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
FormFactor, Inc.

FormFactor, Inc.

Not Available

Affected Workers
113
Notice Date
1/6/2026
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
5188 Commerce Dr.
Region
Sign up for free to unhide address info
FOICA260106
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
TETNCT260106
New
Company
Swedish Health Services

Swedish Health Services

Not Available

Affected Workers
44
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Snohomish
Region
Sign up for free to unhide address info
SWHEWA260106
New
Company
Tessera Therapeutics, Inc

Tessera

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Washington
Address
County
King
Region
Sign up for free to unhide address info
TETNWA260106
New
Company

Advanced Uniform Dust Control & Linen, LLC

Not Available

Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260105
New
Company

Wabash

Not Available

Affected Workers
144
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260105
New
Company
Chemours

Chemours

Not Available

Affected Workers
54
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Patterson
State
Georgia
Address
County
Brantley
Region
Sign up for free to unhide address info
CHGA260105
New
Company
Lakeside Curative Services, Inc.

Lakeside Curative Services, Inc.

Not Available

Affected Workers
52
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Racine
State
Wisconsin
Address
County
Racine
Region
Southeast
Sign up for free to unhide address info
LACEWI260105
New
Company
United Piston Ring, Inc.

United Piston Ring, Inc.

Not Available

Affected Workers
60
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Manitowoc
State
Wisconsin
Address
County
Manitowoc
Region
Bay Area
Sign up for free to unhide address info
UNPIWI260105
New
Company

TIAA

Not Available

Affected Workers
101
Notice Date
1/2/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO260102
New
Company
BAE Systems, Inc.

BAE Systems, Inc.

Not Available

Affected Workers
55
Notice Date
1/2/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Maryland
Address
County
Region
Anne Arundel County
Sign up for free to unhide address info
BASNMD260102
New
Company
Saddle Creek Logistics Services

Saddle Creek Logistics Services

Not Available

Affected Workers
130
Notice Date
1/2/2026
Effective Date
3/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Duncan
Address
Duncan
County
Greenville
Region
Sign up for free to unhide address info
SACOSC260102
New
Company

International Real Estate Partners US Corp

Not Available

Affected Workers
61
Notice Date
1/1/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

Lifetime Brands

Not Available

Affected Workers
140
Notice Date
1/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

The Fresh Market

Not Available

Affected Workers
55
Notice Date
1/1/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

PrimeFlight Aviation Services, Inc.

Not Available

Affected Workers
68
Notice Date
1/1/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
PA260101
New
Company

GIANT Company, LLC

Not Available

Affected Workers
293
Notice Date
1/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Pottstown
State
Pennsylvania
Address
County
Lehigh
Region
Sign up for free to unhide address info
PA260101
New
Company

SFC Global Supply Chain

Not Available

Affected Workers
170
Notice Date
1/1/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company
AVI Foodsystems, Inc.

AVI Foodsystems, Inc.

Not Available

Affected Workers
297
Notice Date
1/1/2026
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
AVFNPA260101
New
Company
Vacuum Technique LLC

Vacuum Technique LLC

Not Available

Affected Workers
78
Notice Date
12/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Clackamas
State
Oregon
Address
County
Region
Sign up for free to unhide address info
VATLOR251231
New
Company

Mare Island Dry Dock, LLC

Not Available

Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
CA251230
New
Company

Ryder Integrated Logistics, Inc.

Not Available

Affected Workers
59
Notice Date
12/30/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
City
State
Illinois
Address
County
Region
Southeastern 7
Sign up for free to unhide address info
IL251230
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
48
Notice Date
12/30/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251230
New
Company
Coca Cola Company

The Coca-Cola Company

Not Available

Affected Workers
75
Notice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
COCOGA251230
New
Company
US Endodontics, LLC

US Endodontics, LLC

Not Available

Affected Workers
70
Notice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
USELTN251230
New
Company

Dalton Corporation

Not Available

Affected Workers
257
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
USW Local 6805
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251229
New
Company
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

Affected Workers
4
Notice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Deposit
State
Maryland
Address
County
Region
Susquehanna
Sign up for free to unhide address info
CROMD251229
New
Company
Fed Ex Corporation

FedEx Corporation Facility

Not Available

Affected Workers
89
Notice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
North Central Texas WDA
Sign up for free to unhide address info
FEEOTX251229
New
Company
Televista, Inc.

Televista, Inc.

