Item

Turbinado Cane Sugar (6T00)

2000lb totes
Ingredient: Sugar
Sweetener
Attributes
  • Ingredient declaration
Locations
Location name Address
Gramercy, LA (LSR JV) 1230 South 5th Avenue Gramercy, LA 70052
Documents
Type Location File name Effective Expiration
Gluten Gramercy, LA (LSR JV) CERT_Gluten Free_Louisiana Sugar Refining_Gramercy, LA (US)_2024-May-16.pdf 5/16/2024 6/27/2025
Halal Gramercy, LA (LSR JV) CERT_Halal_Starches, Sweeteners & Texturizers_LATAM_NA_2024-Jun-28.pdf 6/28/2024 12/31/2024
Kosher Gramercy, LA (LSR JV) CERT_Kosher_Starches, Sweeteners & Texturizers_NA_2024-Jun-01.pdf 6/1/2024 6/30/2025
Country of Origin Gramercy, LA (LSR JV) Country of Origin.pdf 10/15/2020 10/15/2023
HACCP Process Flow Diagram Gramercy, LA (LSR JV) NotApplicable_HACCPProcessFlowDiagram.pdf 12/3/2020 12/3/2022
Nutrition Gramercy, LA (LSR JV) Nutrition.pdf 12/3/2020 12/3/2023
Safety Data Sheet (SDS) Gramercy, LA (LSR JV) SDS_Turbinado cane Sugar_NA.pdf 12/3/2020 12/3/2022
No Animal Ingredient Statement Gramercy, LA (LSR JV) STMT_Animal Testing Vegan Addendum_Foundation Sweeteners_Sugars, Liquid Sugars_(US)_2022-Apr.pdf 4/15/2022 4/15/2023
BSE - TSE Gramercy, LA (LSR JV) STMT_BSE-TSE-Bone Char_Sweeteners_Sugar_NA_2024-Apr-19.docx.pdf 4/19/2024 4/19/2027
California Prop. 65 Gramercy, LA (LSR JV) STMT_CA Prop 65_2021-Aug.pdf 8/2/2021 8/2/2023
Heavy Metal Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Heavy Metals_Sugar_Granulated Cane Sugar_Liquid Cane Sugar_202.pdf 4/15/2022 4/14/2024
Residual Statement Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Residual Solvents_Foundation Sweeteners_Sugar_Turbinado_2022-Apr.pdf 4/15/2022 4/15/2023
Sewage Statement Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Sewage Sludge_Foundation Sweeteners_Sugar_NA_2022-Apr.pdf 4/15/2022 4/14/2024
HACCP Gramercy, LA (LSR JV) STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
Irradiation Status Statement Gramercy, LA (LSR JV) STMT_Irradiation_Ionization_Sterilization_Foundation Sweeteners_Sugar_NA_2021-Jul.pdf 7/1/2021 7/1/2023
Lot Code Gramercy, LA (LSR JV) STMT_Lot Numbering_Batch Coding_Foundation Sweeteners_Sugar_ExMan-LSR, Gramercy (US)_2022-Apr.pdf 4/15/2022 4/14/2025
Melamine Gramercy, LA (LSR JV) STMT_Materials of Interest_Foundation Sweeteners_Sugars Liquid Sugars_NA_2022-Apr.pdf 4/15/2022 4/15/2023
Pesticide Gramercy, LA (LSR JV) STMT_Pesticides_Chlorpyrifos_All Food Products_NA_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Vegan/Vegetarian Statement Gramercy, LA (LSR JV) STMT_Vegan_Vegetarian_Foundation Sweeteners_Sugar_NA_2022-Apr.pdf 4/15/2022 4/14/2024
Product Specification Sheet Gramercy, LA (LSR JV) TDS_Turbinado_Cane_Sugar_2020-Nov.pdf 11/30/2020 11/30/2023