North Carolina

More WARN Notices from 

North Carolina

View All Notices
Affected Workers
72
Notice Date
10/1/2025
Effective Date
11/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CNC Logistics, Inc.

Affected Workers
75
Notice Date
9/30/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Mativ Conwed, LLC

Affected Workers
50
Notice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Solero Technologies Shelby, LLC

Affected Workers
102
Notice Date
9/29/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Ridge Power, LLC

Affected Workers
348
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Ridge Power, LLC

Affected Workers
169
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source