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
Minnesota
20188
Total layoffs since
August 1, 2020
635
Total notices since
August 1, 2020
More WARN Notices from
Minnesota
View All Notices
Company
Estee Lauder Companies, Inc.
Affected Workers
68
Notice Date
2/25/2026
Effective Date
4/24/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
3860 Pheasant Ridge Drive, Blaine, MN 55449
Contact Name
Jennifer Meyer
Contact Email
jmeyer@estee.com
Contact Phone
—
Source
https://mn.gov/deed/assets/warn-2026-estee-lauder-companies-inc_tcm1045-727650.pdf
Notice Details
Company
Main Street Sports Group, LLC
Affected Workers
20
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
Address
800 LaSalle Avenue, Minneapolis, MN 55402
Contact Name
Meredith Powers
Contact Email
mpowers@fanduelsportsnetwork.com
Contact Phone
(203) 216-1957
Source
https://mn.gov/deed/assets/warn-2026-main-street-sports-group_tcm1045-725160.pdf
Notice Details
Company
Hennepin Healthcare System, Inc.
Affected Workers
100
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
701 Park Ave., Minneapolis, MN 55415
Contact Name
Myron McCoo
Contact Email
Myron.McCoo@hcmed.org
Contact Phone
(612) 873-9254
Source
https://mn.gov/deed/assets/warn-2026-hennepin-healthcare_tcm1045-721594.pdf
Notice Details
Company
GAF Materials Corporation
Affected Workers
120
Notice Date
1/26/2026
Effective Date
4/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
50 Lowry Avenue North, Minneapolis, MN 55411
Contact Name
Megan Andersen
Contact Email
—
Contact Phone
(615) 440-9534
Source
https://mn.gov/deed/assets/warn-2026-gaf_tcm1045-720984.pdf
Notice Details
Company
Mayo Northridge
Affected Workers
—
Notice Date
10/1/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mayo Belle Plaine Clinic
Affected Workers
—
Notice Date
10/1/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 16
Next