Michigan

More WARN Notices from 

Michigan

View All Notices
Company

Cole's Quality Food

Affected Workers
175
Notice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Premier Care LLC

Affected Workers
94
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Natron Energy, Inc.

Affected Workers
37
Notice Date
8/28/2025
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

NPR of America, Inc.

Affected Workers
64
Notice Date
8/12/2025
Effective Date
10/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Davalor Mold Company, LLC

Affected Workers
45
Notice Date
8/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

DP World Contract Logistics US Inc.

Affected Workers
70
Notice Date
8/5/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source