WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
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
3465
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
ECS Federal, LLC
Not Available
Affected Workers
117
Notice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Information
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL260123
View Details
New
Company
Spirit Airlines
Spirit Airlines
Not Available
Affected Workers
1
Notice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPANV260122
View Details
New
Company
Greenbrier Manufacturing
Not Available
Affected Workers
94
Notice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO260122
View Details
New
Company
Wolfgang’s Steakhouse
Not Available
Affected Workers
20
Notice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HI260121
View Details
New
Company
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
Affected Workers
294
Notice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
dol.nebraska.gov
Industry
—
City
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TYFNNE260121
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
53
Notice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
New
Company
Pioneer Custom Electrical Products, LLC
Not Available
Affected Workers
47
Notice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
219
Notice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
19
Notice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA260121
View Details
New
Company
Western Digital Technologies
Not Available
Affected Workers
87
Notice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
H4 Logistics, LLC
Not Available
Affected Workers
41
Notice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Warehousing and Storage
—
City
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WI260121
View Details
New
Company
Leidos
Leidos
Not Available
Affected Workers
93
Notice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
—
State
Virginia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEVA260121
View Details
New
Company
McGee Air Services
Not Available
Affected Workers
32
Notice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
CJ Logistics America, LLC
Not Available
Affected Workers
99
Notice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
7
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
4
Notice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
18
Notice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
9
Notice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
21
Notice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
16
Notice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
16
Notice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
52
Notice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
33
Notice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
24
Notice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Collis, LLC
Not Available
Affected Workers
51
Notice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IA260120
View Details
New
Company
Resonetics, LLC
Not Available
Affected Workers
61
Notice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260120
View Details
New
Company
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
Affected Workers
85
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GXLUGA260120
View Details
New
Company
Access East
Not Available
Affected Workers
31
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
New
Company
Inari Agriculture, Inc.
Not Available
Affected Workers
64
Notice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
42
Notice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
Affected Workers
33
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY260119
View Details
New
Company
TelaForce, LLC
TelaForce, LLC
Not Available
Affected Workers
59
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TELFL260119
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
Affected Workers
331
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA260119
View Details
New
1 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
ECS Federal, LLC
Not Available
City
—
State
Florida
—
County
—
117
NOtice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Spirit Airlines
Spirit Airlines
Not Available
City
—
State
Nevada
—
County
—
1
NOtice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
53
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Pioneer Custom Electrical Products, LLC
Not Available
City
—
State
California
—
County
—
47
NOtice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
219
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
—
State
California
—
County
—
19
NOtice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Western Digital Technologies
Not Available
City
—
State
California
—
County
—
87
NOtice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
CJ Logistics America, LLC
Not Available
City
—
State
North Carolina
—
County
—
99
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
7
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
4
NOtice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
18
NOtice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
9
NOtice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
21
NOtice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
52
NOtice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
—
State
Iowa
—
County
—
33
NOtice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
24
NOtice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
City
—
State
Georgia
—
County
—
85
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
42
NOtice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
City
—
State
Kentucky
—
County
—
33
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
City
—
State
Washington
—
County
—
331
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 74
Next
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
3465
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
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
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Hillsboro
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OR250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
Remote Employees Jericho, NY, 11753
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7240 Bergen Ct Brooklyn, NY, 11234
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
Remote Employees Jericho, NY, 11753
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7240 Bergen Ct Brooklyn, NY, 11234
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
New
Company
Stefanini, Inc.; Cognizant at Nike World Headquarters
Not Available
Affected Workers
69
Notice Date
9/15/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Beaverton
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OR250915
View Details
New
Company
University of Southern California
University of Southern California (Health Sciences Campus)
Not Available
Affected Workers
151
Notice Date
9/15/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1985 Zonal St. Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250915
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1520 San Pablo St. Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250915
View Details
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
—
Source
esd.wa.gov
Industry
—
City
Wenatchee
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COOAWA250915
View Details
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
—
Source
esd.wa.gov
Industry
—
City
Selah
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA250915
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2011 N. Soto. Los Angeles CA 90032
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250915
View Details
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
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
Decatur
—
State
Illinois
—
Address
—
County
Central 1
—
Region
Central 1
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250915
View Details
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
—
Source
workforce.alabama.gov/warn-list
Industry
—
City
Gardendale
—
State
Alabama
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AL250915
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1500 San Pablo Street Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250915
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1441 Eastlake Ave Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250915
View Details
New
Company
Pay-O-Matic Corp.
