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
Value Village Thrift Stores, Inc.
Value Village Thrift Stores, Inc.
Not Available
Affected Workers
9
Notice Date
12/19/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore
—
Sign up for free to unhide address info
Sign Up
or
Login
VAVHMD251219
View Details
New
Company
Microplastics, Inc.
Not Available
Affected Workers
86
Notice Date
12/19/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251219
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
5
Notice Date
12/18/2025
—
Effective Date
2/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251218
View Details
New
Company
Saint Francis Healthcare
Saint Francis Healthcare
Not Available
Affected Workers
213
Notice Date
12/18/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Poplar Bluff
—
State
Missouri
—
Address
—
County
Butler
—
Region
Southeast
—
Sign up for free to unhide address info
Sign Up
or
Login
SAFEMO251218
View Details
New
Company
Battelle
Battelle Memorial Institute E3
Not Available
Affected Workers
17
Notice Date
12/17/2025
—
Effective Date
2/18/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
kyworks.ky.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
BAKY251217
View Details
New
Company
Leprino Foods Company
Leprino Foods Company
Not Available
Affected Workers
100
Notice Date
12/17/2025
—
Effective Date
12/30/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Lemoore
—
State
California
—
Address
490 F Street Lemoore CA 93245
—
County
Kings County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEFOCA251217
View Details
New
Company
The Charleston Senior Community
The Charleston Senior Community
Not Available
Affected Workers
74
Notice Date
12/17/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
labor.maryland.gov
Industry
Health Care and Social Assistance
—
City
Waldorf
—
State
Maryland
—
Address
—
County
—
Region
Charles County
—
Sign up for free to unhide address info
Sign Up
or
Login
THCEMD251217
View Details
New
Company
Comprehensive Logistics
Comprehensive Logistics
Not Available
Affected Workers
105
Notice Date
12/17/2025
—
Effective Date
3/7/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Chatsworth
—
State
Georgia
—
Address
—
County
Murray
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COLGA251217
View Details
New
Company
Charles River Laboratories, Inc.
*Updated* Charles River Laboratories, Inc.
Not Available
Affected Workers
71
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
New
Company
Charles River Laboratories, Inc.
Charles River Laboratories, Inc.
Not Available
Affected Workers
71
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
New
Company
Blue Oval SK Group/Battery Plant
Blue Oval SK Group/Battery Plant
Not Available
Affected Workers
1514
Notice Date
12/16/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Hardin
—
Region
Lincoln Trail
—
Sign up for free to unhide address info
Sign Up
or
Login
BLOKKY251216
View Details
New
Company
I Squared Logistics, LLC
I Squared Logistics, LLC
Not Available
Affected Workers
160
Notice Date
12/16/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Garner
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ISONC251216
View Details
New
Company
General Dynamics Information Technology
General Dynamics Information Technology
Not Available
Affected Workers
54
Notice Date
12/16/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Rockville
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
GEDNMD251216
View Details
New
Company
Quad/Graphics, Inc.
Quad/Graphics, Inc.
Not Available
Affected Workers
241
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
The Rock
—
State
Georgia
—
Address
—
County
Upson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
QUIGA251216
View Details
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
Affected Workers
86
Notice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
New
Company
Parsons Corporation
PARSONS CORPORATION
Not Available
Affected Workers
32
Notice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
New
Company
Thyssenkrupp
Thyssenkrupp
Not Available
Affected Workers
77
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
Yes
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
New
Company
Cooper Standard
Cooper Standard
Not Available
Affected Workers
228
Notice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1686
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
Affected Workers
62
Notice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
14
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
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
PRBNCA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
19
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
Affected Workers
86
Notice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
New
Company
Parsons Corporation
PARSONS CORPORATION
Not Available
Affected Workers
32
Notice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
New
Company
Thyssenkrupp
Thyssenkrupp
Not Available
Affected Workers
77
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
Yes
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
New
Company
Cooper Standard
Cooper Standard
Not Available
Affected Workers
228
Notice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1686
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
Affected Workers
62
Notice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
14
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
19
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
1 / 68
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Value Village Thrift Stores, Inc.
Value Village Thrift Stores, Inc.
