Connecticut

11482
Total layoffs since
2020
137
Total notices since
2020

More WARN Notices from 

Connecticut

View All Notices
Company
CVS

CVS Health

Not Available

Affected Workers
416
Notice Date
10/6/2024
Effective Date
12/8/2024
Expiration Date
12/21/2024
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hartford
Address
County
Region
Sign up for free to unhide address info
CVCT241006
New
Company
Lost Boys Interactive LLC

Lost Boys Interactive, LLC

Not Available

Affected Workers
1
Notice Date
9/6/2024
Effective Date
9/9/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Danbury
Address
County
Region
Sign up for free to unhide address info
LOBNCT240906
New
Company

PerkinElmer U.S. LLC

Not Available

Affected Workers
68
Notice Date
9/23/2025
Effective Date
11/24/2025
Expiration Date
4/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Shelton
Address
County
Region
Sign up for free to unhide address info
CT250923
New
Company

Countryside Manor of Bristol; Athena Health Care Systems

Not Available

Affected Workers
178
Notice Date
12/23/2024
Effective Date
3/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Bristol
Address
County
Region
Sign up for free to unhide address info
CT241223
New
Company

Sheriden Woods Health Care Center; Athena Health Care Systems

Not Available

Affected Workers
253
Notice Date
12/23/2024
Effective Date
3/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Bristol
Address
County
Region
Sign up for free to unhide address info
CT241223
New
Company

Hologic

Not Available

Affected Workers
86
Notice Date
10/18/2024
Effective Date
12/20/2024
Expiration Date
2/14/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Danbury
Address
County
Region
Sign up for free to unhide address info
CT241018
New