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
334418 Printed Circuit Assembly (Electronic Assembly) 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
531210 Offices of Real Estate Agents and Brokers
532 Rental and Leasing Services
54 Professional, Scientific, and Technical 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 
5/1/26 10:48 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
8/12/2025
1
Company
Block Inc
Affected Workers
1
Notice Date
8/12/2025
Effective Date
8/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
F5, Inc.
8/12/2025
106
Company

F5, Inc.

Affected Workers
106
Notice Date
8/12/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
23
Company
Block Inc
Affected Workers
23
Notice Date
8/12/2025
Effective Date
8/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
36
Affected Workers
36
Notice Date
8/12/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
23
Company
Block Inc
Affected Workers
23
Notice Date
8/12/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
8/12/2025
2
Company
Block Inc
Affected Workers
2
Notice Date
8/12/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Revel Transit Inc.
8/11/2025
29
Company

Revel Transit Inc.

Affected Workers
29
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
Landey EV Dispatch, Inc.
8/11/2025
13
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
12
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
42-09 28th St. Queens, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
19
Company

Revel Leasing Corp.

Affected Workers
19
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
467 Marcy Avenue Brooklyn, NY, 11206
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
4
Company

Revel Leasing Corp.

Affected Workers
4
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
35 Bowne St. Brooklyn, NY, 11231
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
19
Company

Revel Leasing Corp.

Affected Workers
19
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
467 Marcy Avenue Brooklyn, NY, 11206
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
12
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
42-09 28th St. Queens, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Landey EV Dispatch, Inc.
8/11/2025
13
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Revel Transit Inc.
8/11/2025
29
Company

Revel Transit Inc.

Affected Workers
29
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
Revel Leasing Corp.
8/11/2025
4
Company

Revel Leasing Corp.

Affected Workers
4
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
35 Bowne St. Brooklyn, NY, 11231
Contact Name
Contact Email
Contact Phone
Source
Institute of International Education
8/11/2025
46
Company

Institute of International Education

Affected Workers
46
Notice Date
8/11/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CDM Field Services LLC d/b/a Xcite Automotive (“CDM”)
8/11/2025
17
Company

CDM Field Services LLC d/b/a Xcite Automotive (“CDM”)

Affected Workers
17
Notice Date
8/11/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Nasco Education LLC Update
8/11/2025
42
Company

Nasco Education LLC Update

Affected Workers
42
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/11/2025
4
Affected Workers
4
Notice Date
8/11/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Lutheran Social Services National Capital Area (LSSNA)
8/11/2025
52
Company

Lutheran Social Services National Capital Area (LSSNA)

Affected Workers
52
Notice Date
8/11/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Altera Corporation
8/11/2025
82
Company

Altera Corporation

Affected Workers
82
Notice Date
8/11/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
101 Innovation Drive San Jose CA 95134
Contact Name
Contact Email
Contact Phone
Source
SAF-Holland, Inc.
8/11/2025
7
Company

SAF-Holland, Inc.

Affected Workers
7
Notice Date
8/11/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
8/11/2025
52
Affected Workers
52
Notice Date
8/11/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
8/11/2025
14
Company
Battelle
Affected Workers
14
Notice Date
8/11/2025
Effective Date
10/1/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
13
Affected Workers
13
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1110 Centre Point Curve Suites 101 Mendota Heights, MN, 55120
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
4
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
8
Affected Workers
8
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
850 Third Avenue Brooklyn, NY, 11232
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
4
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
13
Affected Workers
13
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1110 Centre Point Curve Suites 101 Mendota Heights, MN, 55120
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
8
Affected Workers
8
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
850 Third Avenue Brooklyn, NY, 11232
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
136
Affected Workers
136
Notice Date
8/8/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Pasa Services, Inc. dba Flamingo Graphics
8/8/2025
36
Company

Pasa Services, Inc. dba Flamingo Graphics

Affected Workers
36
Notice Date
8/8/2025
Effective Date
10/9/2025
Expiration Date
10/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Diamond Baseball Holdings
8/8/2025
7
Company

Diamond Baseball Holdings

Affected Workers
7
Notice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
601 Neece Drive Modesto CA 95351
Contact Name
Contact Email
Contact Phone
Source
TriLink Biotechnologies, LLC (10770)
8/8/2025
69
Company

TriLink Biotechnologies, LLC (10770)

Affected Workers
69
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10770 Wateridge Cir. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
TriLink Biotechnologies, LLC (10240)
8/8/2025
5
Company

TriLink Biotechnologies, LLC (10240)

Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10240 Flanders Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Baltimore Fabrication LLC
8/8/2025
33
Company

Baltimore Fabrication LLC

Affected Workers
33
Notice Date
8/8/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
TriLink Biotechnologies, LLC (5717)
8/8/2025
5
Company

TriLink Biotechnologies, LLC (5717)

Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5717 Pacific Center Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
TriLink Biotechnologies, LLC (10247)
8/8/2025
11
Company

TriLink Biotechnologies, LLC (10247)

Affected Workers
11
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10247 Flanders Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
8/8/2025
126
Affected Workers
126
Notice Date
8/8/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Polynesian Cultural Center
8/8/2025
20
Company

Polynesian Cultural Center

Affected Workers
20
Notice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
Kovalus Separation Solutions, LLC
8/8/2025
80
Company

Kovalus Separation Solutions, LLC

Affected Workers
80
Notice Date
8/8/2025
Effective Date
10/15/2025
Expiration Date
12/1/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
SA Automotive
8/7/2025
154
Company

SA Automotive

Affected Workers
154
Notice Date
8/7/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
8/7/2025
77
Company
CVS
Affected Workers
77
Notice Date
8/7/2025
Effective Date
10/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Davalor Mold Company, LLC
8/7/2025
45
Company

Davalor Mold Company, LLC

Affected Workers
45
Notice Date
8/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8/7/2025
5
Affected Workers
5
Notice Date
8/7/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
8/7/2025
21
Company
Jabil Inc
Affected Workers
21
Notice Date
8/7/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6212 Hellyer Ave, Suite 10 San Jose CA 95138
Contact Name
Contact Email
Contact Phone
Source
LGSTX Distribution Services, Inc.
8/6/2025
26
Company

LGSTX Distribution Services, Inc.

Affected Workers
26
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
8/6/2025
5
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Broadway El Cajon CA 92021
Contact Name
Contact Email
Contact Phone
Source
Marathon Staff Solutions Inc. - W. Sacramento
8/6/2025
62
Company

Marathon Staff Solutions Inc. - W. Sacramento

Affected Workers
62
Notice Date
8/6/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2950 Beacon Boulevard, Suite 45 West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Loading