D&I Pure Sweeteners
Liquid Sucrose & Dry Food Grade Sugar
Organic Sucrose & Organic Dry Sugar
Catalog
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Nutrition
(not added) N
Documents
Locations
Location name | Address |
---|---|
D&I Pure Sweeteners | 1465 Tanforan Ave. Woodland, CA 95776 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Recall Plan | D&I Pure Sweeteners | 263 PRODUCT WITHDRAWL AND RECALL.doc | 1/1/2021 | 1/1/2022 |
Allergen Control Policy | D&I Pure Sweeteners | Allergen and Sulfite Statement 2022.pdf | 1/3/2022 | 1/3/2024 |
Bioterrorism Letter | D&I Pure Sweeteners | Bio-Terrorism FDA Registration Statement 2022.pdf | 1/3/2022 | 1/3/2023 |
CA Transparency Act | D&I Pure Sweeteners | California Transparency in Supply Chains Act SB 657 2022.pdf | 1/3/2022 | 1/3/2024 |
Ethical Code of Conduct | D&I Pure Sweeteners | California Transparency in Supply Chains Act SB 657 2022.pdf | 1/3/2022 | 1/3/2024 |
3rd Party Audit Report | D&I Pure Sweeteners | DI Pure Sweeteners-2022 SQF Fundamentals-Final Audit Report.pdf | 2/4/2022 | 6/4/2022 |
GFSI Audit Report | D&I Pure Sweeteners | DI Pure Sweeteners-2022 SQF Fundamentals-Final Audit Report.pdf | 4/4/2022 | 4/23/2022 |
Recall/Emergency/Contact List | D&I Pure Sweeteners | Emergency Contacts 2022.pdf | 1/3/2022 | 1/3/2023 |
FDA Registration | D&I Pure Sweeteners | FDA Reg.docx | 1/4/2021 | 12/31/2022 |
3rd Party Audit Certificate | D&I Pure Sweeteners | FINAL - D1 Pure Sweeteners - 22-5408 - SQF Fundamentals 2022.pdf | 2/10/2022 | 4/10/2023 |
GFSI Certificate | D&I Pure Sweeteners | FINAL - D1 Pure Sweeteners - 22-5408 - SQF Fundamentals 2022.pdf | 3/27/2022 | 4/15/2022 |
Food Defense Plan Statement | D&I Pure Sweeteners | Food Defense Statement 2022.pdf | 1/3/2022 | 1/3/2024 |
Supplier Approval Program Statement | D&I Pure Sweeteners | FSMA FSVP.pdf | 1/1/2021 | 1/1/2022 |
HARPC Food Safety Plan (Facility) | D&I Pure Sweeteners | HACCP HARPC Liquid.pdf | 1/1/2020 | 12/31/2022 |
HACCP Plan (Facility) | D&I Pure Sweeteners | HARPC -Liquid Sugar (Final).docx | 3/10/2022 | 3/9/2024 |
Supplier Questionnaire | D&I Pure Sweeteners | Supplier Questionnaire.pdf | 9/19/2020 | 9/19/2022 |
Sustainability (Level 1) | D&I Pure Sweeteners | Sustainability (Level 1).pdf | 8/25/2020 | 8/25/2023 |
Sustainability (Level 2) | D&I Pure Sweeteners | Sustainability (Level 2).pdf | 6/30/2021 | 6/29/2024 |
W-9 | D&I Pure Sweeteners | W-9.pdf | 10/1/2020 | 10/1/2023 |