56

Administrative and Support and Waste Management and Remediation Services

The Administrative and Support and Waste Management and Remediation Services industry provides office administration, facility support, employment services, security, cleaning, waste collection, and environmental remediation for businesses and organizations.

16398
Total layoffs since
2020
281
Total notices since
2020

More WARN Notices in

Administrative and Support and Waste Management and Remediation Services

View All Notices
Company

WIS International

Not Available

Affected Workers
10
Notice Date
10/29/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9635 Granite Ridge Drive, Suite 250 San Diego CA 92123
Region
Sign up for free to unhide address info
CA251029
New
Company

Republic Services, Inc

Not Available

Affected Workers
72
Notice Date
10/16/2025
Effective Date
12/31/2025
Expiration Date
1/13/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Hudson
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251016
New
Company

Reworld Projects, LLC

Not Available

Affected Workers
70
Notice Date
10/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251010
New
Company

G&C Staffing, LLC ""Gold Flora""

Not Available

Affected Workers
27
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
64125 19th Avenue Desert Hot Springs CA 92240
Region
Sign up for free to unhide address info
CA250916
New
Company

GSC Solutions, Inc.

Not Available

Affected Workers
32
Notice Date
8/19/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
530 Water Street, 5th Floor Oakland CA 94607
Region
Sign up for free to unhide address info
CA250819
New
Company

Marathon Staff Solutions Inc. - W. Sacramento

Not Available

Affected Workers
62
Notice Date
8/6/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2950 Beacon Boulevard, Suite 45 West Sacramento CA 95691
County
Yolo County
Region
Sign up for free to unhide address info
CA250806
New