Ingredients Plus

Liquid and dry sweeteners
Documents Up to Date
Catalog
Locations
Location name Address
Ingrediens Plus, LLC. - Landisville, PA Ingredients Plus, LLC. - Landisville, PA Landisville, PA 12345 USA
Ingredients Plus 3901 Nolt Road Landisville, NY 14480 USA
Ingredients Plus - Jalles Machado Rodovia GO-080 Km 185 S/N Fazenda São Pedro Zona Rural São Pedro, NY 14480 USA
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480 USA
Ingredients Plus, LLC. - Lakeville 5768 Sweeteners Blvd. Lakeville, NY 14480 USA
Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 1731 South WC Owen Ave Clewiston, FL 33440 USA
Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE American Crystal Sugar Company / United Sugars Corporation 2500 North 11 Street Moorhead, MN 56560 USA
Ingredients Plus, LLC. -C&H Sugar-Crockett 830 Loring Avenue Crockett, CA 94525 USA
Ingredients Plus, LLC. -Domino Foods Inc. (SOUTH BAY) - LAKEVILLE Florida Crystals Food Corp 8501 US Highway 27 South Bay, MD 33493 USA
Ingredients Plus, LLC. -Domino Foods Yonkers 1 Federal Street Yonkers, NY 10705 USA
Ingredients Plus, LLC. -Domino FoodsBaltimore 1100 Key Hwy E Baltimore, MD 21230 USA
Ingredients Plus, LLC. -Roquette America 5768 Sweeteners Blvd 1003 S 5th Street, Keokuk, IA 52632 USA Keokuk, IA 52632 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Ingredients Plus, LLC. --
Supplier Questionnaire Ingredients Plus, LLC. --
Sustainability (Level 2) Ingredients Plus, LLC. --
Supplier Questionnaire Ingrediens Plus, LLC. - Landisville, PA --
Supplier Questionnaire Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE --
Supplier Questionnaire Ingredients Plus, LLC. - Lakeville --
Supplier Questionnaire Ingredients Plus, LLC. - Lakeville --
Supplier Questionnaire Ingredients Plus --
Supplier Questionnaire Ingredients Plus - Jalles Machado --
Organizational Chart Ingredients Plus, LLC. 1.2 Org Chart October 2023 [Autosaved].pptx 1/16/2025 1/16/2026
2.3.4_FRM _Non-Disclosure Agreement (Mutual)_ BLANK _220907 Ingredients Plus, LLC. 2.3.4_FRM _Non-Disclosure Agreement (Mutual)_ Blank_220907.pdf 9/13/2022 7/9/2025
HACCP Plan (Facility) Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 2.9 thru 13-HACCP PLAN Hazard thru Records-A.pdf 5/13/2025 5/13/2027
HARPC Food Safety Plan (Facility) Ingredients Plus, LLC. 2.9 thru 13-HACCP PLAN Hazard thru Records-A.pdf 6/3/2025 6/2/2028
Food Safety Management System Ingredients Plus, LLC. 2.9 thru 13-HACCP PLAN Hazard thru Records-A.pdf 10/8/2024 10/8/2025
HARPC Food Safety Plan (Facility) Ingredients Plus 2.9 thru 13-HACCP PLAN Hazard thru Records-A.pdf 6/3/2025 6/2/2028
HACCP Process Flow Diagram (Facility) Ingredients Plus, LLC. 2.9 thru 13-HACCP PLAN Hazard thru Records-A.pdf 10/8/2024 10/8/2026
B&G Continuing Product Guaranty and Hold Harmless Agreement Ingrediens Plus, LLC. - Landisville, PA 2023 Continuing Guarantee.doc 1/20/2023 12/20/2025
Contingency Plan Ingrediens Plus, LLC. - Landisville, PA 3.11-Business Continuity Plan Landisville.doc 10/23/2023 10/22/2024
Recall Plan Ingredients Plus, LLC. - Lakeville 3.11-Management of incidents, product withdrawal and Product Recall Updated.pdf 5/21/2025 5/21/2026
Recall Plan Ingredients Plus, LLC. 3.11-Management of incidents, product withdrawal and Product Recall Updated.pdf 6/2/2025 6/2/2026
FDA Registration Ingrediens Plus, LLC. - Landisville, PA 3.11-Management of incidents, product withdrawal and Product Recall Updated.pdf 1/9/2025 1/9/2026
Recall Plan Ingrediens Plus, LLC. - Landisville, PA 3.11-Management of incidents, product withdrawal and Product Recall Updated.pdf 6/5/2025 6/5/2026
Recall Plan Ingredients Plus 3.11-Management of incidents, product withdrawal and Product Recall Updated.pdf 6/3/2025 6/3/2026
