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
Massachusetts
37853
Total layoffs since
August 2, 2020
399
Total notices since
August 2, 2020
More WARN Notices from
Massachusetts
View All Notices
Company
Sage Therapeutics, Inc.
Affected Workers
338
Notice Date
6/26/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Unistress Corp. & Berkshire Concrete Corp.
Affected Workers
233
Notice Date
6/25/2025
Effective Date
7/7/2025
Expiration Date
8/25/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Wave Logistics LLC
Affected Workers
72
Notice Date
6/25/2025
Effective Date
6/17/2022
Expiration Date
7/15/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Immunity Bio. Inc.
Affected Workers
3
Notice Date
6/11/2025
Effective Date
7/29/2025
Expiration Date
8/12/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Vor Biopharma, Inc.
Affected Workers
155
Notice Date
5/28/2025
Effective Date
5/8/2025
Expiration Date
7/15/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Feeney Brothers Excavation, LLC
Affected Workers
76
Notice Date
5/28/2025
Effective Date
4/15/2025
Expiration Date
5/16/2025
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 11
Next