Filters
Filters
Company Name
City / County / Region
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
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
The Charleston Senior Community

The Charleston Senior Community

Not Available

Affected Workers
74
Notice Date
12/17/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
City
Waldorf
State
Maryland
Address
County
Region
Charles County
Sign up for free to unhide address info
THCEMD251217
New
Company
Comprehensive Logistics

Comprehensive Logistics

Not Available

Affected Workers
105
Notice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Chatsworth
State
Georgia
Address
County
Murray
Region
Sign up for free to unhide address info
COLGA251217
New
Company
Leprino Foods Company

Leprino Foods Company

Not Available

Affected Workers
100
Notice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Lemoore
State
California
Address
490 F Street Lemoore CA 93245
County
Kings County
Region
Sign up for free to unhide address info
LEFOCA251217
New
Company
Comprehensive Logistics

Comprehensive Logistics

Not Available

Affected Workers
105
Notice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Chatsworth
State
Georgia
Address
County
Murray
Region
Sign up for free to unhide address info
COLGA251217
New
Company

*Updated* Charles River Laboratories, Inc.

Not Available

Affected Workers
71
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
MA251216
New
Company
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

Affected Workers
71
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251216
New
Company
Blue Oval SK Group/Battery Plant

Blue Oval SK Group/Battery Plant

Not Available

Affected Workers
1514
Notice Date
12/16/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
State
Kentucky
Address
County
Hardin
Region
Lincoln Trail
Sign up for free to unhide address info
BLOKKY251216
New
Company
I Squared Logistics, LLC

I Squared Logistics, LLC

Not Available

Affected Workers
160
Notice Date
12/16/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Garner
Address
County
Wake
Region
Sign up for free to unhide address info
ISONC251216
New
Company
General Dynamics Information Technology

General Dynamics Information Technology

Not Available

Affected Workers
54
Notice Date
12/16/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
GEDNMD251216
New
Company
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

Affected Workers
241
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
The Rock
State
Georgia
Address
County
Upson
Region
Sign up for free to unhide address info
QUIGA251216
New
Company
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

Affected Workers
241
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
The Rock
State
Georgia
Address
County
Upson
Region
Sign up for free to unhide address info
QUIGA251216
New
Company

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251215
New
Company

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
KY251215
New
Company

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Yes
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
KY251215
New
Company

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
OH251215
New
Company

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251215
New
Company

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
KY251215
New
Company

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Yes
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
KY251215
New
Company

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
OH251215
New
Company

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Food Service Slicing LLC dba Crunch Pak

Not Available

City
State
Washington
County
101
NOtice Date
1/15/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Weis Store #291

Not Available

City
State
Maryland
County
52
NOtice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
Industry
Source

Parkdale Mills

Not Available

City
State
North Carolina
County
72
NOtice Date
1/15/2026
Effective Date
1/13/2026
Expiration Date
Industry
Source

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Copan Diagnostics, Inc.

Not Available

City
State
California
County
San Diego County
79
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
94
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Home Depot Design Center

Not Available

City
State
Maryland
County
85
NOtice Date
1/14/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
6
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Nestle USA, Inc. Mira Loma Distribution Center

Not Available

City
State
California
County
Riverside County
88
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Informatica LLC

Not Available

City
State
California
County
San Mateo County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

City
State
Connecticut
County
993
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1798)

Not Available

City
State
California
County
Los Angeles County
108
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1601)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (300)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date

Hupp Draft Services

Not Available

City
State
California
County
Butte County
75
NOtice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date

Margaret Mary Community Hospital (dba Margaret Mary Health)

Not Available

City
State
Indiana
County
55
NOtice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
Industry
Source
SMBC Group

SMBC-Sumitomo Mitsui Banking Corporation

Not Available

City
State
Maine
County
1
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source

EaglePicher

Not Available

City
State
Rhode Island
County
38
NOtice Date
1/13/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Salon Centric Inc

Not Available

City
State
Alabama
County
79
NOtice Date
1/13/2026
Effective Date
6/30/2026
Expiration Date
Industry
Source
Linamar Corporation

Linamar Shelbyville

Not Available

City
State
Tennessee
County
80
NOtice Date
1/13/2026
Effective Date
7/31/2026
Expiration Date
Industry
Source

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Turf Care Supply Corp.

Not Available

City
State
Ohio
County
Belmont
46
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

City
State
Ohio
County
1
NOtice Date
1/12/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source

Fortrex

Not Available

City
State
North Carolina
County
Chatham
130
NOtice Date
1/12/2026
Effective Date
2/6/2026
Expiration Date
Industry
Source

Congo, LLC (Updated March 2026)

Not Available

City
State
Texas
County
Denton
31
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source
JIT Service Inc.

JIT Service Inc.

Not Available

City
State
Arizona
County
10
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Urban Kitchen Group

Cucina Enoteca Del Mar

Not Available

City
State
California
County
San Diego County
43
NOtice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Sumaria Systems, LLC

Sumaria Systems, LLC

Not Available

City
State
Ohio
County
Greene
57
NOtice Date
1/12/2026
Effective Date
1/26/2026
Expiration Date
Industry
Source
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

City
State
Connecticut
County
57
NOtice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source
Macy's Inc

Macy's

Not Available

City
State
California
County
San Diego County
77
NOtice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Industry
Retail Trade
Source

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Not Available

City
State
California
County
Los Angeles County
225
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Source