Lot Code Explanation & Label Example Ingredients Plus, LLC. 3.9-TRACEABILITY Bulk Shipment Lot Code Description.doc 4/10/2023 4/10/2024
Lot Code Explanation & Label Example Ingrediens Plus, LLC. - Landisville, PA 3.9-TRACEABILITY Bulk Shipment Lot Code Description.doc 5/3/2023 5/3/2025
Supplier Lot Code Ingredients Plus, LLC. 3.9-TRACEABILITY Bulk Shipment Lot Code Description.doc 4/11/2025 4/10/2028
Lot Code Guide Information Ingredients Plus, LLC. - Lakeville 3.9-TRACEABILITY Bulk Shipment Lot Code Description.pdf 1/15/2025 1/15/2028
Lot Code Guide Information Ingredients Plus 3.9-TRACEABILITY Bulk Shipment Lot Code Description.pdf 1/15/2025 1/15/2028
Manufacturer Lot Code Breakdown Ingredients Plus, LLC. 3.9-TRACEABILITY-Key to Bag Sugar Lot Codes.pdf 1/9/2025 1/9/2027
Foreign Material Control Policy Ingredients Plus 4.10 Foreign Body Detection and Removal Equipment.pdf 1/13/2025 1/13/2028
Foreign Material Screening Documentation Ingrediens Plus, LLC. - Landisville, PA 4.10 Foreign Body Detection and Removal Equipment.pdf 1/13/2025 1/13/2026
Environmental Monitoring Policy Ingredients Plus, LLC. 4.11- Environmental Monitoring Program.docx 8/8/2024 8/8/2026
Environmental Pathogenic Monitoring Program Ingredients Plus, LLC. - Lakeville 4.11- Environmental Monitoring Program.docx 1/15/2025 1/15/2027
Environmental Policy Ingredients Plus, LLC. - Lakeville 4.11- Environmental Monitoring Program - Jan 2025.pdf 5/21/2025 5/21/2026
Environmental Monitoring Policy Ingredients Plus, LLC. - Lakeville 4.11- Environmental Monitoring Program - Jan 2025.pdf 1/15/2025 1/15/2027
Pathogenic Environmental Monitoring Program (PEMP) Ingredients Plus, LLC. -Roquette America 4.11- Environmental Monitoring Program - Jan 2025.pdf 1/15/2025 1/15/2026
Environmental Monitoring Program Ingredients Plus, LLC. 4.11- Environmental Monitoring Program - Jan 2025.pdf 1/15/2025 1/15/2028
Environmental Policy Ingrediens Plus, LLC. - Landisville, PA 4.11- Environmental Monitoring Program- 2025.docx 5/28/2025 5/28/2026
Environmental Policy Ingredients Plus, LLC. 4.11.8 Environmental Monitoring.doc 12/8/2022 12/8/2023
Contact Information Ingredients Plus, LLC. 4.2 Emergency Contact List.doc 9/6/2022 9/6/2023
Contact Information Ingrediens Plus, LLC. - Landisville, PA 4.2 Emergency Contact List.doc 1/20/2023 1/20/2024
Supplier Contact Verification Ingredients Plus 4.2 Emergency Contact List.doc 1/15/2025 1/15/2027
Supplier Contact Verification Ingredients Plus, LLC. - Lakeville 4.2 Emergency Contact List.doc 1/15/2025 1/15/2027
Recall/Emergency/Contact List Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 4.3 Emergency Contact List.pdf 5/13/2025 5/13/2026
Recall/Emergency/Contact List Ingredients Plus, LLC. - Lakeville 4.3 Emergency Contact List.pdf 5/30/2025 5/30/2026
Recall/Emergency/Contact List Ingredients Plus, LLC. 4.3 Emergency Contact List.pdf 6/2/2025 6/2/2026
Recall/Emergency/Contact List Ingrediens Plus, LLC. - Landisville, PA 4.3 Emergency Contact List.pdf 5/28/2025 5/28/2026
Recall/Emergency/Contact List Ingredients Plus 4.3 Emergency Contact List.pdf 6/3/2025 6/3/2026
Supplier Requirements Manual Ingredients Plus 9.0.1 F003 Supplier Requirements Manual V003.pdf 2/11/2025 2/11/2028
Supplier Requirements Manual Ingredients Plus - Jalles Machado 9.0.1 F003 Supplier Requirements Manual V003.pdf 2/11/2025 2/11/2028
Supplier Requirements Manual Ingredients Plus, LLC. - Lakeville 9.0.1 F003 Supplier Requirements Manual V003.pdf 2/11/2025 2/11/2028
Allergen Control Policy Ingredients Plus - Jalles Machado Allergen Policy.pdf 8/16/2024 8/16/2026
Allergen Control Policy Ingredients Plus, LLC. -Roquette America Allergen Statement - general 2021.doc 10/12/2021 10/12/2023
