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
ECS Federal, LLC
Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
reactwarn.floridajobs.org
—
Industry
Information
FLO260123
Notice Details
Company
Spirit Airlines
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
NV Google Sheet
—
Industry
—
NVCLSPA260122
Notice Details
Company
Greenbrier Manufacturing
Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
jobs.mo.gov
—
Industry
Manufacturing
MOSDK260122
Notice Details
Company
Wolfgang’s Steakhouse
Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
labor.hawaii.gov
—
Industry
—
HIW260121
Notice Details
Company
Tyson Foods, Inc.
Affected Workers
294
Notice Date
1/21/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
dol.nebraska.gov
—
Industry
—
NELTYFN260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CALMEPN260121
Notice Details
Company
Pioneer Custom Electrical Products, LLC
Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAL260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CASMEPN260121
Notice Details
Company
Primo Brands, Inc.
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CASPRBN260121
Notice Details
Company
Western Digital Technologies
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAS260121
Notice Details
1 / 245
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Engineered Materials Solutions
Not Available
City
Hamburg
—
State
Pennsylvania
—
County
Berks
—
58
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Autocraft Hawaii LLC
Not Available
City
Kapolei
—
State
Hawaii
—
County
—
58
NOtice Date
12/1/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Great Dane, LLC
Not Available
City
Elysburg
—
State
Pennsylvania
—
County
—
164
NOtice Date
12/1/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Anheuser Busch LLC
Anheuser Busch LLC
Not Available
City
Newark
—
State
New Jersey
—
County
—
151
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
GIANT Company, LLC
GIANT Company, LLC
Not Available
City
Philadelphia
—
State
Pennsylvania
—
County
Philadelphia
—
128
NOtice Date
12/1/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Eagle Machining - First Brands Group, LLC
First Brands Group, LLC dba Eagle Castings
Not Available
City
Hanover
—
State
Pennsylvania
—
County
—
73
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
APL Logistics, Ltd.
APL Logistics, Ltd.
Not Available
City
Minooka
—
State
Illinois
—
County
—
130
NOtice Date
12/1/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Adare Pharmaceuticals, Inc.
Adare Pharmaceuticals, Inc.
Not Available
City
Aurora
—
State
Illinois
—
County
DuPage
—
21
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Avanti Installation
10 Roads Express, LLC
Not Available
City
Homewood
—
State
Illinois
—
County
—
55
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Pioneer Credit Recovery
Not Available
City
Burlington
—
State
New Jersey
—
County
—
180
NOtice Date
12/1/2025
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Everest Group
Not Available
City
Warren
—
State
New Jersey
—
County
—
110
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Hudson News Distributors
Not Available
City
Parsippany
—
State
New Jersey
—
County
—
236
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
*Updated* Revvity, Inc.
Not Available
City
Lawrence
—
State
Massachusetts
—
County
—
52
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
GIANT Company, LLC
GIANT Company, LLC
Not Available
City
Lancaster
—
State
Pennsylvania
—
County
—
76
NOtice Date
12/1/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
House of Raeford
Not Available
City
Nesmith
—
State
South Carolina
—
County
Williamsburg
—
216
NOtice Date
12/1/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Vibra Specialty Hospital of Portland
Not Available
City
Portland
—
State
Oregon
—
County
—
310
NOtice Date
12/1/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Intercept Pharmaceuticals
Not Available
City
Morristown
—
State
New Jersey
—
County
—
146
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
DRT, LLC
Not Available
City
Carter Lake
—
State
Iowa
—
County
Pottawattamie
—
26
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
Nordstrom, Inc.
Nordstrom Rack Portland
Not Available
City
Portland
—
State
Oregon
—
County
—
37
NOtice Date
12/1/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
10 Roads Express, LLC
10 Roads Express LLC, 10 Roads Service, LLC, 10 Roads Logistics, LLC
Not Available
City
Carter Lake
—
State
Iowa
—
County
Pottawattamie
—
42
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills
Not Available
City
9850 Wilshire Blvd. Beverly Hills CA 90210
—
State
California
—
County
Los Angeles County
—
57
NOtice Date
12/1/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Bauer Built Manufacturing, Inc
Not Available
City
Paton
—
State
Iowa
—
County
Greene
—
62
NOtice Date
12/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
SC Industrial Holdings (dba Palmetto State Armory)
Not Available
City
West Columbia
—
State
South Carolina
—
County
Lexington
—
78
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Avanti Installation
10 Roads Express, LLC
Not Available
City
Harrisonburg
—
State
Virginia
—
County
—
70
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CMC Energy Services
Not Available
City
Hamilton
—
State
New Jersey
—
County
—
89
NOtice Date
12/1/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Ovations FanFare, L.P. dba OVG Hospitality
Not Available
City
588 E Alma Ave. San Jose CA 95112
—
State
California
—
County
Santa Clara County
—
90
NOtice Date
12/1/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
S3 Shared Service Solutions, LLC
Not Available
City
Baltimore
—
State
Maryland
—
County
—
92
NOtice Date
12/1/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Ryder Integrated Logistics, Inc.
