WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
271 East 149th Street Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
120 Featherbed Lane Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Sodexo, Inc.
SDH Service East,LLC
Not Available
Affected Workers
120
Notice Date
11/14/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Savannah
—
State
Georgia
—
Address
—
County
Chatham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOIGA251114
View Details
New
Company
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
Affected Workers
59
Notice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food and Beverage Stores
—
City
Germantown
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
SHFAMD251114
View Details
New
Company
Middlebury Institute of International Studies at Monterey
Not Available
Affected Workers
123
Notice Date
11/14/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
460 Pierce Street Monterey CA 93940
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Lakeshore Learning Materials, LLC (2649)
Not Available
Affected Workers
48
Notice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2649 E. Dominguez St. Carson CA 90810
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
Affected Workers
22
Notice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food and Beverage Stores
—
City
Capitol Heights
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
SHFAMD251114
View Details
New
Company
GUESS?
Not Available
Affected Workers
100
Notice Date
11/14/2025
—
Effective Date
12/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1444 S. Alameda Street Los Angeles CA 90021
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188-34 Linden Blvd St. Albans, NY, 11412
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-19 Jamaica Avenue Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
15
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-06 Hillside Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2690 Route 112 Medford, NY, 11763
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
350D Middle Country Road Corma, NY, 11727
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2510B Hylan Blvd Staten Island, NY, 10306
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
14
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
166-30 Jamaica Ave Jamaica, NY, 11432
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
105-16 Cross Bay Blvd Ozone Park, NY, 11417
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
99-25 Horace Harding Expwy Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
60-29 Myrtle Ave Ridgewood, NY, 11385
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
102-26 Atlantic Ave Ozone Park, NY, 11416
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
68-20 Queens Blvd Woodside, NY, 11377
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
71-04 Kissena Blvd Flushing, NY, 11367
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
102-10 Roosevelt Ave. Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
40-35B 21st St Long Island City, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
56-54 Myrtle Ave Ridgewood, NY, 11385
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
7
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
46-14 Queens Blvd Sunnyside, NY, 11104
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
53-05 108th Street Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30-31 Stratton Street Flushing, NY, 11354
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
58-14 Roosevelt Ave Woodside, NY, 11377
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
16 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Everest Insurance
Everest Insurance
Not Available
City
—
State
Illinois
—
County
—
37
NOtice Date
12/22/2025
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Railcrew Xpress (RCX)
Not Available
City
—
State
—
County
—
25
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress
Not Available
City
—
State
Florida
—
County
—
34
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress
Not Available
City
—
State
Florida
—
County
—
24
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress
Not Available
City
—
State
Florida
—
County
—
7
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress
Not Available
City
—
State
Florida
—
County
—
3
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Previous
4 / 211
Next