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
Simply IOA, LLC
Affected Workers
66
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
—
Notice Date
10/3/2025
Effective Date
10/12/2025
Expiration Date
10/25/2025
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PerkinElmer U.S. LLC
Affected Workers
68
Notice Date
9/23/2025
Effective Date
11/24/2025
Expiration Date
4/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
—
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
78
Notice Date
8/25/2025
Effective Date
8/24/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ACME Market
Affected Workers
56
Notice Date
8/4/2025
Effective Date
10/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 5
Next