Allergens Ingrediens Plus, LLC. - Landisville, PA Allergen Statement 2023 Landisville.doc 2/20/2023 2/19/2025
Allergen Control Policy Ingredients Plus, LLC. -C&H Sugar-Crockett Allergen Statement.pdf 1/1/2018 1/1/2020
Allergen Control Policy Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Allergen Statement.pdf 5/13/2025 5/13/2027
Allergen Control Policy Ingredients Plus, LLC. - Lakeville Allergen Statement.pdf 6/2/2025 6/2/2027
Allergen Control Policy Ingredients Plus, LLC. Allergen Statement.pdf 6/2/2025 6/2/2027
Allergen Control Policy Ingrediens Plus, LLC. - Landisville, PA Allergen Statement.pdf 5/28/2025 5/28/2027
Allergen Statement Ingredients Plus, LLC. Allergen Statement.pdf 11/17/2024 11/17/2025
Allergen Control Policy Ingredients Plus Allergen Statement.pdf 6/3/2025 6/3/2027
Supplier Approval Program Statement Ingredients Plus, LLC. -C&H Sugar-Crockett Approved Supplier Statement.pdf 1/29/2018 1/29/2019
GFSI Audit Report Ingredients Plus - Jalles Machado Audit Report.pdf 8/16/2024 8/16/2025
GFSI Certificate Ingredients Plus - Jalles Machado Audit Report.pdf 8/16/2024 8/16/2025
Sesame Seed FASTER Act Survey Ingredients Plus, LLC. B&G Foods Supplier Sesame Survey 2022 (1).pdf 1/3/2023 1/3/2025
Bioterrorism Letter Ingredients Plus, LLC. -C&H Sugar-Crockett Bioterrorism Renewal 2016.pdf 1/1/2018 1/1/2019
Attestation Regarding Presence of Intentionally added Chemicals Ingrediens Plus, LLC. - Landisville, PA Boston beer - Supplier Attestation On Legislated Chemicals (1).pdf 5/28/2025 5/28/2027
Ethical Code of Conduct Ingredients Plus, LLC. -C&H Sugar-Crockett Business Conduct and Ethical Sourcing Statement.pdf 1/29/2018 1/29/2020
Bisphenol S (BPS) Ingredients Plus, LLC. California Prop 65 Dec 2024.pdf 12/9/2024 12/8/2028
CA Transparency Act Ingredients Plus, LLC. -Roquette America California Transparency in Supply Chains Act 2021.doc 3/15/2021 3/15/2023
CA Transparency Act Ingredients Plus, LLC. - Lakeville California Transparency in Supply Chains Act 2021.doc 1/15/2025 1/15/2027
CA Transparency Act Ingredients Plus California Transparency in Supply Chains Act 2021.doc 1/15/2025 1/15/2027
CA Transparency Act Ingrediens Plus, LLC. - Landisville, PA California Transparency in Supply Chains Act 2021.pdf 5/19/2025 5/19/2027
CA Transparency Act Ingredients Plus, LLC. California Transparency in Supply Chains Act 2021.pdf 6/2/2025 6/2/2027
CA Transparency Act Ingredients Plus, LLC. -C&H Sugar-Crockett California Transparency in Supply Chains Act of 2010.pdf 1/29/2018 1/29/2020
Insurance Ingredients Plus, LLC. - Lakeville cert_NYC_Meiji America_12322849_1.pdf 10/1/2024 10/1/2025
Insurance Ingredients Plus, LLC. cert_NYC_Meiji America_12322849_1.pdf 10/1/2024 10/1/2025
Continuing Guarantee (Hood) Ingredients Plus, LLC. Continuing Food Product Guarantee Agreement Rev May2023.pdf 12/23/2024 12/22/2029
Continuing Guarantee (Hood) Ingrediens Plus, LLC. - Landisville, PA Continuing Food Product Guarantee Agreement.pdf 5/2/2023 4/30/2028
Goya Letter of Guarantee Ingredients Plus, LLC. Continuing Guarantee.doc 9/5/2024 9/4/2031
DFA Letter of Guarantee Ingredients Plus, LLC. DFA LOG Form.pdf 5/21/2024 5/21/2026
E. & J. Gallo Supplier Questionnaire Ingredients Plus, LLC. E. J. Gallo Supplier Questionnaire.docx 2/25/2025 2/25/2027
Recall/Emergency/Contact List Ingredients Plus, LLC. -Roquette America Emergency Contact List.doc 2/1/2021 2/1/2022
Ethical Sourcing Self-Audit Ingrediens Plus, LLC. - Landisville, PA Ethical Sourcing Self-Audit Checklist (1).docx 4/14/2023 8/29/2050
Bioterrorism Letter Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE FDA Bioterrorism Registration.pdf 5/13/2025 5/13/2027
Bioterrorism Letter Ingredients Plus, LLC. FDA Bioterrorism Registration.pdf 6/3/2025 6/3/2027
