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
8090
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

BWW Law Group, LLC

Not Available

Affected Workers
94
Notice Date
11/17/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
MD251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
1
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Remote
State
Washington
Address
County
Region
Sign up for free to unhide address info
NOIWA251117
New
Company

HRL Laboratories, Lost Hills Campus

Not Available

Affected Workers
4
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
26800 Agoura Road Calabasas CA 91301
Region
Sign up for free to unhide address info
CA251117
New
Company

Bond 45 National Harbor Restaurant

Not Available

Affected Workers
58
Notice Date
11/17/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Oxon Hill
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD251117
New
Company

HRL Laboratories (Remote Employees)

Not Available

Affected Workers
7
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
California
Address
Region
Sign up for free to unhide address info
CA251117
New
Company

Exxon Mobile/Denbury Onshore LLC

Not Available

Affected Workers
78
Notice Date
11/17/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Montana
Address
Region
Sign up for free to unhide address info
MT251117
New
Company

ABC Technologies

Not Available

Affected Workers
85
Notice Date
11/17/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Gallatin
State
Tennessee
Address
County
Sumner
Region
Sign up for free to unhide address info
TN251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Operations

Not Available

Affected Workers
43
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Remote
State
Nevada
Address
County
Region
Sign up for free to unhide address info
NOINV251117
New
Company
Nordstrom, Inc.

Nordstrom Credit Bank

Not Available

Affected Workers
59
Notice Date
11/17/2025
Effective Date
2/21/2026
Expiration Date
4/1/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
NOICO251117
New
Company

HRL Laboratories, Westlake Campus

Not Available

Affected Workers
10
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3500 Willow Lane Thousand Oaks CA 91361
Region
Sign up for free to unhide address info
CA251117
New
Company
Nordstrom, Inc.

Nordstorm

Not Available

Affected Workers
34
Notice Date
11/17/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
CO
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
NOIAZ251117
New
Company

Couchbase, Inc.

Not Available

Affected Workers
11
Notice Date
11/17/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
TX251117
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2356 Grand Concourse Bronx, NY, 10458
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
126 Graham Ave Brooklyn, NY, 11206
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
151 Vanderbilt Ave Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3480 Baychester Ave Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1245 Southern Blvd Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
977 Prospect Ave Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1865 Bruckner Blvd Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1204 Elder Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
925 East 174th Street Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
797 Southern Blvd Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1784 Westchester Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1202 Morrison Ave Bronx, NY, 10472
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
890 East Tremont Ave Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1500 Bruckner Blvd Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
269 East Tremont Ave Bronx, NY, 10457
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
620A Castle Hill Ave Bronx, NY, 10473
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
396 East 167th Street Bronx, NY, 10456
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
11 East Gunhill Road Bronx, NY, 10467
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
664 East Tremont Ave Bronx, NY, 10457
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
686A Nereid Ave Bronx, NY, 10470
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
697 East Gun Hill Road Bronx, NY, 10467
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

bioMerieux, Inc.

Not Available

City
State
California
County
Santa Clara County
121
NOtice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Industry
Wholesale Trade
Source

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

City
State
California
County
Santa Clara County
36
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date

Zebra Technologies Corporation

Not Available

City
State
California
County
Santa Clara County
75
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Manufacturing
Source

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

City
State
California
County
Santa Clara County
6
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source

Packaging Corporation of America

Not Available

City
State
Washington
County
200
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

Michigan Sugar Company

Not Available

City
State
Ohio
County
4
NOtice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

City
State
California
County
Santa Clara County
6
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source

Packaging Corporation of America

Not Available

City
State
Washington
County
200
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

Michigan Sugar Company

Not Available

City
State
Ohio
County
4
NOtice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Michigan Sugar Company

Not Available

City
State
Ohio
County
Hancock
4
NOtice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
Packaging Corporation of America

Packaging Corporation of America

Not Available

City
State
Washington
County
200
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source

Zebra Technologies Corporation

Not Available

City
San Jose
State
California
County
Santa Clara County
75
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

City
San Jose
State
California
County
Santa Clara County
6
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

bioMerieux, Inc.

Not Available

City
San Jose
State
California
County
Santa Clara County
121
NOtice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

City
State
California
County
Santa Clara County
36
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora)

Not Available

City
State
California
County
Riverside County
12
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source
Packaging Corporation of America

Packaging Corporation of America

Not Available

City
State
Washington
County
200
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

Michigan Sugar Company

Not Available

City
State
Ohio
County
Hancock
4
NOtice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

S&S Activewear

Not Available

City
State
Texas
County
Dallas
146
NOtice Date
12/10/2025
Effective Date
12/4/2025
Expiration Date
Industry
Source

LeeMAH Electronics. Inc.

Not Available

City
State
Texas
County
Dallas
84
NOtice Date
12/10/2025
Effective Date
12/8/2025
Expiration Date
Industry
Source
Charter Communications

Charter Communications

Not Available

City
State
Maine
County
176
NOtice Date
12/10/2025
Effective Date
Expiration Date
Industry
Source

Medtec, LLC DBA CQ Medical

Not Available

City
State
Iowa
County
Sioux
33
NOtice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

AARP

Not Available

City
State
California
County
Los Angeles County
18
NOtice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date

Blue Diamond Growers

Not Available

City
State
California
County
Sacramento County
1
NOtice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Industry
Manufacturing
Source

Wells Fargo

Not Available

City
State
California
County
Sacramento County
114
NOtice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Source