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

Wellmore Energy Company, LLC

Not Available

Affected Workers
9
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Big Rock
State
Virginia
Address
County
Region
Western
Sign up for free to unhide address info
WEEOVA251031
New
Company
Firebird Bulk Carriers, Inc.

Firebird Bulk Carriers, Inc (Dayton)

Not Available

Affected Workers
2
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Dayton
State
Texas
Address
County
Liberty
Region
Gulf Coast WDA
Sign up for free to unhide address info
FIBATX251031
New
Company

J & J Snack Foods

Not Available

Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
751 Via Lata Colton CA 92324
Region
Sign up for free to unhide address info
CA251031
New
Company
Spirit Airlines

Spirit Airlines, BWI

Not Available

Affected Workers
28
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
AMFA
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
SPAMD251031
New
Company

Hitachi Vantara, LLC

Not Available

Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
2535 Augustine Drive Santa Clara CA 95054
Region
Sign up for free to unhide address info
CA251031
New
Company

Qbase LLC

Not Available

Affected Workers
60
Notice Date
10/31/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Reston
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251031
New
Company

American Medical Response

Not Available

Affected Workers
87
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Boulder
Sign up for free to unhide address info
CO251031
New
Company

Integrated Health Resources, LLC

Not Available

Affected Workers
107
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GA251031
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
26
Notice Date
10/31/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
SPAIL251031
New
Company

Post Consumer Brands, LLC

Not Available

Affected Workers
71
Notice Date
10/31/2025
Effective Date
1/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
RWDSU-UFCW Local 374
Industry
State
Michigan
Address
County
Calhoun
Region
Sign up for free to unhide address info
MI251031
New
Company
Firebird Bulk Carriers, Inc.

Firebird Bulk Carriers, Inc. (Carrizo Springs)

Not Available

Affected Workers
31
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Texas
Address
County
Dimmit
Region
Middle Rio Grande WDA
Sign up for free to unhide address info
FIBATX251031
New
Company
Spirit Airlines

Spirit Airlines Inc.

Not Available

Affected Workers
32
Notice Date
10/31/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
AMFA
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
SPANV251031
New
Company

ELG Utica Alloys (Harford), Inc.

Not Available

Affected Workers
51
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Yes
Industry
City
Hartford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251031
New
Company
Firebird Bulk Carriers, Inc.

Firebird Bulk Carriers, Inc. (Bryan)

Not Available

Affected Workers
10
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Bryan
State
Texas
Address
County
Brazos
Region
Middle Rio Grande WDA
Sign up for free to unhide address info
FIBATX251031
New
Company
Cepheid

Cepheid B7+

Not Available

Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA251030
New
Company

North Florida Surgeons Orthopaedic Associates

Not Available

Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/29/2025
Expiration Date
1/12/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251030
New
Company
Georgia-Pacific LLC

Georgia-Pacific LLC

Not Available

Affected Workers
134
Notice Date
10/30/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
Industry
Manufacturing
State
Illinois
Address
County
Macoupin
Region
Central 1
Sign up for free to unhide address info
GELIL251030
New
Company

Green Diamond Resource Company

Not Available

Affected Workers
42
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251030
New
Company

NTT Data

Not Available

Affected Workers
108
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Davidson
Region
Sign up for free to unhide address info
TN251030
New
Company
Cepheid

Cepheid B5

Not Available

Affected Workers
4
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1315 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA251030
New
Company
Cepheid

Cepheid B6

Not Available

Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
914-918 Caribbean Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA251030
New
Company

Inventprise Inc.

Not Available

Affected Workers
76
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Redmond
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251030
New
Company

TransAlta

Not Available

Affected Workers
72
Notice Date
10/30/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Centralia
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251030
New
Company

The William Carter Company

Not Available

Affected Workers
189
Notice Date
10/30/2025
Effective Date
2/28/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GA251030
New
Company

North Florida Surgeons Orthopaedic Associates

Not Available

Affected Workers
82
Notice Date
10/30/2025
Effective Date
12/29/2025
Expiration Date
1/12/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251030
New
Company
Cepheid

Cepheid B8

Not Available

Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2550 Great America Way Santa Clara CA 95054
Region
Sign up for free to unhide address info
CECA251030
New
Company
Cepheid

Cepheid B7

Not Available

Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1324 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA251030
New
Company

Eastside Management Company

Not Available

Affected Workers
59
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1518 K Street Modesto CA 95354
Region
Sign up for free to unhide address info
CA251030
New
Company
General Motors, Inc.

GM - Ultium Cells Facility

Not Available

Affected Workers
710
Notice Date
10/30/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
State
Tennessee
Address
County
Maury
Region
Sign up for free to unhide address info
GEMNTN251030
New
Company

Fred L. Hawkins Co. Inc.

Not Available

Affected Workers
7
Notice Date
10/30/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Harford County
Sign up for free to unhide address info
MD251030
New
Company
Cepheid

Cepheid B4

Not Available

Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA251030
New
Company
Arizona Autism

Arizona Autism

Not Available

Affected Workers
2792
Notice Date
10/30/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
ARAAZ251030
New
Company

Educational Testing Service (ETS)

Not Available

Affected Workers
757
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1610 R Street, Suite 300 Sacramento CA 95811
Region
Sign up for free to unhide address info
CA251030
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

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

Spirit Airlines

Not Available

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

Greenbrier Manufacturing

Not Available

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

Wolfgang’s Steakhouse

Not Available

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

Tyson Extension - Lexington

Not Available

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

Meta Platforms, Inc.

Not Available

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

Pioneer Custom Electrical Products, LLC

Not Available

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

Meta Platforms, Inc.

Not Available

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

Primo Brands, Inc.

Not Available

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

Western Digital Technologies

Not Available

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

H4 Logistics, LLC

Not Available

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

Leidos

Not Available

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

McGee Air Services

Not Available

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

CJ Logistics America, LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

Wells Fargo

Not Available

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

CNH Industrial America LLC

Not Available

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

Collis, LLC

Not Available

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

Resonetics, LLC

Not Available

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

GXO Logistics Worldwide, LLC

Not Available

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

Access East

Not Available

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

Inari Agriculture, Inc.

Not Available

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

CNH Industrial America LLC

Not Available

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

Bechtel Parsons Blue Grass

Not Available

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

TelaForce, LLC

Not Available

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

Meta Platforms, Inc

Not Available

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

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
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
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
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
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
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
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
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
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
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
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
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
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
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
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
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
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
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
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
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
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
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
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
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
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
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
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
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
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
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
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
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
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
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

Eulen Aviation

Not Available

City
Miami
State
Florida
County
100
NOtice Date
10/23/2025
Effective Date
12/6/2025
Expiration Date
Source
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

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
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

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
Source
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

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
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

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

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

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

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

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
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
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
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
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
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
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
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

RAND Corporation

Not Available

City
State
California
County
Los Angeles County
73
NOtice Date
10/22/2025
Effective Date
11/2/2025
Expiration Date

Alector LLC

Not Available

City
State
California
County
San Mateo County
75
NOtice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
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
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
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
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
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

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

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

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

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