Bioterrorism Letter Ingredients Plus, LLC. - Lakeville FDA Bioterrorism Registration.pdf 6/2/2025 6/2/2027
FDA Registration Ingredients Plus, LLC. -C&H Sugar-Crockett FDA FSMA Registration 2020.doc 8/24/2021 12/31/2022
FDA Registration Ingredients Plus, LLC. -Roquette America FDA FSMA Registration 2020.doc 8/24/2021 12/31/2022
FDA Registration Ingredients Plus, LLC. - Lakeville FDA FSMA Registration Lakeville.pdf 1/4/2025 1/4/2026
FDA Registration Ingredients Plus, LLC. FDA FSMA Registration Lakeville.pdf 12/31/2024 12/31/2026
FDA Registration Ingredients Plus FDA FSMA Registration Landisville.doc 1/15/2025 1/15/2026
FDA Registration Ingredients Plus, LLC. -Domino Foods Yonkers FDA FSMA Registration.doc 1/27/2023 1/27/2024
Food Defense Plan Statement Ingredients Plus, LLC. -C&H Sugar-Crockett Food Defense Statement.pdf 1/1/2018 1/1/2020
Food Defense Plan Statement Ingredients Plus, LLC. -Roquette America Food Defense-Food Fraud Statement 2021.doc 3/15/2021 3/15/2023
Bioterrorism Letter Ingrediens Plus, LLC. - Landisville, PA Food Defense-Food Fraud Statement.doc 1/20/2023 1/20/2024
Goya Food Defense Survey Ingredients Plus, LLC. Food Defense-Food Fraud Statement.doc 9/5/2024 9/5/2025
Food Fraud Program Ingredients Plus, LLC. Food Defense-Food Fraud Statement.doc 12/23/2024 12/23/2025
Food Fraud Mitigation Ingredients Plus, LLC. - Lakeville Food Defense-Food Fraud Statement.doc 1/15/2025 1/15/2027
Food Fraud Mitigation Ingredients Plus Food Defense-Food Fraud Statement.doc 1/15/2025 1/15/2027
Food Defense Plan Statement Ingredients Plus, LLC. - Lakeville Food Defense-Food Fraud Statement.pdf 6/3/2025 6/3/2027
Food Defense Plan Statement Ingredients Plus, LLC. Food Defense-Food Fraud Statement.pdf 6/2/2025 6/2/2027
Food Defense Plan Statement Ingrediens Plus, LLC. - Landisville, PA Food Defense-Food Fraud Statement.pdf 5/15/2025 5/15/2027
Food Fraud Policy Ingredients Plus, LLC. Food Defense-Food Fraud Statement.pdf 1/17/2025 1/17/2027
Food Defense Plan Statement Ingredients Plus Food Defense-Food Fraud Statement.pdf 6/3/2025 6/3/2027
Food Fraud and Vulnerability Assessment Ingredients Plus Food Defense-Food Fraud Statement.pdf 1/17/2025 1/17/2026
Food Fraud Mitigation Ingredients Plus, LLC. Food Defense-Food Fraud Statement.pdf 1/17/2025 1/17/2027
Food Contact Packaging Certificate of Compliance Ingredients Plus, LLC. - Lakeville Food-contact packaging guarantee.doc 10/11/2024 10/11/2026
Food Contact Packaging Certificate of Compliance Ingredients Plus, LLC. Food-contact packaging guarantee.doc 10/11/2024 10/11/2026
Food Contact Packaging Certificate of Compliance (Facility) Ingredients Plus, LLC. Food-contact packaging guarantee.pdf 5/16/2025 5/16/2027
Food Grade Product Statement Ingredients Plus, LLC. Food-contact packaging guarantee.pdf 1/29/2025 1/29/2026
Food Contact Packaging Certificate of Compliance Ingrediens Plus, LLC. - Landisville, PA Food-contact packaging guarantee.pdf 1/29/2025 1/29/2027
Foreign Supplier Verification Program Ingredients Plus, LLC. - Lakeville FSVP Statment.doc 1/15/2025 1/15/2027
Foreign Supplier Verification Program Ingredients Plus FSVP Statment.doc 1/15/2025 1/15/2027
OSC - FSVP Letter - Signature Req Ingrediens Plus, LLC. - Landisville, PA FSVP Statment.doc 1/16/2025 1/16/2026
OSC - FSVP Letter - Signature Req Ingredients Plus, LLC. FSVP Statment.doc 1/16/2025 1/16/2026
Letter of Guarantee Ingredients Plus Giraffe Foods LOCG - continuing commodity guarantee.pdf 6/3/2025 6/3/2027
Goya Insurance Ingredients Plus, LLC. Goya Foods Inc.pdf 5/23/2025 5/23/2026
Agrana - Food Safety Survey Ingredients Plus, LLC. - Lakeville GPO FML 062 SUPPLIER QUALITY AND SAFETY SURVEY.xlsx 5/14/2025 5/13/2030
