CVS

CVS

A leading American healthcare and retail company offering pharmacy services, health clinics, prescription management, and a wide range of health and wellness products through thousands of locations nationwide.

Official Website
2746
Total layoffs since
2024
25
Total notices since
2024

More WARN Notices from 

CVS

View All Notices
Company
CVS

CVS

Not Available

Affected Workers
57
Notice Date
11/1/2025
Effective Date
2/2/2026
Expiration Date
2/14/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Parsippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
CVNJ251101
New
Company
CVS

CVS MED CARE PHARMACY LLC

Not Available

Affected Workers
77
Notice Date
8/7/2025
Effective Date
10/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
CVKY250807
New
Company
CVS

CVS Health

Not Available

Affected Workers
6
Notice Date
6/11/2025
Effective Date
7/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3320 N Tracy Blvd. Tracy CA 95376
Region
Sign up for free to unhide address info
CVCA250611
New
Company
CVS

CVS Health

Not Available

Affected Workers
1
Notice Date
4/24/2025
Effective Date
8/3/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT250424
New
Company
CVS

CVS - Douglas, AZ

Not Available

Affected Workers
6
Notice Date
3/19/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Douglas
State
Arizona
Address
County
Region
1
Sign up for free to unhide address info
CVAZ250319
New
Company
CVS

CVS

Not Available

Affected Workers
4
Notice Date
3/19/2025
Effective Date
4/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6201 Sepulveda Blvd Van Nuys CA 91411
Region
Sign up for free to unhide address info
CVCA250319
New
Company
CVS

CVS Health

Not Available

Affected Workers
26
Notice Date
3/7/2025
Effective Date
6/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
161 Avenue of the Americas New York, NY, 10013
County
New York
Region
Sign up for free to unhide address info
CVNY250307
New
Company
CVS

CVS Health

Not Available

Affected Workers
26
Notice Date
3/7/2025
Effective Date
6/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
161 Avenue of the Americas New York, NY, 10013
County
New York
Region
Sign up for free to unhide address info
CVNY250307
New
Company
CVS

CVS Health

Not Available

Affected Workers
183
Notice Date
2/28/2025
Effective Date
5/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Wellesley
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
CVMA250228
New
Company
CVS

CVS Health

Not Available

Affected Workers
4
Notice Date
2/11/2025
Effective Date
4/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT250211
New
Company
CVS

CVS

Not Available

Affected Workers
38
Notice Date
2/6/2025
Effective Date
6/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Woonsocket
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
CVRI250206
New
Company
CVS

CVS Health

Not Available

Affected Workers
22
Notice Date
2/4/2025
Effective Date
6/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT250204
New
Company
CVS

CVS Health

Not Available

Affected Workers
13
Notice Date
1/17/2025
Effective Date
3/9/2025
Expiration Date
3/23/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT250117
New
Company
CVS

CVS Pharmacy

Not Available

Affected Workers
1
Notice Date
1/1/2025
Effective Date
1/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Duluth
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
CVMN250101
New
Company
CVS

CVS Pharmacy

Not Available

Affected Workers
12
Notice Date
1/1/2025
Effective Date
1/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
CVMN250101
New
Company
CVS

CVS Pharmacy

Not Available

Affected Workers
1
Notice Date
1/1/2025
Effective Date
2/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
CVMN250101
New
Company
CVS

CVS Health

Not Available

Affected Workers
164
Notice Date
12/20/2024
Effective Date
2/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT241220
New
Company
CVS

CVS

Not Available

Affected Workers
7
Notice Date
12/18/2024
Effective Date
1/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
8063 San Miguel Canyon Road Salinas CA 93907
Region
Sign up for free to unhide address info
CVCA241218
New
Company
CVS

CVS Health

Not Available

Affected Workers
48
Notice Date
12/16/2024
Effective Date
2/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Urbandale
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
CVIA241216
New
Company
CVS

CVS Health

Not Available

Affected Workers
53
Notice Date
11/26/2024
Effective Date
1/25/2025
Expiration Date
2/7/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
CVFL241126
New
Company
CVS

CVS Health

Not Available

Affected Workers
42
Notice Date
11/25/2024
Effective Date
1/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT241125
New
Company
CVS

CVS

Not Available

Affected Workers
796
Notice Date
11/25/2024
Effective Date
1/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Woonsocket
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
CVRI241125
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
City
Statewide
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
CVRI241007
New
Company
CVS

CVS Health

Not Available

Affected Workers
416
Notice Date
10/6/2024
Effective Date
12/8/2024
Expiration Date
12/21/2024
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CVCT241006
New
Company
CVS

CVS Health

Not Available

Affected Workers
111
Notice Date
9/1/2024
Effective Date
1/3/2025
Expiration Date
1/16/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
CVNJ240901
New