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

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

PA Potato Chip Manufacturing LLC

Not Available

Affected Workers
96
Notice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Berlin
State
Pennsylvania
Address
County
Somerset
Region
Sign up for free to unhide address info
PA251201
New
Company

Vibra Specialty Hospital of Portland

Not Available

Affected Workers
310
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR251201
New
Company

House of Raeford

Not Available

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Nesmith
Address
County
Williamsburg
Region
Sign up for free to unhide address info
SC251201
New
Company

DRT, LLC

Not Available

Affected Workers
26
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Pottawattamie
Region
Iowa Plains
Sign up for free to unhide address info
IA251201
New
Company

Bauer Built Manufacturing, Inc

Not Available

Affected Workers
62
Notice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Paton
State
Iowa
Address
County
Greene
Region
Iowa
Sign up for free to unhide address info
IA251201
New
Company

CMC Energy Services

Not Available

Affected Workers
89
Notice Date
12/1/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hamilton
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company
10 Roads Express, LLC

Roads Express LLC

Not Available

Affected Workers
84
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
2/28/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Teamsters Local 79
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
10RXFL251201
New
Company
10 Roads Express, LLC

10 Roads Express LLC, 10 Roads Service, LLC, 10 Roads Logistics, LLC

Not Available

Affected Workers
42
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Pottawattamie
Region
Iowa Plains
Sign up for free to unhide address info
10RXIA251201
New
Company

Intercept Pharmaceuticals

Not Available

Affected Workers
146
Notice Date
12/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Morristown
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company
10 Roads Express, LLC

10 Roads Express, LLC

Not Available

Affected Workers
70
Notice Date
12/1/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Virginia
Address
Harrisonburg
County
Region
South Central
Sign up for free to unhide address info
10RXVA251201
New
Company

Waldorf Astoria Employer LLC dba Waldorf Astoria Beverly Hills

Not Available

Affected Workers
57
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9850 Wilshire Blvd. Beverly Hills CA 90210
Region
Sign up for free to unhide address info
CA251201
New
Company

Ovations FanFare, L.P. dba OVG Hospitality

Not Available

Affected Workers
90
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
588 E Alma Ave. San Jose CA 95112
Region
Sign up for free to unhide address info
CA251201
New
Company
Nordstrom, Inc.

Nordstrom Rack Portland

Not Available

Affected Workers
37
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
NOIOR251201
New
Company

S3 Shared Service Solutions, LLC

Not Available

Affected Workers
92
Notice Date
12/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251201
New
Company

DHM Payroll - Fiesta Tempe, LLC

Not Available

Affected Workers
114
Notice Date
11/26/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Tempe
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
AZ251126
New
Company
Tyson Foods, Inc.

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

Not Available

Affected Workers
1761
Notice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Amarillo
State
Texas
Address
County
Potter
Region
Panhandle WDA
Sign up for free to unhide address info
TYFNTX251126
New
Company

Fortrex 0127 Lexington

Not Available

Affected Workers
139
Notice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
NE251126
New
Company
Zetton Inc.

Zetton Inc. dba Camado Ramen Tavern

Not Available

Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
ZEIHI251126
New
Company

Urology Center of Columbus

Not Available

Affected Workers
32
Notice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Columbus
State
Georgia
Address
County
Muscogee
Region
Sign up for free to unhide address info
GA251126
New
Company

Panasonic Well LLC

Not Available

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251126
New
Company

Panasonic Well LLC

Not Available

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3460 Hillview Avenue Palo Alto CA 94304
Region
Sign up for free to unhide address info
CA251126
New
Company

Fortrex 0127 Lexington

Not Available

Affected Workers
139
Notice Date
11/26/2025
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
NE251126
New
Company
Tyson Foods, Inc.

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

Not Available

Affected Workers
1761
Notice Date
11/26/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Amarillo
State
Texas
Address
County
Potter
Region
Panhandle WDA
Sign up for free to unhide address info
TYFNTX251126
New
Company

Urology Center of Columbus

Not Available

Affected Workers
32
Notice Date
11/26/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Columbus
State
Georgia
Address
County
Muscogee
Region
Sign up for free to unhide address info
GA251126
New
Company
Zetton Inc.

Zetton Inc. dba Camado Ramen Tavern

Not Available

Affected Workers
14
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
ZEIHI251126
New
Company

Superior Tube Products, Inc

Not Available

Affected Workers
2
Notice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Mississippi Valley
Sign up for free to unhide address info
IA251125
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
14
Notice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251125
New
Company
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
SHSNCA251125
New
Company

SynQor, Inc.

Not Available

Affected Workers
250
Notice Date
11/25/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Boxborough
Address
County
Region
Metro Southwest
Sign up for free to unhide address info
MA251125
New
Company
Fed Ex Corporation

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

Not Available

Affected Workers
856
Notice Date
11/25/2025
Effective Date
1/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Coppell
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
FEEOTX251125
New
Company

Superior Tube Products, Inc

Not Available

Affected Workers
2
Notice Date
11/25/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA251125
New
Company
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
845 Market Street, Suite 8 San Francisco CA 94103
Region
Sign up for free to unhide address info
SHSNCA251125
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
14
Notice Date
11/25/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251125
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

The Brigantine, Inc.

