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
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
112 St. Edwards Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
12
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA250916
New
Company

CRC ED Treatment LLC, Montecatini, Inc. (6183)

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Region
Sign up for free to unhide address info
CA250916
New
Company

Lazydays Holdings, LLC

Not Available

Affected Workers
76
Notice Date
9/16/2025
Effective Date
11/16/2025
Expiration Date
11/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Wholesale Trade
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250916
New
Company
Thermal Structures, Inc.

Thermal Structures, Inc.

Not Available

Affected Workers
447
Notice Date
9/16/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2362 Railroad Street Corona CA 92878
Region
Sign up for free to unhide address info
THSNCA250916
New
Company

Leggett & Platt, Inc.

Not Available

Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
Kentucky
Address
County
Scott
Region
Bluegrass
Sign up for free to unhide address info
KY250916
New
Company

XS Nightclub(Wynn Las Vegas)

Not Available

Affected Workers
70
Notice Date
9/16/2025
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV250916
New
Company

AGC Biologics

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR250916
New
Company

Illume Candles LLC

Not Available

Affected Workers
132
Notice Date
9/16/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250916
New
Company

CRC ED Treatment LLC, Montecatini, Inc. (2524)

Not Available

Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2524 La Costa Avenue Carlsbad CA 92009
Region
Sign up for free to unhide address info
CA250916
New
Company
Foundation for California Community Colleges

Foundation for California Community Colleges

Not Available

Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Region
Sign up for free to unhide address info
FOFACA250916
New
Company

ACG Biologics

Not Available

Affected Workers
278
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
Colorado
Address
County
Region
Boulder
Sign up for free to unhide address info
CO250916
New
Company

Edwards Vacuum LLC

Not Available

Affected Workers
128
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hillsboro
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR250916
New
Company

ARB Gaming, LLC.

Not Available

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Employees Jericho, NY, 11753
County
Nassau
Region
Sign up for free to unhide address info
NY250915
New
Company

Zion Global Logistics LLC

Not Available

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7240 Bergen Ct Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
NY250915
New
Company

ARB Gaming, LLC.

Not Available

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Employees Jericho, NY, 11753
County
Nassau
Region
Sign up for free to unhide address info
NY250915
New
Company

Zion Global Logistics LLC

Not Available

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7240 Bergen Ct Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
NY250915
New
Company
University of Southern California

University of Southern California (HC2)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1520 San Pablo St. Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company
Columbia Orchard Management

Columbia Orchard Management

Not Available

Affected Workers
898
Notice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Wenatchee
State
Washington
Address
County
Region
Sign up for free to unhide address info
COOAWA250915
New
Company

Cascade View Fruit & Cold Storage, LLC

Not Available

Affected Workers
263
Notice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Selah
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250915
New
Company
University of Southern California

University of Southern California (Soto II)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2011 N. Soto. Los Angeles CA 90032
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company

Rising Pharma Holdings dba Rising Pharmaceuticals

Not Available

Affected Workers
86
Notice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Manufacturing
City
Decatur
State
Illinois
Address
County
Central 1
Region
Central 1
Sign up for free to unhide address info
IL250915
New
Company

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Not Available

Affected Workers
103
Notice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Gardendale
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL250915
New
Company
University of Southern California

University of Southern California (Keck)

Not Available

Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1500 San Pablo Street Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company
University of Southern California

University of Southern California (Norris)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1441 Eastlake Ave Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 West 23rd Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
NY250912
New
Company

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 West 23rd Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
NY250912
New
Company

Jewish Community Center and Federation Weinberg Village, LLC

Not Available

Affected Workers
61
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

Jewish Community Center and Federation JCC Preschool North

Not Available

Affected Workers
25
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Not Available

Affected Workers
37
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Rockford
State
Illinois
Address
Region
Northern Stateline 5
Sign up for free to unhide address info
IL250912
New
Company

21st Amendment Brewery Cafe

Not Available

Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2010 Williams Street San Leandro CA 94577
Region
Sign up for free to unhide address info
CA250912
New
Company

Jewish Community Center and Federation JCC on the Cohn Campus

Not Available

Affected Workers
4
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Not Available

Affected Workers
20
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Freeport
State
Illinois
Address
Region
Northern Stateline 5
Sign up for free to unhide address info
IL250912
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
US Endodontics, LLC

US Endodontics, LLC

Not Available

City
State
Tennessee
County
Washington
70
NOtice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

