Michigan

More WARN Notices from 

Michigan

View All Notices
Company

Dana Thermal Products

Affected Workers
200
Notice Date
10/8/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Oakland Stamping LLC dba Autokiniton

Affected Workers
133
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Anderton Machining

Affected Workers
41
Notice Date
9/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
103
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CNC Logistics, Inc.

Affected Workers
75
Notice Date
9/17/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source