Agrana - Food Safety Survey Ingredients Plus, LLC. GPO FML 062 SUPPLIER QUALITY AND SAFETY SURVEY.xlsx 5/14/2025 5/13/2030
Insurance Ingrediens Plus, LLC. - Landisville, PA H & S Bakeries.pdf 5/23/2025 5/23/2026
HACCP Plan (Facility) Ingredients Plus, LLC. -C&H Sugar-Crockett HACCP Statement.pdf 1/1/2018 1/1/2020
HACCP Plan (Facility) Ingredients Plus, LLC. - Lakeville HACCP Summary May 2025.pdf 5/21/2025 5/21/2027
HACCP Plan (Facility) Ingrediens Plus, LLC. - Landisville, PA HACCP Summary May 2025.pdf 5/28/2025 5/28/2027
HACCP Plan (Facility) Ingredients Plus, LLC. HACCP Summary May 29 2025.pdf 6/2/2025 6/2/2027
HACCP Plan (Facility) Ingredients Plus HACCP Summary May 29 2025.pdf 6/3/2025 6/3/2027
HACCP Process Flow Diagram Ingredients Plus, LLC. HACCP Summary.rtf 5/9/2024 5/9/2026
HACCP Plan (Facility) Ingredients Plus - Jalles Machado HACCP.pdf 8/16/2024 8/16/2026
Heavy Metal Compliance Ingredients Plus, LLC. Heavy Metals SP.pdf 6/3/2025 6/3/2026
Heavy Metal Statement Ingredients Plus, LLC. Heavy Metals SP.pdf 6/3/2025 6/3/2027
Supplier Expectations Manual Ingrediens Plus, LLC. - Landisville, PA HP Hood Supplier Expectations Manual 12172021 (1).pdf 1/13/2023 5/30/2050
W-9 Ingredients Plus, LLC. - Lakeville IP W-9.pdf 6/5/2025 6/4/2028
W-9 Ingredients Plus, LLC. IP W-9.pdf 6/5/2025 6/4/2028
Radiological Risk Assessment Letter Ingredients Plus Irradiation Statement dec 2024.pdf 12/9/2024 12/9/2025
Insurance Ingredients Plus J & J Snack Foods-24-25.pdf 5/25/2024 5/25/2025
LiDestri Load Seal Security Policy Ingredients Plus, LLC. June 2025 LiDestri Load Seal Security Policy.pdf 6/4/2025 6/4/2026
Letter of Change Notification Ingredients Plus, LLC. June 3 2025 Parker Food Group - Letter of change notification (2).pdf 6/3/2025 6/2/2028
LiDestri Insurance Ingredients Plus, LLC. LiDestri Foods Inc.pdf 5/23/2025 5/23/2026
DFA Letter of Guarantee Ingredients Plus, LLC. - Lakeville LOCG.doc 1/15/2025 1/15/2027
DFA Letter of Guarantee Ingredients Plus LOCG.doc 1/15/2025 1/15/2027
Letter of Guarantee Ingrediens Plus, LLC. - Landisville, PA Martins Famous LOCG - continuing commodity guarantee.pdf 6/6/2025 6/6/2027
Melamine Statement Ingredients Plus, LLC. Melamine Statement May 2025.pdf 5/23/2025 5/23/2027
EFCO NDA Ingrediens Plus, LLC. - Landisville, PA NDA (2).pdf 2/20/2023 2/20/2025
OSC - NDA Ingredients Plus, LLC. NDA2022 partial sig (2).pdf 5/3/2023 5/1/2028
OSC - NDA Ingrediens Plus, LLC. - Landisville, PA NDA2022 partial sig (2).pdf 5/3/2023 5/1/2028
Certificate of Insurance (INSTRUCTIONS ONLY) Ingredients Plus, LLC. NotApplicable_CertificateofInsuranceINSTRUCTIONSONLY.pdf 9/14/2022 9/14/2023
CTPAT Ingrediens Plus, LLC. - Landisville, PA NotApplicable_CTPAT.pdf 10/23/2023 10/22/2024
CTPAT Ingredients Plus, LLC. NotApplicable_CTPAT.pdf 12/23/2024 12/23/2025
CTPAT Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_CTPAT.pdf 5/29/2025 5/29/2026
Environmental Pathogenic Monitoring Program Ingredients Plus NotApplicable_EnvironmentalPathogenicMonitoringProgram.pdf 1/15/2025 1/15/2027
Finance Questionnaire (ACH info and set up questionnaire) Ingredients Plus, LLC. - Lakeville NotApplicable_FinanceQuestionnaireACHinfoandsetupquestionnaire.pdf 6/3/2025 6/3/2026
Finance Questionnaire (ACH info and set up questionnaire) Ingredients Plus, LLC. NotApplicable_FinanceQuestionnaireACHinfoandsetupquestionnaire.pdf 6/3/2025 6/3/2026
GFSI Audit Report Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_GFSIAuditReport.pdf 5/29/2025 5/29/2026
GFSI Corrective Action Ingredients Plus - Jalles Machado NotApplicable_GFSICorrectiveAction.pdf 8/16/2024 8/16/2025
GFSI Corrective Action Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_GFSICorrectiveAction.pdf 5/29/2025 5/29/2026
Insurance Ingredients Plus - Jalles Machado NotApplicable_Insurance.pdf 8/16/2024 8/16/2025
