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
Metropolitan Animal Specialty Hospital

Metropolitan Animal Specialty Hospital - 1120

Not Available

Affected Workers
3
Notice Date
4/24/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1120 North Hudson Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
MEAPCA250424
New
Company
Metropolitan Animal Specialty Hospital

Metropolitan Animal Specialty Hospital - 1122

Not Available

Affected Workers
3
Notice Date
4/24/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1122 North Hudson Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
MEAPCA250424
New
Company
Metropolitan Animal Specialty Hospital

Metropolitan Animal Specialty Hospital - 6611

Not Available

Affected Workers
1
Notice Date
4/24/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6611 Santa Monica Boulevard Los Angeles CA 90038
Region
Sign up for free to unhide address info
MEAPCA250424
New
Company
Metropolitan Animal Specialty Hospital

Metropolitan Animal Specialty Hospital - 6567 - 6585

Not Available

Affected Workers
2
Notice Date
4/24/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6567-6585 Santa Monica Boulevard Los Angeles CA 90038
Region
Sign up for free to unhide address info
MEAPCA250424
New
Company

SambaNova Systems

Not Available

Affected Workers
77
Notice Date
4/22/2025
Effective Date
4/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Geng Road Palo Alto CA 94303
Region
Sign up for free to unhide address info
CA250422
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
18
Notice Date
4/21/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
PACKY250421
New