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
Coca Cola Company

The Coca-Cola Company

Not Available

Affected Workers
75
Notice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
COCOGA251230
New
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
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

Affected Workers
4
Notice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Deposit
State
Maryland
Address
County
Region
Susquehanna
Sign up for free to unhide address info
CROMD251229
New
Company
Fed Ex Corporation

FedEx Corporation Facility

Not Available

Affected Workers
89
Notice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
North Central Texas WDA
Sign up for free to unhide address info
FEEOTX251229
New
Company
Televista, Inc.

Televista, Inc.

Not Available

Affected Workers
110
Notice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TEITX251229
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
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Carson
State
California
Address
3025 E. Dominguez St.
Region
Sign up for free to unhide address info
FUMLCA251224
New
Company
Collins Pine Company

Collins Pine Company

Not Available

Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Chester
State
California
Address
500 Main Street Chester CA 96020
County
Plumas County
Region
Sign up for free to unhide address info
COPOCA251223
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
1
Notice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251223
New
Company
Montgomery UPS

Montgomery UPS

Not Available

Affected Workers
128
Notice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Montgomery
State
Alabama
Address
County
Region
Sign up for free to unhide address info
MOUAL251223
New
Company
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

Affected Workers
109
Notice Date
12/23/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
New
Company
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

Affected Workers
29
Notice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Construction
City
Ankeny
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
SOPLIA251223
New
Company
AAR Aircraft Services

AAR Aircraft Services

Not Available

Affected Workers
329
Notice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
New
Company
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

Affected Workers
109
Notice Date
12/23/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
New
Company
AAR Aircraft Services

AAR Aircraft Services

Not Available

Affected Workers
329
Notice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
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
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

Affected Workers
211
Notice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABINTX251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
26
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
New
Company
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

Affected Workers
55
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
29
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
New
Company

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

Affected Workers
19
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
New
Company

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

Affected Workers
19
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
New
Company
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

Affected Workers
55
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
29
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
26
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
New
Company
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

Affected Workers
211
Notice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABTETX251222
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
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

City
State
Georgia
County
Fulton
75
NOtice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Industry
Source
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
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

City
State
Maryland
County
4
NOtice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Corporation Facility

Not Available

City
State
Texas
County
Tarrant
89
NOtice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
Televista, Inc.

Televista, Inc.

Not Available

City
State
Texas
County
Tarrant
110
NOtice Date
12/29/2025
Effective Date
2/28/2026
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
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

City
State
California
County
Los Angeles County
200
NOtice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Industry
Manufacturing
Source
Collins Pine Company

Collins Pine Company

Not Available

City
State
California
County
Plumas County
79
NOtice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
1
NOtice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Montgomery UPS

Montgomery UPS

Not Available

City
State
Alabama
County
128
NOtice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Industry
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

City
State
Iowa
County
Polk
29
NOtice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Industry
Construction
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
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
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
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
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

Superior Tube Products, Inc

Not Available

Affected Workers
28
Notice Date
11/18/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA251118
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC Kroger Delivery Groveland Fulfillment Center

Not Available

Affected Workers
935
Notice Date
11/18/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Groveland
State
Florida
Address
County
Region
Sign up for free to unhide address info
THKOFL251118
New
Company

Dometic Corporation

Not Available

Affected Workers
54
Notice Date
11/17/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251117
New
Company

HRL Laboratories, Malibu Campus

Not Available

Affected Workers
34
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3011 Malibu Canyon Drive Malibu CA 90265
Region
Sign up for free to unhide address info
CA251117
New
Company

Braga Fresh Foods, LLC

Not Available

Affected Workers
260
Notice Date
11/17/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
Region
Sign up for free to unhide address info
CA251117
New
Company

HRL Laboratories, Camarillo Campus

Not Available

Affected Workers
3
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
741 Calle Plano Camarillo CA 93012
Region
Sign up for free to unhide address info
CA251117
New
Company

Mettler-Toledo Rainin, LLC

Not Available

Affected Workers
89
Notice Date
11/17/2025
Effective Date
1/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
7500 Edgewater Drive Oakland CA 94621
Region
Sign up for free to unhide address info
CA251117
New
Company

BWW Law Group, LLC

Not Available

Affected Workers
94
Notice Date
11/17/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
1
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251117
New
Company

HRL Laboratories, Lost Hills Campus

Not Available

Affected Workers
4
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
26800 Agoura Road Calabasas CA 91301
Region
Sign up for free to unhide address info
CA251117
New
Company

Bond 45 National Harbor Restaurant

Not Available

Affected Workers
58
Notice Date
11/17/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Oxon Hill
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD251117
New
Company

HRL Laboratories (Remote Employees)

Not Available

Affected Workers
7
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
California
Address
Region
Sign up for free to unhide address info
CA251117
New
Company

Exxon Mobile/Denbury Onshore LLC

Not Available

Affected Workers
78
Notice Date
11/17/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Montana
Address
Region
Sign up for free to unhide address info
MT251117
New
Company

ABC Technologies

Not Available

Affected Workers
85
Notice Date
11/17/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Gallatin
State
Tennessee
Address
County
Sumner
Region
Sign up for free to unhide address info
TN251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Operations

Not Available

Affected Workers
43
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Remote
State
Nevada
Address
County
Region
Sign up for free to unhide address info
NOINV251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
59
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251117
New
Company

HRL Laboratories, Westlake Campus

Not Available

Affected Workers
10
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3500 Willow Lane Thousand Oaks CA 91361
Region
Sign up for free to unhide address info
CA251117
New
Company
Nordstrom, Inc.

