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
ELG Utica Alloys (Harford), Inc.
Affected Workers
51
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Macy's Inc
Affected Workers
106
Notice Date
10/28/2025
Effective Date
12/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Balducci’s Store 3610
Affected Workers
59
Notice Date
10/24/2025
Effective Date
2/28/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
—
Notice Date
10/24/2025
Effective Date
11/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CVS
Affected Workers
72
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ImageFIRST Healthcare Laundry Specialists, LLC
Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 5
Next