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

Wausau Equipment Company, LLC Update

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
WOW
Sign up for free to unhide address info
WI251204
New
Company

PK Management, LLC

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Ohio
Address
County
Cuyamonga
Region
Sign up for free to unhide address info
OH251204
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ILICA251204
New
Company

Swift Beef Company

Not Available

Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251204
New
Company

Grand Lux Café LLC

Not Available

Affected Workers
83
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
TX251204
New
Company
Amentum

Amentum (Update)

Not Available

Affected Workers
Notice Date
12/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
AMCO251204
New
Company
S&S Activewear

S&S Activewear

Not Available

Affected Workers
195
Notice Date
12/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Will
Region
Northeast 4
Sign up for free to unhide address info
SSAIL251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

Affected Workers
115
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Baltimore
State
Maryland
Address
County
Region
Sign up for free to unhide address info
THCAMD251204
New
Company

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Milan
State
Missouri
Address
County
Sullivan
Region
Sign up for free to unhide address info
MO251204
New
Company
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

Wausau Equipment Company, LLC Update

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
Sign up for free to unhide address info
WI251204
New
Company

PK Management, LLC

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
State
Ohio
Address
County
Cuyamonga
Region
Sign up for free to unhide address info
OH251204
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251204
New
Company

Swift Beef Company

Not Available

Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Riverside
State
California
Address
15555 Meridian Parkway
Region
Sign up for free to unhide address info
CA251204
New
Company
Amentum

Amentum (Update)

Not Available

Affected Workers
Notice Date
12/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
AMCO251204
New
Company

Grand Lux Café LLC

Not Available

Affected Workers
83
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Sign up for free to unhide address info
TX251204
New
Company
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

Affected Workers
115
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
THCAMD251204
New
Company

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Milan
State
Missouri
Address
County
Sullivan
Region
Northeast
Sign up for free to unhide address info
MO251204
New
Company

Wausau Equipment Company, LLC Update

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
WOW
Sign up for free to unhide address info
WI251204
New
Company
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Mansfield
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
CRENTX251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

FreshRealm

Not Available

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

Palo Verde Hospital

Not Available

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251203
New
Company

Shell Recharge Solutions

Not Available

Affected Workers
2
Notice Date
12/3/2025
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
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Wells Fargo Bank N.A.

Wells Fargo Duluth

Not Available

City
Minneapolis
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
12/3/2025
Expiration Date
Industry
Source

Cub Blaine East

Not Available

City
Blaine
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Source

UCare

Not Available

City
Minneapolis
State
Minnesota
County
144
NOtice Date
9/1/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source

U of M Morris McNair Program

Not Available

City
Morris
State
Minnesota
County
4
NOtice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Industry
Source

The Get Down Coffee Co

Not Available

City
Minneapolis
State
Minnesota
County
2
NOtice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Industry
Source

Truterra Land O Lakes

Not Available

City
Arden Hills
State
Minnesota
County
30
NOtice Date
9/1/2025
Effective Date
8/27/2025
Expiration Date
Industry
Manufacturing
Source
DHL Supply Chain

DHL Supply Chain

Not Available

City
Bethlehem
State
Pennsylvania
County
Northampton
66
NOtice Date
9/1/2025
Effective Date
2/26/2026
Expiration Date
Industry
Source

Trio Plant Based

Not Available

City
Minneapolis
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Industry
Source

RC Detox/Withdrawal Mgt Divi

Not Available

City
St. Paul
State
Minnesota
County
43
NOtice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Industry
Source

BASF

Not Available

City
Florham Park
State
New Jersey
County
66
NOtice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Augsburg Univ. McNair Program

Not Available

City
Minneapolis
State
Minnesota
County
5
NOtice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Industry
Source
Alstom Transportation Inc

Alstom Transportation, Inc.

Not Available

City
Camden
State
New Jersey
County
121
NOtice Date
9/1/2025
Effective Date
12/12/2025
Expiration Date
Industry
Source

Air Products and Chemicals, Inc.

Not Available

City
Allentown
State
Pennsylvania
County
Lehigh
14
NOtice Date
9/1/2025
Effective Date
11/17/2025
Expiration Date
Industry
Source
JP Morgan Chase Bank

JP Morgan Chase

Not Available

City
Jersey City
State
New Jersey
County
58
NOtice Date
9/1/2025
Effective Date
11/24/2025
Expiration Date
Source

BioReference Health

Not Available

City
Elmwood Park
State
New Jersey
County
105
NOtice Date
9/1/2025
Effective Date
9/18/2025
Expiration Date
10/3/2025
Industry
Source

Boelter

Not Available

City
Madison Lake
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
8/31/2025
Expiration Date
Industry
Construction
Source

National Fulfillment Services, LLC

Not Available

City
Aston
State
Pennsylvania
County
Delaware
45
NOtice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source

Petite Leon

Not Available

City
Minneapolis
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
ABM Industries Inc.

ABM Janitorial

Not Available

City
Minneapolis
State
Minnesota
County
7
NOtice Date
9/1/2025
Effective Date
9/30/2025
Expiration Date

YNAP Corporation

Not Available

City
Mahwah
State
New Jersey
County
68
NOtice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source

At the Farm

Not Available

City
Waconia
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
8/30/2025
Expiration Date

Allina Health - Chaska

Not Available

City
Minneapolis
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Taco JED

Not Available

City
Rochester
State
Minnesota
County
1
NOtice Date
9/1/2025
Effective Date
10/18/2025
Expiration Date
Industry
Source

ICIMS

Not Available

City
Holmdel
State
New Jersey
County
54
NOtice Date
9/1/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

Owens and Minor Halyard, Inc.

Not Available

City
Mechanicsburg
State
Pennsylvania
County
Cumberland
75
NOtice Date
9/1/2025
Effective Date
11/28/2025
Expiration Date
Industry
Source

Drai's After Hours, LLC

Not Available

City
Las Vegas
State
Nevada
County
Clark
7
NOtice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source

Drai's Management Group, LLC

Not Available

City
Las Vegas
State
Nevada
County
Clark
344
NOtice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Industry
Source
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

City
State
California
County
Monterey County
4
NOtice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

City
State
California
County
Yolo County
3
NOtice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

City
State
California
County
Stanislaus County
17
NOtice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
CHEP Services, LLC

CHEP Services, LLC

Not Available

City
Baltimore
State
Maryland
County
79
NOtice Date
8/29/2025
Effective Date
11/1/2025
Expiration Date
Source

TeKnowledge OPS USA

Not Available

City
State
Colorado
County
324
NOtice Date
8/29/2025
Effective Date
10/30/2025
Expiration Date
12/30/2025
Lennox Industries

Lennox Industries

Not Available

City
Marshalltown
State
Iowa
County
Marshall
49
NOtice Date
8/29/2025
Effective Date
9/28/2025
Expiration Date
Industry
Manufacturing
Source