Letter of Change Notification Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_LetterofChangeNotification.pdf 5/29/2025 5/28/2028
Letter of Guarantee Ingredients Plus - Jalles Machado NotApplicable_LetterofGuarantee.pdf 8/16/2024 8/16/2026
NDA Ingredients Plus, LLC. NotApplicable_NDA.pdf 1/16/2025 1/16/2026
Recall/Emergency/Contact List Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_RecallEmergencyContactList.pdf 5/29/2025 5/29/2026
Recall Plan Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_RecallPlan.pdf 5/29/2025 5/29/2026
Supplier Questionnaire Ingredients Plus - Jalles Machado NotApplicable_SupplierQuestionnaire.pdf 8/16/2024 8/16/2026
Supplier Questionnaire Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_SupplierQuestionnaire.pdf 5/29/2025 5/29/2027
W-9 Ingredients Plus, LLC. -C&H Sugar-Crockett NotApplicable_W9.pdf 1/30/2018 1/29/2021
W-9 Ingredients Plus - Jalles Machado NotApplicable_W9.pdf 8/16/2024 8/16/2027
W-9 Ingredients Plus NotApplicable_W9.pdf 8/16/2024 8/16/2027
OSC - NDA Ingredients Plus, LLC. - Lakeville Ocean Spray Cranberries Inc_NDA_V1 2024.pdf 10/11/2024 10/10/2029
OSC - FSVP Letter - Signature Req Ingredients Plus, LLC. - Lakeville OSC - FSVP Letter (1).docx 10/11/2024 10/11/2025
Letter of Change Notification Ingredients Plus, LLC. - Lakeville Parker Food Group - Letter of change notification (1).pdf 6/2/2025 6/1/2028
Vendor Agreement - Parker Food Group Ingredients Plus, LLC. Parker Food Group Vendor Agreement.docx 4/29/2024 9/14/2051
Insurance Ingredients Plus, LLC. -C&H Sugar-Crockett Parker Products.pdf 5/23/2025 5/23/2026
Supplier Setup Form Ingredients Plus, LLC. Parker Supplier Set-Up Form (1).docx 12/23/2024 12/23/2025
Letter of Guarantee Ingredients Plus, LLC. - Lakeville Perry's Ice Cream LOCG - continuing commodity guarantee.pdf 6/3/2025 6/3/2027
Pest Control Plan Ingredients Plus, LLC. Pest Control Contract.pdf 1/1/2025 1/1/2028
Pest Control Plan Ingredients Plus, LLC. - Lakeville Pest Control Contract.pdf 1/1/2025 1/1/2028
Pesticide Statement Ingredients Plus, LLC. Pesticide Statement Dec 2024.pdf 12/10/2024 12/10/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Ingredients Plus, LLC. PFAS and Phthalates in Ingredients Plus Products.doc 9/5/2024 9/5/2027
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Ingredients Plus PFAS and Phthalates in Ingredients Plus Products.doc 1/15/2025 1/15/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Ingredients Plus, LLC. - Lakeville PFAS and Phthalates in Ingredients Plus Products.doc 1/15/2025 1/15/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Ingredients Plus, LLC. PFAS and Phthalates in Ingredients Plus Products.pdf 12/9/2024 12/9/2025
3rd Party Audit Report Ingrediens Plus, LLC. - Landisville, PA REC11_AuditReport_BRC-FD-1396_2024_Final.pdf 10/13/2024 12/6/2025
GFSI Audit Report Ingrediens Plus, LLC. - Landisville, PA REC11_AuditReport_BRC-FD-1396_2024_Final.pdf 1/16/2025 1/16/2026
3rd Party Audit Corrective Action Plan Ingrediens Plus, LLC. - Landisville, PA REC11_AuditReport_BRC-FD-1396_2024_Final.pdf 10/13/2024 12/6/2025
3rd Party Audit Certificate Ingredients Plus, LLC. -Domino Foods Yonkers REC11_AuditReport_BRC-FD-697_2022_Final.pdf 1/27/2023 3/27/2023
