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

Best Dressed Chicken, Inc.

Not Available

Affected Workers
4
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Ward
Address
County
Saluda
Region
Sign up for free to unhide address info
SC251121
New
Company
Tyson Foods, Inc.

Tyson - Lexington

Not Available

Affected Workers
3212
Notice Date
11/21/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Lexington
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE251121
New
Company
Verizon

Verizon

Not Available

Affected Workers
165
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
VEWA251121
New
Company
General Motors, Inc.

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
GEMNMI251120
New
Company

The French Gourmet, Inc.

Not Available

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251120
New
Company

Galleher LLC

Not Available

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
Region
Sign up for free to unhide address info
CA251120
New
Company

Invincible Boat Company

Not Available

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Opa Locka
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251120
New
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Not Available

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
County
Kern County
Region
Sign up for free to unhide address info
CA251120
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CRENCA251120
New
Company
Essendant

Essendant

Not Available

Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
Wholesale Trade
City
State
Illinois
Address
County
Bond
Region
Southwestern 9
Sign up for free to unhide address info
ESIL251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
6
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251120
New
Company
Nordstrom, Inc.

Nordstrom

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Statewide
Sign up for free to unhide address info
NOIMA251120
New
Company
Nordstrom, Inc.

Nordstorm

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
7
Sign up for free to unhide address info
NOICO251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
14
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251120
New
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Not Available

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
6505 Zerker Road Shafter CA 93263
County
Kern County
Region
Sign up for free to unhide address info
CA251120
New
Company
Nordstrom, Inc.

Nordstorm

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Centennial
State
Colorado
Address
County
Region
7
Sign up for free to unhide address info
NOICO251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
6
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251120
New
Company

Galleher LLC

Not Available

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA251120
New
Company

The French Gourmet, Inc.

Not Available

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
960 Turquoise St. San Diego CA 92109
Region
Sign up for free to unhide address info
CA251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251120
New
Company
Nordstrom, Inc.

Nordstrom

Not Available

Affected Workers
2
Notice Date
11/20/2025
Effective Date
3/1/2026
Expiration Date
4/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Statewide
Address
County
Region
Statewide
Sign up for free to unhide address info
NOIMA251120
New
Company
General Motors, Inc.

General Motors: Factory ZERO Detroit - Hamtramck Assembly Center

Not Available

Affected Workers
1140
Notice Date
11/20/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
GEMNMI251120
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc.

Not Available

Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19615 S Susana Rd Compton CA 90221
Region
Sign up for free to unhide address info
CRENCA251120
New
Company

Invincible Boat Company

Not Available

Affected Workers
80
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Opa Locka
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251120
New
Company
Essendant

Essendant

Not Available

Affected Workers
44
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Wholesale Trade
City
Greenville
State
Illinois
Address
County
Bond
Region
Southwestern 9
Sign up for free to unhide address info
ESIL251120
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
14
Notice Date
11/20/2025
Effective Date
2/1/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251120
New
Company

Phoenix Technologies

Not Available

Affected Workers
7
Notice Date
11/19/2025
Effective Date
11/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
OH251119
New
Company
The Trump Organization

Trump International Hotel Las Vegas

Not Available

Affected Workers
12
Notice Date
11/19/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Region
Sign up for free to unhide address info
THTRNV251119
New
Company

Wood Group USA Inc.

Not Available

Affected Workers
180
Notice Date
11/19/2025
Effective Date
1/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Brazoria
Region
Gulf Coast WDA
Sign up for free to unhide address info
TX251119
New
Company

Run Walk 1 LLC dba Walk Ons Sports Bistreaux

Not Available

Affected Workers
35
Notice Date
11/19/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Region
Sign up for free to unhide address info
NV251119
New
Company

United Supermarkets

Not Available

Affected Workers
126
Notice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lubbock
State
Texas
Address
County
Lubbock
Region
South Plains WDA
Sign up for free to unhide address info
TX251119
New
Company
United Parcel Service, Inc.

United Parcel Services (UPS)

Not Available

Affected Workers
67
Notice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Wyoming
State
Michigan
Address
County
Kent
Region
Sign up for free to unhide address info
UNPEMI251119
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

Revvity, Inc.

