Region

Guilford

North Carolina

More WARN notices from 

Guilford, North Carolina
View All Notices
Affected Workers
200
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Qualicaps, Inc.

Affected Workers
91
Notice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Qualicaps, Inc.

Affected Workers
91
Notice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Howard Miller

Affected Workers
39
Notice Date
8/14/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source