WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Central
Massachusetts
1421
Total layoffs since
July 29, 2024
17
Total notices since
July 29, 2024
More WARN notices from
Central, Massachusetts
View All Notices
Company
AE Regional Distribution Co., LLC
Affected Workers
103
Notice Date
2/11/2026
Effective Date
4/12/2026
Expiration Date
5/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Garlock Flexibles
Affected Workers
91
Notice Date
2/9/2026
Effective Date
4/30/2026
Expiration Date
9/30/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
Affected Workers
50
Notice Date
12/2/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
Affected Workers
50
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
3/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ayr Wellness Massachusetts - M3
Affected Workers
157
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Feeney Brothers Excavation, LLC
Affected Workers
76
Notice Date
5/28/2025
Effective Date
4/15/2025
Expiration Date
5/16/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details