Ryder
Not Available
City
Laurel Hill
—
State
North Carolina
—
County
Scotland
—
91
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
PA Potato Chip Manufacturing LLC
Not Available
City
Berlin
—
State
Pennsylvania
—
County
Somerset
—
96
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
10 Roads Express, LLC
Roads Express LLC
Not Available
City
Tampa
—
State
Florida
—
County
—
84
NOtice Date
12/1/2025
—
Effective Date
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Ryder Integrated Logistics, Inc.
Ryder
Not Available
City
Laurel Hill
—
State
North Carolina
—
County
Scotland
—
91
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Revvity, Inc.
Not Available
City
Lawrence
—
State
Massachusetts
—
County
—
52
NOtice Date
12/1/2025
—
Effective Date
12/9/2025
—
Expiration Date
12/31/2026
—
Industry
—
Source
—
View Notice
View Details
SC Industrial Holdings (dba Palmetto State Armory)
Not Available
City
West Columbia
—
State
South Carolina
—
County
Lexington
—
78
NOtice Date
12/1/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
14 / 74
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
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
—
Source
reactwarn.floridajobs.org
Industry
Information
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLO260123
View Details
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
—
Source
NV Google Sheet
Industry
—
City
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NVCLSPA260122
View Details
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
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOSDK260122
View Details
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
—
Source
labor.hawaii.gov
Industry
—
City
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HIW260121
View Details
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
—
Source
dol.nebraska.gov
Industry
—
City
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NELTYFN260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CALMEPN260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAL260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CASMEPN260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CASPRBN260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAS260121
View Details
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
—
Source
dwd.wisconsin.gov
Industry
Warehousing and Storage
—
City
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WISKK260121
View Details
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
—
Source
virginiaworks.gov
Industry
—
City
—
State
Virginia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VANALE260121
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAA260121
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NCFR260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IACPWWEFA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMCC260120
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAS260120
View Details
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
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GADLGXLU260120
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NCPG260120
View Details
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
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INW260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IAMDBCNIM260120
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KYBMPAC260119
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFTEL260119
View Details
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
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAKMEPN260119
View Details
New
1 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
6
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
2
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
2
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
7
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
3
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
13
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
New York
—
13
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Erie
—
5
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Erie
—
3
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Bronx
—
8
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
City
—
State
New York
—
County
Kings
—
3
NOtice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
G&C Staffing, LLC
G&C Staffing, LLC ""Gold Flora""
Not Available
City
—
State
California
—
County
Riverside County
—
27
NOtice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
Not Available
City
Remote Carlsbad CA 92009
—
State
California
—
County
San Diego County
—
3
NOtice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
West Des Moines
—
State
Iowa
—
County
Polk
—
12
NOtice Date
9/16/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
CRC ED Treatment LLC, Montecatini, Inc. (6183)
Not Available
City
—
State
California
—
County
San Diego County
—
5
NOtice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Lazydays Holdings, LLC
Not Available
City
Tampa
—
State
Florida
—
County
—
76
NOtice Date
9/16/2025
—
Effective Date
11/16/2025
—
Expiration Date
11/30/2025
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Thermal Structures, Inc.
Thermal Structures, Inc.
Not Available
City
—
State
California
—
County
Riverside County
—
447
NOtice Date
9/16/2025
—
Effective Date
11/24/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Leggett & Platt, Inc.
Not Available
City
—
State
Kentucky
—
County
Scott
—
100
NOtice Date
9/16/2025
—
Effective Date
11/10/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
XS Nightclub(Wynn Las Vegas)
Not Available
City
Las Vegas
—
State
Nevada
—
County
Clark
—
70
NOtice Date
9/16/2025
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AGC Biologics
Not Available
City
Klamath Falls
—
State
Oregon
—
County
—
1
NOtice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
12/31/2025
—
Industry
—
Source
—
View Notice
View Details
Illume Candles LLC
Not Available
City
Maple Grove
—
State
Minnesota
—
County
—
132
NOtice Date
9/16/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Industry
General Merchandise Retailers
—
Source
—
View Notice
View Details
CRC ED Treatment LLC, Montecatini, Inc. (2524)
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Foundation for California Community Colleges
Foundation for California Community Colleges
Not Available
City
—
State
California
—
County
Sacramento County
—
113
NOtice Date
9/16/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
ACG Biologics
Not Available
City
—
State
Colorado
—
County
—
278
NOtice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
12/31/2025
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Previous
59 / 74
Next