Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

Peraton

Not Available

Affected Workers
35
Notice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Woodlawn
State
Maryland
Address
County
Region
Baltimore County
Sign up for free to unhide address info
MD260114
New
Company

Copan Diagnostics, Inc.

Not Available

Affected Workers
79
Notice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260114
New
Company

Wabash National LP

Not Available

Affected Workers
94
Notice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260114
New
Company

Home Depot Design Center

Not Available

Affected Workers
85
Notice Date
1/14/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD260114
New
Company

Wabash National LP

Not Available

Affected Workers
6
Notice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260114
New
Company

Nestle USA, Inc. Mira Loma Distribution Center

Not Available

Affected Workers
88
Notice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260114
New
Company

Informatica LLC

Not Available

Affected Workers
35
Notice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
Region
Sign up for free to unhide address info
CA260114
New
Company

Peraton

Not Available

Affected Workers
35
Notice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Woodlawn
State
Maryland
Address
County
Region
Baltimore County
Sign up for free to unhide address info
MD260114
New
Company
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

Affected Workers
993
Notice Date
1/13/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
MAICT260113
New
Company
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1798)

Not Available

Affected Workers
108
Notice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
New
Company
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1601)

Not Available

Affected Workers
1
Notice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
New
Company
Pomona Hospital Medical Center

Pomona Hospital Medical Center (300)

Not Available

Affected Workers
4
Notice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
POHECA260113
New
Company

Hupp Draft Services

Not Available

Affected Workers
75
Notice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Butte County
Region
Sign up for free to unhide address info
CA260113
New
Company

Margaret Mary Community Hospital (dba Margaret Mary Health)

Not Available

Affected Workers
55
Notice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Batesville
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260113
New
Company
SMBC Group

SMBC-Sumitomo Mitsui Banking Corporation

Not Available

Affected Workers
1
Notice Date
1/13/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Maine
Address
County
Region
3
Sign up for free to unhide address info
SMGME260113
New
Company

EaglePicher

Not Available

Affected Workers
38
Notice Date
1/13/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
RI260113
New
Company

Salon Centric Inc

Not Available

Affected Workers
79
Notice Date
1/13/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL260113
New
Company
Linamar Corporation

Linamar Shelbyville

Not Available

Affected Workers
80
Notice Date
1/13/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
LICTN260113
New
Company

Smoky Mountain Logistics, LLC

Not Available

Affected Workers
45
Notice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
TN260112
New
Company

Turf Care Supply Corp.

Not Available

Affected Workers
46
Notice Date
1/12/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
USW Local 1223-06
Industry
State
Ohio
Address
County
Belmont
Region
Sign up for free to unhide address info
OH260112
New
Company
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

Affected Workers
1
Notice Date
1/12/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
TETNOH260112
New
Company

Fortrex

Not Available

Affected Workers
130
Notice Date
1/12/2026
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Siler City
Address
County
Chatham
Region
Sign up for free to unhide address info
NC260112
New
Company

Congo, LLC (Updated March 2026)

Not Available

Affected Workers
31
Notice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lewisville
State
Texas
Address
County
Denton
Region
North Central Texas WDA
Sign up for free to unhide address info
TX260112
New
Company
JIT Service Inc.

JIT Service Inc.

Not Available

Affected Workers
10
Notice Date
1/12/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Nogales
State
Arizona
Address
County
Region
8
Sign up for free to unhide address info
JISNAZ260112
New
Company
Urban Kitchen Group

Cucina Enoteca Del Mar

Not Available

Affected Workers
43
Notice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
URKRCA260112
New
Company
Sumaria Systems, LLC

Sumaria Systems, LLC

Not Available

Affected Workers
57
Notice Date
1/12/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Ohio
Address
County
Greene
Region
Sign up for free to unhide address info
SUSLOH260112
New
Company
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

Affected Workers
45
Notice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
SMMOTN260112
New
Company
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

Affected Workers
57
Notice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
MAICT260112
New
Company
Macy's Inc

