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.

37177
Total layoffs since
2020
435
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
3
Notice Date
12/11/2024
Effective Date
3/28/2025
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
COALCA241211
New
Company

Bavarian Nordic, Inc.

Not Available

Affected Workers
48
Notice Date
12/9/2024
Effective Date
12/13/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6725 Nancy Ridge Drive San Diego CA 92121
Region
Sign up for free to unhide address info
CA241209
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Supply Chain, Inc.

Not Available

Affected Workers
25
Notice Date
12/5/2024
Effective Date
2/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2163 S. Riverside Avenue Colton CA 92324
Region
Sign up for free to unhide address info
GXLUCA241205
New
Company

Maximus, Inc.

Not Available

Affected Workers
34
Notice Date
11/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
VA
State
Iowa
Address
County
Fairfax
Region
Central Iowa
Sign up for free to unhide address info
IA241122
New
Company
Gilead Sciences, Inc.

Gilead Sciences, Inc.

Not Available

Affected Workers
104
Notice Date
11/13/2024
Effective Date
3/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
333 Lakeside Drive Foster City CA 94404
Region
Sign up for free to unhide address info
GISNCA241113
New
Company
California Institute of Technology

California Institute of Technology

Not Available

Affected Workers
328
Notice Date
11/13/2024
Effective Date
1/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
800 Oak Grove Drive La Canada Flintridge CA 91011
Region
Sign up for free to unhide address info
CAIFCA241113
New