GFSI Audit Report Ingredients Plus, LLC. - Lakeville REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Audit Report Ingredients Plus, LLC. REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Corrective Action Ingredients Plus, LLC. REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Corrective Action Ingredients Plus, LLC. - Lakeville REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Corrective Action Plan Ingredients Plus, LLC. REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Audit Report Ingredients Plus REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. -Domino Foods Inc. (SOUTH BAY) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit (Primary) Ingredients Plus, LLC. -Domino Foods Inc. (SOUTH BAY) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit (Primary) Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. -Domino FoodsBaltimore REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit (Primary) Ingredients Plus, LLC. -Domino FoodsBaltimore REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit (Primary) Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Corrective Action Plan Ingredients Plus, LLC. - Lakeville REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Report Ingredients Plus, LLC. - Lakeville REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Corrective Action Ingredients Plus REC11_AuditReport_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingrediens Plus, LLC. - Landisville, PA REC27_Certificate_BRC-FD-1396_2024_Final.pdf 10/13/2024 12/6/2025
GFSI Certificate Ingrediens Plus, LLC. - Landisville, PA REC27_Certificate_BRC-FD-1396_2024_Final.pdf 10/13/2024 12/6/2025
3rd Party Audit Report Ingredients Plus, LLC. -C&H Sugar-Crockett REC27_Certificate_BRC-FD-697_2021_Final 1.pdf 2/2/2021 2/2/2022
3rd Party Audit Certificate Ingredients Plus, LLC. -C&H Sugar-Crockett REC27_Certificate_BRC-FD-697_2021_Final 1.pdf 3/6/2021 3/18/2022
GFSI Certificate Ingredients Plus, LLC. - Lakeville REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Certificate Ingredients Plus, LLC. REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. - Lakeville REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
GFSI Certificate Ingredients Plus REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. -Domino FoodsBaltimore REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. -Domino Foods Inc. (SOUTH BAY) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit Certificate Ingredients Plus, LLC. -Domino Foods Inc. (SOUTH BAY) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Certificate Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit Certificate Ingredients Plus, LLC. - United Sugars Corporation (MOORHEAD) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit Certificate Ingredients Plus, LLC. -Domino FoodsBaltimore REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
Repack Site 3rd Party Audit Certificate Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE REC27_Certificate_BRC-FD-697_2025_Final.pdf 3/6/2025 3/18/2026
3rd Party Audit Corrective Action Plan Ingredients Plus, LLC. -Domino Foods Yonkers REC28_BRC_Food_Non-Conformance.docx 1/27/2023 1/27/2024
GFSI Audit Report Ingredients Plus, LLC. -Roquette America ROQUETTE_2021_SAI Global_report_Keokuk-Corn Syrup.pdf 8/1/2022
GFSI Certificate Ingredients Plus, LLC. -Roquette America ROQUETTE-Quality-Certification-FSSC 22000-Keokuk-EN.pdf 8/1/2022
Letter of Guarantee Ingredients Plus, LLC. Sara Lee Frozen LOCG - continuing commodity guarantee.pdf 6/6/2025 6/6/2027
Certificate of Insurance Ingredients Plus, LLC. Sara Lee Frozen LOCG - continuing commodity guarantee.pdf 6/6/2025 6/6/2026
SLFB LLC- Food Traceability Rule Notification Questionnaire Ingredients Plus, LLC. -Roquette America SLFB_Food Traceability Rule Questionnaire.pdf 6/3/2025 6/3/2026
RBC Supplier Code of Conduct Ingredients Plus, LLC. SQ-FORM 3.4-17 Code of Conduct.pdf 9/5/2024 9/5/2027
COA Ingrediens Plus, LLC. - Landisville, PA Sucrose COA.doc 2/20/2023 2/20/2024
Supplier Approval Program Statement Ingredients Plus, LLC. - Lakeville Supplier Approval Program Verification Statement.pdf 5/21/2025 5/21/2026