Macy's

Not Available

Affected Workers
77
Notice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
State
California
Address
Region
Sign up for free to unhide address info
MAICA260112
New
Company

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Not Available

Affected Workers
225
Notice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA260112
New
Company
Alameda Health System

Alameda Health System - Fairmont Rehabilitation and Wellness

Not Available

Affected Workers
44
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
Alameda Health System

Alameda Health System - Park Bridge

Not Available

Affected Workers
3
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ALHYCA260108
New
Company
SMBC Group

SMBC Manubank

Not Available

Affected Workers
6
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
SMGVA260108
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Copan Diagnostics, Inc.

Not Available

City
State
California
County
San Diego County
79
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
94
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Home Depot Design Center

Not Available

City
State
Maryland
County
85
NOtice Date
1/14/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
Riverside County
6
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Source

Nestle USA, Inc. Mira Loma Distribution Center

Not Available

City
State
California
County
Riverside County
88
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source

Informatica LLC

Not Available

City
State
California
County
San Mateo County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

City
State
Connecticut
County
993
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1798)

Not Available

City
State
California
County
Los Angeles County
108
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1601)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (300)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date

Hupp Draft Services

Not Available

City
State
California
County
Butte County
75
NOtice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date

Margaret Mary Community Hospital (dba Margaret Mary Health)

Not Available

City
State
Indiana
County
55
NOtice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
Industry
Source
SMBC Group

SMBC-Sumitomo Mitsui Banking Corporation

Not Available

City
State
Maine
County
1
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source

EaglePicher

Not Available

City
State
Rhode Island
County
38
NOtice Date
1/13/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Salon Centric Inc

Not Available

City
State
Alabama
County
79
NOtice Date
1/13/2026
Effective Date
6/30/2026
Expiration Date
Industry
Source
Linamar Corporation

Linamar Shelbyville

Not Available

City
State
Tennessee
County
80
NOtice Date
1/13/2026
Effective Date
7/31/2026
Expiration Date
Industry
Source

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Turf Care Supply Corp.

Not Available

City
State
Ohio
County
Belmont
46
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

City
State
Ohio
County
1
NOtice Date
1/12/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source

Fortrex

Not Available

City
State
North Carolina
County
Chatham
130
NOtice Date
1/12/2026
Effective Date
2/6/2026
Expiration Date
Industry
Source

Congo, LLC (Updated March 2026)

Not Available

City
State
Texas
County
Denton
31
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source
JIT Service Inc.

JIT Service Inc.

Not Available

City
State
Arizona
County
10
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Urban Kitchen Group

Cucina Enoteca Del Mar

Not Available

City
State
California
County
San Diego County
43
NOtice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Sumaria Systems, LLC

Sumaria Systems, LLC

Not Available

City
State
Ohio
County
Greene
57
NOtice Date
1/12/2026
Effective Date
1/26/2026
Expiration Date
Industry
Source
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

City
State
Connecticut
County
57
NOtice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source
Macy's Inc

Macy's

Not Available

City
State
California
County
San Diego County
77
NOtice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Industry
Retail Trade
Source

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Not Available

City
State
California
County
Los Angeles County
225
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Source
Alameda Health System

Alameda Health System - Fairmont Rehabilitation and Wellness

Not Available

City
State
California
County
Alameda County
44
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Alameda Health System

Alameda Health System - Park Bridge

Not Available

City
State
California
County
Alameda County
3
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
SMBC Group

