Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
US Endodontics, LLC

US Endodontics, LLC

Not Available

Affected Workers
70
Notice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
USELTN251230
New
Company
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

Affected Workers
251
Notice Date
12/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1181
Industry
City
Fayette
State
Ohio
Address
County
Fulton
Region
Sign up for free to unhide address info
EAMFOH251229
New
Company
Doosan GridTech

Doosan GridTech

Not Available

Affected Workers
24
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
DOGWA251229
New
Company
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

Affected Workers
194
Notice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Charleston
Region
Sign up for free to unhide address info
WEISC251228
New
Company
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

Affected Workers
265
Notice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MEFEMI251223
New
Company

Ideal Image

Not Available

Affected Workers
255
Notice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Raleigh
Address
County
Wake
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
27
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Edgecomb
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bethel
Address
County
Pitt
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Cumberland
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Leland
Address
County
Brunswick
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
18
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bostic
Address
County
Rutherford
Region
Sign up for free to unhide address info
RAXNC251222
New
Company

Railcrew Xpress (RCX)

Not Available

Affected Workers
25
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Source
Industry
City
State
Address
County
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
34
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
24
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Mulberry
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
3
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Wildwood
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
10
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Statewide
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company

Ideal Image

Not Available

Affected Workers
255
Notice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
58
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Statewide
Address
County
Statewide
Region
Sign up for free to unhide address info
RAXSC251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
3
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Wildwood
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
10
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
24
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Mulberry
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
4
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Miami
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
New
Company
Railcrew Xpress

Railcrew Xpress

Not Available

Affected Workers
34
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
RAXFL251222
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
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
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
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
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
US Endodontics, LLC

US Endodontics, LLC

Not Available

City
State
Tennessee
County
Washington
70
NOtice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

City
State
Ohio
County
Fulton
251
NOtice Date
12/29/2025
Effective Date
Expiration Date
Industry
Source
Doosan GridTech

Doosan GridTech

Not Available

City
State
Washington
County
24
NOtice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

City
State
South Carolina
County
Charleston
194
NOtice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

City
State
Michigan
County
Oakland
265
NOtice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Wake
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Edgecomb
27
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Pitt
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Brunswick
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Mecklenburg
18
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Rutherford
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Railcrew Xpress (RCX)

Not Available

City
State
County
25
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
34
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
24
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
3
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
3
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
24
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
34
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Leprino Foods Company

Leprino Foods Company

Not Available

City
State
California
County
Kings County
100
NOtice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Industry
Manufacturing
Source
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

City
State
Georgia
County
Upson
241
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Southwest Key Programs, Inc.

Southwest Key Programs, Inc. - Casa Pleasant Hill

Not Available

Affected Workers
47
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
808 Grayson Rd. Pleasant Hill CA 94523
Region
Sign up for free to unhide address info
SOKRCA250826
New
Company
Southwest Key Programs, Inc.

Southwest Key Programs, Inc. - Casa San Diego

Not Available

Affected Workers
116
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 Broadway El Cajon CA 92021
Region
Sign up for free to unhide address info
SOKRCA250826
New
Company

Dandelion Payments, Inc.

Not Available

Affected Workers
64
Notice Date
8/26/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7000 Village Dr., Ste 200 Buena Park CA 90621-2287
County
Orange County
Region
Sign up for free to unhide address info
CA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. 5440

Not Available

Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250826
New
Company

Parkdale

Not Available

Affected Workers
68
Notice Date
8/26/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hillsville
State
Virginia
Address
County
Region
Western
Sign up for free to unhide address info
VA250826
New
Company

Berco Redwood Inc.

Not Available

Affected Workers
13
Notice Date
8/26/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
4560 Auburn Blvd Sacramento CA 95841
Region
Sign up for free to unhide address info
CA250826
New
Company

RCA Servicer at Westfield

Not Available

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
26 Cass St. Westfield, NY, 14787
County
Chautauqua
Region
Sign up for free to unhide address info
NY250825
New
Company

RCA Servicer at Westfield

Not Available

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
26 Cass St. Westfield, NY, 14787
County
Chautauqua
Region
Sign up for free to unhide address info
NY250825
New
Company

Enloe Health

Not Available

Affected Workers
78
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1390 E. Lassen Avenue Chico CA 95973
County
Butte County
Region
Sign up for free to unhide address info
CA250825
New
Company

Rec Room, Inc.

