Connecticut

More WARN Notices from 

Connecticut

View All Notices
Affected Workers
140
Notice Date
6/20/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Hbr Trumbull, LLC dba St. Joseph's Center

Affected Workers
179
Notice Date
6/10/2025
Effective Date
6/10/2025
Expiration Date
8/9/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

TransAxle, LLC

Affected Workers
4
Notice Date
5/16/2025
Effective Date
7/15/2025
Expiration Date
7/29/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
5/16/2025
Effective Date
5/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source