CRST Expedited, Inc.

CRST Expedited, Inc.

Provides transportation and logistics solutions specializing in time-critical, long-haul, and dedicated freight services, serving a wide range of industries with tailored delivery options nationwide.

Official Website
287
Total layoffs since
2025
9
Total notices since
2025

More WARN Notices from 

CRST Expedited, Inc.

View All Notices
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CRENCA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CRENCA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CRENCA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19615 S Susana Rd Compton CA 90221
Region
Sign up for free to unhide address info
CRENCA251120
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

Affected Workers
7
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA250729
New
Company
CRST Expedited, Inc.

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Not Available

Affected Workers
10
Notice Date
7/28/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5150 Wilson St. JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA250728
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
104
Notice Date
6/16/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA250616
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
115
Notice Date
6/16/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
14486 Borax Rd. Boron CA 93516
County
Kern County
Region
Sign up for free to unhide address info
CRENCA250616
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
4
Notice Date
6/16/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5350 Wilson St JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA250616
New