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

Sodexo (HCA Grand Strand Medical)

Not Available

Affected Workers
85
Notice Date
11/10/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Horry
Region
Sign up for free to unhide address info
SOISC251110
New
Company

The Taubman Company LLC

Not Available

Affected Workers
105
Notice Date
11/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MI251110
New
Company
Paramount Skydance Corporation

Paramount Skydance Corporation (Gower)

Not Available

Affected Workers
81
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA251110
New
Company
Paramount Skydance Corporation

Paramount Skydance Corporation (Melrose)

Not Available

Affected Workers
116
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5555 Melrose Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
PASOCA251110
New
Company
Simply IOA, LLC

SimplyIOA, LLC

Not Available

Affected Workers
65
Notice Date
11/10/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
SIILGA251110
New
Company
Smurfit Westrock Company

Smurfit Westrock

Not Available

Affected Workers
55
Notice Date
11/10/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
SMWOGA251110
New
Company

MAPC (Maritime Applied Physics Corporation)

Not Available

Affected Workers
64
Notice Date
11/10/2025
Effective Date
1/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251110
New
Company

Insane Impact, LLC

Not Available

Affected Workers
90
Notice Date
11/10/2025
Effective Date
12/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Des Moines
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
IA251110
New
Company

Recruitment Partners LLC

Not Available

Affected Workers
2
Notice Date
11/10/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Columbia
State
Maryland
Address
County
Region
Howard County
Sign up for free to unhide address info
MD251110
New
Company
General Motors, Inc.

General Motors LLC

Not Available

Affected Workers
325
Notice Date
11/10/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Roswell
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GEMNGA251110
New
Company

Diamond Transportation Services, Inc.

Not Available

Affected Workers
182
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Landover
State
Maryland
Address
County
Region
Southern Maryland
Sign up for free to unhide address info
MD251110
New
Company

Lehigh Technologies, Inc.

Not Available

Affected Workers
55
Notice Date
11/10/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Tucker
State
Georgia
Address
County
DeKalb
Region
Sign up for free to unhide address info
GA251110
New
Company

Diamond Transportation Services, Inc.

Not Available

Affected Workers
194
Notice Date
11/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD251110
New
Company
Baker & Taylor, LLC

Baker & Taylor, LLC

Not Available

Affected Workers
289
Notice Date
11/10/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Commerce
State
Georgia
Address
County
Jackson
Region
Sign up for free to unhide address info
BAAGA251110
New
Company

PrimeFlight Aviation Services, Inc.

Not Available

Affected Workers
27
Notice Date
11/9/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
WI251109
New
Company

Kimber Mfg., Inc.

Not Available

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
County
Westchester
Region
Sign up for free to unhide address info
NY251107
New
Company

Kimber Mfg., Inc.

Not Available

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
County
Westchester
Region
Sign up for free to unhide address info
NY251107
New
Company

Five Guys Operations Broadstone Marketplace

Not Available

Affected Workers
16
Notice Date
11/7/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2750 E Bidwell St. Folsom CA 95630
Region
Sign up for free to unhide address info
CA251107
New
Company

NSI Industries, LLC dba Remke Industries, Inc.

Not Available

Affected Workers
42
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
5/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
State
Illinois
Address
County
Lake
Region
Northeast 4
Sign up for free to unhide address info
IL251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (8320 S. Figueroa)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
8320 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company

Yanfeng

Not Available

Affected Workers
192
Notice Date
11/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Romulus
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Blackstone)

Not Available

Affected Workers
39
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4080 N Blackstone Ave. Fresno CA 93726
County
Fresno County
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company

T&H Solutions, LLC

Not Available

Affected Workers
4
Notice Date
11/7/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (Vermont)

Not Available

Affected Workers
8
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7110 S Vermont Ave. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company
Air Wisconsin Airlines LLC

Air Wisconsin Airlines LLC (MKE) Update

Not Available

Affected Workers
79
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
IAM, ALPA, AFA, TWU
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
AIWIWI251107
New
Company

Adams County Public Hospital District #2, DBA East Adams Rural Healthcare

Not Available

Affected Workers
108
Notice Date
11/7/2025
Effective Date
1/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Ritzville
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251107
New
Company

Diamond Transportation Services, Inc.

