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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
G&C Staffing, LLC
G&C Staffing, LLC ""Gold Flora""
Not Available
Affected Workers
27
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
64125 19th Avenue Desert Hot Springs CA 92240
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GCSLCA250916
View Details
New
Company
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
Not Available
Affected Workers
3
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
Remote Carlsbad CA 92009
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
12
Notice Date
9/16/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
West Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA250916
View Details
New
Company
CRC ED Treatment LLC, Montecatini, Inc. (6183)
Not Available
Affected Workers
5
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
Lazydays Holdings, LLC
Not Available
Affected Workers
76
Notice Date
9/16/2025
—
Effective Date
11/16/2025
—
Expiration Date
11/30/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Wholesale Trade
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250916
View Details
New
Company
Thermal Structures, Inc.
Thermal Structures, Inc.
Not Available
Affected Workers
447
Notice Date
9/16/2025
—
Effective Date
11/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2362 Railroad Street Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THSNCA250916
View Details
New
Company
Leggett & Platt, Inc.
Not Available
Affected Workers
100
Notice Date
9/16/2025
—
Effective Date
11/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Scott
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY250916
View Details
New
Company
XS Nightclub(Wynn Las Vegas)
Not Available
Affected Workers
70
Notice Date
9/16/2025
—
Effective Date
6/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
Clark
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV250916
View Details
New
Company
AGC Biologics
Not Available
Affected Workers
1
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Klamath Falls
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OR250916
View Details
New
Company
Illume Candles LLC
Not Available
Affected Workers
132
Notice Date
9/16/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
MN Google Sheet
Industry
General Merchandise Retailers
—
City
Maple Grove
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN250916
View Details
New
Company
CRC ED Treatment LLC, Montecatini, Inc. (2524)
Not Available
Affected Workers
79
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2524 La Costa Avenue Carlsbad CA 92009
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
Foundation for California Community Colleges
Foundation for California Community Colleges
Not Available
Affected Workers
113
Notice Date
9/16/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOFACA250916
View Details
New
Company
ACG Biologics
Not Available
Affected Workers
278
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Manufacturing
—
City
—
State
Colorado
—
Address
—
County
—
Region
Boulder
—
Sign up for free to unhide address info
Sign Up
or
Login
CO250916
View Details
New
Company
Edwards Vacuum LLC
Not Available
Affected Workers
128
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
6/30/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Hillsboro
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OR250916
View Details
New
Company
ARB Gaming, LLC.
Not Available
Affected Workers
33
Notice Date
9/15/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
Remote Employees Jericho, NY, 11753
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
New
Previous
53 / 68
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Arts, Entertainment, and Recreation
—
Source
—
View Notice
View Details
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
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
1 / 68
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
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
—
Source
labor.maryland.gov
Industry
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore
—
Sign up for free to unhide address info
Sign Up
or
Login
VAVHMD251219
View Details
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
—
Source
www.illinoisworknet.com
Industry
—
City
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251219
View Details
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
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251218
View Details
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
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Poplar Bluff
—
State
Missouri
—
Address
—
County
Butler
—
Region
Southeast
—
Sign up for free to unhide address info
Sign Up
or
Login
SAFEMO251218
View Details
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
—
Source
kyworks.ky.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
BAKY251217
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
LEFOCA251217
View Details
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
—
Source
labor.maryland.gov
Industry
Health Care and Social Assistance
—
City
Waldorf
—
State
Maryland
—
Address
—
County
—
Region
Charles County
—
Sign up for free to unhide address info
Sign Up
or
Login
THCEMD251217
View Details
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
—
Source
GA Google Sheet
Industry
—
City
Chatsworth
—
State
Georgia
—
Address
—
County
Murray
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COLGA251217
View Details
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
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
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
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
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
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Hardin
—
Region
Lincoln Trail
—
Sign up for free to unhide address info
Sign Up
or
Login
BLOKKY251216
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Garner
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ISONC251216
View Details
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
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Rockville
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
GEDNMD251216
View Details
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
—
Source
GA Google Sheet
Industry
—
City
The Rock
—
State
Georgia
—
Address
—
County
Upson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
QUIGA251216
View Details
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
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
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
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
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
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
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
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
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
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
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
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
1 / 68
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Safeway Inc.
Safeway
Not Available
City
—
State
California
—
County
Alameda County
—
76
NOtice Date
11/5/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Apogee Architectural Metals
Not Available
City
Mesquite
—
State
Texas
—
County
Dallas
—
58
NOtice Date
11/5/2025
—
Effective Date
1/3/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon
Not Available
City
—
State
California
—
County
Riverside County
—
7
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon
Not Available
City
—
State
California
—
County
San Diego County
—
3
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc.(Tarzan)
Not Available
City
Tarzan
—
State
Texas
—
County
Martin
—
1
NOtice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc. (George West)
Not Available
City
George West
—
State
Texas
—
County
Live Oak
—
21
NOtice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AeroFarms
AFC Cable Systems, Inc.
