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
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
Industry
City
State
New York
Address
359 Nostrand Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
2187 White Plains Rd Bronx, NY, 10462
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
5207 Broadway Bronx, NY, 10463
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
151 Vanderbilt Ave Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
126 Graham Ave Brooklyn, NY, 11206
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
2441 Jerome Ave Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
168 Greenpoint Ave Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
3725 East Tremont Ave Bronx, NY, 10465
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
263 Saratoga Ave Brooklyn, NY, 11233
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
3212 Third Ave Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1908 Cross Bronx Expwy Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
4551 Third Ave Bronx, NY, 10458
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
451 Broadway Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
254 Kingston Ave Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
2193 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1500 Bruckner Blvd Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1204 Elder Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
797 Southern Blvd Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1865 Bruckner Blvd Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1202 Morrison Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
977 Prospect Ave Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1245 Southern Blvd Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
890 East Tremont Ave Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
1784 Westchester Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
925 East 174th Street Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
271 East 149th Street Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
396 East 167th Street Bronx, NY, 10456
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
120 Featherbed Lane Bronx, NY, 10452
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
620A Castle Hill Ave Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
269 East Tremont Ave Bronx, NY, 10457
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
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
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
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
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
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
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
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
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
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
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
SMBC Group

JeniusBank

Not Available

City
State
Connecticut
County
161
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

JeniusBank

Not Available

City
State
Oregon
County
1
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source

DFS Group L.P. ("DFS")

Not Available

City
State
Hawaii
County
183
NOtice Date
1/8/2026
Effective Date
Expiration Date
Industry
Source
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
Chemours

Chemours

Not Available

City
State
Florida
County
19
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
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
Chemours

Chemours

Not Available

City
State
Florida
County
44
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
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

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
Chemours

Chemours

Not Available

City
State
Florida
County
12
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
SMBC Group

SMBC Group - JeniusBank

Not Available

City
State
Arizona
County
33
NOtice Date
1/8/2026
Effective Date
Expiration Date
Industry
Source
Avelo Airlines, Inc.

Avelo Airlines

Not Available

City
State
Arizona
County
97
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
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
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
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

Taikisha USA

Not Available

City
State
Ohio
County
Franklin
81
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
GNC Distribution Center

GNC Distribution Center

Not Available

City
State
Arizona
County
66
NOtice Date
1/7/2026
Effective Date
Expiration Date
Industry
Source
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
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
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
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
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
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