SMBC Manubank

Not Available

City
State
Virginia
County
6
NOtice Date
1/8/2026
Effective Date
3/10/2026
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
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1640 Broadway Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9726 Seaview Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1813 Kings Hwy Brooklyn, NY, 11229
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1441 St Johns Pl Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
57 Pitt Street New York, NY, 10002
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1908 Church Ave Brooklyn, NY, 11226
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2323 Mermaid Ave Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1532 Utica Ave Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1569 Pitkin Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2488 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1756 Bushwick Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5805 Fourth Ave Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
349B Old Country Road Carle Place, NY, 11514
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1588 Fulton St Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5215 Fourth Ave Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3407 Fulton Street Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
159 East 170th Street Bronx, NY, 10452
County
nan
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
27
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
160 Oak Drive Syosset, NY, 11791
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2201 Bedford Avenue Brooklyn, NY, 11226
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1075 Broadway Brooklyn, NY, 11221
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
593 Myrtle Ave Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
531 Eastern Parkway Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
706 Ralph Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1139 Liberty Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
840 Franklin Ave Brooklyn, NY, 11225
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
582 5th Ave Brooklyn, NY, 11215
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
687 Stanley Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1294 Fulton St Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
364 Graham Ave Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
254 Livonia Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2356 Grand Concourse Bronx, NY, 10458
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3480 Baychester Ave Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
South Carolina
County
Statewide
58
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
3
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
10
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
24
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
4
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Railcrew Xpress

Railcrew Xpress

Not Available

City
State
Florida
County
34
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Source
Value Village Thrift Stores, Inc.

Value Village Thrift Stores, Inc.

Not Available

City
State
Maryland
County
9
NOtice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Industry
Source

Microplastics, Inc.

Not Available

City
State
Illinois
County
Kane
86
NOtice Date
12/19/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source
Value Village Thrift Stores, Inc.

Value Village Thrift Stores, Inc.

Not Available

City
State
Maryland
County
30
NOtice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Industry
Source

Moveret

Not Available

City
State
Kentucky
County
90
NOtice Date
12/19/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Value Village Thrift Stores, Inc.

Value Village Thrift Stores, Inc.

Not Available

City
State
Maryland
County
25
NOtice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Industry
Source
Archer Daniels Midland Company

Archer Daniels Midland Company

Not Available

City
State
Tennessee
County
95
NOtice Date
12/19/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Thrift Stores of Washington, D. C.

Not Available

City
State
Maryland
County
41
NOtice Date
12/19/2025
Effective Date
2/21/2026
Expiration Date
Industry
Source
Smyth Companies, LLC

Smyth Companies, LLC

Not Available

City
State
Massachusetts
County
69
NOtice Date
12/19/2025
Effective Date
Expiration Date
Industry
Source

Warner Music Inc.

Not Available

City
State
California
County
Los Angeles County
5
NOtice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Saint Francis Healthcare

Saint Francis Healthcare

Not Available

City
State
Missouri
County
Butler
213
NOtice Date
12/18/2025
Effective Date
1/30/2026
Expiration Date
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
The Charleston Senior Community

The Charleston Senior Community

Not Available

City
State
Maryland
County
74
NOtice Date
12/17/2025
Effective Date
2/14/2026
Expiration Date
The Charleston Senior Community

The Charleston Senior Community

Not Available

City
State
Maryland
County
74
NOtice Date
12/17/2025
Effective Date
2/14/2026
Expiration Date
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source
Leprino Foods Company

Leprino Foods Company

Not Available

City
State
California
County
Kings County
100
NOtice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Industry
Manufacturing
Source
Comprehensive Logistics

Comprehensive Logistics

Not Available

City
State
Georgia
County
Murray
105
NOtice Date
12/17/2025
Effective Date
3/7/2026
Expiration Date
Industry
Source

*Updated* Charles River Laboratories, Inc.

Not Available

City
State
Massachusetts
County
71
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

City
State
Massachusetts
County
71
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source
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
I Squared Logistics, LLC

I Squared Logistics, LLC

Not Available

City
State
North Carolina
County
Wake
160
NOtice Date
12/16/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source
General Dynamics Information Technology

General Dynamics Information Technology

Not Available

City
State
Maryland
County
54
NOtice Date
12/16/2025
Effective Date
2/13/2026
Expiration Date
Quad/Graphics, Inc.

Quad/Graphics, Inc.

Not Available

City
State
Georgia
County
Upson
241
NOtice Date
12/16/2025
Effective Date
Expiration Date
Industry
Source