Item

ZULKA EVAPORATED CANE SUGAR 2000 LBS (25000319)

ZULKA EVAPORATED CANE SUGAR 2000 LBS
Cane Sugar
Locations
Location name Address
Zucarmex USA 7122 Enrico Fermi Pl, San Diego, CA 92154 San Diego, CA 92154
Documents
Type Location File name Effective Expiration
Ingredient Statement Zucarmex USA 10. Ingredient Statement.pdf 3/1/2024 3/1/2025
Gluten Zucarmex USA 11. Letter of Guarantee.pdf 3/1/2024 3/1/2026
Lot Code Zucarmex USA 12. Lot Code Explanation - Zulka ECS 2000lb.pdf 3/1/2024 3/1/2027
California Prop. 65 Zucarmex USA 17. Proposition 65 Statement.pdf 1/1/2024 12/31/2025
HACCP Zucarmex USA 2.4.3.11 HACCP Plan Zucarmex - Cane Sugar.pdf 4/4/2024 4/4/2027
HACCP Process Flow Diagram Zucarmex USA 2.4.3.6 FO. DS. ECS and Cane Star Flowchart.pdf 4/4/2024 4/4/2026
Kosher Zucarmex USA 2023-2024 Non GMO.pdf 11/14/2023 11/16/2024
GMO Zucarmex USA 2023-2024 Non GMO.pdf 11/14/2023 11/16/2024
Safety Data Sheet (SDS) Zucarmex USA 21. SDS Cane Sugar.pdf 1/17/2024 1/16/2026
CoA Sample Zucarmex USA 3. Sample COA.pdf 1/1/2024 12/31/2025
Halal Zucarmex USA 9. HALAL Statement.pdf 3/1/2024 3/1/2026
Allergens Zucarmex USA Allergens.pdf 4/22/2024 4/22/2026
Heavy Metal Zucarmex USA Cane Sugar Lot. 0233723 (Ship #21).pdf 12/22/2023 12/21/2025
Country of Origin Zucarmex USA Country of Origin.pdf 4/22/2024 4/22/2027
Product Specification Sheet Zucarmex USA FP-29 Rev. 1 Zulka Evaporated Cane Sugar.pdf 4/4/2024 4/4/2027
Shelf Life Zucarmex USA FP-29 Rev. 1 Zulka Evaporated Cane Sugar.pdf 4/4/2024 4/4/2026
Item Questionnaire Zucarmex USA Item Questionnaire.pdf 4/22/2024 4/22/2027
Label Sample Zucarmex USA NotApplicable_LabelSample.pdf 12/30/2024 12/30/2025
Suitability Requirements Zucarmex USA Suitability Requirements.pdf 4/22/2024 4/22/2027
Vegan/Vegetarian Statement Zucarmex USA Vegetarian, Plant-Based and Vegan Global Standard.pdf 7/25/2022 7/24/2024