Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

ECS Federal, LLC

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
FL260123
Notice Details
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
SPANV260122
Notice Details
Company

Greenbrier Manufacturing

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
MO260122
Notice Details
Company

Wolfgang’s Steakhouse

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
HI260121
Notice Details
Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
TYFNNE260121
Notice Details
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
MEPNCA260121
Notice Details
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CA260121
Notice Details
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
MEPNCA260121
Notice Details
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
PRBNCA260121
Notice Details
Company

Western Digital Technologies

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CA260121
Notice Details
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

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

Wolfgang’s Steakhouse

Not Available

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

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

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

Leidos

Not Available

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

McGee Air Services

Not Available

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

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

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

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

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

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Houston Reliant

Not Available

Affected Workers
1
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
SOKRTX251002
New
Company

TIAA

Not Available

Affected Workers
31
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251002
New
Company

CoStar Realty Realty Information, Inc

Not Available

Affected Workers
6
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GA251002
New
Company

Monroe Operations, LLC dba Newport Academy

Not Available

Affected Workers
28
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5530 Johnston Road Pleasanton CA 94588
Region
Sign up for free to unhide address info
CA251002
New
Company
Oracle America Inc.

Oracle America, Inc.

Not Available

Affected Workers
4
Notice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 Oracle Parkway Redwood City CA 94065
Region
Sign up for free to unhide address info
ORANCA251002
New
Company
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Quetzal

Not Available

Affected Workers
3
Notice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
SOKRTX251002
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
Peraton, Inc.

Peraton, Inc.

Not Available

Affected Workers
153
Notice Date
10/1/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Camp Hil
State
Pennsylvania
Address
County
Cumberland
Region
Sign up for free to unhide address info
PEIPA251001
New
Company
Optum

Optum Medical Care

Not Available

Affected Workers
122
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Secaucus
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
OPNJ251001
New
Company

Audible

Not Available

Affected Workers
67
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251001
New
Company

FPI Management, Inc. (1110)

Not Available

Affected Workers
39
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1110 Iron Point Road Folsom CA 95630
Region
Sign up for free to unhide address info
CA251001
New
Company

Mayo Northridge

Not Available

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN251001
New
Company

Farmers New World Life Insurance Company

Not Available

Affected Workers
65
Notice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251001
New
Company

Mayo Belle Plaine Clinic

Not Available

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN251001
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
CommUnify

CommUnify - Goleta Center

Not Available

City
State
California
County
Santa Barbara County
2
NOtice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date

Sheraton Operating LLC dba Sheraton Inner Harbor Hotel

Not Available

City
Baltimore
State
Maryland
County
69
NOtice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Industry
Accommodation
Source

Norvax, LLC

Not Available

City
Chicago
State
Illinois
County
Cook
487
NOtice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Industry
Source
CommUnify

CommUnify - Oak Valley Center

Not Available

City
State
California
County
Santa Barbara County
1
NOtice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
CommUnify

CommUnify - Adam Center

Not Available

City
State
California
County
Santa Barbara County
4
NOtice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
Carlisle
State
Pennsylvania
County
Cumberland
69
NOtice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
5/30/2026
Industry
Source
Barclays Services Corporation

Barclays Services Corporation

Not Available

City
Whippany
State
New Jersey
County
80
NOtice Date
11/1/2025
Effective Date
2/18/2026
Expiration Date
Industry
Source
CVS

CVS

Not Available

City
Parsippany
State
New Jersey
County
57
NOtice Date
11/1/2025
Effective Date
2/2/2026
Expiration Date
2/14/2026
Industry
Source

TD Bank N.A.

Not Available

City
Sussex
State
New Jersey
County
74
NOtice Date
11/1/2025
Effective Date
1/2/2026
Expiration Date
1/29/2026
Industry
Source
Bristol Myers Squibb

Bristol Myers Squibb (BMS)

Not Available

City
Lawrence Township
State
New Jersey
County
110
NOtice Date
11/1/2025
Effective Date
2/12/2026
Expiration Date
3/13/2026
Industry
Source

Acme

Not Available

City
Mount Laurel
State
New Jersey
County
71
NOtice Date
11/1/2025
Effective Date
2/7/2026
Expiration Date
Industry
Source

Merck

Not Available

City
Rahway
State
New Jersey
County
204
NOtice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
5/11/2026
Industry
Source
Bags (Metropolis Company)

Bags

Not Available

City
Charlotte
State
North Carolina
County
Mecklenburg
56
NOtice Date
11/1/2025
Effective Date
11/1/2025
Expiration Date
Industry
Source
Crothall and Morrison Healthcare

Crothall and Morrison Healthcare

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
795
NOtice Date
11/1/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Taste, Inc.

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
10
NOtice Date
11/1/2025
Effective Date
2/5/2026
Expiration Date
Industry
Source

Wonder Group

Not Available

City
Englewood
State
New Jersey
County
121
NOtice Date
11/1/2025
Effective Date
2/19/2026
Expiration Date
Industry
Source

BIOLYST Scientific

Not Available

City
Hatfield
State
Pennsylvania
County
Montgomery
76
NOtice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
1/26/2026
Industry
Source
Verizon

Verizon

Not Available

City
Basking Ridge
State
New Jersey
County
1319
NOtice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
Industry
Source
CareFusion Resources, LLC, a subsidiary of Becton, Dickinson and Company

UBS

Not Available

City
Weehawken
State
New Jersey
County
58
NOtice Date
11/1/2025
Effective Date
11/4/2026
Expiration Date
11/6/2026
Industry
Source
Prudential Financial Inc.

Prudential

Not Available

City
Newark
State
New Jersey
County
63
NOtice Date
11/1/2025
Effective Date
1/9/2026
Expiration Date
2/9/2026
Industry
Source

DuBois Logistics, LLC

Not Available

City
DuBois
State
Pennsylvania
County
Clearfield
110
NOtice Date
11/1/2025
Effective Date
1/31/2026
Expiration Date
2/28/2026
Industry
Source

Keen Transport, Inc.

Not Available

City
Carlisle
State
Pennsylvania
County
Cumberland
52
NOtice Date
11/1/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Prysmian Cables and Systems, USA

Not Available

City
Schuylkill Haven
State
Pennsylvania
County
Schuylkill
151
NOtice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
12/31/2027
Industry
Source

Pottstown Hospital

Not Available

City
Pottstown
State
Pennsylvania
County
Montgomery
131
NOtice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
Industry
Source
Nike, Inc.

NIKE Retail Services, Inc.

Not Available

City
State
New York
County
New York
87
NOtice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
Spirit Airlines

Spirit Airlines, LLC.

Not Available

City
State
New York
County
Queens
304
NOtice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
Nike, Inc.

NIKE Retail Services, Inc.

Not Available

City
State
New York
County
New York
87
NOtice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
Spirit Airlines

Spirit Airlines, LLC.

Not Available

City
State
New York
County
Queens
304
NOtice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Lawn and Garden, LLC

Not Available

City
Excelsior Springs
State
Missouri
County
Clay
93
NOtice Date
10/31/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source

SEMSA/Riggs Ambulance Service

Not Available

City
State
California
County
Merced County
181
NOtice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date

Phillips Ultrasound, Inc

Not Available

City
Bothell
State
Washington
County
33
NOtice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera

Not Available

City
Joint Base Lewis McChord
State
Washington
County
85
NOtice Date
10/31/2025
Effective Date
11/1/2025
Expiration Date
Industry
Source
Firebird Bulk Carriers, Inc.

Firebird Bulk Carriers, Inc.(Dilley)

Not Available

City
Dilley
State
Texas
County
Frio
6
NOtice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source