Not Available

City
Boston
State
Massachusetts
County
74
NOtice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Industry
Source
Kaiser Foundation

Kaiser Foundation Hospitals - Walnut Creek

Not Available

City
State
California
County
Contra Costa County
1
NOtice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date

Cole's Quality Food

Not Available

City
Muskegon
State
Michigan
County
Muskegon
175
NOtice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Industry
Source
Kaiser Foundation

Kaiser Foundation Hospitals - 74 N. Pasadena

Not Available

City
State
California
County
Los Angeles County
2
NOtice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date

Institute of International Education (amended)

Not Available

City
State
Washington, D.C.
County
46
NOtice Date
9/10/2025
Effective Date
9/28/2025
Expiration Date
Industry
Source
Kaiser Foundation

Kaiser Foundation Hospitals - 99 S. Pasadena

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date

McGee Air Services, Inc.

Not Available

City
Phoenix
State
Arizona
County
79
NOtice Date
9/10/2025
Effective Date
Expiration Date
Industry
Source

UNFI

Not Available

City
Lincoln
State
Rhode Island
County
2
NOtice Date
9/10/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Kaiser Foundation

Kaiser Foundation Hospitals-Antioch

Not Available

City
State
California
County
Contra Costa County
1
NOtice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date

CRC ED Treatment LLC

Not Available

City
Durham
State
North Carolina
County
Durham
90
NOtice Date
9/10/2025
Effective Date
11/8/2025
Expiration Date
Industry
Source
Kaiser Foundation

Kaiser Foundation Hospitals-Pleasanton

Not Available

City
State
California
County
Alameda County
14
NOtice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date

Monsanto Technology LLC

Not Available

City
Statewide
State
Hawaii
County
NOtice Date
9/10/2025
Effective Date
12/22/2025
Expiration Date
Industry
Source

Woodward West

Not Available

City
State
California
County
Kern County
24
NOtice Date
9/10/2025
Effective Date
11/3/2025
Expiration Date
Source

Hill & Smith, Inc.

Not Available

City
Garland
State
Texas
County
Dallas
46
NOtice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
Industry
Source

Family YMCA of the Desert

Not Available

City
State
California
County
Riverside County
110
NOtice Date
9/9/2025
Effective Date
11/17/2025
Expiration Date
Safeway Inc.

Safeway Inc. Store 1721

Not Available

City
State
Colorado
County
53
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
Winnebago Industries

Winnebago Industries

Not Available

City
Forest City
State
Iowa
County
Winnebago
3
NOtice Date
9/9/2025
Effective Date
10/10/2025
Expiration Date
Industry
Manufacturing
Source
Safeway Inc.

Safeway Inc. Store 3723

Not Available

City
State
Colorado
County
60
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
Safeway Inc.

Safeway Inc. Store 0017

Not Available

City
State
Colorado
County
62
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
Safeway Inc.

Safeway Inc. Store 0881

Not Available

City
State
Colorado
County
64
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source

Neenah Foundry

Not Available

City
Lincoln
State
Nebraska
County
103
NOtice Date
9/9/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
Safeway Inc.

Safeway Inc. Store 1038

Not Available

City
State
Colorado
County
65
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source

Revol Greens CA, LLC

Not Available

City
State
California
County
Kern County
42
NOtice Date
9/9/2025
Effective Date
11/8/2025
Expiration Date
Safeway Inc.

Safeway Inc. Store 0137

Not Available

City
State
Colorado
County
61
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source

Epic Lightning Fast Service LLC

Not Available

City
State
California
County
San Diego County
116
NOtice Date
9/9/2025
Effective Date
10/31/2025
Expiration Date
Source
Safeway Inc.

Safeway Store 2563

Not Available

City
Chadron
State
Nebraska
County
49
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source
Safeway Inc.

Safeway Inc. Store 0862

Not Available

City
State
Colorado
County
54
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source

Global Resource International/ Alleset INC.

Not Available

City
Peachtree Corners
State
Georgia
County
Gwinnett
41
NOtice Date
9/9/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Safeway Inc.

Safeway Inc. Store 2915

Not Available

City
State
Colorado
County
50
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
Safeway Inc.

Safeway Inc. Store 0835

Not Available

City
State
Colorado
County
63
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
Safeway Inc.

Safeway Inc. Store 1792

Not Available

City
State
Colorado
County
85
NOtice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Industry
Retail Trade
Source
MIcrosoft

Microsoft

Not Available

City
Redmond
State
Washington
County
42
NOtice Date
9/8/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source

Virginia Mason Franciscan Health Virtual Health Services

Not Available

City
Tacoma
State
Washington
County
24
NOtice Date
9/8/2025
Effective Date
11/10/2025
Expiration Date
Industry
Source