RBC Supplier Requirements Manual Ingredients Plus, LLC. Supplier Approval Program Verification Statement.pdf 5/21/2025 5/20/2028
Supplier Approval Program Statement Ingredients Plus, LLC. Supplier Approval Program Verification Statement.pdf 6/2/2025 6/2/2026
Supplier Approval Program Statement Ingrediens Plus, LLC. - Landisville, PA Supplier Approval Program Verification Statement.pdf 5/28/2025 5/28/2026
Supplier Approval Program Statement Ingredients Plus Supplier Approval Program Verification Statement.pdf 6/3/2025 6/3/2026
Attestation Regarding Presence of Intentionally added Chemicals Ingredients Plus, LLC. - Lakeville Supplier Attestation On Legislated Chemicals.pdf 5/21/2025 5/21/2027
Supplier Code of Conduct - Parker Food Group Ingredients Plus, LLC. Supplier Code of Conduct 05.24.2022.docx 7/7/2023 11/21/2050
Diversity Letter Ingredients Plus, LLC. Supplier Diversity and Small Business Survey 2020 11 10 (4).docx 1/3/2023 12/29/2024
Supplier Information Request Form Ingrediens Plus, LLC. - Landisville, PA Supplier Information Request Form.docx 10/23/2023 10/22/2026
Supplier Questionnaire - Addendum Ingredients Plus - Jalles Machado Supplier Questionnaire - Addendum.pdf 8/16/2024 8/16/2026
Supplier Questionnaire - Addendum Ingredients Plus Supplier Questionnaire - Addendum.pdf 1/15/2025 1/15/2027
Supplier Questionnaire - Addendum Ingrediens Plus, LLC. - Landisville, PA Supplier Questionnaire - Addendum.pdf 5/20/2025 5/20/2027
Supplier Questionnaire - Addendum Ingredients Plus, LLC. Supplier Questionnaire - Addendum.pdf 6/4/2025 6/4/2027
Supplier Questionnaire - Addendum Ingredients Plus, LLC. - Lakeville Supplier Questionnaire - Addendum.pdf 6/5/2025 6/5/2027
Supplier Questionnaire EU/UK Ingredients Plus, LLC. Supplier Questionnaire EU/UK.pdf 5/28/2025 5/28/2027
Supplier Questionnaire Ingredients Plus Supplier Questionnaire.pdf 8/16/2024 8/16/2026
Supplier Questionnaire Ingrediens Plus, LLC. - Landisville, PA Supplier Questionnaire.pdf 5/28/2025 5/28/2027
Supplier Questionnaire Ingredients Plus, LLC. - Lakeville Supplier Questionnaire.pdf 5/30/2025 5/30/2027
Supplier Questionnaire Ingredients Plus, LLC. Supplier Questionnaire.pdf 6/2/2025 6/2/2027
Supplier Approval Program Statement Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Supplier Verification Statement.doc 9/5/2024 9/5/2025
B&G Supplier Code of Conduct Ingrediens Plus, LLC. - Landisville, PA Supplier-Code-of-Conduct.pdf 3/31/2023 3/31/2025
B&G Supplier Code of Conduct Ingredients Plus, LLC. Supplier-Code-of-Conduct.pdf 3/31/2023 3/31/2025
Sustainability (Level 1) Ingredients Plus, LLC. - Lakeville Sustainability (Level 1).pdf 5/21/2025 5/20/2028
Sustainability (Level 1) Ingrediens Plus, LLC. - Landisville, PA Sustainability (Level 1).pdf 5/28/2025 5/27/2028
Sustainability (Level 1) Ingredients Plus, LLC. Sustainability (Level 1).pdf 6/2/2025 6/1/2028
Sustainability (Level 2) Ingredients Plus, LLC. Sustainability (Level 2).pdf 9/13/2022 9/12/2025
Diversity Letter Ingrediens Plus, LLC. - Landisville, PA Sweeteners Plus LLC R Conley LLC Employee Handbook Update 9-1-2021.pdf 1/20/2023 1/20/2025
Ethical Code of Conduct Ingrediens Plus, LLC. - Landisville, PA Sweeteners Plus LLC R Conley LLC Employee Handbook Update 9-1-2021.pdf 1/20/2023 1/19/2025
Ethical Code of Conduct Ingredients Plus, LLC. Sweeteners Plus LLC R Conley LLC Employee Handbook Update 9-1-2021.pdf 1/27/2023 1/26/2025
Supplier Expectations and Requirements 10.1.1 Ingredients Plus, LLC. TAKUS TET QFS SOP 10.1.1 - Ing Pck Materials - Provider Requirements Rev 0.docx 9/13/2022 9/12/2025
Chemical Hazards - Sweetener Questionnaire Ingredients Plus, LLC. treehouse.docx 8/30/2022 8/29/2025
W-9 Ingrediens Plus, LLC. - Landisville, PA Updated IP W-9 08.01.2023.pdf 10/23/2023 10/22/2026