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
Tessera Therapeutics, Inc

Tessera

Not Available

Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
TETNWA260106
New
Company
Advanced Uniform Dust Control & Linen, LLC

Advanced Uniform Dust Control & Linen, LLC

Not Available

Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
County
Region
Sign up for free to unhide address info
ADUUCA260105
New
Company

Wabash

Not Available

Affected Workers
144
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260105
New
Company
Chemours

Chemours

Not Available

Affected Workers
54
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
CHGA260105
New
Company
Lakeside Curative Services, Inc.

Lakeside Curative Services, Inc.

Not Available

Affected Workers
52
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
LACEWI260105
New
Company
United Piston Ring, Inc.

United Piston Ring, Inc.

Not Available

Affected Workers
60
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
UNPIWI260105
New
Company

TIAA

Not Available

Affected Workers
101
Notice Date
1/2/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
CO260102
New
Company
BAE Systems, Inc.

BAE Systems, Inc.

Not Available

Affected Workers
55
Notice Date
1/2/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Maryland
Address
County
Region
Sign up for free to unhide address info
BASNMD260102
New
Company
Saddle Creek Logistics Services

Saddle Creek Logistics Services

Not Available

Affected Workers
130
Notice Date
1/2/2026
Effective Date
3/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
Duncan
County
Region
Sign up for free to unhide address info
SACOSC260102
New
Company

International Real Estate Partners US Corp

Not Available

Affected Workers
61
Notice Date
1/1/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

Lifetime Brands

Not Available

Affected Workers
140
Notice Date
1/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

The Fresh Market

Not Available

Affected Workers
55
Notice Date
1/1/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company

PrimeFlight Aviation Services, Inc.

Not Available

Affected Workers
68
Notice Date
1/1/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
PA260101
New
Company
GIANT Company, LLC

GIANT Company, LLC

Not Available

Affected Workers
293
Notice Date
1/1/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
GICLPA260101
New
Company

SFC Global Supply Chain

Not Available

Affected Workers
170
Notice Date
1/1/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ260101
New
Company
AVI Foodsystems, Inc.

AVI Foodsystems, Inc.

Not Available

Affected Workers
297
Notice Date
1/1/2026
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
AVFNPA260101
New
Company
Vacuum Technique LLC

Vacuum Technique LLC

Not Available

Affected Workers
78
Notice Date
12/31/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Oregon
Address
County
Region
Sign up for free to unhide address info
VATLOR251231
New
Company

Kroehler Furniture Co.

Not Available

Affected Workers
208
Notice Date
12/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC251230
New
Company

Mare Island Dry Dock, LLC

Not Available

Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA251230
New
Company
Ryder Integrated Logistics, Inc.

Ryder Integrated Logistics, Inc.

Not Available

Affected Workers
59
Notice Date
12/30/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
City
State
Illinois
Address
County
Region
Sign up for free to unhide address info
RYIOIL251230
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
48
Notice Date
12/30/2025
Effective Date
3/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
NOICO251230
New
Company
US Endodontics, LLC

US Endodontics, LLC

Not Available

Affected Workers
70
Notice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
USELTN251230
New
Company
Coca Cola Company

The Coca-Cola Company

Not Available

Affected Workers
75
Notice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
COCOGA251230
New
Company

Dalton Corporation

Not Available

Affected Workers
257
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
USW Local 6805
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251229
New
Company
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

Affected Workers
4
Notice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Maryland
Address
County
Region
Sign up for free to unhide address info
CROMD251229
New
Company
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

Affected Workers
251
Notice Date
12/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1181
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
EAMFOH251229
New
Company
Fed Ex Corporation

FedEx Corporation Facility

Not Available

Affected Workers
89
Notice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Region
Sign up for free to unhide address info
FEEOTX251229
New
Company
Televista, Inc.

Televista, Inc.

Not Available

Affected Workers
110
Notice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Region
Sign up for free to unhide address info
TEITX251229
New
Company
Doosan GridTech

Doosan GridTech

Not Available

Affected Workers
24
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
DOGWA251229
New
Company
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

Affected Workers
194
Notice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
WEISC251228
New
Company
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
3025 E. Dominguez St.
County
Region
Sign up for free to unhide address info
FUMLCA251224
New
Company
Collins Pine Company

Collins Pine Company

Not Available

Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
500 Main Street Chester CA 96020
County
Region
Sign up for free to unhide address info
COPOCA251223
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
1
Notice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
5200 Illumina Way
County
Region
Sign up for free to unhide address info
ILICA251223
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

Landey EV Dispatch, Inc.