Not Available

Affected Workers
61
Notice Date
11/7/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
ATU Local 689, IBT Local 639
Industry
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251107
New
Company

Avancez

Not Available

Affected Workers
143
Notice Date
11/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 155
Industry
City
Hazel Park
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MI251107
New
Company
Air Wisconsin Airlines LLC

Air Wisconsin Airlines LLC (MKE Hangar) Update

Not Available

Affected Workers
25
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
IAM, ALPA, AFA, TWU
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
AIWIWI251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (7617 S. Figueroa)

Not Available

Affected Workers
5
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7617 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company

Rad Power Bikes, Inc.

Not Available

Affected Workers
64
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251107
New
Company
Ceryx Management LLC

Ceryx Management LLC (1904 E 113th)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1904 E. 113th St. Los Angeles CA 90059
Region
Sign up for free to unhide address info
CEMLCA251107
New
Company

Renova Health LLC

Not Available

Affected Workers
80
Notice Date
11/7/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Kingsport
State
Tennessee
Address
County
Sullivan
Region
Sign up for free to unhide address info
TN251107
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

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

Spirit Airlines

Not Available

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

Greenbrier Manufacturing

Not Available

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

Wolfgang’s Steakhouse

Not Available

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

Tyson Extension - Lexington

Not Available

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

Meta Platforms, Inc.

Not Available

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

Pioneer Custom Electrical Products, LLC

Not Available

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

Meta Platforms, Inc.

Not Available

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

Primo Brands, Inc.

Not Available

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

Western Digital Technologies

Not Available

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

H4 Logistics, LLC

Not Available

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

Leidos

Not Available

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

McGee Air Services

Not Available

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

CJ Logistics America, LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

CNH Industrial America LLC

Not Available

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

Wells Fargo

Not Available

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

CNH Industrial America LLC

Not Available

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

Collis, LLC

Not Available

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

Resonetics, LLC

Not Available

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

GXO Logistics Worldwide, LLC

Not Available

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

Access East

Not Available

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

Inari Agriculture, Inc.

Not Available

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

CNH Industrial America LLC

Not Available

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

Bechtel Parsons Blue Grass

Not Available

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

TelaForce, LLC

Not Available

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

Meta Platforms, Inc

Not Available

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

ECS Federal, LLC

Not Available

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
New
Company

Greenbrier Manufacturing

Not Available

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
New
Company

Wolfgang’s Steakhouse

Not Available

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
New
Company
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company

Pioneer Custom Electrical Products, LLC

Not Available

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
New
Company

Western Digital Technologies

Not Available

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

H4 Logistics, LLC

Not Available

Affected Workers
41
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
New
Company
Leidos

Leidos

Not Available

Affected Workers
93
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
New
Company

McGee Air Services

Not Available

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

CJ Logistics America, LLC

Not Available

Affected Workers
99
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
7
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
4
Notice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
18
Notice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
9
Notice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
21
Notice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
52
Notice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
33
Notice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
24
Notice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company

Collis, LLC

Not Available

Affected Workers
51
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
New
Company

Resonetics, LLC

Not Available

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

Affected Workers
85
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
New
Company

Access East

Not Available

Affected Workers
31
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company

Inari Agriculture, Inc.

Not Available

Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
42
Notice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

Affected Workers
33
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
New
Company
TelaForce, LLC

TelaForce, LLC

Not Available

Affected Workers
59
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

Affected Workers
331
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Hennen's Furniture

Not Available

City
Willmar
State
Minnesota
County
12
NOtice Date
10/1/2025
Effective Date
12/15/2025
Expiration Date
Source
Oracle America Inc.

Oracle America, Inc.

Not Available

City
Seattle
State
Washington
County
4
NOtice Date
10/1/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source

Iron Hill Brewery

Not Available

City
Maple Shade
State
New Jersey
County
108
NOtice Date
10/1/2025
Effective Date
9/9/2025
Expiration Date
9/25/2025
Industry
Source
Gina Maria's Pizza

Gina Maria's Pizza

Not Available

City
Edina
State
Minnesota
County
1
NOtice Date
10/1/2025
Effective Date
10/16/2025
Expiration Date
Industry
Source

DOW Jones & Company

Not Available

City
Princeton
State
New Jersey
County
50
NOtice Date
10/1/2025
Effective Date
1/23/2026
Expiration Date
2/13/2026
Industry
Source
Starbucks Coffee Company

Starbucks

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
NOtice Date
10/1/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Fourth Street Barbecue, Inc.

