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