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
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
321 East 69th Street New York, NY, 10021
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
6
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
63 Wall Street New York, NY, 10005
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1620 Fulton Street Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
201 West 81st Street New York, NY, 10024
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
7
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 Montague Street Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
37 West 8th Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
146 S. 4th Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 E. 82nd Street New York, NY, 10028
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 E 87th Street New York, NY, 10128
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
130 West 15th Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2363 Southern Blvd Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
972-976 Leggett Avenue Bronx, NY, 10455
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
707 Concourse Village West Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
440 Clinton Street Buffalo, NY, 14204
County
Erie
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
35 Claver Place Brooklyn, NY, 11238
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
300 Niagara Street Buffalo, NY, 14201
County
Erie
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1105 Jerome Avenue Bronx, NY, 10452
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
8
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
280 East 161 Street Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
112 St. Edwards Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
G&C Staffing, LLC

G&C Staffing, LLC ""Gold Flora""

Not Available

Affected Workers
27
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
64125 19th Avenue Desert Hot Springs CA 92240
Region
Sign up for free to unhide address info
GCSLCA250916
New
Company

CRC ED Treatment LLC, Montecatini, Inc. (Remote)

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
California
Address
Region
Sign up for free to unhide address info
CA250916
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
12
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA250916
New
Company

CRC ED Treatment LLC, Montecatini, Inc. (6183)

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
Region
Sign up for free to unhide address info
CA250916
New
Company

Lazydays Holdings, LLC

Not Available

Affected Workers
76
Notice Date
9/16/2025
Effective Date
11/16/2025
Expiration Date
11/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Wholesale Trade
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250916
New
Company
Thermal Structures, Inc.

Thermal Structures, Inc.

Not Available

Affected Workers
447
Notice Date
9/16/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2362 Railroad Street Corona CA 92878
Region
Sign up for free to unhide address info
THSNCA250916
New
Company

Leggett & Platt, Inc.

Not Available

Affected Workers
100
Notice Date
9/16/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
Kentucky
Address
County
Scott
Region
Bluegrass
Sign up for free to unhide address info
KY250916
New
Company

XS Nightclub(Wynn Las Vegas)

Not Available

Affected Workers
70
Notice Date
9/16/2025
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV250916
New
Company

AGC Biologics

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Oregon
Address
County
Region
Sign up for free to unhide address info
OR250916
New
Company

Illume Candles LLC

Not Available

Affected Workers
132
Notice Date
9/16/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250916
New
Company

CRC ED Treatment LLC, Montecatini, Inc. (2524)

Not Available

Affected Workers
79
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2524 La Costa Avenue Carlsbad CA 92009
Region
Sign up for free to unhide address info
CA250916
New
Company
Foundation for California Community Colleges

Foundation for California Community Colleges

Not Available

Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Region
Sign up for free to unhide address info
FOFACA250916
New
Company

ACG Biologics

Not Available

Affected Workers
278
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
12/31/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
Colorado
Address
County
Region
Boulder
Sign up for free to unhide address info
CO250916
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Avanti Installation

Avanti Installation

Not Available

City
Medley
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
West Palm Beach
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1522 North Newhope Street Santa Ana CA 92703
State
California
County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

City
Honolulu
State
Hawaii
County
86
NOtice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

City
Webberville
State
Michigan
County
Ingham
62
NOtice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source
Parsons Corporation

PARSONS CORPORATION

Not Available

City
State
Kentucky
County
Madison
32
NOtice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Cooper Standard

Cooper Standard

Not Available

City
New Lexington
State
Ohio
County
Perry
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
Boone
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1363 Citrus Avenue Riverside CA 92507
State
California
County
Riverside County
2
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
221 E Alondra Boulevard Gardena CA 90248
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Raytheon

Raytheon

Not Available

City
2000 E El Segundo Blvd El Segundo CA 90245
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Avanti Installation

Avanti Installation

Not Available

City
Fort Myers
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
Medley
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
West Palm Beach
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
1522 North Newhope Street Santa Ana CA 92703
State
California
County
Orange County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
Medley
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
West Palm Beach
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
Fort Myers
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Amazon.com, Inc.

Amazon

Not Available

City
Seattle, Bellevue
State
Washington
County
84
NOtice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source
Amazon.com, Inc.

Amazon

Not Available

City
Seattle, Bellevue
State
Washington
County
84
NOtice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source
Amazon.com, Inc.

Amazon

Not Available

City
Seattle, Bellevue
State
Washington
County
84
NOtice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source

Giant Delivers

Not Available

City
Manassas
State
Virginia
County
90
NOtice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

Continental Manufacturing Chemist

Not Available

City
Madrid
State
Iowa
County
18
NOtice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Industry
Manufacturing
Source
Integrated DNA Technologies

Integrated DNA Technologies

Not Available

City
Coralville
State
Iowa
County
61
NOtice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Industry
Manufacturing
Source
Spartech LLC

Spartech LLC

Not Available

City
Muncie
State
Indiana
County
125
NOtice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Source
Anheuser Busch LLC

Anheuser-Busch Commercial Strategy, LLC

Not Available

City
3101 Busch Drive Fairfield CA 94534
State
California
County
Solano County
238
NOtice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
5200 Illumina Way San Diego CA 92122
State
California
County
San Diego County
7
NOtice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date

Giant Delivers

Not Available

City
Manassas
State
Virginia
County
90
NOtice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

Continental Manufacturing Chemist

Not Available

City
Madrid
State
Iowa
County
18
NOtice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Industry
Manufacturing
Source
Integrated DNA Technologies

Integrated DNA Technologies

Not Available

City
Coralville
State
Iowa
County
61
NOtice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Industry
Manufacturing
Source
Spartech LLC

Spartech LLC

Not Available

City
Muncie
State
Indiana
County
125
NOtice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Industry
Manufacturing
Source
Anheuser Busch LLC

Anheuser-Busch Commercial Strategy, LLC

Not Available

City
3101 Busch Drive Fairfield CA 94534
State
California
County
Solano County
238
NOtice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
5200 Illumina Way San Diego CA 92122
State
California
County
San Diego County
7
NOtice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date