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

More WARN Notices from 

CRST Expedited, Inc.

View All Notices
Company

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc. dba CRST The Transportation Solution

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

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

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc. dba CRST The Transportation Solution

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Company

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

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2577 W Yosemite Ave. Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc.

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc.

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19615 S Susana Rd Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source
Company

CRST Expedited, Inc. dba CRST The Transportation Solution

Affected Workers
7
Notice Date
7/29/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Company

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

Affected Workers
10
Notice Date
7/28/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5150 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Company

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

Affected Workers
104
Notice Date
6/16/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source