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

ECS Federal, LLC

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
FLO260123
Notice Details
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
NVCLSPA260122
Notice Details
Company

Greenbrier Manufacturing

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
MOSDK260122
Notice Details
Company

Wolfgang’s Steakhouse

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
HIW260121
Notice Details
Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NELTYFN260121
Notice Details
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
CALMEPN260121
Notice Details
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CAL260121
Notice Details
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
CASMEPN260121
Notice Details
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CASPRBN260121
Notice Details
Company

Western Digital Technologies

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CAS260121
Notice Details
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

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

Spirit Airlines

Not Available

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

Greenbrier Manufacturing

Not Available

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

Wolfgang’s Steakhouse

Not Available

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

Tyson Extension - Lexington

Not Available

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

Meta Platforms, Inc.

Not Available

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

Pioneer Custom Electrical Products, LLC

Not Available

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

Meta Platforms, Inc.

Not Available

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

Primo Brands, Inc.

Not Available

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

Western Digital Technologies

Not Available

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

H4 Logistics, LLC

Not Available

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

Leidos

Not Available

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

McGee Air Services

Not Available

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

CJ Logistics America, LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

Wells Fargo

Not Available

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

CNH Industrial America LLC

Not Available

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

Collis, LLC

Not Available

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

Resonetics, LLC

Not Available

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

GXO Logistics Worldwide, LLC

Not Available

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

Access East

Not Available

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

Inari Agriculture, Inc.

Not Available

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

CNH Industrial America LLC

Not Available

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

Bechtel Parsons Blue Grass

Not Available

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

TelaForce, LLC

Not Available

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

Meta Platforms, Inc

Not Available

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

Paradise Cove Luau

Not Available

Affected Workers
167
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Kapolei
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HIK251029
New
Company
Amazon.com, Inc.

Amazon (SFO38)

Not Available

Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
660 3Rd St 4Th Floor San Francisco CA 94107
Region
Sign up for free to unhide address info
CASAMI251029
New
Company
Amazon.com, Inc.

Amazon SNA16

Not Available

Affected Workers
64
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
17300 Laguna Canyon Rd. Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CAOAMI251029
New
Company

Mannington Mills, Inc.

Not Available

Affected Workers
211
Notice Date
10/29/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Chatsworth
State
Georgia
Address
Region
Sign up for free to unhide address info
GAM251029
New
Company

RATP DEV and Midtown Group

Not Available

Affected Workers
52
Notice Date
10/29/2025
Effective Date
1/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Source
Industry
City
Address
County
Region
Sign up for free to unhide address info
DC251029
New
Company
Amazon.com, Inc.

Amazon LAX21

Not Available

Affected Workers
43
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
9300 Culver Blvd Unit 201 Culver City CA 90232
Region
Sign up for free to unhide address info
CALAMI251029
New
Company
Wells Fargo Bank N.A.

Wells Fargo & Co. (Lubbock)

Not Available

Affected Workers
225
Notice Date
10/29/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lubbock
State
Texas
Address
County
Lubbock
Region
South Plains WDA
Sign up for free to unhide address info
TXSLLWEFA251029
New
Company
Amazon.com, Inc.

Amazon SJC25

Not Available

Affected Workers
8
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
2795 Augustine Dr. Santa Clara CA 95054
Region
Sign up for free to unhide address info
CASAMI251029
New
Company
Amazon.com, Inc.

Amazon LAX22

Not Available

Affected Workers
65
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
9336 Washington Blvd. Culver City CA 90232
Region
Sign up for free to unhide address info
CALAMI251029
New
Company

XALT Energy MI, LLC

Not Available

Affected Workers
123
Notice Date
10/29/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Midland
State
Michigan
Address
County
Midland
Region
Sign up for free to unhide address info
MIMM251029
New
Company

Twelve Benefit Corporation (1135 Atlantic Ave)

Not Available

Affected Workers
24
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1135 Atlantic Ave Alameda CA 94501
Region
Sign up for free to unhide address info
CAA251029
New
Company

Presbyterian Home for Central New York, Inc.

Not Available

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
NYO251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
450 West 33rd St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S New York City, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
424 5th Ave New York City, NY, 10018
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
237 Park Ave New York City, NY, 10017
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6 West 35th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
410 10th Ave New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
315 Park Ave S New York City, NY, 10010
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S New York City, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company

Presbyterian Home for Central New York, Inc.

Not Available

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
NYO251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
450 West 33rd St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
237 Park Ave New York City, NY, 10017
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
315 Park Ave S New York City, NY, 10010
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6 West 35th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
424 5th Ave New York City, NY, 10018
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
410 10th Ave New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNAMI251028
New
Company

PeaceHealth

Not Available

Affected Workers
241
Notice Date
10/28/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
SEIU Local 49, SEIU Local 1199, OFNHP
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WAV251028
New
Company
Job1 USA

Job1 USA (Arlington)

Not Available

Affected Workers
31
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Arlington
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TXTTAJOU251028
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

enDevelopment Logistics, LLC.

