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
Corteva Agriscience LLC

Corteva Agriscience LLC

Not Available

Affected Workers
10
Notice Date
8/19/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250819
New
Company

Synergy Enterprises, Inc.

Not Available

Affected Workers
13
Notice Date
8/18/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Bethesda
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD250818
New
Company
Zeco Systems Inc.

Zeco Systems, Inc.

Not Available

Affected Workers
114
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Region
Sign up for free to unhide address info
ZESNCA250818
New
Company

General Dynamics Information Technology

Not Available

Affected Workers
151
Notice Date
8/18/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Doral
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250818
New
Company
Zeco Systems Inc.

Zeco Systems, Inc.

Not Available

Affected Workers
4
Notice Date
8/18/2025
Effective Date
10/4/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Remote
State
Florida
Address
County
Region
Sign up for free to unhide address info
ZESNFL250818
New
Company
Cisco Systems, Inc.

Cisco Systems, Inc.

Not Available

Affected Workers
64
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 Terry A. Francois Blvd San Francisco CA 94158
Region
Sign up for free to unhide address info
CISNCA250815
New