Hub Packaging Systems, LLC

Packaging materials and equipment. printed and plain poly rollstock and bags, pouches of all types, lidding material, up to 10 color capabilities, stretch film, shrink film, tapes, strapping, plastic containers, protective packaging. Full service tech support.
Catalog
Locations
Location name Address
Hub Packaging Systems - Alliance Plastics, Fort Mill, SC 2805 Commerce Dr. Rock Hill, SC 29730 USA
Hub Packaging Systems - Berry Plastics, Pryor, OK 1 Stretch Film Way, Pryor, OK 74330 USA Pryor, OK 74330 USA
Hub Packaging Systems - JRS Converters Unlimited, Seymour, WI 916 N Main St Seymour, WI 54165 USA
Hub Packaging Systems - Megaplast (AON Risk Services Northeast, Inc.) 176 Mine Lake Ct Raleigh, NC 27615 USA
Hub Packaging Systems - Shurtape Technologies, Hickory, NC 1506 Highland Ave NE Hickory, NC 28601 USA
Hub Packaging Systems, LLC 5360 W 95TH ST Shawnee Mission, KS 66207-3204 USA
Hub Packaging Systems, LLC: Covington, OH 1300 Monte Dr Covington, OH 45014 USA
Documents
Type Location File name Effective Expiration
Pest Control Policy Hub Packaging Systems, LLC 20240105_091350_Raven_Scan.pdf 1/1/2024 12/31/2024
Pest Control Policy Hub Packaging Systems - Shurtape Technologies, Hickory, NC 3rd PARTY AUDIT.pdf 3/26/2025 3/26/2026
Pest Control Policy Hub Packaging Systems - Berry Plastics, Pryor, OK 3rd PARTY AUDIT.pdf 3/26/2025 3/26/2026
Pest Control Policy Hub Packaging Systems - JRS Converters Unlimited, Seymour, WI 3rd PARTY AUDIT.pdf 3/26/2025 3/26/2026
Pest Control Policy Hub Packaging Systems - Alliance Plastics, Fort Mill, SC 3rd PARTY AUDIT.pdf 3/26/2025 3/26/2026
Insurance Hub Packaging Systems, LLC Caravan Emulsifiers, LLC; Patco Products, LLC.pdf 1/1/2025 1/1/2026
Insurance Hub Packaging Systems - Megaplast (AON Risk Services Northeast, Inc.) Caravan Emulsifiers, LLC; Patco Products, LLC.pdf 1/1/2025 1/1/2026
Recall Plan Hub Packaging Systems, LLC HACCP letter.pdf 6/25/2019 6/24/2020
Model Toxins in Packaging Program Summary Hub Packaging Systems, LLC: Covington, OH JMS - Certificate of Compliance - Model Toxics in Packaging Legislation 3 (2).docx 1/1/2023 12/31/2025
Certificate of Compliance to Model Toxins in Packaging Hub Packaging Systems, LLC: Covington, OH JMS - Certificate of Compliance - Model Toxics in Packaging Legislation 3 (2).docx 1/12/2023 1/11/2025
JMS Supplier Additional Questions - Packaging Hub Packaging Systems, LLC: Covington, OH JMS PACKAGING SUPPLIER ADDL QUESTIONS 041725.pdf 4/17/2025 4/17/2027
Letter of Guarantee Hub Packaging Systems, LLC: Covington, OH LETTER OF GUARANTEE HUB JMSMUCKER 07112023.doc 7/11/2023 7/10/2025
Letter of Guarantee Hub Packaging Systems, LLC Letter of Guarantee.docx 6/25/2024 6/25/2026
JMS Phthalates Esters Letter Hub Packaging Systems, LLC: Covington, OH RCS - CST Hotmelt (January 23, 2024).pdf 1/26/2024 1/25/2026
JMS Chemicals of Concern Hub Packaging Systems, LLC: Covington, OH RCS - CST Hotmelt (January 23, 2024).pdf 1/26/2024 1/25/2025
Recall/Emergency/Contact List Hub Packaging Systems, LLC: Covington, OH recallemergencycontact list (1).doc 6/11/2024 6/11/2025
Recall/Emergency/Contact List Hub Packaging Systems, LLC recallemergencycontact list.doc 1/19/2021 1/19/2022
Supplier Approval Program Statement Hub Packaging Systems, LLC: Covington, OH SOP_Procedure Raw Material Supplier Approval v1 090516.doc 9/27/2019 9/26/2020
Supplier Questionnaire Hub Packaging Systems, LLC: Covington, OH Supplier Questionnaire.pdf 7/6/2023 7/5/2025
3rd Party Audit Report Hub Packaging Systems, LLC: Covington, OH US_F6H _604042_Audit Report_New Tech Plastics Inc_CovingtonOH_R1 2023.pdf 4/27/2023 4/26/2024
3rd Party Audit Certificate Hub Packaging Systems, LLC: Covington, OH US_F6H _604042_Audit Report_New Tech Plastics Inc_CovingtonOH_R1 2023.pdf 4/27/2023 4/26/2024