Connecticut

11482
Total layoffs since
2020
137
Total notices since
2020

More WARN Notices from 

Connecticut

View All Notices
Company

Connecticut Custom Car

Not Available

Affected Workers
5
Notice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Enfield
Address
County
Region
Sign up for free to unhide address info
CT251208
New
Company
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

Affected Workers
993
Notice Date
1/13/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
MAICT260113
New
Company
SMBC Group

JeniusBank

Not Available

Affected Workers
161
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
Address
County
Region
Sign up for free to unhide address info
SMGCT260108
New
Company
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

Affected Workers
57
Notice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Region
Sign up for free to unhide address info
MAICT260112
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
Address
County
Region
Sign up for free to unhide address info
TETNCT260106
New
Company
CVS

CVS Health

Not Available

Affected Workers
164
Notice Date
12/20/2024
Effective Date
2/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
Address
County
Region
Sign up for free to unhide address info
CVCT241220
New