Not Available

City
Charleroi
State
Pennsylvania
County
Washington
252
NOtice Date
10/1/2025
Effective Date
10/9/2025
Expiration Date
10/31/2025
Industry
Source

Bicycle Transit Systems

Not Available

City
State
California
County
Los Angeles County
65
NOtice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date

Harrison Sportservice Inc.

Not Available

City
Harrison
State
New Jersey
County
467
NOtice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
Industry
Source

Yang Ming (America) Corporation

Not Available

City
Houston
State
Texas
County
Harris
118
NOtice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Industry
Source

Heights University Hospital

Not Available

City
Jersey City
State
New Jersey
County
206
NOtice Date
10/1/2025
Effective Date
10/25/2025
Expiration Date
11/9/2025
Industry
Source

Central MN Mental Health

Not Available

City
Waite Park
State
Minnesota
County
25
NOtice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
Industry
Source
Optum

Optum Services

Not Available

City
Statewide
State
New Jersey
County
49
NOtice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
2/19/2026
Industry
Source
Amentum

Amentum

Not Available

City
State
Colorado
County
10
NOtice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
12/31/2025

Allen Distribution

Not Available

City
Allentown
State
Pennsylvania
County
Lehigh
70
NOtice Date
10/1/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source

AgriNorthwest

Not Available

City
Kennewick
State
Washington
County
62
NOtice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source
Starbucks Coffee Company

Starbucks Coffee Company

Not Available

City
West New York, Fort Lee, Morristown, Whiting Commons
State
New Jersey
County
47
NOtice Date
10/1/2025
Effective Date
1/25/2026
Expiration Date
Industry
Source

Memorial Hermann Health System Senior Living Facility

Not Available

City
Houston
State
Texas
County
Harris
26
NOtice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Industry
Source

Vifor Pharma, Inc.

Not Available

City
King of Prussia
State
Pennsylvania
County
Montgomery
55
NOtice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Industry
Source
Wyndham Hotels & Resorts

Club Wyndham Atlantic City Skyline

Not Available

City
Atlantic City
State
New Jersey
County
116
NOtice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
1/1/2026
Industry
Source
Takeda Pharmaceuticals USA, Inc.

Takeda Development Center Americas, Inc.

Not Available

City
Cambridge
State
Massachusetts
County
137
NOtice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
7/31/2026
Industry
Source

GAF Materials

Not Available

City
Parsippany
State
New Jersey
County
106
NOtice Date
10/1/2025
Effective Date
1/15/2025
Expiration Date
1/17/2026
Industry
Source
Amazon.com, Inc.

Amazon

Not Available

City
Jersey City
State
New Jersey
County
72
NOtice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Industry
Source

Cuyuna Regional Med Ctr

Not Available

City
Crosby
State
Minnesota
County
19
NOtice Date
10/1/2025
Effective Date
12/10/2025
Expiration Date
Industry
Source

Central Appliance Recycler

Not Available

City
St. Cloud
State
Minnesota
County
1
NOtice Date
10/1/2025
Effective Date
11/14/2025
Expiration Date
Industry
Manufacturing
Source
Gina Maria's Pizza

Gina Maria's Pizza

Not Available

City
Plymouth
State
Minnesota
County
1
NOtice Date
10/1/2025
Effective Date
10/16/2025
Expiration Date
Industry
Source
Packaging Corporation of America

Packaging Corporation of America

Not Available

City
Allentown
State
Pennsylvania
County
Lehigh
60
NOtice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Industry
Source

Morgan Truck Body, LLC

Not Available

City
Ephrata
State
Pennsylvania
County
Lancaster
92
NOtice Date
10/1/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

Bell Nursery USA, LLC

Not Available

City
Marydel
State
Maryland
County
21
NOtice Date
10/1/2025
Effective Date
11/28/2025
Expiration Date
Industry
Crop Production
Source

Chick-fil-A

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
49
NOtice Date
10/1/2025
Effective Date
12/30/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Westchester
58
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Monroe
43
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

City
State
New York
County
Monroe
43
NOtice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source