/2023 3/21/2026
W-9 Sweetener Supply - NSM, Renville SSC W9_2022.pdf 3/7/2022 3/6/2025
W-9 Document Sweetener Supply Corp. Brookfield, IL SSC W9_2024.pdf 2/13/2024 2/13/2025
W-9 Sweetener Supply - Primary Products Layfette SSC W9_2024.pdf 2/3/2024 2/2/2027
W-9 Sweetener Supply Corp. Brookfield, IL SSC W9_2025.pdf 3/18/2025 3/17/2028
W-9 Sweetener Supply - Cargill SSC W9_2025.pdf 4/3/2025 4/2/2028
W-9 Sweetener Supply - Compass Minerals SSC W9_2025.pdf 4/3/2025 4/2/2028
Environmental Microbial Control Policy Sweetener Supply - Primary Products STALEY 200_PIS_DEC_2023.pdf 7/24/2023 7/23/2026
Bioterrorism Letter Sweetener Supply - Primary Products STALEYDEX 333_PIS_DEC_2021.pdf 10/2/2024 10/2/2026
Supplier Lot Code Sweetener Supply - Primary Products STALEYDEX 333_PIS_DEC_20220310.pdf 5/14/2024 5/14/2027
Recall Plan Sweetener Supply - NSM, Nampa STM-00-Recall+Program (1).pdf 4/21/2025 4/21/2026
Recall/Emergency/Contact List Sweetener Supply - NSM, Nampa STM-00-Recall+Program (1).pdf 4/21/2025 4/21/2026
Allergen Control Policy Sweetener Supply - Cargill STMT_Allergens and Sensitizers_Sugar Brown Sugar_Liquid Sugars_LSR Gramercy LA US_2021-Oct.pdf 5/17/2024 5/17/2026
Recall/Emergency/Contact List Sweetener Supply - Cargill STMT_Customer Service Contacts_Starches, Sweeteners, Texturizers_2022-Nov.docx.pdf 5/17/2024 5/17/2025
Bioterrorism Letter Sweetener Supply - Cargill STMT_FDA FSMA-Bioterrorism Compliance_US_2020-Decdocx.pdf 9/13/2024 9/13/2026
FDA Registration Sweetener Supply - Cargill STMT_FDA FSMA-Bioterrorism Compliance_US_2022-Nov.pdf 10/3/2024 10/3/2026
Food Defense Plan Statement Sweetener Supply - Cargill STMT_Food Security_Foundation Sweeteners_Sugar_ExMan-Louisiana Sugar Refining Gramercy US_2021-Oct.p.pdf 9/12/2023 9/11/2025
Pest Control Program Sweetener Supply - Cargill STMT_HACCP_Animal Protein_Non-Harvet_Raw_Further Processed Products_2023-Jan-1.pdf 5/25/2023 5/24/2025
Environmental Monitoring Program Sweetener Supply - Cargill STMT_HACCP_Animal Protein_Non-Harvet_Raw_Further Processed Products_2023-Jan-1.pdf 5/25/2023 5/24/2025
HARPC Food Safety Plan (Facility) Sweetener Supply - Cargill STMT_HACCP_Foundation Sweeteners_Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2021-Oct.pdf 9/20/2024 9/20/2027
Insurance Sweetener Supply - Cargill Stonewall Kitchen - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
General Compliance Sweetener Supply Corp. Brookfield, IL Stonewall Kitchen Supplier Certification Compliance with Laws and Regulations Rev 2 -12.05.2022..pdf 12/8/2022 12/7/2024
General Compliance Sweetener Supply - Cargill Stonewall Kitchen Supplier Certification Compliance with Laws and Regulations Rev 2.pdf 8/6/2024 8/6/2026
Annual Acknowledgement- Cheese & NonCheese Sweetener Supply - Elkhorn, WI Supplier Acknowledgement - Cheese NonCheese 2022 - Elkhorn - 12.20.2022.pdf 2/21/2024 2/20/2025
Annual Acknowledgement- Cheese & NonCheese Sweetener Supply Corp. - Wolcott, IN Supplier Acknowledgement - Cheese & NonCheese 2022 - Wolcott -12.15.2022.pdf 2/21/2024 2/20/2025
