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
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
221 Second Avenue New York, NY, 10003
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
426-428 West 48th Street New York, NY, 10022
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
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
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
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
PICINY250916
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
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
PICINY250916
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
Industry
City
State
New York
Address
200 Montague Street Brooklyn, NY, 11201
County
Kings
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
201 West 81st Street New York, NY, 10024
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
200 E. 82nd Street New York, NY, 10028
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
6
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
63 Wall Street New York, NY, 10005
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
146 S. 4th Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
1620 Fulton Street Brooklyn, NY, 11213
County
Kings
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
37 West 8th Street New York, NY, 10011
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
300 Niagara Street Buffalo, NY, 14201
County
Erie
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
35 Claver Place Brooklyn, NY, 11238
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
440 Clinton Street Buffalo, NY, 14204
County
Erie
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
2363 Southern Blvd Bronx, NY, 10460
County
Bronx
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
972-976 Leggett Avenue Bronx, NY, 10455
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
1105 Jerome Avenue Bronx, NY, 10452
County
Bronx
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
112 St. Edwards Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
280 East 161 Street Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
707 Concourse Village West Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
50 St. Andrews Place Yonkers, NY, 10705
County
Westchester
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
221 Second Avenue New York, NY, 10003
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
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
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
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
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
159 Alaska Street 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
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
426-428 West 48th Street New York, NY, 10022
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
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
6
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
63 Wall Street New York, NY, 10005
County
New York
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
Value Village Thrift Stores, Inc.

Value Village Thrift Stores, Inc.

Not Available

City
Baltimore
State
Maryland
County
9
NOtice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Industry
Source

Microplastics, Inc.

Not Available

City
St. Charles
State
Illinois
County
Kane
86
NOtice Date
12/19/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source
Warner Music Inc.

Warner Music Inc.

Not Available

City
777 South Santa Fe Avenue. Los Angeles CA 90021
State
California
County
Los Angeles County
5
NOtice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Saint Francis Healthcare

Saint Francis Healthcare

Not Available

City
Poplar Bluff
State
Missouri
County
Butler
213
NOtice Date
12/18/2025
Effective Date
1/30/2026
Expiration Date
Battelle

Battelle Memorial Institute E3

Not Available

City
State
Kentucky
County
Madison
17
NOtice Date
12/17/2025
Effective Date
2/18/2026
Expiration Date
Leprino Foods Company

Leprino Foods Company

Not Available

City
490 F Street Lemoore CA 93245
State
California
County
Kings County
100
NOtice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Industry
Manufacturing
Source
The Charleston Senior Community

The Charleston Senior Community

Not Available

City
Waldorf
State
Maryland
County
74
NOtice Date
12/17/2025
Effective Date
2/14/2026
Expiration Date
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
Crandall, Chatsworth
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Charles River Laboratories, Inc.

*Updated* Charles River Laboratories, Inc.

Not Available

City
Wilmington
State
Massachusetts
County
71
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

City
Wilmington
State
Massachusetts
County
71
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
Blue Oval SK Group/Battery Plant

Blue Oval SK Group/Battery Plant

Not Available

City
State
Kentucky
County
Hardin
1514
NOtice Date
12/16/2025
Effective Date
2/14/2026
Expiration Date
Industry
Manufacturing
Source
I Squared Logistics, LLC

I Squared Logistics, LLC

Not Available

City
Garner
State
North Carolina
County
Wake
160
NOtice Date
12/16/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source
General Dynamics Information Technology

General Dynamics Information Technology

Not Available

City
Rockville
State
Maryland
County
54
NOtice Date
12/16/2025
Effective Date
2/13/2026
Expiration Date
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

City
The Rock
State
Georgia
County
Upson
241
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

City
Honolulu
State
Hawaii
County
86
NOtice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source
Parsons Corporation

PARSONS CORPORATION

Not Available

City
State
Kentucky
County
32
NOtice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Industry
Source
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Cooper Standard

Cooper Standard

Not Available

City
New Lexington
State
Ohio
County
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1363 Citrus Avenue Riverside CA 92507
State
California
County
Riverside County
2
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Industry
Manufacturing
Source
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

City
Webberville
State
Michigan
County
Ingham
62
NOtice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source
Raytheon

Raytheon

Not Available

City
2000 E El Segundo Blvd El Segundo CA 90245
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Avanti Installation

