WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Connecticut
11482
Total layoffs since
August 5, 2020
137
Total notices since
August 5, 2020
More WARN Notices from
Connecticut
View All Notices
Company
Stanley Black & Decker, Inc.
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
—
Notice Details
Company
Talcott Resolution Life, Inc.
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
1 / 5
Next