Item

Lake States Type S (32174-11-97/2193-50)

Inactive Yeast (Torula); contains sulfites
Flavor Enhancer
Locations
Location name Address
Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) 428 W. Davenport Street Rhinelander, WI 54501
Documents
Type Location File name Effective Expiration
Allergens Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Allergens.pdf 12/30/2024 12/30/2026
BSE - TSE Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2027
EtO Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
GMO Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Heavy Metal Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Irradiation Status Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Melamine Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2025
Pesticide Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Residual Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2025
Sewage Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Vegan/Vegetarian Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Certificate of Conformance Lake States.pdf 12/30/2024 12/30/2026
Letter of Guarantee Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Continuing Guarantee Lake States.pdf 12/30/2024 12/30/2026
Country of Origin Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Country of Origin.pdf 12/30/2024 12/30/2027
Gluten Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Gluten Free statement FDA rule 2021 - Lake States series.pdf 12/30/2024 12/30/2026
HACCP Process Flow Diagram Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) HACCP Flow Chart - Lake States® (US).pdf 12/30/2024 12/30/2026
Halal Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Halal 2024 IFANCA LSY 4571.6209.II240043-valid 2025-01-31.pdf 12/30/2024 1/31/2025
Label Sample Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Lake States Type S Label 3-23-23.pdf 12/30/2024 12/30/2025
Lot Code Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Lot Code Allocation - Lake States.pdf 12/30/2024 12/30/2027
Kosher Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) LSY - Kosher Certificate - LSY 2024-2025.pdf 12/30/2024 2/28/2025
Safety Data Sheet (SDS) Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) SDS Lake-States® Torula and Inactive Dried Yeast.pdf 12/30/2024 12/30/2027
HARPC Food Safety Plan (Item) Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) Statement on CCPs Summary-Lake States Yeast.pdf 12/30/2024 12/30/2027
Ingredient Statement Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) TDS Lake States® Type S.pdf 12/30/2024 12/30/2027
Product Specification Sheet Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) TDS Lake States® Type S.pdf 12/30/2024 12/30/2027
Shelf Life Lallemand Bio-Ingredients USA, LLC (formerly Lake States Yeast LLC) TDS Lake States® Type S.pdf 12/30/2024 12/30/2027