Item

Totes 42/43 CSU (T300216IS)

corn syrup
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Indiana Sugars 911 Virginia St Gary, IN 46401
Indiana Sugars Inc. - Gary 911 Virginia St Gary, IN 46401
Documents
Type Location File name Effective Expiration
CoA Sample Indiana Sugars 42-43.pdf 12/9/2024 12/9/2026
CoA Sample Indiana Sugars Inc. - Gary 42-43.pdf 12/27/2022 12/26/2024
HACCP Process Flow Diagram Indiana Sugars Inc. - Gary 6-Liquid Sweeteners Food Safety Plan 03.04.2022.pdf 12/27/2022 12/26/2024
Kosher Indiana Sugars Inc. - Gary All Products Kosher EXP 7-31-2023.pdf 7/31/2022 7/31/2023
Kosher Indiana Sugars All Products Kosher EXP 7-31-2025.pdf 2/28/2025 2/28/2027
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 12/27/2022 12/26/2024
Allergens Indiana Sugars Allergens.pdf 7/31/2024 7/31/2026
Ingredient Statement Indiana Sugars Inc. - Gary Corn Syrup 42 43 -05.13.22.pdf 12/27/2022 12/27/2023
Product Specification Sheet Indiana Sugars Inc. - Gary Corn Syrup 42 43 -05.13.22.pdf 12/27/2022 12/26/2025
Ingredient Statement Indiana Sugars Corn Syrup 42 43 -05.13.22.pdf 4/14/2025 4/13/2028
HACCP Indiana Sugars CORN SYRUPS_PCF_DEC_2023_HACCP Flowchart.pdf 4/12/2024 4/12/2027
HACCP Process Flow Diagram Indiana Sugars CORN SYRUPS_PCF_DEC_2023_HACCP Flowchart.pdf 4/12/2024 4/12/2026
Animal Testing Statement Indiana Sugars Corporate Animal Testing 08 2022.pdf 5/16/2023 5/15/2025
BSE - TSE Indiana Sugars Corporate BSE-TSE Statement 01 2023.pdf 6/27/2023 6/26/2026
California Prop. 65 Indiana Sugars Corporate California Prop65 09 2024.pdf 3/16/2025 3/16/2027
EtO Statement Indiana Sugars Corporate ETO Plan 08 2022.pdf 5/16/2023 5/15/2025
Melamine Indiana Sugars Corporate Melemine Statement 01 2023.pdf 1/23/2025 1/23/2026
Country of Origin Indiana Sugars Inc. - Gary Country of Origin.pdf 12/27/2022 12/26/2025
Country of Origin Indiana Sugars Country of Origin.pdf 4/12/2024 4/12/2027
Lot Code Indiana Sugars CUL_20220225_Primient Lot Code.pdf 4/12/2024 4/12/2027
Food Contact Packaging Certificate of Compliance Indiana Sugars Food packaging materials Indiana Sugars.pdf 5/16/2023 5/15/2025
Gluten Indiana Sugars Gluten -All companies 06082020.pdf 6/8/2020 6/8/2021
GMO Indiana Sugars GMO -Corn Syrups.pdf 12/9/2024 12/9/2026
Halal Indiana Sugars HALAL Statement -All Facilities 2018.pdf 11/6/2018 11/6/2030
Item Questionnaire Indiana Sugars Inc. - Gary Item Questionnaire.pdf 12/27/2022 12/26/2025
Item Questionnaire Indiana Sugars Item Questionnaire.pdf 2/28/2025 2/28/2028
Safety Data Sheet (SDS) Indiana Sugars Liquid Sweetener-Corn Syrups.pdf 3/9/2020 3/9/2022
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars Inc. - Gary National Bioengineered Food Disclosure Standard (Simplified).pdf 12/27/2022 12/26/2025
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars National Bioengineered Food Disclosure Standard (Simplified).pdf 4/12/2024 4/12/2027
HARPC Food Safety Plan (Item) Indiana Sugars Inc. - Gary NotApplicable_HARPCFoodSafetyPlanItem.pdf 12/27/2022 12/27/2023
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 12/27/2022 12/26/2025
Nutrition Indiana Sugars Nutrition.pdf 3/6/2025 3/5/2028
Pesticide Indiana Sugars Inc. - Gary Pesticides Statement 111921.pdf 12/27/2022 12/26/2024
Pesticide Indiana Sugars Pesticides Statement 111921.pdf 5/16/2023 5/15/2025
Shelf Life Indiana Sugars Inc. - Gary Shelf Life All 04272022.pdf 12/27/2022 12/26/2024
Label Sample Indiana Sugars Shipping Label Corn Syrup 63-43 42-43.pdf 4/14/2025 4/14/2026
Shelf Life Indiana Sugars STALEY 1300_PIS_DEC_20220308.pdf 3/7/2025 3/6/2028
Product Specification Sheet Indiana Sugars STALEY 1300_PIS_DEC_20220308.pdf 3/8/2025 3/7/2028
Suitability Requirements Indiana Sugars Suitability Requirements.pdf 4/12/2024 4/12/2027