WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
CommUnify
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
603 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
CommUnify
CommUnify - Alvin Center
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
316 E. McElhaney Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (388 S. Brawley Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
388 S. Brawley Ave Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (7171 N. Sugarpine Ave)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
7171 N. Sugarpine Ave Pinedale CA 96350
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (115 W. Belmont Ave)
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
115 W. Belmont Ave Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (295 W. Tuft St)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
295 W. Tuft St Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Betty Sanchez Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4849 Foothill Road Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2063 S. Cedar Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2063 S. Cedar Ave Fresno CA 93702
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (788 W. Shaw Ave)
Not Available
Affected Workers
10
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
788 W. Shaw Ave Clovis CA 93612
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (4273 W. Richert, Ave, 107)
Not Available
Affected Workers
15
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
4273 W. Richert, Ave, 107 Fresno CA 93722
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2121 N. Van Ness Ave)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2121 N. Van Ness Ave Fresno CA 93704
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (710 N. Hughes Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
710 N. Hughes Ave Fresno CA 93728
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1504 N. Webser)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1504 N. Weber Fresno CA 93728
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Jardin de Suenos
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1331 E. Foster Rd. Orcutt CA 93455
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
CommUnify
CommUnify - Westgate Center
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1240 W. Bethel Lane #1A Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1189 Martin St)
Not Available
Affected Workers
33
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1189 Martin St. Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1101 E. Annandale, 101)
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1101 E. Annandale, 101 Sanger CA 93657
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Elior, Inc.
Not Available
Affected Workers
155
Notice Date
11/3/2025
—
Effective Date
5/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
Yes
—
Source
dwd.wisconsin.gov
Industry
—
City
Oshkosh
—
State
Wisconsin
—
Address
—
County
Winnebago
—
Region
Fox Valley
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251103
View Details
New
Company
CommUnify
CommUnify - Meridian Center
Not Available
Affected Workers
2
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1720 S. Depot Bld. J Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1920 Mariposa Street)
Not Available
Affected Workers
263
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1920 Mariposa Street Fresno CA 93721
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3110 W. Nielsen)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3110 W. Nielsen Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1350 E. Annadale)
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1350 E. Annadale Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Maple Center
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
120 W. Maple Ave. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (16641 Palmer St.)
Not Available
Affected Workers
10
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
16641 Palmer St. Huron CA 93234
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Coronel Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
629 Coronel Pl. Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3257 E. Shields Ave)
Not Available
Affected Workers
12
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3257 E. Shields Ave Fresno CA 93726
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Los Adobes Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1026 W. Boone Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1240 E. Washington)
Not Available
Affected Workers
14
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1240 E. Washington Reedley CA 93654
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
DJI Services LLC
Not Available
Affected Workers
37
Notice Date
11/3/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
17301 Edwards Road Cerritos CA 90703
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (5104 N. West)
Not Available
Affected Workers
11
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
5104 N. West Fresno CA 93711
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
602 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3037 S. Orchid Ave)
Not Available
Affected Workers
12
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3037 S. Orchid Ave Sanger CA 93657
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Transdev Services, Inc.
Transdev Services, Inc.
Not Available
Affected Workers
77
Notice Date
11/3/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
934 Brewster Ave. Redwood City CA 94063
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TRSNCA251103
View Details
New
Previous
32 / 74
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
1 / 74
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
ECS Federal, LLC
Not Available
Affected Workers
117
Notice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Information
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL260123
View Details
New
Company
Spirit Airlines
Spirit Airlines
Not Available
Affected Workers
1
Notice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPANV260122
View Details
New
Company
Greenbrier Manufacturing
Not Available
Affected Workers
94
Notice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO260122
View Details
New
Company
Wolfgang’s Steakhouse
Not Available
Affected Workers
20
Notice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HI260121
View Details
New
Company
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
Affected Workers
294
Notice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
dol.nebraska.gov
Industry
—
City
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TYFNNE260121
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
53
Notice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
New
Company
Pioneer Custom Electrical Products, LLC
Not Available
Affected Workers
47
Notice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
219
Notice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
19
Notice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA260121
View Details
New
Company
Western Digital Technologies
Not Available
Affected Workers
87
Notice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
H4 Logistics, LLC
Not Available
Affected Workers
41
Notice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Warehousing and Storage
—
City
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WI260121
View Details
New
Company
Leidos
Leidos
Not Available
Affected Workers
93
Notice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
—
State
Virginia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEVA260121
View Details
New
Company
McGee Air Services
Not Available
Affected Workers
32
Notice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
New
Company
CJ Logistics America, LLC
Not Available
Affected Workers
99
Notice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
7
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
4
Notice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
18
Notice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
9
Notice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
21
Notice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
16
Notice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
16
Notice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
52
Notice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
33
Notice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
24
Notice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Collis, LLC
Not Available
Affected Workers
51
Notice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IA260120
View Details
New
Company
Resonetics, LLC
Not Available
Affected Workers
61
Notice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260120
View Details
New
Company
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
Affected Workers
85
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GXLUGA260120
View Details
New
Company
Access East
Not Available
Affected Workers
31
Notice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
New
Company
Inari Agriculture, Inc.
