Ohio

More WARN Notices from 

Ohio

View All Notices
Company

Phoenix Technologies

Affected Workers
7
Notice Date
11/19/2025
Effective Date
11/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
CVS
Affected Workers
70
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1334
Notice Date
11/3/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Giesecke Devrient ePayments America Inc

Affected Workers
240
Notice Date
11/3/2025
Effective Date
1/30/2026
Expiration Date
12/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Premier Healthcare Solutions dba Contigo Health

Affected Workers
175
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
1/16/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source