Not Available
City
Baltimore
—
State
Maryland
—
County
—
9
NOtice Date
12/19/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Microplastics, Inc.
Not Available
City
St. Charles
—
State
Illinois
—
County
Kane
—
86
NOtice Date
12/19/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Warner Music Inc.
Warner Music Inc.
Not Available
City
777 South Santa Fe Avenue. Los Angeles CA 90021
—
State
California
—
County
Los Angeles County
—
5
NOtice Date
12/18/2025
—
Effective Date
2/16/2026
—
Expiration Date
—
Industry
Arts, Entertainment, and Recreation
—
Source
—
View Notice
View Details
Saint Francis Healthcare
Saint Francis Healthcare
Not Available
City
Poplar Bluff
—
State
Missouri
—
County
Butler
—
213
NOtice Date
12/18/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Battelle
Battelle Memorial Institute E3
Not Available
City
—
State
Kentucky
—
County
Madison
—
17
NOtice Date
12/17/2025
—
Effective Date
2/18/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Leprino Foods Company
Leprino Foods Company
Not Available
City
490 F Street Lemoore CA 93245
—
State
California
—
County
Kings County
—
100
NOtice Date
12/17/2025
—
Effective Date
12/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
The Charleston Senior Community
The Charleston Senior Community
Not Available
City
Waldorf
—
State
Maryland
—
County
—
74
NOtice Date
12/17/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Comprehensive Logistics
Comprehensive Logistics
Not Available
City
Crandall, Chatsworth
—
State
Georgia
—
County
Murray
—
105
NOtice Date
12/17/2025
—
Effective Date
3/7/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Charles River Laboratories, Inc.
*Updated* Charles River Laboratories, Inc.
Not Available
City
Wilmington
—
State
Massachusetts
—
County
—
71
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Charles River Laboratories, Inc.
Charles River Laboratories, Inc.
Not Available
City
Wilmington
—
State
Massachusetts
—
County
—
71
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Blue Oval SK Group/Battery Plant
Blue Oval SK Group/Battery Plant
Not Available
City
—
State
Kentucky
—
County
Hardin
—
1514
NOtice Date
12/16/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
I Squared Logistics, LLC
I Squared Logistics, LLC
Not Available
City
Garner
—
State
North Carolina
—
County
Wake
—
160
NOtice Date
12/16/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
General Dynamics Information Technology
General Dynamics Information Technology
Not Available
City
Rockville
—
State
Maryland
—
County
—
54
NOtice Date
12/16/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Quad/Graphics, Inc.
Quad/Graphics, Inc.
Not Available
City
The Rock
—
State
Georgia
—
County
Upson
—
241
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
City
Honolulu
—
State
Hawaii
—
County
—
86
NOtice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Parsons Corporation
PARSONS CORPORATION
Not Available
City
—
State
Kentucky
—
County
—
32
NOtice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1363 Citrus Avenue Riverside CA 92507
—
State
California
—
County
Riverside County
—
2
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
City
Webberville
—
State
Michigan
—
County
Ingham
—
62
NOtice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Raytheon
Raytheon
Not Available
City
2000 E El Segundo Blvd El Segundo CA 90245
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
Medley
—
State
Florida
—
County
—
14
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1522 North Newhope Street Santa Ana CA 92703
—
State
California
—
County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
West Palm Beach
—
State
Florida
—
County
—
19
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
City
Honolulu
—
State
Hawaii
—
County
—
86
NOtice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Parsons Corporation
PARSONS CORPORATION
Not Available
City
—
State
Kentucky
—
County
—
32
NOtice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1363 Citrus Avenue Riverside CA 92507
—
State
California
—
County
Riverside County
—
2
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
City
Webberville
—
State
Michigan
—
County
Ingham
—
62
NOtice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Raytheon
Raytheon
Not Available
City
2000 E El Segundo Blvd El Segundo CA 90245
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
Medley
—
State
Florida
—
County
—
14
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
West Palm Beach
—
State
Florida
—
County
—
19
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
1 / 68
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
Eulen Aviation
Not Available
Affected Workers
100
Notice Date
10/23/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
SEIU Local 32BJ
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Miami
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251023
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
3
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
305 Constitution Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Hydro Extrusion USA, LLC
Not Available
Affected Workers
128
Notice Date
10/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1811 Railroad St. City of Industry CA 91748
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251023
View Details
New
Company
Leprino Foods Company
Leprino Foods Company
Not Available
Affected Workers
268
Notice Date
10/23/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
490 F Street Lemoore CA 93245
—
County
Kings County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEFOCA251023
View Details
New
Company
California College of ASU
Not Available
Affected Workers
75
Notice Date
10/23/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1111 South Broadway, Suite 100 Los Angeles CA 90015
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251023
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
Affected Workers
101
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Seattle
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA251023
View Details
New
Company
Winston Brands, Inc.