Fresh Mark Supplier Change Management Letter Sweetener Supply - Ingredion - Argo Bedford Park Supplier Change Management Letter 2024 - 03.19.2025.pdf 3/19/2025 3/19/2028
Fresh Mark Supplier Change Management Letter Sweetener Supply - Primary Products Supplier Change Management Letter 2024 (3).pdf 3/12/2025 3/12/2028
Fresh Mark Supplier Change Management Letter Sweetener Supply Corp. Brookfield, IL Supplier Change Management Letter 2024.pdf 10/14/2024 10/15/2027
Supplier Code of Conduct - Parker Food Group Sweetener Supply Corp. Brookfield, IL Supplier Code of Conduct 05.24.2022.docx 5/24/2023 10/8/2050
Supplier Code of Conduct Sweetener Supply - Ingredion - Argo Bedford Park Supplier Code of Conduct v. 3 - Ingredion....pdf 3/12/2025 3/12/2026
Supplier Code of Conduct Sweetener Supply - Primary Products Supplier Code of Conduct v. 3 (1)....pdf 3/12/2025 3/12/2026
Supplier Code of Conduct Sweetener Supply Corp. Brookfield, IL Supplier Code of Conduct v. 3....pdf 2/4/2025 2/4/2026
Lassonde Supplier Code of Conduct Sweetener Supply Corp. Brookfield, IL Supplier Code of Conduct_TraceGains - Brookfield.pdf 1/12/2024 1/12/2026
Lassonde Supplier Code of Conduct Sweetener Supply - Roquette Supplier Code of Conduct_TraceGains - Roquette - 06.25.2024.pdf 6/25/2024 6/25/2025
Lassonde Supplier Code of Conduct Sweetener Supply - Ingredion - Argo Bedford Park Supplier Code of Conduct_TraceGains -Argo Bedford Park - 06.18.2024.pdf 6/18/2024 6/18/2025
Lassonde Supplier Code of Conduct Sweetener Supply - Primary Products Supplier Code of Conduct_TraceGains -Primary Products - 06.18.2024.pdf 6/25/2024 6/25/2025
Chemical Hazards - Sweetener Questionnaire Sweetener Supply - NSM, Twin Falls Supplier Compliance Questionnaire - Sweetener SQ Update - 10.01.2024 - NSM.docx 10/1/2024 10/1/2027
Chemical Hazards - Sweetener Questionnaire Sweetener Supply - NSM, Paul Supplier Compliance Questionnaire - Sweetener SQ Update -11.05.2024.pdf 11/5/2024 11/5/2027
Chemical Hazards - Sweetener Questionnaire Sweetener Supply - NSM, Nampa Supplier Compliance Questionnaire - Sweetener SQ Update 2024 treehouse (1).docx 3/11/2025 3/10/2028
Chemical Hazards - Sweetener Questionnaire Sweetener Supply Corp. Brookfield, IL Supplier Compliance Questionnaire - Sweetener SQ Update.docx 10/1/2024 10/1/2027
Supplier Contact Information Sweetener Supply Corp. Brookfield, IL Supplier Contact Information Request Form.docx 4/15/2025 4/15/2026
Supplier Information Request Form Sweetener Supply - Primary Products Layfette Supplier Information Request Form (1).docx 10/8/2024 10/8/2027
Fresh Mark Supplier Acknowledgement of COA and FIFO Sweetener Supply - Primary Products Supplier Letter FIFO and COAs .doc 11/3/2023 11/2/2026
Vendor/Supplier Agreement Sweetener Supply - Cargill Supplier Letter FIFO and COAs .doc 11/6/2023 11/5/2026
Fresh Mark Supplier Acknowledgement of COA and FIFO Sweetener Supply Corp. Brookfield, IL Supplier Letter FIFO and COAs .doc 11/6/2023 11/5/2026
Fresh Mark Supplier Acknowledgement of COA and FIFO Sweetener Supply - Ingredion - Argo Bedford Park Supplier Letter FIFO and COAs 2024.pdf 3/12/2025 3/11/2028