Not Available

City
State
New York
County
Queens
13
NOtice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Industry
Source

Revel Transit Inc.

Not Available

City
State
New York
County
Kings
29
NOtice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Industry
Source

Revel Leasing Corp.

Not Available

City
State
New York
County
Kings
4
NOtice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Industry
Source

Institute of International Education

Not Available

City
State
Washington, D.C.
County
46
NOtice Date
8/11/2025
Effective Date
11/2/2025
Expiration Date
Industry
Source

CDM Field Services LLC d/b/a Xcite Automotive (“CDM”)

Not Available

City
Catonsville
State
Maryland
County
17
NOtice Date
8/11/2025
Effective Date
10/6/2025
Expiration Date

Nasco Education LLC Update

Not Available

City
Fort Atkinson
State
Wisconsin
County
Jefferson
42
NOtice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
Milwaukee
State
Wisconsin
County
Milwaukee
4
NOtice Date
8/11/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source

Lutheran Social Services National Capital Area (LSSNA)

Not Available

City
Fairfax, Woodbridge
State
Virginia
County
52
NOtice Date
8/11/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source

Altera Corporation

Not Available

City
State
California
County
Santa Clara County
82
NOtice Date
8/11/2025
Effective Date
10/8/2025
Expiration Date

SAF-Holland, Inc.

Not Available

City
Phoenix
State
Arizona
County
7
NOtice Date
8/11/2025
Effective Date
Expiration Date
Industry
Source
Crothall Healthcare

Crothall Healthcare

Not Available

City
Montgomery
State
Alabama
County
52
NOtice Date
8/11/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source
Battelle

Battelle

Not Available

City
State
Colorado
County
14
NOtice Date
8/11/2025
Effective Date
10/1/2025
Expiration Date
12/31/2025
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
Kings
13
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
New York
4
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
Kings
8
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
New York
4
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
Kings
13
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

City
State
New York
County
Kings
8
NOtice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Marriott International, Inc.

Marriott Vacations Worldwide

Not Available

City
Lakeland
State
Florida
County
136
NOtice Date
8/8/2025
Effective Date
10/7/2025
Expiration Date

Pasa Services, Inc. dba Flamingo Graphics

Not Available

City
Opa Locka
State
Florida
County
36
NOtice Date
8/8/2025
Effective Date
10/9/2025
Expiration Date
10/31/2025

Diamond Baseball Holdings

Not Available

City
State
California
County
Stanislaus County
7
NOtice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date

TriLink Biotechnologies, LLC (10770)

Not Available

City
State
California
County
San Diego County
69
NOtice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date

TriLink Biotechnologies, LLC (10240)

Not Available

City
State
California
County
San Diego County
5
NOtice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date

Baltimore Fabrication LLC

Not Available

City
Baltimore
State
Maryland
County
33
NOtice Date
8/8/2025
Effective Date
11/28/2025
Expiration Date
Industry
Manufacturing
Source

TriLink Biotechnologies, LLC (5717)

Not Available

City
State
California
County
San Diego County
5
NOtice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date

TriLink Biotechnologies, LLC (10247)

Not Available

City
State
California
County
San Diego County
11
NOtice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Providence Health & Services

Providence Health & Services

Not Available

City
Various
State
Washington
County
126
NOtice Date
8/8/2025
Effective Date
10/7/2025
Expiration Date
Industry
Source

Polynesian Cultural Center

Not Available

City
La'ie
State
Hawaii
County
20
NOtice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date
Industry
Source

*Updated* Kovalus Separation Solutions, LLC

Not Available

City
Wilmington
State
Massachusetts
County
80
NOtice Date
8/8/2025
Effective Date
10/15/2025
Expiration Date
12/1/2025
Industry
Source

SA Automotive

Not Available

City
Reno
State
Nevada
County
154
NOtice Date
8/7/2025
Effective Date
10/7/2025
Expiration Date
Industry
Source
CVS

CVS MED CARE PHARMACY LLC

Not Available

City
State
Kentucky
County
Boone
77
NOtice Date
8/7/2025
Effective Date
10/11/2025
Expiration Date

Davalor Mold Company, LLC

Not Available

City
New Baltimore
State
Michigan
County
Macomb
45
NOtice Date
8/7/2025
Effective Date
10/3/2025
Expiration Date
Industry
Source
Americold Logistics

Americold Logistics

Not Available

City
Atlanta
State
Georgia
County
Fulton
5
NOtice Date
8/7/2025
Effective Date
10/6/2025
Expiration Date
Industry
Source