WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Share Feedback
Filters
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
333414 Heating Equipment (except Warm Air Furnaces) Manufacturing
333612 Speed Changer, Industrial High-Speed Drive, and Gear Manufacturing
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
335910 Battery Manufacturing
336 Transportation Equipment Manufacturing
336110 Automobile and Light Duty Motor Vehicle Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
336999 All Other Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
424110 Printing and Writing Paper Merchant Wholesalers
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424810 Beer and Ale Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
493110 General Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
Affected Workers
0
3465
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
City
County
Notice Start/End Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
4/29/26 8:50 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
11/3/2025
2
Company
CommUnify
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5681 Hollister Ave. Goleta CA 93117
Contact Name
Contact Email
Contact Phone
Source
Sheraton Operating LLC dba Sheraton Inner Harbor Hotel
11/3/2025
69
Company

Sheraton Operating LLC dba Sheraton Inner Harbor Hotel

Affected Workers
69
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Norvax, LLC
11/3/2025
487
Company

Norvax, LLC

Affected Workers
487
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
1
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
595 2nd St. Buellton CA 93427
Contact Name
Contact Email
Contact Phone
Source
11/3/2025
4
Company
CommUnify
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 W. Windsor Drive Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
69
Affected Workers
69
Notice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
5/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
80
Affected Workers
80
Notice Date
11/1/2025
Effective Date
2/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
57
Company
CVS
Affected Workers
57
Notice Date
11/1/2025
Effective Date
2/2/2026
Expiration Date
2/14/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TD Bank N.A.
11/1/2025
74
Company

TD Bank N.A.

Affected Workers
74
Notice Date
11/1/2025
Effective Date
1/2/2026
Expiration Date
1/29/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
110
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
Acme
11/1/2025
71
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
Merck
11/1/2025
204
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
11/1/2025
56
Affected Workers
56
Notice Date
11/1/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
795
Affected Workers
795
Notice Date
11/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Taste, Inc.
11/1/2025
10
Company

Taste, Inc.

Affected Workers
10
Notice Date
11/1/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Wonder Group
11/1/2025
121
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
BIOLYST Scientific
11/1/2025
76
Company

BIOLYST Scientific

Affected Workers
76
Notice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
1/26/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
11/1/2025
1319
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
11/1/2025
58
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
11/1/2025
63
Affected Workers
63
Notice Date
11/1/2025
Effective Date
1/9/2026
Expiration Date
2/9/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
DuBois Logistics, LLC
11/1/2025
110
Company

DuBois Logistics, LLC

Affected Workers
110
Notice Date
11/1/2025
Effective Date
1/31/2026
Expiration Date
2/28/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Keen Transport, Inc.
11/1/2025
52
Company

Keen Transport, Inc.

Affected Workers
52
Notice Date
11/1/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Prysmian Cables and Systems, USA
11/1/2025
151
Company

Prysmian Cables and Systems, USA

Affected Workers
151
Notice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
12/31/2027
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pottstown Hospital
11/1/2025
131
Company

Pottstown Hospital

Affected Workers
131
Notice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
87
Company
Nike, Inc.
Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
529 Broadway New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
304
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
87
Company
Nike, Inc.
Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
529 Broadway New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
304
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
Contact Email
Contact Phone
Source
Lawn and Garden, LLC
10/31/2025
93
Company

Lawn and Garden, LLC

Affected Workers
93
Notice Date
10/31/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
SEMSA/Riggs Ambulance Service
10/31/2025
181
Company

SEMSA/Riggs Ambulance Service

Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Riggs Avenue Merced CA 95341
Contact Name
Contact Email
Contact Phone
Source
Phillips Ultrasound, Inc
10/31/2025
33
Company

Phillips Ultrasound, Inc

Affected Workers
33
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
85
Affected Workers
85
Notice Date
10/31/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
6
Affected Workers
6
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
9
Affected Workers
9
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
2
Affected Workers
2
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
J & J Snack Foods
10/31/2025
129
Company

J & J Snack Foods

Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
751 Via Lata Colton CA 92324
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
28
Affected Workers
28
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hitachi Vantara, LLC
10/31/2025
129
Company

Hitachi Vantara, LLC

Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2535 Augustine Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Qbase LLC
10/31/2025
60
Company

Qbase LLC

Affected Workers
60
Notice Date
10/31/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
American Medical Response
10/31/2025
87
Company

American Medical Response

Affected Workers
87
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Integrated Health Resources, LLC
10/31/2025
107
Company

Integrated Health Resources, LLC

Affected Workers
107
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
26
Affected Workers
26
Notice Date
10/31/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Post Consumer Brands, LLC
10/31/2025
71
Company

Post Consumer Brands, LLC

Affected Workers
71
Notice Date
10/31/2025
Effective Date
1/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
31
Affected Workers
31
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
32
Affected Workers
32
Notice Date
10/31/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
ELG Utica Alloys (Harford), Inc.
10/31/2025
51
Company

ELG Utica Alloys (Harford), Inc.

Affected Workers
51
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/31/2025
10
Affected Workers
10
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
9
Company
Cepheid
Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
North Florida Surgeons Orthopaedic Associates
10/30/2025
2
Company

North Florida Surgeons Orthopaedic Associates

Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/29/2025
Expiration Date
1/12/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/30/2025
134
Affected Workers
134
Notice Date
10/30/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Loading