North Carolina

More WARN Notices from 

North Carolina

View All Notices
Company

CRC ED Treatment LLC

Affected Workers
90
Notice Date
9/10/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Essendant
Affected Workers
58
Notice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

McIntosh Box & Pallet Co.

Affected Workers
43
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

N&S Locating Services dba S&N

Affected Workers
126
Notice Date
8/18/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Howard Miller

Affected Workers
3
Notice Date
8/14/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Howard Miller

Affected Workers
39
Notice Date
8/14/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source