Region

Columbus

Ohio

More WARN notices from 

Columbus, Ohio
View All Notices
Affected Workers
115
Notice Date
2/23/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
41
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Taikisha USA

Affected Workers
81
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

American Signature, Inc dba Value City Furniture

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

American Signature, Inc dba Value City Furniture

Affected Workers
256
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Company

JBT Marel, Prime Equipment Group

Affected Workers
50
Notice Date
8/27/2025
Effective Date
2/27/2026
Expiration Date
8/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source