Connecticut

11482
Total layoffs since
2020
137
Total notices since
2020

More WARN Notices from 

Connecticut

View All Notices
Company

ImageFIRST Healthcare Laundry Specialists, LLC

Not Available

Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Farmington
Address
County
Region
Sign up for free to unhide address info
CT251009
New
Company
Feeney Brothers Excavation, LLC

Feeney Brothers Excavation, LLC

Not Available

Affected Workers
37
Notice Date
4/16/2025
Effective Date
4/15/2025
Expiration Date
7/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Waterbury
Address
County
Region
Sign up for free to unhide address info
FEBXCT250416
New
Company
CVS

CVS Health

Not Available

Affected Workers
1
Notice Date
4/24/2025
Effective Date
8/3/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
Address
County
Region
Sign up for free to unhide address info
CVCT250424
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Sign up for free to unhide address info
PODLCT250912
New
Company

J.J. Ryan Corporation dba Rex Forge

Not Available

Affected Workers
103
Notice Date
2/3/2025
Effective Date
2/10/2025
Expiration Date
2/24/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Address
County
Region
Sign up for free to unhide address info
CT250203
New
Company

Rheem Manufacturing Company Eemax Division

Not Available

Affected Workers
76
Notice Date
2/24/2025
Effective Date
4/30/2025
Expiration Date
7/30/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Waterbury
Address
County
Region
Sign up for free to unhide address info
CT250224
New