Not Available

Affected Workers
110
Notice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TEITX251229
New
Company
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

Affected Workers
251
Notice Date
12/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1181
Industry
City
Fayette
State
Ohio
Address
County
Fulton
Region
Sign up for free to unhide address info
EAMFOH251229
New
Company
Doosan GridTech

Doosan GridTech

Not Available

Affected Workers
24
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
DOGWA251229
New
Company
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

Affected Workers
194
Notice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Charleston
Region
Sign up for free to unhide address info
WEISC251228
New
Company
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Carson
State
California
Address
3025 E. Dominguez St.
Region
Sign up for free to unhide address info
FUMLCA251224
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Revvity, Inc.

Not Available

City
State
Massachusetts
County
52
NOtice Date
12/1/2025
Effective Date
12/9/2025
Expiration Date
12/31/2026
Industry
Source

PA Potato Chip Manufacturing LLC

Not Available

City
State
Pennsylvania
County
Somerset
96
NOtice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
12/31/2026
Industry
Source

Vibra Specialty Hospital of Portland

Not Available

City
State
Oregon
County
310
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

DRT, LLC

Not Available

City
State
Iowa
County
Pottawattamie
26
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Ryder Integrated Logistics, Inc.

Ryder

Not Available

City
State
North Carolina
County
Scotland
91
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

SC Industrial Holdings (dba Palmetto State Armory)

Not Available

City
State
South Carolina
County
Lexington
78
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

House of Raeford

Not Available

City
State
South Carolina
County
Williamsburg
216
NOtice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source

Bauer Built Manufacturing, Inc

Not Available

City
State
Iowa
County
Greene
62
NOtice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
Industry
Manufacturing
Source

CMC Energy Services

Not Available

City
State
New Jersey
County
89
NOtice Date
12/1/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
10 Roads Express, LLC

Roads Express LLC

Not Available

City
State
Florida
County
84
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
2/28/2026
Source
10 Roads Express, LLC

10 Roads Express LLC, 10 Roads Service, LLC, 10 Roads Logistics, LLC

Not Available

City
State
Iowa
County
Pottawattamie
42
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Source

Intercept Pharmaceuticals

Not Available

City
State
New Jersey
County
146
NOtice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Industry
Source
10 Roads Express, LLC

10 Roads Express, LLC

Not Available

City
Harrisonburg
State
Virginia
County
70
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

City
State
California
County
Los Angeles County
57
NOtice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

City
State
California
County
Santa Clara County
90
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Nordstrom, Inc.

Nordstrom Rack Portland

Not Available

City
State
Oregon
County
37
NOtice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

S3 Shared Service Solutions, LLC

Not Available

City
State
Maryland
County
92
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date

Panasonic Well LLC

Not Available

City
State
California
County
Santa Clara County
46
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date

Fortrex 0127 Lexington

Not Available

City
State
Nebraska
County
139
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Foods, Inc. (Amarillo B-Shift Operations)

Not Available

City
State
Texas
County
Potter
1761
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Urology Center of Columbus

Not Available

City
State
Georgia
County
Muscogee
32
NOtice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Zetton Inc. dba Camado Ramen Tavern

Not Available

City
State
Hawaii
County
14
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Superior Tube Products, Inc

Not Available

City
State
Iowa
County
Scott
2
NOtice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Industry
Manufacturing
Source
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

City
State
California
County
San Francisco County
26
NOtice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
Polk
14
NOtice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
Source

SynQor, Inc.

Not Available

City
State
Massachusetts
County
250
NOtice Date
11/25/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Industry
Source

FedEx Supply Chain Logistics & Electronics, Inc. (Coppell)

Not Available

City
State
Texas
County
Dallas
856
NOtice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Industry
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
State
Maryland
County
83
NOtice Date
11/24/2025
Effective Date
2/1/2026
Expiration Date
Source
Sodexo, Inc.

Sodexo, Inc. and Affiliates Miami Jewish Health

Not Available

City
State
Florida
County
163
NOtice Date
11/22/2025
Effective Date
2/28/2026
Expiration Date
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
7
NOtice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date

Huntington National Bank

Not Available

City
State
Texas
County
Dallas
63
NOtice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Verizon

Verizon

Not Available

City
State
California
County
Orange County
139
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Information
Source
Verizon

Verizon

Not Available

City
State
California
County
Contra Costa County
54
NOtice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Industry
Information
Source