Not Available
Affected Workers
64
Notice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN260120
View Details
New
Company
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
Affected Workers
42
Notice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
New
Company
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
Affected Workers
33
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY260119
View Details
New
Company
TelaForce, LLC
TelaForce, LLC
Not Available
Affected Workers
59
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TELFL260119
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
Affected Workers
331
Notice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA260119
View Details
New
1 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Greystone Manufacturing
Not Available
City
Bettendorf
—
State
Iowa
—
County
Scott
—
85
NOtice Date
10/23/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
261
NOtice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Eulen Aviation
Not Available
City
Miami
—
State
Florida
—
County
—
100
NOtice Date
10/23/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
3
NOtice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Hydro Extrusion USA, LLC
Not Available
City
—
State
California
—
County
Los Angeles County
—
128
NOtice Date
10/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Leprino Foods Company
Leprino Foods Company
Not Available
City
—
State
California
—
County
Kings County
—
268
NOtice Date
10/23/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
California College of ASU
Not Available
City
—
State
California
—
County
Los Angeles County
—
75
NOtice Date
10/23/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Industry
Educational Services
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
City
Seattle, Bellevue, Redmond
—
State
Washington
—
County
—
101
NOtice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Winston Brands, Inc.
Not Available
City
Elk Grove Village
—
State
Illinois
—
County
DuPage
—
73
NOtice Date
10/23/2025
—
Effective Date
12/15/2025
—
Expiration Date
7/26/2026
—
Industry
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
22
NOtice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Top Guard Security
Not Available
City
Richmond
—
State
Virginia
—
County
—
79
NOtice Date
10/23/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Flagstone Foods, LLC (El Paso Plant)
Not Available
City
El Paso
—
State
Texas
—
County
El Paso
—
225
NOtice Date
10/22/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
RATP Dev USA Inc
Not Available
City
Augusta
—
State
Georgia
—
County
Richmond
—
80
NOtice Date
10/22/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Goetze’s Candy Co. Inc.
Not Available
City
Baltimore
—
State
Maryland
—
County
—
74
NOtice Date
10/22/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CareAtHome Medical Practice (KY) P.S.C.
Not Available
City
—
State
Kentucky
—
County
Fayette
—
163
NOtice Date
10/22/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Whiteville
—
State
North Carolina
—
County
Columbus
—
29
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Angier
—
State
North Carolina
—
County
Harnett
—
17
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Clayton
—
State
North Carolina
—
County
Johnston
—
10
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Wilson
—
State
North Carolina
—
County
Wilson
—
6
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Boonville
—
State
North Carolina
—
County
Yadkin
—
2
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Bailey
—
State
North Carolina
—
County
Nash
—
19
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Rocky Point
—
State
North Carolina
—
County
Pender
—
7
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
RAND Corporation
Not Available
City
—
State
California
—
County
Los Angeles County
—
73
NOtice Date
10/22/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Alector LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
75
NOtice Date
10/22/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Hendersonville
—
State
North Carolina
—
County
Henderson
—
14
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Faison
—
State
North Carolina
—
County
Duplin
—
47
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Fountain
—
State
North Carolina
—
County
Pitt
—
21
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Raleigh
—
State
North Carolina
—
County
Wake
—
55
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
City
Dunn
—
State
North Carolina
—
County
Harnett
—
31
NOtice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
H&M Fashion USA, Inc.
Not Available
City
—
State
New York
—
County
New York
—
31
NOtice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
H&M Fashion USA, Inc.
Not Available
City
—
State
New York
—
County
New York
—
31
NOtice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
H&M Fashion USA, Inc.
Not Available
City
—
State
New York
—
County
New York
—
31
NOtice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
H&M Fashion USA, Inc.
Not Available
City
—
State
New York
—
County
New York
—
31
NOtice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
41 / 74
Next