Item

White Con AA (WH0417401)

sugar, carnaubu wax
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
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
Lot Code Indiana Sugars Inc. - Gary 11-SQF 262 Product Coding and Traceability 041718.pdf 9/11/2018 9/10/2021
Lot Code Indiana Sugars 11-SQF 262 Product Coding and Traceability 0713.pdf 10/2/2020 10/2/2023
Allergens Indiana Sugars Inc. - Gary Allergens.pdf 10/20/2020 10/20/2022
Allergens Indiana Sugars Allergens.pdf 9/13/2023 9/12/2025
CoA Sample Indiana Sugars Inc. - Gary Colored Con AA Sugar Example COA.pdf 10/20/2020 10/20/2022
CoA Sample Indiana Sugars Colored Con AA Sugar Example COA.pdf 1/2/2024 1/1/2026
Kosher Indiana Sugars Inc. - Gary Colored Sugars EXP 7-31-2021.pdf 7/29/2020 7/31/2021
Kosher Indiana Sugars Colored Sugars EXP 7-31-2025.pdf 7/31/2024 7/31/2025
Gluten Indiana Sugars Corporate Gluten Statement 08 2022.doc.pdf 2/28/2023 2/28/2024
Irradiation Status Statement Indiana Sugars Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf 9/13/2023 9/12/2025
Shelf Life Indiana Sugars Corporate Shelf Life-All Products 2023.pdf 9/13/2024 9/13/2027
Vegan/Vegetarian Statement Indiana Sugars Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 9/13/2023 9/12/2025
Country of Origin Indiana Sugars Country of Origin.pdf 9/13/2023 9/12/2026
FSVP Assessment Form Indiana Sugars FSVP Assessment Form.pdf 5/31/2024 5/31/2025
GMO Indiana Sugars GMO Status of sugars All Facilities 08.26.21.pdf 1/6/2023 1/5/2025
HARPC Food Safety Plan (Item) Indiana Sugars HACCP Statement 10.01.18.pdf 6/5/2019 6/4/2022
HACCP Process Flow Diagram Indiana Sugars Inc. - Gary HACCP Statement 5292020.pdf 10/20/2020 10/20/2022
HACCP Indiana Sugars Inc. - Gary HACCP Statement.pdf 9/11/2018 9/10/2021
Halal Indiana Sugars Inc. - Gary Halal Statement 2018.pdf 9/11/2018 9/11/2030
No Animal Ingredient Statement Indiana Sugars HALAL Statement -All Facilities 05082020.pdf 10/6/2020 10/6/2021
Halal Indiana Sugars HALAL Statement -All Facilities 05082020.pdf 9/28/2020 9/28/2027
Heavy Metal Indiana Sugars Inc. - Gary Heavy Metals 10012020 all companies.pdf 10/20/2020 10/20/2022
Heavy Metal Indiana Sugars Heavy Metals all companies 051822.pdf 1/6/2023 1/5/2025
Food Contact Packaging Certificate of Compliance Indiana Sugars Inc. - Gary Hood Packaging Mw Regulatory Compliance Summary 2020-0 6 Jan 2020 1.pdf 10/20/2020 10/20/2022
HACCP Indiana Sugars Indiana Sugars Colored Sugar HACCP Flow 2022 new.pdf 1/30/2023 1/29/2026
HACCP Process Flow Diagram Indiana Sugars Indiana Sugars Colored Sugar HACCP Flow 2022 new.pdf 2/23/2023 2/22/2025
Item Questionnaire Indiana Sugars Inc. - Gary Item Questionnaire.pdf 10/20/2020 10/20/2021
Item Questionnaire Indiana Sugars Item Questionnaire.pdf 11/10/2021 11/9/2024
Safety Data Sheet (SDS) Indiana Sugars Inc. - Gary KaleidoSweet Colored Sugars SDS 04092020.pdf 10/13/2020 10/13/2022
Safety Data Sheet (SDS) Indiana Sugars KaleidoSweet Colored Sugars SDS 04092020.pdf 9/13/2024 9/13/2027
Label Sample Indiana Sugars Inc. - Gary Label for White Con AA.pdf 10/20/2020 10/20/2021
Label Sample Indiana Sugars Label for White Con AA.pdf 3/28/2024 3/28/2025
Melamine Indiana Sugars Melamine Statement 03172021-All companies.pdf 9/15/2022 9/15/2023
National Bioengineered Food Disclosure Standard (Simplified) Indiana Sugars National Bioengineered Food Disclosure Standard (Simplified).pdf 6/28/2024 6/28/2027
Natural Indiana Sugars Inc. - Gary Natural Statement 05292020.pdf 10/20/2020 10/20/2021
Organic Indiana Sugars Not Applicable.pdf 10/4/2017 10/4/2025
Nutrition Indiana Sugars Inc. - Gary Nutrition.pdf 3/15/2019 3/14/2022
Nutrition Indiana Sugars Nutrition.pdf 10/2/2023 10/1/2026
Pesticide Indiana Sugars Pesticides Statement 111921.pdf 1/6/2023 1/5/2025
Pesticide Indiana Sugars Inc. - Gary Pesticides Statement 05182020.pdf 10/20/2020 10/20/2022
California Prop. 65 Indiana Sugars Prop 65 5.18.2021.pdf 4/26/2023 4/25/2025
Residual Statement Indiana Sugars Inc. - Gary Residual Solvents 01-08-18.pdf 10/20/2020 10/20/2021
Shelf Life Indiana Sugars Inc. - Gary Shelf Life All 02102020.pdf 10/20/2020 10/20/2022
Suitability Requirements Indiana Sugars Inc. - Gary Suitability Requirements.pdf 9/11/2018 9/10/2021
Suitability Requirements Indiana Sugars Suitability Requirements.pdf 1/4/2024 1/3/2027
Ingredient Statement Indiana Sugars WH0417401 Spec. Sheet ConAA 05.29.2018.pdf 7/17/2024 7/17/2027
Product Specification Sheet Indiana Sugars Inc. - Gary White Con AA WH0417401.pdf 9/11/2018 9/10/2021
Product Specification Sheet Indiana Sugars White Con AA WH0417401.pdf 10/2/2020 10/2/2023