54

Professional, Scientific, and Technical Services

The Professional, Scientific, and Technical Services sector includes businesses that provide specialized services requiring high expertise, such as legal, accounting, engineering, scientific research, and consulting.

37110
Total layoffs since
2020
433
Total notices since
2020

More WARN Notices in

Professional, Scientific, and Technical Services

View All Notices
Company

Sutro Biopharma, Inc.

Not Available

Affected Workers
45
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
111 Oyster Point Blvd South San Francisco CA 94080
Region
Sign up for free to unhide address info
CA250930
New
Company

GSK plc.

Not Available

Affected Workers
8
Notice Date
9/29/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
499 Illinois Street San Francisco CA 94158
Region
Sign up for free to unhide address info
CA250929
New
Company

GEP Administrative Services, LLC dba Entertainment Partners

Not Available

Affected Workers
61
Notice Date
9/26/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2950 N. Hollywood Way Burbank CA 91505
Region
Sign up for free to unhide address info
CA250926
New
Company

MaxCyte, Inc. (MaxCyte Headquarters)

Not Available

Affected Workers
20
Notice Date
9/23/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD250923
New
Company

IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company

Not Available

Affected Workers
108
Notice Date
9/17/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1840 Century Park E Los Angeles CA 90067
Region
Sign up for free to unhide address info
CA250917
New
Company

Arsenal Biosciences, Inc.

Not Available

Affected Workers
100
Notice Date
9/17/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
329 Oyster Point Blvd. South San Francisco CA 94080
Region
Sign up for free to unhide address info
CA250917
New