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PACNY250912
View Details
New
Company
Pay-O-Matic Corp.
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PACNY250912
View Details
New
Company
PosiGen Developer LLC
PosiGen Developer LLC
Not Available
Affected Workers
Notice Date
9/12/2025
—
Effective Date
9/21/2025
—
Expiration Date
10/4/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Shelton
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PODLCT250912
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
137
Notice Date
9/12/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250912
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250912
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250912
View Details
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
—
Source
www.illinoisworknet.com
Industry
Accommodation and Food Services
—
City
Rockford
—
State
Illinois
—
Address
—
County
Northern Stateline 5
—
Region
Northern Stateline 5
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250912
View Details
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
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2010 Williams Street San Leandro CA 94577
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250912
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250912
View Details
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
—
Source
www.illinoisworknet.com
Industry
Accommodation and Food Services
—
City
Freeport
—
State
Illinois
—
Address
—
County
Northern Stateline 5
—
Region
Northern Stateline 5
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250912
View Details
New
Company
NWFM
Not Available
Affected Workers
283
Notice Date
9/12/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA250912
View Details
New
Company
21st Amendment Brewery Cafe
Not Available
Affected Workers
18
Notice Date
9/12/2025
—
Effective Date
11/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
563 2nd Street San Francisco CA 94107
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250912
View Details
New
Company
Washington Orchard Management
Not Available
Affected Workers
336
Notice Date
9/11/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA250911
View Details
New
Company
Saks & Company, LLC.
Not Available
Affected Workers
33
Notice Date
9/10/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 East 57th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250910
View Details
New
Company
Aramark Services Inc.
Aramark Services, Inc.
Not Available
Affected Workers
67
Notice Date
9/10/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
383 Madison Ave New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARSNNY250910
View Details
New
Company
Saks & Company, LLC.
Not Available
Affected Workers
33
Notice Date
9/10/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 East 57th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250910
View Details
New
Company
Aramark Services Inc.
Aramark Services, Inc.
Not Available
Affected Workers
67
Notice Date
9/10/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
383 Madison Ave New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARSNNY250910
View Details
New
Company
Pregis Innovative Packaging, LLC
Not Available
Affected Workers
48
Notice Date
9/10/2025
—
Effective Date
4/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Manufacturing
—
City
Germantown
—
State
Wisconsin
—
Address
—
County
Washington
—
Region
WOW
—
Sign up for free to unhide address info
Sign Up
or
Login
WI250910
View Details
New
Previous
60 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
SynQor, Inc.
Not Available
City
Boxborough
—
State
Massachusetts
—
County
—
250
NOtice Date
11/25/2025
—
Effective Date
2/1/2026
—
Expiration Date
4/1/2026
—
Industry
—
Source
—
View Notice
View Details
Fed Ex Corporation
FedEx Supply Chain Logistics & Electronics, Inc. (Coppell)
Not Available
City
Coppell
—
State
Texas
—
County
Dallas
—
856
NOtice Date
11/25/2025
—
Effective Date
1/29/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Kroger Co.
Kroger Fulfillment Network LLC
Not Available
City
Frederick
—
State
Maryland
—
County
—
83
NOtice Date
11/24/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Kroger Co.
Kroger Fulfillment Network LLC
Not Available
City
Frederick
—
State
Maryland
—
County
—
83
NOtice Date
11/24/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Sodexo, Inc.