Supplier Questionnaire - Addendum Sweetener Supply Corp. Brookfield, IL Supplier Questionnaire - Addendum.pdf 10/3/2022 10/2/2024
Supplier Questionnaire - Addendum Sweetener Supply - Cargill Supplier Questionnaire - Addendum.pdf 10/18/2022 10/17/2024
Supplier Questionnaire - Addendum Sweetener Supply - Reno NV Supplier Questionnaire - Addendum.pdf 9/13/2023 9/12/2025
Supplier Questionnaire - Addendum Sweetener Supply - Compass Minerals Supplier Questionnaire - Addendum.pdf 12/11/2023 12/10/2025
Supplier Questionnaire - Addendum Sweetener Supply - Elkhorn, WI Supplier Questionnaire - Addendum.pdf 4/29/2024 4/29/2026
Supplier Questionnaire - Addendum Sweetener Supply Corp. - Wolcott, IN Supplier Questionnaire - Addendum.pdf 5/14/2024 5/14/2026
Supplier Questionnaire - Addendum Sweetener Supply Corp. Brookfield, IL Supplier Questionnaire - Addendum.pdf 7/29/2024 7/29/2026
Supplier Questionnaire - Addendum Sweetener Supply - Primary Products Supplier Questionnaire - Addendum.pdf 1/21/2025 1/21/2027
Supplier Questionnaire EU/UK Sweetener Supply Corp. Brookfield, IL Supplier Questionnaire EU/UK.pdf 2/21/2025 2/21/2027
Supplier Questionnaire Sweetener Supply - Ingredion - Idaho Falls Supplier Questionnaire.pdf 9/13/2019 9/12/2021
Supplier Questionnaire Sweetener Supply - NSM, Nyssa Supplier Questionnaire.pdf 8/2/2021 8/2/2023
Supplier Questionnaire Sweetener Supply - Roquette Italia Supplier Questionnaire.pdf 7/7/2020 7/7/2022
Supplier Questionnaire Sweetener Supply - NSM, Loveland Supplier Questionnaire.pdf 8/9/2019 8/8/2021
Supplier Questionnaire Sweetener Supply - NSM, Nampa Supplier Questionnaire.pdf 11/6/2023 11/5/2025
Supplier Questionnaire Sweetener Supply - NSM, Twin Falls Supplier Questionnaire.pdf 3/15/2024 3/15/2026
Supplier Questionnaire Sweetener Supply - NSM, Paul Supplier Questionnaire.pdf 4/15/2024 4/15/2026
Supplier Questionnaire Sweetener Supply - Cargill Supplier Questionnaire.pdf 4/15/2024 4/15/2026
Supplier Questionnaire Sweetener Supply - Compass Minerals Supplier Questionnaire.pdf 7/24/2024 7/24/2026
Supplier Questionnaire Sweetener Supply - Primary Products Supplier Questionnaire.pdf 8/14/2024 8/14/2026
Supplier Questionnaire Sweetener Supply - Roquette Supplier Questionnaire.pdf 8/29/2024 8/29/2026
Supplier Questionnaire Sweetener Supply - Ingredion - Argo Bedford Park Supplier Questionnaire.pdf 10/29/2024 10/29/2026
Supplier Questionnaire Sweetener Supply - Primary Products Layfette Supplier Questionnaire.pdf 11/14/2024 11/14/2026
Supplier Questionnaire Sweetener Supply Corp. - Wolcott, IN Supplier Questionnaire.pdf 1/27/2025 1/27/2027
Supplier Questionnaire Sweetener Supply - NSM, Renville Supplier Questionnaire.pdf 2/28/2025 2/28/2027
Supplier Questionnaire Sweetener Supply - Elkhorn, WI Supplier Questionnaire.pdf 3/7/2025 3/7/2027
Supplier Questionnaire Sweetener Supply - Reno NV Supplier Questionnaire.pdf 3/7/2025 3/7/2027
Supplier Questionnaire Sweetener Supply Corp. Brookfield, IL Supplier Questionnaire.pdf 3/25/2025 3/25/2027
