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
Laboratory Corporation of America Holdings
Affected Workers
94
Notice Date
1/8/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tessera Therapeutics, Inc
Affected Workers
82
Notice Date
1/7/2026
Effective Date
3/8/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Smyth Companies, LLC
Affected Workers
69
Notice Date
12/19/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Charles River Laboratories, Inc.
Affected Workers
71
Notice Date
12/16/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Charles River Laboratories, Inc.
Affected Workers
71
Notice Date
12/16/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Rebel Restaurants, Inc. (dba Tony C's and Temazcal)
Affected Workers
84
Notice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 11
Next