Not Available
Affected Workers
73
Notice Date
10/23/2025
—
Effective Date
12/15/2025
—
Expiration Date
7/26/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
Elk Grove Village
—
State
Illinois
—
Address
—
County
DuPage
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251023
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
22
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1 Hacker Way Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Top Guard Security
Not Available
Affected Workers
79
Notice Date
10/23/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
VA251023
View Details
New
Company
Flagstone Foods, LLC (El Paso Plant)
Not Available
Affected Workers
225
Notice Date
10/22/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
El Paso
—
State
Texas
—
Address
—
County
El Paso
—
Region
Borderplexjobs WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251022
View Details
New
Company
RATP Dev USA Inc
Not Available
Affected Workers
80
Notice Date
10/22/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
Yes
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251022
View Details
New
Company
Goetze’s Candy Co. Inc.
Not Available
Affected Workers
74
Notice Date
10/22/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore City
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251022
View Details
New
Company
CareAtHome Medical Practice (KY) P.S.C.
Not Available
Affected Workers
163
Notice Date
10/22/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Health Care and Social Assistance
—
City
—
State
Kentucky
—
Address
—
County
Fayette
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
29
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Whiteville
—
State
North Carolina
—
Address
—
County
Columbus
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
17
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Angier
—
State
North Carolina
—
Address
—
County
Harnett
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
10
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Clayton
—
State
North Carolina
—
Address
—
County
Johnston
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
6
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Wilson
—
State
North Carolina
—
Address
—
County
Wilson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
2
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Boonville
—
State
North Carolina
—
Address
—
County
Yadkin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
19
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Bailey
—
State
North Carolina
—
Address
—
County
Nash
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
7
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Rocky Point
—
State
North Carolina
—
Address
—
County
Pender
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
RAND Corporation
Not Available
Affected Workers
73
Notice Date
10/22/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1776 Main Street Santa Monica CA 90401
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251022
View Details
New
Company
Alector LLC
Not Available
Affected Workers
75
Notice Date
10/22/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
14
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Hendersonville
—
State
North Carolina
—
Address
—
County
Henderson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
47
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Faison
—
State
North Carolina
—
Address
—
County
Duplin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
21
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Fountain
—
State
North Carolina
—
Address
—
County
Pitt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
55
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Raleigh
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project (ECMHSP)
Not Available
Affected Workers
31
Notice Date
10/22/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Dunn
—
State
North Carolina
—
Address
—
County
Harnett
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18 Church Street New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 East 86th Street New York, NY, 10028
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18 Church Street New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 East 86th Street New York, NY, 10028
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
Kinetics Equipment Solutions Group
Not Available
Affected Workers
23
Notice Date
10/21/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6161 Industrial Way Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251021
View Details
New
Company
Ojai Valley Inn
Ojai Valley Inn
Not Available
Affected Workers
773
Notice Date
10/21/2025
—
Effective Date
1/4/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
905 Country Club Road Ojai CA 93023
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OJVNCA251021
View Details
New
Previous
35 / 68
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Google LLC
Google - 244
Not Available
City
—
State
California
—
County
Santa Clara County
—
1
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
ITC Federal
ITC Federal
Not Available
City
Essex Junction
—
State
Vermont
—
County
—
60
NOtice Date
9/30/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Google LLC
Google - 237
Not Available
City
—
State
California
—
County
Santa Clara County
—
2
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
MAHLE Thermal and Fluid Systems
Not Available
City
Mt. Sterling
—
State
Ohio
—
County
Madison
—
141
NOtice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
8/31/2026
—
Industry
—
Source
—
View Notice
View Details
Raytheon
RTX
Not Available
City
Cedar Rapids
—
State
Iowa
—
County
Linn
—
2
NOtice Date
9/30/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Google LLC
Google -1160
Not Available
City
—
State
California
—
County
Santa Clara County
—
4
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Google LLC
Google - 242
Not Available
City
—
State
California
—
County
Santa Clara County
—
20
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
ITC Federal
DTSV, Inc. (ITC Federal)
Not Available
City
Irving
—
State
Texas
—
County
—
169
NOtice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNC Logistics, Inc.
