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
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
359 Nostrand Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
6
Notice Date
11/14/2025
—
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
2187 White Plains Rd Bronx, NY, 10462
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
5207 Broadway Bronx, NY, 10463
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
151 Vanderbilt Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
6
Notice Date
11/14/2025
—
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
126 Graham Ave Brooklyn, NY, 11206
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
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
2441 Jerome Ave Bronx, NY, 10468
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
168 Greenpoint Ave Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
3725 East Tremont Ave Bronx, NY, 10465
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
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
263 Saratoga Ave Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
3212 Third Ave Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
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
1908 Cross Bronx Expwy Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
4551 Third Ave Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
451 Broadway Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
254 Kingston Ave Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
286 Brighton Beach Ave Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
2193 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
1500 Bruckner Blvd Bronx, NY, 10473
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
1204 Elder Ave Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
797 Southern Blvd Bronx, NY, 10459
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
1865 Bruckner Blvd Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
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
1202 Morrison Ave Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
977 Prospect Ave Bronx, NY, 10459
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
1245 Southern Blvd Bronx, NY, 10459
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
5
Notice Date
11/14/2025
—
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
890 East Tremont Ave Bronx, NY, 10460
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
1784 Westchester Ave Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
925 East 174th Street Bronx, NY, 10460
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
9
Notice Date
11/14/2025
—
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
271 East 149th Street Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
339 East Gun Hill Road Bronx, NY, 10467
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
5
Notice Date
11/14/2025
—
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
697 East Gun Hill Road Bronx, NY, 10467
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
396 East 167th Street Bronx, NY, 10456
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
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
120 Featherbed Lane Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
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
620A Castle Hill Ave Bronx, NY, 10473
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
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
269 East Tremont Ave Bronx, NY, 10457
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
21 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Alameda Health System
Alameda Health System - Wilma Chan Highland Hospital
Not Available
City
—
State
California
—
County
Alameda County
—
128
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - San Leandro Hospital
Not Available
City
—
State
California
—
County
Alameda County
—
22
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - John George Hospital
Not Available
City
—
State
California
—
County
Alameda County
—
16
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alameda Health System
JeniusBank SMBC Manubank
Not Available
City
—
State
Ohio
—
County
—
2
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Alameda Hospital
Not Available
City
—
State
California
—
County
Alameda County
—
9
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - System Support Center
Not Available
City
—
State
California
—
County
Alameda County
—
18
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Thermo Fisher Scientific
Thermo Fisher Scientific
Not Available
City
—
State
North Carolina
—
County
Buncombe
—
421
NOtice Date
1/8/2026
—
Effective Date
12/31/2027
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Washington
—
County
—
5
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC MANUBANK (JeniusBank)
Not Available
City
—
State
South Carolina
—
County
Statewide
—
3
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC MANUBANK
Not Available
City
—
State
North Carolina
—
County
—
9
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
JeniusBank
Not Available
City
—
State
Connecticut
—
County
—
161
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
JeniusBank
Not Available
City
—
State
Oregon
—
County
—
1
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
DFS Group L.P. ("DFS")
Not Available
City
—
State
Hawaii
—
County
—
183
NOtice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
JeniusBank (digital unit of SMBC Manubank)
Not Available
City
—
State
South Dakota
—
County
—
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Chemours
Chemours
Not Available
City
—
State
Florida
—
County
—
19
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Laboratory Corporation of America Holdings
Labcorp Early Development Laboratories, Inc., and Laboratory Corporation of America Holding (dba Labcorp)
Not Available
City
—
State
Massachusetts
—
County
—
94
NOtice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Chemours
Chemours
Not Available
City
—
State
Florida
—
County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Florida
—
County
—
14
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
FTI Buyer LLC BIDFTA online actions
Not Available
City
—
State
Ohio
—
County
Hamilton
—
104
NOtice Date
1/8/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Chemours
Chemours
Not Available
City
—
State
Florida
—
County
—
12
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC Group - JeniusBank
Not Available
City
—
State
Arizona
—
County
—
33
NOtice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Avelo Airlines, Inc.
Avelo Airlines
Not Available
City
—
State
Arizona
—
County
—
97
NOtice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc.
Not Available
City
—
State
Massachusetts
—
County
—
82
NOtice Date
1/7/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Avelo Airlines, Inc.
Avelo Airlines, Inc.
Not Available
City
—
State
North Carolina
—
County
New Hanover
—
82
NOtice Date
1/7/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Bonduelle Americas dba Ready Pac Foods, Inc.
Bonduelle Americas dba Ready Pac Foods, Inc.
Not Available
City
—
State
California
—
County
Los Angeles County
—
62
NOtice Date
1/7/2026
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Taikisha USA
Not Available
City
—
State
Ohio
—
County
Franklin
—
81
NOtice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
GNC Distribution Center
GNC Distribution Center
Not Available
City
—
State
Arizona
—
County
—
66
NOtice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics
Not Available
City
—
State
Texas
—
County
Harris
—
2
NOtice Date
1/7/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Comerica Bank
ComericA Frisco Star Tower Facility
Not Available
City
—
State
Texas
—
County
Denton
—
184
NOtice Date
1/7/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics
Not Available
City
—
State
Colorado
—
County
—
1
NOtice Date
1/6/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Alan Ritchey
Alan Ritchey
Not Available
City
—
State
Colorado
—
County
—
729
NOtice Date
1/6/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Hilton Worldwide
Double Tree Cleveland Crescent Hotels & Resorts
Not Available
City
—
State
Ohio
—
County
Cuyahoga
—
66
NOtice Date
1/6/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Advanced Uniform Dust Control & Linen, LLC
Advanced Uniform Dust Control & Linen, LLC
Not Available
City
—
State
California
—
County
Stanislaus County
—
89
NOtice Date
1/6/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Previous
2 / 211
Next