Not Available

City
State
California
County
San Diego County
64
NOtice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
Essendant

Essendant

Not Available

City
State
California
County
Riverside County
146
NOtice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
Industry
Wholesale Trade
Source
Six Flags Entertainment Corporation

Six Flags Entertainment Corporation

Not Available

City
State
California
County
Santa Clara County
184
NOtice Date
9/4/2025
Effective Date
11/2/2025
Expiration Date
CyraCom International Inc

CyraCom International Inc.

Not Available

City
Houston
State
Texas
County
Harris
327
NOtice Date
9/4/2025
Effective Date
12/1/2025
Expiration Date
Industry
Source
Essendant

Essendant

Not Available

City
Orlando
State
Florida
County
73
NOtice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
1/13/2025
CyraCom International Inc

CyraCom International Inc.

Not Available

City
Tucson
State
Arizona
County
500
NOtice Date
9/4/2025
Effective Date
Expiration Date
Industry
Source
LSG Sky Chefs

LSG Sky Chefs

Not Available

City
Phoenix
State
Arizona
County
259
NOtice Date
9/4/2025
Effective Date
Expiration Date
Industry
Source
CyraCom International Inc

CyraCom International Inc

Not Available

City
Las Cruces
State
New Mexico
County
Doña Ana
85
NOtice Date
9/4/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source
Essendant

Essendant

Not Available

City
Charlotte
State
North Carolina
County
Mecklenburg
58
NOtice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source

Boyd Tunica, Inc./ Sam’s Town Hotel Gambling Hall

Not Available

City
Robinsonville
State
Mississippi
County
Tunica
177
NOtice Date
9/4/2025
Effective Date
10/10/2025
Expiration Date
Industry
Accommodation
Source

Serta Simmons Bedding, LLC.

Not Available

City
State
New York
County
Chautauqua
83
NOtice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Industry
Source

Serta Simmons Bedding, LLC.

Not Available

City
State
New York
County
Chautauqua
83
NOtice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Industry
Source

Hotel Viking

Not Available

City
Newport
State
Rhode Island
County
105
NOtice Date
9/3/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source

Centrex Rehab

Not Available

City
Bloomington
State
Minnesota
County
311
NOtice Date
9/3/2025
Effective Date
11/7/2025
Expiration Date
Industry
Source
Perdue Farms Inc.

Perdue Foods, LLC

Not Available

City
Washington
State
Indiana
County
293
NOtice Date
9/3/2025
Effective Date
11/2/2025
Expiration Date
Industry
Manufacturing
Source

Condair Operations, LLC

Not Available

City
Center
State
Texas
County
Shelby
51
NOtice Date
9/3/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source

AlerisLife, Inc.

Not Available

City
Newton
State
Massachusetts
County
179
NOtice Date
9/3/2025
Effective Date
11/3/2025
Expiration Date
12/31/2025
Industry
Source

G2 Secure Staff

Not Available

City
State
California
County
Los Angeles County
103
NOtice Date
9/3/2025
Effective Date
11/1/2025
Expiration Date
Source
Fellers LLC

Fellers LLC

Not Available

City
State
California
County
Fresno County
2
NOtice Date
9/3/2025
Effective Date
10/24/2025
Expiration Date
Industry
Retail Trade
Source

Sandpiper

Not Available

City
State
California
County
San Diego County
25
NOtice Date
9/3/2025
Effective Date
11/4/2025
Expiration Date

Human Biosciences, Inc.

Not Available

City
Gaithersburg
State
Maryland
County
30
NOtice Date
9/3/2025
Effective Date
11/5/2025
Expiration Date
Industry
Manufacturing
Source

PGT Industries, LLC

Not Available

City
Hialeah, Medley
State
Florida
County
442
NOtice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
1/30/2025
Industry
Manufacturing
Source

Juni Learning, Inc.

Not Available

City
State
California
County
San Francisco County
121
NOtice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Source

Johns Hopkins University, Historic East Baltimore Community Action Coalition (“HEBCAC”)

Not Available

City
Baltimore
State
Maryland
County
20
NOtice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date

EchoStar Corporation

Not Available

City
Columbia
State
Maryland
County
17
NOtice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Source

Larken Logistics, LLC

Not Available

City
Fenton, Riverside
State
Missouri
County
Platte
118
NOtice Date
9/2/2025
Effective Date
9/2/2025
Expiration Date
Source

Exelixis, Inc.

Not Available

City
State
California
County
Alameda County
74
NOtice Date
9/2/2025
Effective Date
8/29/2025
Expiration Date

NGP Management, LLC (Dunkin' Franchisee)

Not Available

City
Haverhill
State
Massachusetts
County
74
NOtice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
11/27/2025
Industry
Source
Salesforce

Salesforce, Inc.

Not Available

City
Seattle, Bellevue
State
Washington
County
93
NOtice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source
Oracle America Inc.

Oracle America, Inc.

Not Available

City
Seattle
State
Washington
County
101
NOtice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source

S3 Shared Service Solutions, LLC

Not Available

City
Columbia
State
Maryland
County
107
NOtice Date
9/2/2025
Effective Date
11/2/2025
Expiration Date
Oracle America Inc.

Oracle America, Inc.

Not Available

City
State
California
County
Santa Clara County
31
NOtice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date

Premier Care LLC

Not Available

City
Bloomfield Hills
State
Michigan
County
Oakland
94
NOtice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
Industry
Source