Nordstorm

Not Available

Affected Workers
34
Notice Date
11/17/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
CO
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
NOIAZ251117
New
Company

Couchbase, Inc.

Not Available

Affected Workers
11
Notice Date
11/17/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
TX251117
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
797 Southern Blvd Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1784 Westchester Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1202 Morrison Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
890 East Tremont Ave Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1500 Bruckner Blvd Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
269 East Tremont Ave Bronx, NY, 10457
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
620A Castle Hill Ave Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
396 East 167th Street Bronx, NY, 10456
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
11 East Gunhill Road Bronx, NY, 10467
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
664 East Tremont Ave Bronx, NY, 10457
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
686A Nereid Ave Bronx, NY, 10470
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
697 East Gun Hill Road Bronx, NY, 10467
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
339 East Gun Hill Road Bronx, NY, 10467
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
9
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
271 East 149th Street Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

City
State
Connecticut
County
NOtice Date
10/3/2025
Effective Date
10/12/2025
Expiration Date
10/25/2025
Industry
Source

ZOLL Medical Corporation

Not Available

City
State
California
County
Riverside County
96
NOtice Date
10/3/2025
Effective Date
12/15/2025
Expiration Date
Industry
Manufacturing
Source
Starbucks Coffee Company

Starbucks

Not Available

City
State
Washington
County
338
NOtice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source
Peraton, Inc.

Peraton

Not Available

City
State
Virginia
County
92
NOtice Date
10/3/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Gates Corporation ""Gates""

Not Available

City
State
Kansas
County
81
NOtice Date
10/2/2025
Effective Date
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-National Headquarters (Austin)

Not Available

City
State
Texas
County
Travis
3
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source

Dart Container Corporation

Not Available

City
State
California
County
Riverside County
171
NOtice Date
10/2/2025
Effective Date
2/27/2026
Expiration Date
Industry
Manufacturing
Source

ID Logistics

Not Available

City
State
Florida
County
55
NOtice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Source

HJI Supply Chain Solutions

Not Available

City
State
Kentucky
County
Jefferson
117
NOtice Date
10/2/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Monroe Operations, LLC dba Newport Academy

Not Available

City
State
California
County
Orange County
27
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date

Sirna & Sons Produce

Not Available

City
State
Ohio
County
Huron
45
NOtice Date
10/2/2025
Effective Date
12/2/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Canutillo

Not Available

City
State
Texas
County
El Paso
2
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casita Del Valle

Not Available

City
State
Texas
County
El Paso
5
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source

Advanced Pressure Technology

Not Available

City
State
California
County
Napa County
237
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Industry
Manufacturing
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Montezuma

Not Available

City
State
Texas
County
Harris
1
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Houston Headquarters

Not Available

City
State
Texas
County
Harris
10
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Amazon.com, Inc.

Amazon

Not Available

City
State
California
County
Orange County
149
NOtice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
Industry
Retail Trade
Source

ID Logistics

Not Available

City
State
Florida
County
119
NOtice Date
10/2/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Source

J & J Maintenance

Not Available

City
State
Texas
County
Bexar
279
NOtice Date
10/2/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-STX Regional Headquarters

Not Available

City
State
Texas
County
Cameron
12
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Americold Logistics

Americold Logistics

Not Available

City
State
Georgia
County
Fulton
4
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Nueva Esperanza

Not Available

City
State
Texas
County
Cameron
8
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source

Exyte U.S., Inc.

Not Available

City
State
Idaho
County
201
NOtice Date
10/2/2025
Effective Date
9/2/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Norma Linda

Not Available

City
State
Texas
County
Cameron
3
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Oracle America Inc.

Oracle America, Inc.

Not Available

City
State
California
County
Alameda County
1
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Rio Grande

Not Available

City
State
Texas
County
Cameron
3
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Houston Reliant

Not Available

City
State
Texas
County
Harris
1
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source

TIAA

Not Available

City
State
Colorado
County
31
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
12/14/2025
Source

CoStar Realty Realty Information, Inc

Not Available

City
State
Georgia
County
Fulton
6
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
3/31/2026
Industry
Source

Monroe Operations, LLC dba Newport Academy

Not Available

City
State
California
County
Alameda County
28
NOtice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Oracle America Inc.

Oracle America, Inc.

Not Available

City
State
California
County
San Mateo County
4
NOtice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
Southwest Key Programs, Inc.

Southwest Key Programs-Casa Quetzal

Not Available

City
State
Texas
County
Harris
3
NOtice Date
10/2/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Peraton, Inc.

Peraton, Inc.

Not Available

City
State
Pennsylvania
County
Cumberland
153
NOtice Date
10/1/2025
Effective Date
12/13/2025
Expiration Date
Industry
Source