Sustainability (Level 1) Sweetener Supply - Reno NV Sustainability (Level 1).pdf 6/13/2022 6/12/2025
Sustainability (Level 1) Sweetener Supply - Ingredion - Idaho Falls Sustainability (Level 1).pdf 9/13/2019 9/12/2022
Sustainability (Level 1) Sweetener Supply - Cargill Sustainability (Level 1).pdf 1/18/2023 1/17/2026
Sustainability (Level 1) Sweetener Supply - Primary Products Sustainability (Level 1).pdf 2/1/2023 1/31/2026
Sustainability (Level 1) Sweetener Supply Corp. - Wolcott, IN Sustainability (Level 1).pdf 6/21/2023 6/20/2026
Sustainability (Level 1) Sweetener Supply - ASR Domino Sustainability (Level 1).pdf 6/22/2023 6/21/2026
Sustainability (Level 1) Sweetener Supply - Elkhorn, WI Sustainability (Level 1).pdf 6/19/2024 6/19/2027
Sustainability (Level 1) Sweetener Supply - Compass Minerals Sustainability (Level 1).pdf 7/29/2024 7/29/2027
Sustainability (Level 1) Sweetener Supply - Roquette Sustainability (Level 1).pdf 8/26/2024 8/26/2027
Sustainability (Level 1) Sweetener Supply - Primary Products Layfette Sustainability (Level 1).pdf 1/22/2025 1/22/2028
Sustainability (Level 1) Sweetener Supply Corp. Brookfield, IL Sustainability (Level 1).pdf 3/25/2025 3/24/2028
Sustainability (Level 1) Sweetener Supply - Ingredion - Argo Bedford Park Sustainability (Level 1).pdf 4/17/2025 4/16/2028
Sustainability (Level 2) Sweetener Supply - Reno NV Sustainability (Level 2).pdf 5/22/2019 5/21/2022
Sustainability (Level 2) Sweetener Supply - Ingredion - Winston Salem Sustainability (Level 2).pdf 11/14/2022 11/13/2025
Sustainability (Level 2) Sweetener Supply - Compass Minerals Sustainability (Level 2).pdf 12/7/2022 12/6/2025
Sustainability (Level 2) Sweetener Supply Corp. - Wolcott, IN Sustainability (Level 2).pdf 2/13/2023 2/12/2026
Sustainability (Level 2) Sweetener Supply - ASR Domino Sustainability (Level 2).pdf 6/22/2023 6/21/2026
Sustainability (Level 2) Sweetener Supply - Cargill Sustainability (Level 2).pdf 4/3/2024 4/3/2027
Sustainability (Level 2) Sweetener Supply - Elkhorn, WI Sustainability (Level 2).pdf 6/19/2024 6/19/2027
Sustainability (Level 2) Sweetener Supply - Ingredion - Argo Bedford Park Sustainability (Level 2).pdf 11/8/2024 11/8/2027
Sustainability (Level 2) Sweetener Supply - Roquette Sustainability (Level 2).pdf 1/24/2025 1/24/2028
Sustainability (Level 2) Sweetener Supply - Primary Products Sustainability (Level 2).pdf 2/21/2025 2/21/2028
Sustainability (Level 2) Sweetener Supply Corp. Brookfield, IL Sustainability (Level 2).pdf 3/25/2025 3/24/2028
Letter of Guarantee Sweetener Supply - Ingredion - Winston Salem Sweetener Supply 020010 034030 Letter of Guarantee.pdf 9/29/2022 9/28/2024
Kosher Certificate General Sweetener Supply Corp. Brookfield, IL Sweetener Supply LOC.pdf 2/21/2025 2/21/2026
Allergen Control Policy Sweetener Supply - Primary Products SWEETOSE 4425_PIS_DEC_2023.pdf 10/31/2023 10/30/2025
Lot Code Explanation & Label Example Sweetener Supply - Primary Products SWEETOSE 4425_PIS_DEC_2023.pdf 12/16/2022 12/16/2026