Sodexo, Inc. and Affiliates Miami Jewish Health
Not Available
City
Miami
—
State
Florida
—
County
—
163
NOtice Date
11/22/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
Sodexo, Inc.
Sodexo, Inc. and Affiliates Miami Jewish Health
Not Available
City
Miami
—
State
Florida
—
County
—
163
NOtice Date
11/22/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
University of Southern California
University of Southern California
Not Available
City
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
—
State
California
—
County
Los Angeles County
—
60
NOtice Date
11/21/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Industry
Educational Services
—
Source
—
View Notice
View Details
American Signature, Inc dba Value City Furniture
Not Available
City
Columbus
—
State
Ohio
—
County
Franklin
—
256
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Verizon
Verizon
Not Available
City
Various
—
State
Washington
—
County
—
165
NOtice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Verizon
Verizon
Not Available
City
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
—
State
California
—
County
—
139
NOtice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Zetton Inc.
Zimeno, Inc. dba Monarch Tractor (Lawrence)
Not Available
City
151 Lawrence Drive Livermore CA 94551
—
State
California
—
County
Alameda County
—
89
NOtice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Huntington National Bank
Not Available
City
Dallas
—
State
Texas
—
County
Dallas
—
63
NOtice Date
11/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Providence Health & Services
Providence Health & Services
Not Available
City
Various
—
State
Washington
—
County
—
57
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson - Lexington
Not Available
City
Lexington
—
State
Nebraska
—
County
—
3212
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Van Law Food Products, Inc.
Not Available
City
2325 Moore Ave Fullerton CA 92833
—
State
California
—
County
—
50
NOtice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Henkel Corporation
Henkel Corporation
Not Available
City
5110 Port Chicago Hwy Suite A Concord CA 94520
—
State
California
—
County
Contra Costa County
—
13
NOtice Date
11/21/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Zetton Inc.
Zimeno, Inc. dba Monarch Tractor
Not Available
City
5565 Tesla Road Livermore CA 94550
—
State
California
—
County
Alameda County
—
8
NOtice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Illumina, Inc.
Illumina, Inc.
Not Available
City
5200 Illumina Way San Diego CA 92122
—
State
California
—
County
San Diego County
—
7
NOtice Date
11/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Henkel Corporation
Henkel Corporation
Not Available
City
405 Industrial Way Dixon CA 95620
—
State
California
—
County
Solano County
—
7
NOtice Date
11/21/2025
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Best Dressed Chicken, Inc.
Not Available
City
Ward
—
State
South Carolina
—
County
Saluda
—
4
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Verizon
Verizon
Not Available
City
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
—
State
California
—
County
Contra Costa County
—
54
NOtice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Huntington National Bank
Not Available
City
Dallas
—
State
Texas
—
County
Dallas
—
63
NOtice Date
11/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Zetton Inc.
Zimeno, Inc. dba Monarch Tractor (Lawrence)
Not Available
City
—
State
California
—
County
Alameda County
—
89
NOtice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Henkel Corporation
Henkel Corporation
Not Available
City
—
State
California
—
County
Solano County
—
7
NOtice Date
11/21/2025
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
University of Southern California
University of Southern California
Not Available
City
—
State
California
—
County
Los Angeles County
—
60
NOtice Date
11/21/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Industry
Educational Services
—
Source
—
View Notice
View Details
Henkel Corporation
Henkel Corporation
Not Available
City
—
State
California
—
County
Contra Costa County
—
13
NOtice Date
11/21/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Zetton Inc.
Zimeno, Inc. dba Monarch Tractor
Not Available
City
—
State
California
—
County
Alameda County
—
8
NOtice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Providence Health & Services
Providence Health & Services
Not Available
City
Various
—
State
Washington
—
County
—
57
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Van Law Food Products, Inc.
Not Available
City
—
State
California
—
County
Orange County
—
50
NOtice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
American Signature, Inc dba Value City Furniture
Not Available
City
Columbus
—
State
Ohio
—
County
Franklin
—
256
NOtice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
16 / 74
Next