Connecticut

More WARN Notices from 

Connecticut

View All Notices
Affected Workers
300
Notice Date
3/4/2026
Effective Date
5/4/2026
Expiration Date
4/14/2027
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
101
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
CVS
Affected Workers
313
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Macy's Inc
Affected Workers
993
Notice Date
1/13/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Macy's Inc
Affected Workers
57
Notice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
SMBC Group
Affected Workers
161
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source