Safety Data Sheet (SDS) Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 5/12/2022 5/11/2024
Nutrition Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 5/12/2022 5/11/2025
Label Guidance Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 5/12/2022 5/12/2024
GMO Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 5/12/2022 5/11/2024
Country of Origin Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 5/12/2022 5/11/2025
Ingredient Statement Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 4/17/2023 4/16/2024
Non-GMO Certificate Sweetener Supply Corp. Brookfield, IL TDS - Honey.pdf 10/7/2024 10/7/2025
GFSI Audit Report Sweetener Supply - NSM, Twin Falls TPA-06-Twin+Falls+Audit+Report-24.pdf 12/16/2024 1/30/2026
GFSI Audit Report Sweetener Supply - NSM, Nampa TPA-07-Nampa+Audit+Report-24 (1).pdf 12/23/2024 1/30/2026
3rd Party Audit Report Sweetener Supply - NSM, Nampa TPA-07-Nampa+Audit+Report-24 (1).pdf 12/23/2024 1/30/2026
GFSI Certificate Sweetener Supply - NSM, Renville TPA-10-Renville Certificate 23 (1).pdf 8/2/2023 6/14/2024
Insurance Sweetener Supply - ASR Domino Turano Baking Company - 03.01.2025 - 03.01.2026.pdf 3/1/2025 3/1/2026
Turano - NDA Sweetener Supply - ASR Domino Turano General NDA (1).doc 9/29/2023 9/28/2026
HARPC Food Safety Plan (Facility) Sweetener Supply - NSM, Twin Falls Twin Falls haccp.pdf 9/28/2023 9/28/2026
Uyghur Forced Labor Prevention Act Sweetener Supply Corp. Brookfield, IL Uyghur Forced Labor Prevention Act.docx 9/20/2023 9/19/2024
Vendor/Supplier Agreement Sweetener Supply - ASR Domino Vendor Agreement 2020--Turano (2).doc 9/20/2023 9/19/2026
Vendor/Supplier Agreement Sweetener Supply Corp. Brookfield, IL Vendor Agreement 2020--Turano (2).doc 9/20/2023 9/19/2026
Vendor Questionnaire Sweetener Supply Corp. - Wolcott, IN Vendor Questionnaire - Ver11 - Wolcott - 03.31.docx 3/31/2025 3/30/2028
Vendor Expectations & Notification of Change Sweetener Supply - Roquette Vendor Requirements and Expectations (22416_8) - Roquette.pdf 10/15/2024 10/15/2027
Vendor Expectations & Notification of Change Sweetener Supply Corp. Brookfield, IL Vendor Requirements and Expectations (22416_8).pdf 10/15/2024 10/15/2027
Recall/Emergency/Contact List Sweetener Supply - Western Sugar Western Sugar - 24 Hour emergency contacts 2018.pdf 3/20/2019 3/19/2020
FDA Registration Sweetener Supply - Western Sugar Western Sugar - FDA Registration Statement 2018.pdf 11/4/2016 11/4/2018
CA Transparency Act Sweetener Supply - Western Sugar Western Sugar - Transparency Act Statement 2016.pdf 5/6/2015 5/5/2017
3rd Party Audit Certificate Sweetener Supply Corp. - Wolcott, IN Wolcott 3rd Party Audit Certificate exp20250609.pdf 6/9/2022 6/9/2025
GFSI Certificate Sweetener Supply Corp. - Wolcott, IN Wolcott 3rd Party Audit Certificate exp20250609.pdf 6/9/2022 6/9/2025
Zentis Supplier Insurance and Indemnification Sweetener Supply Corp. Brookfield, IL zentis coi.pdf 5/14/2024 5/14/2025
Zentis Mutual ND-Confidentiality Agreement Sweetener Supply Corp. Brookfield, IL Zentis Mutual ND-Confidentiality Agreement 2023.pdf 5/17/2024 5/17/2025