New York Sugars LLC

Liquid Sugars, Granulated Sugars, Invert Sugars
Documents Up to Date
Catalog
Locations
Location name Address
Cargill-Gramercy 1230 S. 5th Ave Gramercy, LA 70052 USA
Indiana Sugars - Lemont 1145 101st St Lemont, IL 60439 USA
Michigan Sugar 819 Peninsular St Caro, MI 48723 USA
Michigan Sugar-Sebewaing 947 Pine St Sebewaing, MI 48759 USA
New York - Cargill - Gramercy 1230 South 5th Avenue Gramercy, LA 70052 USA
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615 USA
New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH 2600 S. Euclud 201 Oxnard Drive Port Wentworth, GA 31407 USA
New York Sugars LLC - Indiana Sugars Inc. - GARY Indiana Sugars, Inc. 911 Virginia Street Gary, IN 46402 USA
Roquette 1003 s. 5TH sT Keokuk, IA 52632 USA
Documents
Type Location
Supplier Questionnaire New York Sugars LLC
Lot Code New York Sugars LLC
Supplier Lot Code New York Sugars LLC
Manufacturer Lot Code Breakdown New York Sugars LLC
Recall Plan New York Sugars LLC
Food Defense Plan Statement New York Sugars LLC
3rd Party Audit Certificate New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH
Environmental Monitoring Program document New York Sugars LLC
Environmental Monitoring Program New York Sugars LLC
Sustainability/Environmental Policy New York Sugars LLC
Environmental Policy New York Sugars LLC
Environmental Monitoring Policy New York Sugars LLC
Compliance Sign-Off New York Sugars LLC
Receipt Acknowledgement New York Sugars LLC
Letter of Guarantee New York Sugars LLC
Recall/Emergency/Contact List New York Sugars LLC
Letter of Guarantee (LOG) New York Sugars LLC
Ethical Code of Conduct New York Sugars LLC
RBC Supplier Code of Conduct New York Sugars LLC
Agrana - Food Safety Survey New York Sugars LLC
Allergen Control Policy New York Sugars LLC
Allergens New York Sugars LLC
Supplier Approval Program Statement New York Sugars LLC
CA Transparency Act New York Sugars LLC
California Prop. 65 New York Sugars LLC
FDA Registration New York Sugars LLC
Bioterrorism Letter New York Sugars LLC
HACCP Plan (Facility) New York Sugars LLC
HARPC Food Safety Plan (Facility) New York Sugars LLC
Heavy Metal Statement New York Sugars LLC
Melamine Statement New York Sugars LLC
Pesticide Statement New York Sugars LLC
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement New York Sugars LLC
Food Fraud Program New York Sugars LLC
HACCP Process Flow Diagram (Facility) New York Sugars LLC
Ethical Sourcing Self-Audit New York Sugars LLC
GMO Statement New York Sugars LLC
Supplier Expectations Manual New York Sugars LLC
Supplier Code of Conduct - Parker Food Group New York Sugars LLC
Supplier Requirements Manual New York Sugars LLC
W-9 New York Sugars LLC
Insurance New York Sugars LLC
CTPAT New York Sugars LLC
EU Pesticide Statement New York Sugars LLC
Letter of Change Notification New York Sugars LLC
Supplier Setup Form New York Sugars LLC
3rd Party Audit Report Roquette
3rd Party Audit Certificate Roquette
3rd Party Audit Certificate Indiana Sugars - Lemont
3rd Party Audit Report New York Sugars LLC
GFSI Audit Report New York Sugars LLC
3rd Party Audit Corrective Action Plan New York Sugars LLC
3rd Party Audit Report New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH
3rd Party Audit Report New York Sugars LLC - Indiana Sugars Inc. - GARY
GFSI Corrective Action New York Sugars LLC
Corrective Actions New York Sugars LLC
3rd Party Audit Report Indiana Sugars - Lemont
3rd Party Audit Certificate New York Sugars LLC
GFSI Certificate New York Sugars LLC
3rd Party Audit Certificate New York Sugars LLC - Indiana Sugars Inc. - GARY
Supplier Questionnaire - Addendum New York Sugars LLC
Supplier Questionnaire New York Sugars LLC
Sustainability (Level 1) New York Sugars LLC