Illinois

More WARN Notices from 

Illinois

View All Notices
Affected Workers
21
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
55
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Essendant
Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Essendant
Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

PharmaCann, Inc.

Affected Workers
82
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Printpack, Inc.

Affected Workers
111
Notice Date
11/12/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source