WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Industries
Companies
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
Michigan
43097
Total layoffs since
August 3, 2020
328
Total notices since
August 3, 2020
More WARN Notices from
Michigan
View All Notices
Company
C3 Industries, Inc.
Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
General Motors, Inc.
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
General Motors, Inc.
Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
United Parcel Service, Inc.
Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
United Parcel Service, Inc.
Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oakland Stamping LLC dba Autokiniton
Affected Workers
165
Notice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 9
Next