Michigan

41415
Total layoffs since
2020
321
Total notices since
2020

More WARN Notices from 

Michigan

View All Notices
Company

Oakland Stamping LLC dba Autokiniton

Not Available

Affected Workers
165
Notice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 155
Industry
City
Detroit
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251114
New
Company

Cole's Quality Food

Not Available

Affected Workers
175
Notice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Teamsters Local 406
Industry
City
Muskegon
Address
County
Muskegon
Region
Sign up for free to unhide address info
MI250910
New
Company

Howard Miller Company

Not Available

Affected Workers
138
Notice Date
7/9/2025
Effective Date
9/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Zeeland
Address
Region
Sign up for free to unhide address info
MI250709
New
Company

CNC Logistics, Inc.

Not Available

Affected Workers
75
Notice Date
9/17/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Walker
Address
County
Kent
Region
Sign up for free to unhide address info
MI250917
New
Company

Kelly Services USA, LLC

Not Available

Affected Workers
47
Notice Date
6/30/2025
Effective Date
8/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Statewide
Address
County
Region
Sign up for free to unhide address info
MI250630
New
Company

Samsung SDI America

Not Available

Affected Workers
179
Notice Date
12/18/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Oakland
Region
Sign up for free to unhide address info
MI241218
New