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.
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
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
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
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
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
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
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
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
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
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
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
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
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
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
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
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
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
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
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
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
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
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
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
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
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
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
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
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

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
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

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
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
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

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

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

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
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
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
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
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
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
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
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
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
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
Source
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

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
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

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
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
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
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
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
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.
Company

Burlington Trailways

Not Available

Affected Workers
8
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Des Moines
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
IA250918
New
Company

Burlington Trailways

Not Available

Affected Workers
6
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA250918
New
Company

Sunny Glen Children's Home

Not Available

Affected Workers
424
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Texas
Address
County
Willacy
Region
Lower Rio Grande Valley WDA
Sign up for free to unhide address info
TX250918
New
Company

Blue Ridge Power, LLC

Not Available

Affected Workers
169
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Asheville
Address
County
Buncombe
Region
Sign up for free to unhide address info
NC250918
New
Company
Immunity Bio. Inc.

ImmunityBio, Inc.

Not Available

Affected Workers
1
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Virginia
Address
County
Halifax
Region
Central
Sign up for free to unhide address info
IMBNVA250918
New
Company

Pinnacle Northeast Union, LLC

Not Available

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
NY250917
New
Company
Compass Group USA, Inc.

Compass Group USA, Inc.

Not Available

Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
County
Clinton
Region
Sign up for free to unhide address info
COGSNY250917
New
Company
Compass Group USA, Inc.

Compass Group USA, Inc.

Not Available

Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
County
Clinton
Region
Sign up for free to unhide address info
COGSNY250917
New
Company

Pinnacle Northeast Union, LLC

Not Available

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
NY250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center - 2264

Not Available

Affected Workers
61
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2264 Green Hill Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
AZARCA250917
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
5
Notice Date
9/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA250917
New
Company

CNC Logistics, Inc.

Not Available

Affected Workers
75
Notice Date
9/17/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Walker
State
Michigan
Address
County
Kent
Region
Sign up for free to unhide address info
MI250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center - 5665

Not Available

Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5665 Burnside Road Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
AZARCA250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center - 11740

Not Available

Affected Workers
5
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
11740 Occidental Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
AZARCA250917
New
Company
John Deere

John Deere Des Moines Works

Not Available

Affected Workers
40
Notice Date
9/17/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Ankeny
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
JODIA250917
New
Company

IPG DXTRA Entertainment, Inc. d/b/a Rogers & Cowan PMK Company

Not Available

Affected Workers
108
Notice Date
9/17/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1840 Century Park E Los Angeles CA 90067
Region
Sign up for free to unhide address info
CA250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center - 7064

Not Available

Affected Workers
8
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7064 Corline Court, Ste. A and B Sebastopol CA 954472
County
Sonoma County
Region
Sign up for free to unhide address info
AZARCA250917
New
Company
Borton & Sons, Inc.

Borton & Sons, Inc.

Not Available

Affected Workers
1025
Notice Date
9/17/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
BOOWA250917
New
Company

Accelore Group-Amazon Logistics (DDF2-Balch Springs)

Not Available

Affected Workers
107
Notice Date
9/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Mesquite
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center 1160

Not Available

Affected Workers
1
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 Jacob Lane Carmichael CA 95608
Region
Sign up for free to unhide address info
AZARCA250917
New
Company

Carbon, Inc.

Not Available

Affected Workers
78
Notice Date
9/17/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1089 Mills Way Redwood City CA 94063
Region
Sign up for free to unhide address info
CA250917
New
Company
Azure Acres Treatment Center

Azure Acres Treatment Center - 2641

Not Available

Affected Workers
3
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2641 Cottage Way #8, 9, &10 Sacramento CA 95825
Region
Sign up for free to unhide address info
AZARCA250917
New
Company

Boston Whaler, Inc.

Not Available

Affected Workers
272
Notice Date
9/17/2025
Effective Date
1/16/2026
Expiration Date
7/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Flagler
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250917
New
Company
AG Management Group, LLC

AG Management Group, LLC

Not Available

Affected Workers
1276
Notice Date
9/17/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Yakima
State
Washington
Address
County
Region
Sign up for free to unhide address info
AGMRWA250917
New
Company

Seattle Children's Hospital

Not Available

Affected Workers
154
Notice Date
9/17/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250917
New
Company

Arsenal Biosciences, Inc.

Not Available

Affected Workers
100
Notice Date
9/17/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
329 Oyster Point Blvd. South San Francisco CA 94080
Region
Sign up for free to unhide address info
CA250917
New
Company
John Deere

John Deere Waterloo Works

Not Available

Affected Workers
101
Notice Date
9/17/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Waterloo
State
Iowa
Address
County
Black Hawk
Region
Northeast Iowa
Sign up for free to unhide address info
JODIA250917
New
Company

Accelore Group-Amazon Logistics (DDA9- Fort Worth)

Not Available

Affected Workers
107
Notice Date
9/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX250917
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
321 East 69th Street New York, NY, 10021
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
210 Broadway Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1201 Broadway New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1290 Avenue of the Americas New York, NY, 10104
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
28 Lamartine Terrace Yonkers, NY, 10701
County
Westchester
Region
Sign up for free to unhide address info
PICINY250916
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Queens
4
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Queens
7
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Queens
4
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Queens
8
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
8
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
4
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
4
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Nassau
27
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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

Pay-O-Matic Corp.

Not Available

City
State
New York
County
Kings
4
NOtice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

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