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

ECS Federal, LLC

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

PA Potato Chip Manufacturing LLC

Not Available

City
Berlin
State
Pennsylvania
County
Somerset
96
NOtice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
12/31/2026
Industry
Source

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

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

DRT, LLC

Not Available

City
Carter Lake
State
Iowa
County
Pottawattamie
26
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date

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

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
10 Roads Express, LLC

Roads Express LLC

Not Available

City
Tampa
State
Florida
County
84
NOtice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
2/28/2026
Source
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
Source

Intercept Pharmaceuticals

Not Available

City
Morristown
State
New Jersey
County
146
NOtice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Industry
Source
10 Roads Express, LLC

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

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

City
State
California
County
Los Angeles County
57
NOtice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

City
State
California
County
Santa Clara County
90
NOtice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
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

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

DHM Payroll - Fiesta Tempe, LLC

Not Available

City
Tempe
State
Arizona
County
114
NOtice Date
11/26/2025
Effective Date
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Foods, Inc. (Amarillo B-Shift Operations)

Not Available

City
Amarillo
State
Texas
County
Potter
1761
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Fortrex 0127 Lexington

Not Available

City
Lexington
State
Nebraska
County
139
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Zetton Inc.

Zetton Inc. dba Camado Ramen Tavern

Not Available

City
Honolulu
State
Hawaii
County
14
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Urology Center of Columbus

Not Available

City
Columbus
State
Georgia
County
Muscogee
32
NOtice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Panasonic Well LLC

Not Available

City
3460 Hillview Avenue Palo Alto CA 94304
State
California
County
Santa Clara County
46
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date

Panasonic Well LLC

Not Available

City
State
California
County
Santa Clara County
46
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date

Fortrex 0127 Lexington

Not Available

City
Lexington
State
Nebraska
County
139
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Foods, Inc. (Amarillo B-Shift Operations)

Not Available

City
Amarillo
State
Texas
County
Potter
1761
NOtice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Urology Center of Columbus

Not Available

City
Columbus
State
Georgia
County
Muscogee
32
NOtice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source
Zetton Inc.

Zetton Inc. dba Camado Ramen Tavern

Not Available

City
Honolulu
State
Hawaii
County
14
NOtice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Superior Tube Products, Inc

Not Available

City
Davenport
State
Iowa
County
2
NOtice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
West Des Moines
State
Iowa
County
Polk
14
NOtice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
Source
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

City
845 Market Street, Suite 8 San Francisco CA 94103
State
California
County
San Francisco County
26
NOtice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date

SynQor, Inc.

Not Available

City
Boxborough
State
Massachusetts
County
250
NOtice Date
11/25/2025
Effective Date
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Supply Chain Logistics & Electronics, Inc. (Coppell)

Not Available

City
Coppell
State
Texas
County
Dallas
856
NOtice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Industry
Source

Superior Tube Products, Inc

Not Available

City
Davenport
State
Iowa
County
Scott
2
NOtice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Industry
Manufacturing
Source
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

City
State
California
County
San Francisco County
26
NOtice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
West Des Moines
State
Iowa
County
Polk
14
NOtice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
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

Edwards Vacuum LLC

Not Available

City
Hillsboro
State
Oregon
County
128
NOtice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
6/30/2026
Industry
Source

ARB Gaming, LLC.

Not Available

City
State
New York
County
Nassau
33
NOtice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Zion Global Logistics LLC

Not Available

City
State
New York
County
Kings
56
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

ARB Gaming, LLC.

Not Available

City
State
New York
County
Nassau
33
NOtice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Zion Global Logistics LLC

Not Available

City
State
New York
County
Kings
56
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

Stefanini, Inc.; Cognizant at Nike World Headquarters

Not Available

City
Beaverton
State
Oregon
County
69
NOtice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Health Sciences Campus)

Not Available

City
State
California
County
Los Angeles County
151
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
University of Southern California

University of Southern California (HC2)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
Columbia Orchard Management

Columbia Orchard Management

Not Available

City
Wenatchee
State
Washington
County
898
NOtice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source

Cascade View Fruit & Cold Storage, LLC

Not Available

City
Selah
State
Washington
County
263
NOtice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Soto II)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source

Rising Pharma Holdings dba Rising Pharmaceuticals

Not Available

City
Decatur
State
Illinois
County
Central 1
86
NOtice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Industry
Manufacturing
Source

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Not Available

City
Gardendale
State
Alabama
County
103
NOtice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Industry
Source
University of Southern California

University of Southern California (Keck)

Not Available

City
State
California
County
Los Angeles County
4
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
University of Southern California

University of Southern California (Norris)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
3
NOtice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

City
State
New York
County
New York
3
NOtice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Industry
Source
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

City
Shelton, Danbury, Wethersfield
State
Connecticut
County
NOtice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Industry
Source
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
137
NOtice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Source

Jewish Community Center and Federation Weinberg Village, LLC

Not Available

City
Tampa
State
Florida
County
61
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

Jewish Community Center and Federation JCC Preschool North

Not Available

City
Tampa
State
Florida
County
25
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Not Available

City
Rockford
State
Illinois
County
Northern Stateline 5
37
NOtice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date

21st Amendment Brewery Cafe

Not Available

City
State
California
County
Alameda County
58
NOtice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date

Jewish Community Center and Federation JCC on the Cohn Campus

Not Available

City
Tampa
State
Florida
County
4
NOtice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Industry
Source

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Not Available

City
Freeport
State
Illinois
County
Northern Stateline 5
20
NOtice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date

NWFM

Not Available

City
Various
State
Washington
County
283
NOtice Date
9/12/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source

21st Amendment Brewery Cafe

Not Available

City
State
California
County
San Francisco County
18
NOtice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date

Washington Orchard Management

Not Available

City
Various
State
Washington
County
336
NOtice Date
9/11/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source

Saks & Company, LLC.

Not Available

City
State
New York
County
New York
33
NOtice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Aramark Services Inc.

Aramark Services, Inc.

Not Available

City
State
New York
County
New York
67
NOtice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Saks & Company, LLC.

Not Available

City
State
New York
County
New York
33
NOtice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Aramark Services Inc.

Aramark Services, Inc.

Not Available

City
State
New York
County
New York
67
NOtice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Pregis Innovative Packaging, LLC

Not Available

City
Germantown
State
Wisconsin
County
Washington
48
NOtice Date
9/10/2025
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source