City
State
Ohio
County
Fulton
251
NOtice Date
12/29/2025
Effective Date
Expiration Date
Industry
Source
Doosan GridTech

Doosan GridTech

Not Available

City
State
Washington
County
24
NOtice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

City
State
South Carolina
County
Charleston
194
NOtice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

City
State
Michigan
County
Oakland
265
NOtice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Wake
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Edgecomb
27
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Pitt
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Brunswick
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Mecklenburg
18
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Rutherford
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Railcrew Xpress (RCX)

Not Available

City
State
County
25
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
34
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
24
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
3
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
3
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
24
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
34
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Leprino Foods Company

Leprino Foods Company

Not Available

City
State
California
County
Kings County
100
NOtice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Industry
Manufacturing
Source
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

City
State
Georgia
County
Upson
241
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
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
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
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
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

Affected Workers
265
Notice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MEFEMI251223
New
Company

Ideal Image

Not Available

Affected Workers
255
Notice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Raleigh
Address
County
Wake
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
27
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Edgecomb
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bethel
Address
County
Pitt
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Cumberland
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Leland
Address
County
Brunswick
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
18
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bostic
Address
County
Rutherford
Region
Sign up for free to unhide address info
RAXNC251222
New
Company

Railcrew Xpress (RCX)

Not Available

Affected Workers
25
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Source
Industry
City
State
Address
County
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
34
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
24
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Mulberry
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
3
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Wildwood
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
10
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Statewide
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company

Ideal Image

Not Available

Affected Workers
255
Notice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Statewide
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
3
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Wildwood
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
10
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
24
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Mulberry
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
34
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
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
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
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
5
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
1
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
3
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
9
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
1
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
5
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
3
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
1
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
2
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
3
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
6
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
2
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Bronx
2
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source

Edgewell Personal Care

Not Available

City
State
Tennessee
County
Knox
132
NOtice Date
11/14/2025
Effective Date
6/1/2026
Expiration Date
Industry
Source

The Skillet Group / Skillet Diner, LLC

Not Available

City
State
Washington
County
18
NOtice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Industry
Source

Oakland Stamping LLC dba Autokiniton

Not Available

City
State
Michigan
County
Wayne
165
NOtice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

City
State
Maryland
County
58
NOtice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Source

Networking Imaging Solutions, LLC

Not Available

City
State
Iowa
County
Johnson
70
NOtice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Industry
Manufacturing
Source

Fanatics, LLC

Not Available

City
State
Florida
County
286
NOtice Date
11/14/2025
Effective Date
3/1/2026
Expiration Date
7/31/2026
Industry
Retail Trade
Source

Regional Medical Center of Central Alabama

Not Available

City
State
Alabama
County
90
NOtice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Industry
Source
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

City
State
Connecticut
County
NOtice Date
11/14/2025
Effective Date
11/23/2025
Expiration Date
12/6/2025
Industry
Source
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

City
State
Maryland
County
46
NOtice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Source

Networking Imaging Solutions, LLC

Not Available

City
State
Iowa
County
Johnson
70
NOtice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Industry
Manufacturing
Source

Lakeshore Learning Materials, LLC (2161)

Not Available

City
State
California
County
Los Angeles County
69
NOtice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Source
Sodexo, Inc.

SDH Service East,LLC

Not Available

City
State
Georgia
County
Richmond
67
NOtice Date
11/14/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

The Skillet Group / Skillet Street Food, Inc. DBA Skillet Diner Harbor Steps

Not Available

City
State
Washington
County
20
NOtice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Industry
Source
International Paper Company

International Paper

Not Available

City
State
California
County
Los Angeles County
128
NOtice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc. Worldwide Headquarters

Not Available

City
State
California
County
San Diego County
8
NOtice Date
11/14/2025
Effective Date
11/11/2025
Expiration Date
International Paper Company

International Paper

Not Available

City
State
Kentucky
County
Jefferson
93
NOtice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
Industry
Manufacturing
Source

Smokin Bear LLC

Not Available

City
State
Colorado
County
125
NOtice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date

The Skillet Group / Skillet SA, LLC

Not Available

City
State
Washington
County
9
NOtice Date
11/14/2025
Effective Date
12/12/2025
Expiration Date
Industry
Source
Amazon.com, Inc.

Amazon-BWI1

Not Available

City
State
Virginia
County
247
NOtice Date
11/14/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

SLO Brewing Co. LLC

Not Available

City
State
California
County
San Luis Obispo County
61
NOtice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date