Statewide

South Carolina

9715
Total layoffs since
2020
53
Total notices since
2020

More WARN Notices from 

Statewide

SC

View All Notices
Company

De La Rue Authentication Solutions inc.

Not Available

Affected Workers
50
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251205
New
Company

Genpact RW Services, Inc

Not Available

Affected Workers
54
Notice Date
1/9/2025
Effective Date
3/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI250109
New
Company
Accelerate 360 Distribution, LLC

Accelerate360 Distribution, LLC (Dakota Merchandising Remote Work Unit)

Not Available

Affected Workers
50
Notice Date
4/25/2025
Effective Date
6/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
AC3IWI250425
New
Company
CVS

CVS

Not Available

Affected Workers
632
Notice Date
10/7/2024
Effective Date
12/8/2024
Expiration Date
12/21/2024
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
CVRI241007
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Accelerate 360 Distribution, LLC

Accelerate360 Distribution, LLC

Not Available

Affected Workers
2
Notice Date
4/25/2025
Effective Date
6/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Statewide
Region
Sign up for free to unhide address info
AC3IMI250425
New
Company

Kelly Services USA, LLC

Not Available

Affected Workers
47
Notice Date
6/30/2025
Effective Date
8/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Region
Sign up for free to unhide address info
MI250630
New
Company
US Cellular Corporation

United States Cellular Corporation

Not Available

Affected Workers
12
Notice Date
3/26/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Statewide
Region
Sign up for free to unhide address info
USCOMI250326
New
Company
Quality Built LLC

Quality Built

Not Available

Affected Workers
3
Notice Date
7/7/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Region
Sign up for free to unhide address info
QUBLSC250707
New
Company
Optum

Optum Select Management

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
OPNJ251001
New
Company
Optum

Optum Care

Not Available

Affected Workers
390
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
OPNJ251001
New
Company
D&A Consulting Service, LLC

D&A Consulting

Not Available

Affected Workers
13
Notice Date
12/30/2024
Effective Date
2/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Statewide
Region
Sign up for free to unhide address info
DACESC241230
New
Company
Vimo, Inc

Vimo, Inc.

Not Available

Affected Workers
9
Notice Date
12/20/2024
Effective Date
2/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Statewide
Region
Sign up for free to unhide address info
VIISC241220
New
Company

Athena Services International

Not Available

Affected Workers
170
Notice Date
3/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT250315
New
Company
Kaleo Inc.

Kaleo, Inc.

Not Available

Affected Workers
1
Notice Date
9/30/2024
Effective Date
11/30/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Remote
Sign up for free to unhide address info
KAIMA240930
New
Company
Nordstrom, Inc.

Nordstrom

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Statewide
Sign up for free to unhide address info
NOIMA251120
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
1122
Notice Date
5/1/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
RIANJ250501
New
Company
Optum

Optum Services

Not Available

Affected Workers
49
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
2/19/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
OPNJ251001
New
Company

Monsanto Technology LLC

Not Available

Affected Workers
Notice Date
9/10/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI250910
New
Company
Block Inc

Block, Inc.

Not Available

Affected Workers
25
Notice Date
3/25/2025
Effective Date
5/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
State
Illinois
Address
County
Multiple
Region
Multiple
Sign up for free to unhide address info
BLIIL250325
New
Company

TerrAscend Corp. (DBA: Gage Cannabis, Cookies, Lemonade and Pinnacle Emporium)

Not Available

Affected Workers
236
Notice Date
6/30/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UFCW Local 951
Industry
State
Michigan
Address
County
Region
Sign up for free to unhide address info
MI250630
New
Company
Kaleo Inc.

Kaleo

Not Available

Affected Workers
1
Notice Date
10/2/2024
Effective Date
11/30/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
KAIRI241002
New