Not Available
City
Durham
—
State
North Carolina
—
County
Durham
—
75
NOtice Date
9/30/2025
—
Effective Date
9/26/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Sutro Biopharma, Inc.
Not Available
City
Remote Remote CA 94080
—
State
California
—
County
San Mateo County
—
1
NOtice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Mativ Conwed, LLC
Not Available
City
Wilson
—
State
North Carolina
—
County
Wilson
—
50
NOtice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNC Logistics, Inc.
Not Available
City
West Chicago
—
State
Illinois
—
County
Northeast 4
—
53
NOtice Date
9/30/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Dreyer's Grand Ice Cream, Inc.
Dreyer's Grand Ice Cream
Not Available
City
—
State
California
—
County
Kern County
—
726
NOtice Date
9/30/2025
—
Effective Date
11/23/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Sutro Biopharma, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
8
NOtice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Google LLC
Google - 1195
Not Available
City
—
State
California
—
County
Santa Clara County
—
4
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Google LLC
Google - 1175
Not Available
City
—
State
California
—
County
Santa Clara County
—
1
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Google LLC
Google - 1265
Not Available
City
—
State
California
—
County
Santa Clara County
—
9
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
West Des Moines
—
State
Iowa
—
County
Polk
—
23
NOtice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Mauser Packaging Solutions
Industrial Container Services, LLC dba Mauser Packaging Solutions
Not Available
City
Chicago
—
State
Illinois
—
County
Northeast 4
—
168
NOtice Date
9/30/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
North State Public Radio (NSPR)
Not Available
City
—
State
California
—
County
Butte County
—
12
NOtice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
BM Administrative Services
Not Available
City
Various
—
State
Washington
—
County
—
268
NOtice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Alchemy
Urban Alchemy (8th Street Shelter)
Not Available
City
Austin
—
State
Texas
—
County
—
54
NOtice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo and Company
Not Available
City
Portland
—
State
Oregon
—
County
—
50
NOtice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Roll-N-Lock Corporation
Not Available
City
Miami
—
State
Florida
—
County
—
73
NOtice Date
9/30/2025
—
Effective Date
12/30/2025
—
Expiration Date
5/14/2026
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Urban Alchemy
Urban Alchemy (Arch Shelter)
Not Available
City
Austin
—
State
Texas
—
County
—
55
NOtice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Spirit Airlines
Spirit Airlines
Not Available
City
Pompano Beach
—
State
Florida
—
County
—
70
NOtice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
12/14/2025
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Google LLC
Google -1225
Not Available
City
—
State
California
—
County
Santa Clara County
—
1
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
*Updated* AlerisLife, Inc.
Not Available
City
Newton
—
State
Massachusetts
—
County
—
179
NOtice Date
9/30/2025
—
Effective Date
11/3/2025
—
Expiration Date
3/31/2026
—
Industry
—
Source
—
View Notice
View Details
Google LLC
Google - 1190
Not Available
City
—
State
California
—
County
Santa Clara County
—
8
NOtice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Seatrium AmFELS, Inc.
Not Available
City
Brownsville
—
State
Texas
—
County
—
91
NOtice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Boardwalk Property Services, LLC
Not Available
City
—
State
California
—
County
Napa County
—
66
NOtice Date
9/30/2025
—
Effective Date
11/23/2025
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sutro Biopharma, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
45
NOtice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Holiday Inn Club Vacations Incorporated-The Villages Resort
Not Available
City
Flint
—
State
Texas
—
County
Smith
—
82
NOtice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
47 / 68
Next