Not Available
City
—
State
California
—
County
San Bernardino County
—
54
NOtice Date
11/4/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Frito-Lay, Inc
Frito-Lay, Inc
Not Available
City
Orlando
—
State
Florida
—
County
—
46
NOtice Date
11/4/2025
—
Effective Date
11/4/2025
—
Expiration Date
5/9/2026
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
WWL Vehicle Services Americas, Inc.
Not Available
City
Shipyard Point
—
State
Maryland
—
County
—
55
NOtice Date
11/4/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
Merchant Wholesalers, Durable Goods
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
West Des Moines
—
State
Iowa
—
County
Polk
—
26
NOtice Date
11/4/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Becton Dickinson and Company
Becton, Dickinson and Company (BD) (10020 Pacific Mesa Boulevard)
Not Available
City
—
State
California
—
County
San Diego County
—
7
NOtice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Frito-Lay, Inc
Frito-Lay, Inc
Not Available
City
Orlando
—
State
Florida
—
County
—
24
NOtice Date
11/4/2025
—
Effective Date
11/4/2025
—
Expiration Date
5/9/2026
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Becton Dickinson and Company
Becton, Dickinson and Company (BD) (3750 Torrey View Court)
Not Available
City
—
State
California
—
County
San Diego County
—
59
NOtice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Bambu Systems, LLC
Not Available
City
West Palm Beach
—
State
Florida
—
County
—
141
NOtice Date
11/4/2025
—
Effective Date
11/3/2025
—
Expiration Date
12/31/2025
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon
Not Available
City
—
State
California
—
County
Los Angeles County
—
15
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon
Not Available
City
—
State
California
—
County
Santa Clara County
—
46
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
RTX
Not Available
City
Cedar Rapids
—
State
Iowa
—
County
Linn
—
3
NOtice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon
Not Available
City
—
State
California
—
County
Orange County
—
1
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
International Business Machines Corporation
International Business Machines Corporation
Not Available
City
—
State
California
—
County
Santa Clara County
—
75
NOtice Date
11/4/2025
—
Effective Date
1/5/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Dairyland Produce, LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
22
NOtice Date
11/4/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Infineon Technologies Americas Corp
Infineon Technologies Americas Corp.
Not Available
City
Lynnwood
—
State
Washington
—
County
—
61
NOtice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Retail Service WIS Corporation, DBA WIS International
Not Available
City
—
State
California
—
County
San Diego County
—
10
NOtice Date
11/4/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc. (Victoria)
Not Available
City
Victoria
—
State
Texas
—
County
Victoria
—
3
NOtice Date
11/4/2025
—
Effective Date
12/30/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CVS
CVS Health-Aetna Medicare Medicaid Program
Not Available
City
—
State
Ohio
—
County
—
70
NOtice Date
11/3/2025
—
Effective Date
12/31/2025
—
Expiration Date
3/31/2026
—
Industry
—
Source
—
View Notice
View Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (745 N. First St)
Not Available
City
—
State
California
—
County
Fresno County
—
4
NOtice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Public Administration
—
Source
—
View Notice
View Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (4156 E. Dakota Ave)
Not Available
City
—
State
California
—
County
Fresno County
—
28
NOtice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Public Administration
—
Source
—
View Notice
View Details
CommUnify
CommUnify - Filmore Center
Not Available
City
—
State
California
—
County
Santa Barbara County
—
4
NOtice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2420 W. Clemenceau Ave)
Not Available
City
—
State
California
—
County
Fresno County
—
5
NOtice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Public Administration
—
Source
—
View Notice
View Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2751 Fig Street)
Not Available
City
—
State
California
—
County
Fresno County
—
7
NOtice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Public Administration
—
Source
—
View Notice
View Details
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (8535 S 9th Street)
Not Available
City
—
State
California
—
County
Fresno County
—
4
NOtice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Industry
Public Administration
—
Source
—
View Notice
View Details
Natura PCR, LLC
Not Available
City
Waller
—
State
Texas
—
County
Harris
—
88
NOtice Date
11/3/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CommUnify
CommUnify - South County HS Office
Not Available
City
—
State
California
—
County
Santa Barbara County
—
1
NOtice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
CommUnify
CommUnify - Alvin Center
Not Available
City
—
State
California
—
County
Santa Barbara County
—
6
NOtice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Previous
25 / 68
Next