Not Available

Affected Workers
141
Notice Date
8/25/2025
Effective Date
10/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250825
New
Company

Hormel Foods Corporation

Not Available

Affected Workers
135
Notice Date
8/25/2025
Effective Date
10/26/2025
Expiration Date
11/9/2025
Permamnent / Temporary
Closure / Layoff
Union
UFCW Local 1996
Industry
City
Tucker
State
Georgia
Address
County
DeKalb
Region
Sign up for free to unhide address info
GA250825
New
Company
Amentum

Amentum

Not Available

Affected Workers
60
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
AMCO250825
New
Company
Thermal Structures, Inc.

Thermal Structures, Inc.

Not Available

Affected Workers
155
Notice Date
8/25/2025
Effective Date
11/24/2025
Expiration Date
12/30/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Plainfield
State
Indiana
Address
County
Region
Sign up for free to unhide address info
THSNIN250825
New
Company

Diverse Facility Solutions

Not Available

Affected Workers
276
Notice Date
8/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
Industry
City
Alsip
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL250825
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
99 S. Oakland Ave. Pasadena CA 91101
Region
Sign up for free to unhide address info
KAFCA250825
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (1850)

Not Available

Affected Workers
2
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1850 California Ave. Corona CA 92881
Region
Sign up for free to unhide address info
KAFCA250825
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
97
Notice Date
8/25/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Chandler
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
INCAZ250825
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (1830)

Not Available

Affected Workers
1
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1830 California Ave Corona CA 92881
Region
Sign up for free to unhide address info
KAFCA250825
New
Company

Chemonics

Not Available

Affected Workers
59
Notice Date
8/25/2025
Effective Date
9/30/2025
Expiration Date
12/30/2025
Permamnent / Temporary
Closure / Layoff
Union
Source
Industry
City
Address
County
Region
Sign up for free to unhide address info
DC250825
New
Company
Battelle

Battelle

Not Available

Affected Workers
3
Notice Date
8/25/2025
Effective Date
10/24/2025
Expiration Date
11/6/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
BACO250825
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
166
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
St. Rose
State
Louisiana
Address
County
Region
Sign up for free to unhide address info
PODLLA250825
New
Company

Smitty's Supply Inc

Not Available

Affected Workers
450
Notice Date
8/25/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Roseland
State
Louisiana
Address
County
Region
Sign up for free to unhide address info
LA250825
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
78
Notice Date
8/25/2025
Effective Date
8/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
PODLCT250825
New
Company
Pfizer

Pfizer

Not Available

Affected Workers
100
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bothell
State
Washington
Address
County
Region
Sign up for free to unhide address info
PFWA250825
New
Company

The Children's Village

Not Available

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
County
Westchester
Region
Sign up for free to unhide address info
NY250822
New
Company

The Children's Village

Not Available

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
County
Westchester
Region
Sign up for free to unhide address info
NY250822
New
Company
Fred Meyer, Inc.

Fred Meyer

Not Available

Affected Workers
189
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Everett
State
Washington
Address
County
Region
Sign up for free to unhide address info
FRMNWA250822
New
Company

SafeSource Direct, LLC

Not Available

Affected Workers
541
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Broussard
State
Louisiana
Address
County
Region
Sign up for free to unhide address info
LA250822
New
Company
Fred Meyer, Inc.

Fred Meyer

Not Available

Affected Workers
172
Notice Date
8/22/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Kent
State
Washington
Address
County
Region
Sign up for free to unhide address info
FRMNWA250822
New
Company

Glenn Medical Center

Not Available

Affected Workers
225
Notice Date
8/22/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1133 West Sycamore St. Willows CA 95988
County
Glenn County
Region
Sign up for free to unhide address info
CA250822
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
144
Notice Date
8/22/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3551 Trousdale Pkwy. Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA250822
New
Company
Fred Meyer, Inc.

