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
RV Country Washington LLC
7/25/2025
17
Company

RV Country Washington LLC

Affected Workers
17
Notice Date
7/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
American Reeling Devices
7/25/2025
10
Company

American Reeling Devices

Affected Workers
10
Notice Date
7/25/2025
Effective Date
7/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
Project Vision
7/25/2025
12
Company

Project Vision

Affected Workers
12
Notice Date
7/25/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
6
Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
17 Riverside Drive Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
20
Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
130 Waverly Ave Monticello, NY, 12701
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
19
Affected Workers
19
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
393 State Route 52 Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
6
Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
397 State Route 52 Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
6
Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
397 State Route 52 Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
19
Affected Workers
19
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
393 State Route 52 Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
6
Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
17 Riverside Drive Woodbourne, NY, 12788
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
20
Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
130 Waverly Ave Monticello, NY, 12701
Contact Name
Contact Email
Contact Phone
Source
7/24/2025
57
Company
GEODIS
Affected Workers
57
Notice Date
7/24/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Krueger's True Value
7/24/2025
37
Company

Krueger's True Value

Affected Workers
37
Notice Date
7/24/2025
Effective Date
10/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
America's Gardening Resouces inc, dba Gardeners Supply
7/24/2025
60
Company

America's Gardening Resouces inc, dba Gardeners Supply

Affected Workers
60
Notice Date
7/24/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Vermont
Address
Contact Name
Contact Email
Contact Phone
Source
ECS
7/24/2025
140
Company

ECS

Affected Workers
140
Notice Date
7/24/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
SenDx Medical, Inc.
7/23/2025
119
Company

SenDx Medical, Inc.

Affected Workers
119
Notice Date
7/23/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1945 Palomar Oaks Way Carlsbad CA 92011
Contact Name
Contact Email
Contact Phone
Source
7/23/2025
81
Affected Workers
81
Notice Date
7/23/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Williamson Morgan & Associates LLC
7/23/2025
22
Company

Williamson Morgan & Associates LLC

Affected Workers
22
Notice Date
7/23/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
320 S Milliken Avenue Suite H Ontario CA 91761
Contact Name
Contact Email
Contact Phone
Source
International Flavors & Fragrances
7/23/2025
36
Company

International Flavors & Fragrances

Affected Workers
36
Notice Date
7/23/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
790 East Harrison Street Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
INEOS ABS USA, LLC
7/23/2025
82
Ohio
Company

INEOS ABS USA, LLC

Affected Workers
82
Notice Date
7/23/2025
Effective Date
8/1/2025
Expiration Date
3/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
7/22/2025
44
Iowa
Affected Workers
44
Notice Date
7/22/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7/22/2025
1
Affected Workers
1
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
100 Smith Ranch Rd San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
Lazy Dog
7/22/2025
89
Company

Lazy Dog

Affected Workers
89
Notice Date
7/22/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
40754 Winchester Rd. Temecula CA 92591
Contact Name
Contact Email
Contact Phone
Source
7/22/2025
48
Affected Workers
48
Notice Date
7/22/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3045 Mulvany Place West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Primal Pet Foods, Inc. - Watt
7/22/2025
130
Company

Primal Pet Foods, Inc. - Watt

Affected Workers
130
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
535 Watt Drive, Suite B Fairfield CA 94534
Contact Name
Contact Email
Contact Phone
Source
7/22/2025
3
Affected Workers
3
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
7/22/2025
58
Affected Workers
58
Notice Date
7/22/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Rochambeau Logistics Inc.
7/22/2025
63
Company

Rochambeau Logistics Inc.

Affected Workers
63
Notice Date
7/22/2025
Effective Date
7/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Primal Pet Foods, Inc.
7/22/2025
10
Company

Primal Pet Foods, Inc.

Affected Workers
10
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5100 Fulton Drive, Suite B Fairfield CA 94534
Contact Name
Contact Email
Contact Phone
Source
Gannett Publishing Services
7/22/2025
117
Company

Gannett Publishing Services

Affected Workers
117
Notice Date
7/22/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Primal Pet Foods, Inc. - Chadbourne
7/22/2025
7
Company

Primal Pet Foods, Inc. - Chadbourne

Affected Workers
7
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
801 Chadbourne, Suite 103 Fairfield CA 94534
Contact Name
Contact Email
Contact Phone
Source
Quality Food Centers, Inc
7/21/2025
76
Company

Quality Food Centers, Inc

Affected Workers
76
Notice Date
7/21/2025
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Hess Corporation
7/21/2025
70
Company

Hess Corporation

Affected Workers
70
Notice Date
7/21/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Blue Martini
7/21/2025
70
Company

Blue Martini

Affected Workers
70
Notice Date
7/21/2025
Effective Date
7/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
SM Cargo
7/21/2025
194
Company

SM Cargo

Affected Workers
194
Notice Date
7/21/2025
Effective Date
9/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/21/2025
84
Affected Workers
84
Notice Date
7/21/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
4
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
945 Ames Road Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Ventura Coastal
7/18/2025
70
Company

Ventura Coastal

Affected Workers
70
Notice Date
7/18/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
531 W. Poplar Avenue Tipton CA 93272
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7817 Haskell Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
21875 Rosehart Way Salinas CA 93908
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
4
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1363 Citrus Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
1
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8631 Younger Creek Drive Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Oheck, LLC
7/18/2025
174
Company

Oheck, LLC

Affected Workers
174
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5830 Bickett Street Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
7
Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1164 Prestige Way Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
9
Affected Workers
9
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5461 S. Nikita Ave Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
4
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
11811 Highway 67 Lakeside CA 92040
Contact Name
Contact Email
Contact Phone
Source
7/18/2025
3
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4550 York Boulevard Building C Los Angeles CA 90041
Contact Name
Contact Email
Contact Phone
Source
BioNTech US Inc.
7/18/2025
32
Company

BioNTech US Inc.

Affected Workers
32
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
AMD Direct Inc.
7/18/2025
7
Company

AMD Direct Inc.

Affected Workers
7
Notice Date
7/18/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
17322 Gothard Street Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Loading