Avanti Installation

Not Available

City
Medley
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1522 North Newhope Street Santa Ana CA 92703
State
California
County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
West Palm Beach
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

City
Honolulu
State
Hawaii
County
86
NOtice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source
Parsons Corporation

PARSONS CORPORATION

Not Available

City
State
Kentucky
County
32
NOtice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Industry
Source
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Cooper Standard

Cooper Standard

Not Available

City
New Lexington
State
Ohio
County
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1363 Citrus Avenue Riverside CA 92507
State
California
County
Riverside County
2
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Industry
Manufacturing
Source
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

City
Webberville
State
Michigan
County
Ingham
62
NOtice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source
Raytheon

Raytheon

Not Available

City
2000 E El Segundo Blvd El Segundo CA 90245
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Avanti Installation

Avanti Installation

Not Available

City
Medley
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
West Palm Beach
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
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
Value Village Thrift Stores, Inc.

Value Village Thrift Stores, Inc.

Not Available

Affected Workers
9
Notice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Baltimore
State
Maryland
Address
County
Region
Baltimore
Sign up for free to unhide address info
VAVHMD251219
New
Company

Microplastics, Inc.

Not Available

Affected Workers
86
Notice Date
12/19/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
City
State
Illinois
Address
County
Kane
Region
Northeast 4
Sign up for free to unhide address info
IL251219
New
Company
Warner Music Inc.

Warner Music Inc.

Not Available

Affected Workers
5
Notice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
WAMNCA251218
New
Company
Saint Francis Healthcare

Saint Francis Healthcare

Not Available

Affected Workers
213
Notice Date
12/18/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Missouri
Address
County
Butler
Region
Southeast
Sign up for free to unhide address info
SAFEMO251218
New
Company
Battelle

Battelle Memorial Institute E3

Not Available

Affected Workers
17
Notice Date
12/17/2025
Effective Date
2/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
BAKY251217
New
Company
Leprino Foods Company

Leprino Foods Company

Not Available

Affected Workers
100
Notice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Lemoore
State
California
Address
490 F Street Lemoore CA 93245
County
Kings County
Region
Sign up for free to unhide address info
LEFOCA251217
New
Company
The Charleston Senior Community

The Charleston Senior Community

Not Available

Affected Workers
74
Notice Date
12/17/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
City
Waldorf
State
Maryland
Address
County
Region
Charles County
Sign up for free to unhide address info
THCEMD251217
New
Company
Comprehensive Logistics

Comprehensive Logistics

Not Available

Affected Workers
105
Notice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Chatsworth
State
Georgia
Address
County
Murray
Region
Sign up for free to unhide address info
COLGA251217
New
Company
Charles River Laboratories, Inc.

*Updated* Charles River Laboratories, Inc.

Not Available

Affected Workers
71
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251216
New
Company
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

Affected Workers
71
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251216
New
Company
Blue Oval SK Group/Battery Plant

Blue Oval SK Group/Battery Plant

Not Available

Affected Workers
1514
Notice Date
12/16/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
State
Kentucky
Address
County
Hardin
Region
Lincoln Trail
Sign up for free to unhide address info
BLOKKY251216
New
Company
I Squared Logistics, LLC

I Squared Logistics, LLC

Not Available

Affected Workers
160
Notice Date
12/16/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Garner
Address
County
Wake
Region
Sign up for free to unhide address info
ISONC251216
New
Company
General Dynamics Information Technology

General Dynamics Information Technology

Not Available

Affected Workers
54
Notice Date
12/16/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
GEDNMD251216
New
Company
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

Affected Workers
241
Notice Date
12/16/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
The Rock
State
Georgia
Address
County
Upson
Region
Sign up for free to unhide address info
QUIGA251216
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
New
Company
Thyssenkrupp

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Yes
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
New
Company
Cooper Standard

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
COSOH251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
RACA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
New
Company
Thyssenkrupp

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Yes
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
New
Company
Cooper Standard

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
COSOH251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
RACA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Ceryx Management LLC

Ceryx Management LLC (Western)

Not Available

City
State
California
County
Los Angeles County
13
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date

Creative Dining Services, Inc.

