Ohio

More WARN Notices from 

Ohio

View All Notices
Affected Workers
1
Notice Date
8/27/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
56
Notice Date
8/15/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Trilogy Plastics

Affected Workers
153
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
10/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

INEOS ABS USA, LLC

Affected Workers
82
Notice Date
7/23/2025
Effective Date
8/1/2025
Expiration Date
3/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
493
Notice Date
7/16/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

CAM Industrial Solutions US M&T Inc.

Affected Workers
95
Notice Date
7/11/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source