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
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
50 St. Andrews Place Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
159 Alaska Street Staten Island, NY, 10310
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
221 Second Avenue New York, NY, 10003
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
426-428 West 48th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
153-19 Jamaica Avenue Queens, NY, 11432
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Leonard Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
13
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
130 West 15th Street New York, NY, 10011
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
13
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 E 87th Street New York, NY, 10128
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
7
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 Montague Street Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
201 West 81st Street New York, NY, 10024
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 E. 82nd Street New York, NY, 10028
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
6
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
63 Wall Street New York, NY, 10005
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
146 S. 4th Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1620 Fulton Street Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
37 West 8th Street New York, NY, 10011
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
300 Niagara Street Buffalo, NY, 14201
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
35 Claver Place Brooklyn, NY, 11238
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
5
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
440 Clinton Street Buffalo, NY, 14204
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2363 Southern Blvd Bronx, NY, 10460
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
972-976 Leggett Avenue Bronx, NY, 10455
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1105 Jerome Avenue Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
112 St. Edwards Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
8
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
280 East 161 Street Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
5
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
707 Concourse Village West Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
50 St. Andrews Place Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
221 Second Avenue New York, NY, 10003
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
210 Broadway Staten Island, NY, 10310
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1201 Broadway New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
153-19 Jamaica Avenue Queens, NY, 11432
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
28 Lamartine Terrace Yonkers, NY, 10701
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
159 Alaska Street Staten Island, NY, 10310
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
426-428 West 48th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Previous
58 / 74
Next
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
Kings
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
9
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Westchester
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Suffolk
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
15
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Richmond
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
23 / 74
Next