Fellers LLC

Fellers LLC

Trusted distributor of sign and graphics films, color change vinyl, and wrap supplies, serving automotive re-stylers, shops, and installers across the US since 1986.

Official Website
14
Total layoffs since
2025
10
Total notices since
2025

More WARN Notices from 

Fellers LLC

View All Notices
Company
Fellers LLC

Fellers LLC

Not Available

Affected Workers
2
Notice Date
9/3/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
4933 West Jennifer Avenue, #102 Fresno CA 93722
County
Fresno County
Region
Sign up for free to unhide address info
FELCA250903
New
Company
Fellers LLC

Fellers, LLC

Not Available

Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Ohio
Address
County
Hamilton
Region
Sign up for free to unhide address info
FELOH250827
New
Company
Fellers LLC

Fellers, LLC

Not Available

Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Urbandale
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
FELIA250827
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Access Road Unit 3 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
FELNY250710
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Access Road Unit 3 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
FELNY250710
New
Company
Fellers LLC

Fellers LLC

Not Available

Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
FELNC250710
New
Company
Fellers LLC

Fellers, LLC

Not Available

Affected Workers
2
Notice Date
7/9/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Columbus
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
FELOH250709
New
Company
Fellers LLC

Fellers LLC

Not Available

Affected Workers
1
Notice Date
5/5/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Edina
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
FELMN250505
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
1
Notice Date
4/30/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6515 Transit Road Suite 26 Bowmansville, NY, 14026
County
Erie
Region
Sign up for free to unhide address info
FELNY250430
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
1
Notice Date
4/30/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6515 Transit Road Suite 26 Bowmansville, NY, 14026
County
Erie
Region
Sign up for free to unhide address info
FELNY250430
New