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
CAM Industrial Solutions US M&T Inc.
7/11/2025
95
Ohio
Company

CAM Industrial Solutions US M&T Inc.

Affected Workers
95
Notice Date
7/11/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
Daimler Truck North America LLC
7/11/2025
286
Company

Daimler Truck North America LLC

Affected Workers
286
Notice Date
7/11/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
46
Company
Veyer, LLC
Affected Workers
46
Notice Date
7/11/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
2
Affected Workers
2
Notice Date
7/11/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10262 Norris Ave Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
7/11/2025
344
Affected Workers
344
Notice Date
7/11/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1900 Prairie City Rd Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
Quanex Homeshield LLC
7/11/2025
15
Company

Quanex Homeshield LLC

Affected Workers
15
Notice Date
7/11/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
13611 Santa Ana Avenue Fontana CA 92337
Contact Name
Contact Email
Contact Phone
Source
Daimler Truck North America LLC
7/11/2025
287
Company

Daimler Truck North America LLC

Affected Workers
287
Notice Date
7/11/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TOMRA NY Recycling, LLC
7/10/2025
44
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
7/10/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
31 Opus Blvd Rotterdam, NY, 12306
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
2
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TOMRA NY Recycling, LLC
7/10/2025
44
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
7/10/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
31 Opus Blvd Rotterdam, NY, 12306
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
2
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
460 Magnolia Ave., Suite 100, El Cajon CA 92020
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
17
Affected Workers
17
Notice Date
7/10/2025
Effective Date
7/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1691 The Alameda San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
177
Affected Workers
177
Notice Date
7/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
81
Affected Workers
81
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
22
Affected Workers
22
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
GSC Logistics, Inc.
7/10/2025
25
Company

GSC Logistics, Inc.

Affected Workers
25
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
555 Maritime Street, Building 512 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
All-Rite Leasing, Inc.
7/10/2025
132
Company

All-Rite Leasing, Inc.

Affected Workers
132
Notice Date
7/10/2025
Effective Date
7/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
950 South Coast Drive, Suite 110 Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
GSC Transport, Inc.
7/10/2025
4
Company

GSC Transport, Inc.

Affected Workers
4
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
92
Affected Workers
92
Notice Date
7/10/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
9
Affected Workers
9
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
20
Affected Workers
20
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3636 5th Ave., Suite 300 San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
131 Avocado Ave. El Cajon CA 92020
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
66
Affected Workers
66
Notice Date
7/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
5
Affected Workers
5
Notice Date
7/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
60
Affected Workers
60
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3909 Center St San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
Eaton Corporation
7/10/2025
219
Company

Eaton Corporation

Affected Workers
219
Notice Date
7/10/2025
Effective Date
9/10/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
TouchPoint Services (aka Compass Group)
7/10/2025
52
Company

TouchPoint Services (aka Compass Group)

Affected Workers
52
Notice Date
7/10/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
2
Affected Workers
2
Notice Date
7/10/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
514 Pennsylvania Ave. San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pearl Interactive
7/10/2025
342
Company

Pearl Interactive

Affected Workers
342
Notice Date
7/10/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
5
Affected Workers
5
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1807 Robinson Ave., Suite 106 San Diego CA 92103
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
7
Affected Workers
7
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1640 Broadway San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
GSC National Transportation, Inc
7/10/2025
38
Company

GSC National Transportation, Inc

Affected Workers
38
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
530 Water Street, 5th Floor Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
41
Affected Workers
41
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
72
Affected Workers
72
Notice Date
7/10/2025
Effective Date
9/10/2025
Expiration Date
9/12/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CHS Inc
7/10/2025
25
Company

CHS Inc

Affected Workers
25
Notice Date
7/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
520 N. Coast Hwy., Suite 102 Oceanside CA 92054
Contact Name
Contact Email
Contact Phone
Source
MacMillan-Piper, LLC
7/10/2025
92
Company

MacMillan-Piper, LLC

Affected Workers
92
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Constellis
7/10/2025
1
Company

Constellis

Affected Workers
1
Notice Date
7/10/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
3
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1180 3rd Ave., Suite C1 Chula Vista CA 91911
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
3
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3878 Old Town Ave. San Diego CA 92110
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
134 Grapevine Rd. Vista CA 92083
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
6
Affected Workers
6
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1045 11th Ave. San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3851 Rosecrans St. San Diego CA 92110
Contact Name
Contact Email
Contact Phone
Source
OneTouch
7/10/2025
75
Company

OneTouch

Affected Workers
75
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
9/12/2025
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
1
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3045 Beyer Blvd., Suite D-101 San Diego CA 92104
Contact Name
Contact Email
Contact Phone
Source
7/10/2025
66
Affected Workers
66
Notice Date
7/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
2
Ohio
Affected Workers
2
Notice Date
7/9/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
7/9/2025
77
Iowa
Affected Workers
77
Notice Date
7/9/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Loading