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
Civil LLC

Civil LLC - Pikeville Engineer Office

Not Available

Affected Workers
4
Notice Date
6/5/2025
Effective Date
8/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Pike
Region
Pike
Sign up for free to unhide address info
CILKY250605
New
Company
Accelerate 360 Distribution, LLC

Accelerate360 Distribution LLC

Not Available

Affected Workers
66
Notice Date
6/3/2025
Effective Date
8/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2590 East Lindsay Privado Dr. Ontario CA 91761
Region
Sign up for free to unhide address info
AC3ICA250603
New
Company

DAI Global, LLC

Not Available

Affected Workers
62
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Bethesda
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD250602
New
Company

Exceed LLC

Not Available

Affected Workers
119
Notice Date
6/2/2025
Effective Date
6/2/2025
Expiration Date
6/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250602
New
Company
American Institute of Research

American Institutes of Research (AIR)

Not Available

Affected Workers
4
Notice Date
6/2/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
AMIFMD250602
New
Company
Google LLC

Google - Bordeaux

Not Available

Affected Workers
33
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New