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
9/19/2025
21
Affected Workers
21
Notice Date
9/19/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Raydia Food Group
9/19/2025
200
Company

Raydia Food Group

Affected Workers
200
Notice Date
9/19/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
Sundquist Fruit, LLC
9/19/2025
424
Company

Sundquist Fruit, LLC

Affected Workers
424
Notice Date
9/19/2025
Effective Date
11/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/19/2025
11
Affected Workers
11
Notice Date
9/19/2025
Effective Date
9/27/2025
Expiration Date
9/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Blue Ridge Power, LLC
9/18/2025
348
Company

Blue Ridge Power, LLC

Affected Workers
348
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
5
Iowa
Affected Workers
5
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
47
Iowa
Affected Workers
47
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
6
Iowa
Affected Workers
6
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
7
Iowa
Affected Workers
7
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
8
Iowa
Affected Workers
8
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
6
Iowa
Affected Workers
6
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Sunny Glen Children's Home
9/18/2025
424
Company

Sunny Glen Children's Home

Affected Workers
424
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Blue Ridge Power, LLC
9/18/2025
169
Company

Blue Ridge Power, LLC

Affected Workers
169
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/18/2025
1
Affected Workers
1
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pinnacle Northeast Union, LLC
9/17/2025
5
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
192
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
192
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
Contact Email
Contact Phone
Source
Pinnacle Northeast Union, LLC
9/17/2025
5
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
61
Affected Workers
61
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2264 Green Hill Rd. Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
5
Affected Workers
5
Notice Date
9/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
CNC Logistics, Inc.
9/17/2025
75
Company

CNC Logistics, Inc.

Affected Workers
75
Notice Date
9/17/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
1
Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5665 Burnside Road Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
5
Affected Workers
5
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
11740 Occidental Rd. Sebastopol CA 95472
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
40
Iowa
Company
John Deere
Affected Workers
40
Notice Date
9/17/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company
9/17/2025
108
Company

IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company

Affected Workers
108
Notice Date
9/17/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1840 Century Park E Los Angeles CA 90067
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
8
Affected Workers
8
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7064 Corline Court, Ste. A and B Sebastopol CA 954472
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
1025
Affected Workers
1025
Notice Date
9/17/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
107
Affected Workers
107
Notice Date
9/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
1
Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Jacob Lane Carmichael CA 95608
Contact Name
Contact Email
Contact Phone
Source
Carbon, Inc.
9/17/2025
78
Company

Carbon, Inc.

Affected Workers
78
Notice Date
9/17/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1089 Mills Way Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
3
Affected Workers
3
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2641 Cottage Way #8, 9, &10 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
Boston Whaler, Inc.
9/17/2025
272
Company

Boston Whaler, Inc.

Affected Workers
272
Notice Date
9/17/2025
Effective Date
1/16/2026
Expiration Date
7/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
1276
Affected Workers
1276
Notice Date
9/17/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Seattle Children's Hospital
9/17/2025
154
Company

Seattle Children's Hospital

Affected Workers
154
Notice Date
9/17/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Arsenal Biosciences, Inc.
9/17/2025
100
Company

Arsenal Biosciences, Inc.

Affected Workers
100
Notice Date
9/17/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
329 Oyster Point Blvd. South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
101
Iowa
Company
John Deere
Affected Workers
101
Notice Date
9/17/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
9/17/2025
107
Affected Workers
107
Notice Date
9/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
1
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
321 East 69th Street New York, NY, 10021
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
9
Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
210 Broadway Staten Island, NY, 10310
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
35
Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1201 Broadway New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
1
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1290 Avenue of the Americas New York, NY, 10104
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
3
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Lamartine Terrace Yonkers, NY, 10701
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
2
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
50 St. Andrews Place Yonkers, NY, 10705
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
3
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
159 Alaska Street Staten Island, NY, 10310
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
1
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
221 Second Avenue New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
1
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
426-428 West 48th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
3
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
2
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
13
Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
130 West 15th Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
9/16/2025
13
Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 E 87th Street New York, NY, 10128
Contact Name
Contact Email
Contact Phone
Source
Loading