Fred Meyer

Not Available

Affected Workers
201
Notice Date
8/22/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
FRMNWA250822
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Westchester
58
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Monroe
43
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Monroe
43
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Westchester
58
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

DoubleTree by Memphis

Not Available

City
State
Tennessee
County
Shelby
88
NOtice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

MAHLE Thermal and Fluid Systems

Not Available

City
State
Ohio
County
Madison
141
NOtice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
8/31/2026
Industry
Source

CNC Logistics, Inc.

Not Available

City
State
North Carolina
County
Durham
75
NOtice Date
9/30/2025
Effective Date
9/26/2025
Expiration Date
Industry
Source

Mativ Conwed, LLC

Not Available

City
State
North Carolina
County
Wilson
50
NOtice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
Industry
Source

CNC Logistics, Inc.

Not Available

City
State
Illinois
County
Northeast 4
53
NOtice Date
9/30/2025
Effective Date
9/23/2025
Expiration Date
Source

Sutro Biopharma, Inc.

Not Available

City
State
California
County
San Mateo County
8
NOtice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Google LLC

Google - 1195

Not Available

City
State
California
County
Santa Clara County
4
NOtice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Google LLC

Google - 1175

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Google LLC

Google - 1265

Not Available

City
State
California
County
Santa Clara County
9
NOtice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
Polk
23
NOtice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Source

Industrial Container Services, LLC dba Mauser Packaging Solutions

Not Available

City
State
Illinois
County
Northeast 4
168
NOtice Date
9/30/2025
Effective Date
11/21/2025
Expiration Date
Industry
Manufacturing
Source

North State Public Radio (NSPR)

Not Available

City
State
California
County
Butte County
12
NOtice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Industry
Information
Source

BM Administrative Services

Not Available

City
State
Washington
County
268
NOtice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source
Urban Alchemy

Urban Alchemy (8th Street Shelter)

Not Available

City
State
Texas
County
54
NOtice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

City
State
Oregon
County
50
NOtice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Industry
Source

Roll-N-Lock Corporation

Not Available

City
State
Florida
County
73
NOtice Date
9/30/2025
Effective Date
12/30/2025
Expiration Date
5/14/2026
Industry
Wholesale Trade
Source
Urban Alchemy

Urban Alchemy (Arch Shelter)

Not Available

City
State
Texas
County
55
NOtice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Florida
County
70
NOtice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Source
Google LLC

Google -1225

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date

*Updated* AlerisLife, Inc.

Not Available

City
State
Massachusetts
County
179
NOtice Date
9/30/2025
Effective Date
11/3/2025
Expiration Date
3/31/2026
Industry
Source
Google LLC

Google - 1190

Not Available

City
State
California
County
Santa Clara County
8
NOtice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date

Seatrium AmFELS, Inc.

Not Available

City
State
Texas
County
91
NOtice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Industry
Source

Boardwalk Property Services, LLC

Not Available

City
State
California
County
Napa County
66
NOtice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date

Sutro Biopharma, Inc.

Not Available

City
State
California
County
San Mateo County
45
NOtice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date

Holiday Inn Club Vacations Incorporated-The Villages Resort

Not Available

City
State
Texas
County
Smith
82
NOtice Date
9/30/2025
Effective Date
11/28/2025
Expiration Date
Industry
Source
ITC Federal

ITC Federal

Not Available

City
State
Nebraska
County
192
NOtice Date
9/30/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

Vicks Lithograph & Printing Corp.

Not Available

City
State
New York
County
Oneida
17
NOtice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Industry
Source

Eisler Capital (US) LLC.

Not Available

City
State
New York
County
New York
79
NOtice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Industry
Source

American Sugar Refining, Inc.

Not Available

City
State
New York
County
Westchester
231
NOtice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source