Not Available

City
Henderson
State
Tennessee
County
Chester
100
NOtice Date
11/7/2025
Effective Date
12/13/2025
Expiration Date
Industry
Source
Ceryx Management LLC

Ceryx Management LLC (9519 S. Figueroa)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Ceryx Management LLC

Ceryx Management LLC (Figueroa)

Not Available

City
State
California
County
Los Angeles County
8
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Ceryx Management LLC

Ceryx Management LLC (7226 S. Figueroa)

Not Available

City
State
California
County
Los Angeles County
12
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Ceryx Management LLC

Ceryx Management LLC (801 W 70th)

Not Available

City
State
California
County
Los Angeles County
9
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

City
Wilmington
State
Massachusetts
County
68
NOtice Date
11/7/2025
Effective Date
1/6/2026
Expiration Date
6/26/2026
Industry
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
28
NOtice Date
11/7/2025
Effective Date
1/5/2026
Expiration Date
CVS

CVS Health/Oak Street Health MSO, LLC

Not Available

City
Chicago
State
Illinois
County
Cook
219
NOtice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
2/27/2026
Ceryx Management LLC

Ceryx Management LLC (1540 S St. Andrews)

Not Available

City
State
California
County
Los Angeles County
18
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Ceryx Management LLC

Ceryx Management LLC (Sepulveda)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Air Wisconsin Airlines LLC

Air Wisconsin Airlines LLC (ATW) Update

Not Available

City
Appleton
State
Wisconsin
County
Outagamie
128
NOtice Date
11/7/2025
Effective Date
Expiration Date
Industry
Source

Pine Gate Renewables, LLC

Not Available

City
Asheville
State
North Carolina
County
Buncombe
223
NOtice Date
11/7/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Ceryx Management LLC

Ceryx Management LLC (Hoover)

Not Available

City
State
California
County
Los Angeles County
3
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Ceryx Management LLC

Ceryx Management LLC (7111 S Hoover)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date

NSI Industries, LLC; Metallics, Inc

Not Available

City
Bristol
State
Connecticut
County
33
NOtice Date
11/7/2025
Effective Date
5/1/2026
Expiration Date
9/30/2026
Industry
Source
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

City
Harmans
State
Maryland
County
61
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Industry
Manufacturing
Source

Atkore Plastics Southeast

Not Available

City
Fort Mill
State
South Carolina
County
York
42
NOtice Date
11/6/2025
Effective Date
1/6/2026
Expiration Date
9/30/2026
Industry
Source

Clari Inc.

Not Available

City
State
California
County
Santa Clara County
96
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

City
Hanover
State
Maryland
County
2
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Industry
Manufacturing
Source

AI Fleet

Not Available

City
Austin
State
Texas
County
Travis
56
NOtice Date
11/6/2025
Effective Date
11/4/2025
Expiration Date
Industry
Source

Mojave Food Corporation

Not Available

City
State
California
County
Los Angeles County
86
NOtice Date
11/6/2025
Effective Date
5/8/2026
Expiration Date
Industry
Wholesale Trade
Source
Winnebago Industries

Winnebago Industries

Not Available

City
Charles City
State
Iowa
County
Floyd
NOtice Date
11/6/2025
Effective Date
2/20/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc. Worldwide Headquarters

Not Available

City
State
California
County
San Diego County
4
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

City
Baltimore
State
Maryland
County
14
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Industry
Manufacturing
Source

West Fraser, Inc.

Not Available

City
Augusta
State
Georgia
County
Richmond
130
NOtice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Industry
Source

Dairyland Produce, LLC

Not Available

City
State
California
County
Santa Clara County
21
NOtice Date
11/5/2025
Effective Date
12/24/2025
Expiration Date
Industry
Wholesale Trade
Source

Consolidated Hospitality Supplies

Not Available

City
Vernon Hills, Lake Bluff
State
Illinois
County
Lake
54
NOtice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
1/18/2026
Industry
Source

Allied Tube and Conduit Corporation

Not Available

City
Phoenix
State
Arizona
County
205
NOtice Date
11/5/2025
Effective Date
Expiration Date
Industry
Source

Blue Plate Oysterette LLC

Not Available

City
State
California
County
Los Angeles County
45
NOtice Date
11/5/2025
Effective Date
1/7/2026
Expiration Date
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
5
NOtice Date
11/5/2025
Effective Date
12/31/2025
Expiration Date
Source

Consolidated Hospitality Supplies

Not Available

City
State
California
County
San Bernardino County
22
NOtice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
Industry
Retail Trade
Source

Daybreak Foods, Inc. (Cold Spring Farm)

Not Available

City
Palmyra
State
Wisconsin
County
Jefferson
65
NOtice Date
11/5/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source