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
New Jersey
83121
Total layoffs since
August 1, 2020
501
Total notices since
August 1, 2020
More WARN Notices from
New Jersey
View All Notices
Company
Bristol Myers Squibb
Affected Workers
110
Notice Date
11/1/2025
Effective Date
2/12/2026
Expiration Date
3/13/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Acme
Affected Workers
71
Notice Date
11/1/2025
Effective Date
2/7/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Merck
Affected Workers
204
Notice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
5/11/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wonder Group
Affected Workers
121
Notice Date
11/1/2025
Effective Date
2/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Verizon
Affected Workers
1319
Notice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CareFusion Resources, LLC, a subsidiary of Becton, Dickinson and Company
Affected Workers
58
Notice Date
11/1/2025
Effective Date
11/4/2026
Expiration Date
11/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 13
Next