WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Share Feedback
Filters
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
336 Transportation Equipment Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
54133 Engineering Services
54151 Computer Systems Design and Related Services
541614 Process, Physical Distribution, and Logistics Consulting Services
541714 Research and Development in Biotechnology (except Nanobiotechnology)
55 Management of Companies and Enterprises
56 Administrative and Support and Waste Management and Remediation Services
561 Administrative and Support Services
561210 Facilities Support Services
56143 Business Service Centers
562 Waste Management and Remediation Services
Affected Workers
0
3465
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
City
County
Notice Start/End Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
4/3/26 8:23 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
4/1/2026
286
Affected Workers
286
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
49
Affected Workers
49
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Sierra Gate Plaza Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
167
Affected Workers
167
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
3
Company
Experian
Affected Workers
3
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
124
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
13
Affected Workers
13
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1797 Bella Breeze Dr. Lincoln CA 95648
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
6
Affected Workers
6
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1102 Investment Blvd. El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
74
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
108
Affected Workers
108
Notice Date
4/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
13801 E. Benson HWY Vail, Arizona 85641
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
74
Affected Workers
74
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5601 Fishers Lane Rockville, MD 20852
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
15
Affected Workers
15
Notice Date
4/1/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
114
Affected Workers
114
Notice Date
4/1/2026
Effective Date
5/31/2026
Expiration Date
6/14/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
New
4/1/2026
53
Affected Workers
53
Notice Date
4/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
20
Affected Workers
20
Notice Date
3/31/2026
Effective Date
5/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
255
Affected Workers
255
Notice Date
3/31/2026
Effective Date
5/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
154
Affected Workers
154
Notice Date
3/31/2026
Effective Date
5/5/2026
Expiration Date
6/6/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
491
Affected Workers
491
Notice Date
3/31/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
168
Affected Workers
168
Notice Date
3/31/2026
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
144
Affected Workers
144
Notice Date
3/31/2026
Effective Date
3/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
88
Affected Workers
88
Notice Date
3/31/2026
Effective Date
3/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
18
Affected Workers
18
Notice Date
3/31/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4818 Seton Drive Baltimore, MD 21215
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
109
Affected Workers
109
Notice Date
3/31/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
183
Affected Workers
183
Notice Date
3/31/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
255
Affected Workers
255
Notice Date
3/31/2026
Effective Date
5/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
15
Affected Workers
15
Notice Date
3/31/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3520 San Martin Drive Baltimore, MD 21218
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
539
Affected Workers
539
Notice Date
3/31/2026
Effective Date
5/26/2026
Expiration Date
6/1/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
56
Affected Workers
56
Notice Date
3/31/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
126
Affected Workers
126
Notice Date
3/31/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
54
Company
Accenture
Affected Workers
54
Notice Date
3/31/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
179
Affected Workers
179
Notice Date
3/31/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
62
Iowa
Affected Workers
62
Notice Date
3/31/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/31/2026
497
Affected Workers
497
Notice Date
3/31/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
8
Affected Workers
8
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1515 S River Rd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
245 Garden St Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
4
Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
418 13th St Marysville CA 95901
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Merced St Newman CA 95360
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2155 Main St Red Bluff CA 96080
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
1
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2249 Atwater Blvd Atwater CA 95301
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
7
Affected Workers
7
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3050 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
10
Affected Workers
10
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
310 Nord Ave Chico CA 95926
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Pool Station Rd San Andreas CA 95249
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
24
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 B St Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
24
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5725 Alder Ave Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
2
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2050 Oakland Rd San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
5
Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4990 Mountain Lakes Blvd Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13079 Sanguinetti Rd Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
New
3/30/2026
3
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1802 Old Hwy 99W Williams CA 95987
Contact Name
Contact Email
Contact Phone
Source
New
Loading