Cambridge

Massachusetts

6191
Total layoffs since
2020
36
Total notices since
2020

More WARN Notices from 

Cambridge

MA

View All Notices
Company

Vor Biopharma, Inc.

Not Available

Affected Workers
155
Notice Date
5/28/2025
Effective Date
5/8/2025
Expiration Date
7/15/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
MA250528
New
Company
Thermo Fisher Scientific

Thermo Fisher Scientific

Not Available

Affected Workers
160
Notice Date
11/7/2024
Effective Date
1/6/2025
Expiration Date
11/6/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Metro Southwest, Boston
Sign up for free to unhide address info
THFCMA241107
New
Company

GSK plc.

Not Available

Affected Workers
150
Notice Date
7/16/2025
Effective Date
10/4/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
MA250716
New
Company
Sarepta Therapeutics, Inc.

Sarepta Therapeutics, Inc.

Not Available

Affected Workers
493
Notice Date
7/17/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston, Northeast, Metro Southwest
Sign up for free to unhide address info
SATNMA250717
New
Company
Thermo Fisher Scientific

Thermo Fisher Scientific

Not Available

Affected Workers
300
Notice Date
1/31/2025
Effective Date
3/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston, Metro Southwest
Sign up for free to unhide address info
THFCMA250131
New
Company

Ono Pharma USA, Inc.(the""Company"" or ""OPUS"")

Not Available

Affected Workers
83
Notice Date
4/22/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
MA250422
New
Company
Sage Therapeutics, Inc.

Sage Therapeutics, Inc.

Not Available

Affected Workers
69
Notice Date
10/31/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
SATNMA241031
New
Company
Takeda Pharmaceuticals USA, Inc.

Takeda Pharmaceuticals USA, Inc.

Not Available

Affected Workers
45
Notice Date
10/15/2024
Effective Date
9/30/2024
Expiration Date
3/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
TAPSMA241015
New
Company
Sage Therapeutics, Inc.

Sage Therapeutics, Inc.

Not Available

Affected Workers
338
Notice Date
6/26/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
SATNMA250626
New
Company
Sodexo, Inc.

Sodexo/SDH Services East, LLC

Not Available

Affected Workers
68
Notice Date
10/15/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
SOIMA241015
New
Company

Takeda Development Center Americas, Inc.

Not Available

Affected Workers
137
Notice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Boston
Sign up for free to unhide address info
MA251001
New