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
Garlock Flexibles
Affected Workers
91
Notice Date
2/9/2026
Effective Date
4/30/2026
Expiration Date
9/30/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Smithfield Packaged Meats Corp.
Affected Workers
190
Notice Date
2/6/2026
Effective Date
4/10/2026
Expiration Date
9/11/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zipcar, Inc. dba Zipcar
Affected Workers
65
Notice Date
1/30/2026
Effective Date
4/1/2026
Expiration Date
4/14/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Medford CPL, Inc.
Affected Workers
63
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRRC MA
Affected Workers
180
Notice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Takeda Pharmaceuticals USA, Inc.
Affected Workers
3
Notice Date
1/15/2026
Effective Date
1/14/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 11
Next