Not Available

City
State
New York
County
Orange
42
NOtice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Industry
Source

HomeTeam Technologies, Inc.

Not Available

City
State
New York
County
New York
60
NOtice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Industry
Source

enDevelopment Logistics, LLC.

Not Available

City
State
New York
County
Orange
42
NOtice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Industry
Source

HomeTeam Technologies, Inc.

Not Available

City
State
New York
County
New York
60
NOtice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Industry
Source
Comcast

Comcast

Not Available

City
State
Colorado
County
302
NOtice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Industry
Information
Source

Unimacts Global LLC

Not Available

City
Las Vegas
State
Nevada
County
Clark
31
NOtice Date
10/15/2025
Effective Date
10/3/2025
Expiration Date
Industry
Source
Sodexo, Inc.

Sodexo Services East, LLC

Not Available

City
Fort Meade
State
Maryland
County
145
NOtice Date
10/15/2025
Effective Date
12/19/2025
Expiration Date

Wayfair LLC - Erlanger Warehouse

Not Available

City
State
Kentucky
County
Boone
215
NOtice Date
10/15/2025
Effective Date
9/30/2026
Expiration Date
Source
Raytheon

Raytheon

Not Available

City
State
California
County
Los Angeles County
2
NOtice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date

Eden Green Technology

Not Available

City
Cleburne
State
Texas
County
Johnson
102
NOtice Date
10/15/2025
Effective Date
12/13/2025
Expiration Date
Industry
Source

Newmont (Update/Phase 3)

Not Available

City
State
Colorado
County
65
NOtice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
National Distribution Centers LLC

National Distribution Centers, LLC (NDC)

Not Available

City
State
California
County
San Bernardino County
45
NOtice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Source
Comcast

Comcast

Not Available

City
Atlanta
State
Georgia
County
Fulton
240
NOtice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Texas Instruments - Sherman

Not Available

City
Sherman
State
Texas
County
Grayson
19
NOtice Date
10/15/2025
Effective Date
12/12/2025
Expiration Date
Industry
Source

Georg Fischer Signet LLC

Not Available

City
State
California
County
Los Angeles County
100
NOtice Date
10/15/2025
Effective Date
12/22/2025
Expiration Date
Industry
Manufacturing
Source
BILL Operations, LLC

BILL Operations, LLC

Not Available

City
State
California
County
Santa Clara County
84
NOtice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Information
Source

Stryder Corp. dba Handshake

Not Available

City
State
California
County
San Francisco County
96
NOtice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Industry
Information
Source
Warner Music Inc.

Warner Music Inc.

Not Available

City
State
California
County
Los Angeles County
3
NOtice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date

ONX, Inc.

Not Available

City
Pompano Beach
State
Florida
County
30
NOtice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Industry
Manufacturing
Source
California Institute of Technology

Jet Propulsion Laboratory (California Institute of Technology)

Not Available

City
State
California
County
Los Angeles County
543
NOtice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date

The Fresh Market

Not Available

City
Naperville
State
Illinois
County
DuPage
47
NOtice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Industry
Source
Chevron

Chevron

Not Available

City
State
California
County
Contra Costa County
68
NOtice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Industry
Manufacturing
Source

Johnson Controls, Inc.

Not Available

City
Federalsburg
State
Maryland
County
61
NOtice Date
10/14/2025
Effective Date
12/15/2025
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
West Des Moines
State
Iowa
County
Polk
1
NOtice Date
10/14/2025
Effective Date
12/12/2025
Expiration Date
Source

United States Patent and Trademark Office (USPTO)

Not Available

City
Alexandria
State
Virginia
County
126
NOtice Date
10/14/2025
Effective Date
12/9/2025
Expiration Date
Industry
Source
Chevron

Chevron

Not Available

City
State
California
County
Kern County
52
NOtice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Industry
Manufacturing
Source

ONX, Inc.

Not Available

City
Homestead
State
Florida
County
107
NOtice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
12/28/2025
Industry
Manufacturing
Source

Hilton San Diego Bayfront

Not Available

City
State
California
County
San Diego County
394
NOtice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
AccelerEd, LLC

AccelerEd, LLC

Not Available

City
Bethesda
State
Maryland
County
108
NOtice Date
10/14/2025
Effective Date
12/31/2025
Expiration Date
Source
Warner Music Inc.

Warner Music Inc.

Not Available

City
State
California
County
Los Angeles County
32
NOtice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date

Omnicare

Not Available

City
State
California
County
Sacramento County
64
NOtice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Industry
Retail Trade
Source

The Fresh Market

Not Available

City
Framingham
State
Massachusetts
County
50
NOtice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
Industry
Source

White Coffee Corporation

Not Available

City
State
New York
County
Queens
97
NOtice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Industry
Source