Arizona

More WARN Notices from 

Arizona

View All Notices
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
1/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles, California 90021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
1/27/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3201 S. Harbour Drive Phoenix, Arizona 85034
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
1/12/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
220 N Freeport Dr. Nogales, Arizona 85621
Contact Name
Contact Email
Contact Phone
Source
Company
SMBC Group
Affected Workers
33
Notice Date
1/8/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
18700 N Hayden Rd Scottsdale, Arizona 85255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6033 S Sossaman Rd Mesa, Arizona 85212
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
66
Notice Date
1/7/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1002 S 63rd Ave. Phoenix, Arizona 85041
Contact Name
Contact Email
Contact Phone
Source