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
10/3/2025
107
Affected Workers
107
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2229 Foothill Blvd La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
98
Affected Workers
98
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Massie Court West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
Affected Workers
Notice Date
10/3/2025
Effective Date
10/12/2025
Expiration Date
10/25/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
ZOLL Medical Corporation
10/3/2025
96
Company

ZOLL Medical Corporation

Affected Workers
96
Notice Date
10/3/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1100 Bird Center Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
338
Affected Workers
338
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/3/2025
92
Affected Workers
92
Notice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
81
Affected Workers
81
Notice Date
10/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
Contact Name
Contact Email
Contact Phone
Source
ID Logistics
10/2/2025
55
Company

ID Logistics

Affected Workers
55
Notice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
3
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Dart Container Corporation
10/2/2025
171
Company

Dart Container Corporation

Affected Workers
171
Notice Date
10/2/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
150 N. Maple St. Corona CA 92880
Contact Name
Contact Email
Contact Phone
Source
HJI Supply Chain Solutions
10/2/2025
117
Company

HJI Supply Chain Solutions

Affected Workers
117
Notice Date
10/2/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Monroe Operations, LLC dba Newport Academy
10/2/2025
27
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
27
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Sirna & Sons Produce
10/2/2025
45
Ohio
Company

Sirna & Sons Produce

Affected Workers
45
Notice Date
10/2/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
2
Affected Workers
2
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
5
Affected Workers
5
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Advanced Pressure Technology
10/2/2025
237
Company

Advanced Pressure Technology

Affected Workers
237
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
687 Technology Way Napa CA 94558
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
1
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
10
Affected Workers
10
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
149
Affected Workers
149
Notice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
ID Logistics
10/2/2025
119
Company

ID Logistics

Affected Workers
119
Notice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
J & J Maintenance
10/2/2025
279
Company

J & J Maintenance

Affected Workers
279
Notice Date
10/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
12
Affected Workers
12
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
4
Affected Workers
4
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
8
Affected Workers
8
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Exyte U.S., Inc.
10/2/2025
201
Company

Exyte U.S., Inc.

Affected Workers
201
Notice Date
10/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Idaho
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
3
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
1
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
3
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
1
Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
TIAA
10/2/2025
31
Company

TIAA

Affected Workers
31
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CoStar Realty Realty Information, Inc
10/2/2025
6
Company

CoStar Realty Realty Information, Inc

Affected Workers
6
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
Monroe Operations, LLC dba Newport Academy
10/2/2025
28
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
28
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5530 Johnston Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
4
Affected Workers
4
Notice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
10/2/2025
3
Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
9
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
2
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
5
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
11
Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12 Metrotech Center S. Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
5
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
7
Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
1
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
2
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2100 Bartow Avenue Bronx, NY, 10475
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
9
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
2
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
9
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
5
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
11
Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12 Metrotech Center S. Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
2
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2100 Bartow Avenue Bronx, NY, 10475
Contact Name
Contact Email
Contact Phone
Source
10/1/2025
5
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
Contact Email
Contact Phone
Source
Loading