WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
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
—
Source
reactwarn.floridajobs.org
Industry
Information
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL260123
View Details
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
—
Source
NV Google Sheet
Industry
—
City
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPANV260122
View Details
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
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO260122
View Details
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
—
Source
labor.hawaii.gov
Industry
—
City
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HI260121
View Details
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
—
Source
dol.nebraska.gov
Industry
—
City
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TYFNNE260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
dwd.wisconsin.gov
Industry
Warehousing and Storage
—
City
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WI260121
View Details
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
—
Source
virginiaworks.gov
Industry
—
City
—
State
Virginia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEVA260121
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IA260120
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260120
View Details
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
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GXLUGA260120
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
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
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY260119
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TELFL260119
View Details
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
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA260119
View Details
New
1 / 74
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
1 / 74
Next
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1620 Fulton Street Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Leonard Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 Montague Street Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
146 S. 4th Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2363 Southern Blvd Bronx, NY, 10460
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
972-976 Leggett Avenue Bronx, NY, 10455
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
707 Concourse Village West Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
440 Clinton Street Buffalo, NY, 14204
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
35 Claver Place Brooklyn, NY, 11238
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
300 Niagara Street Buffalo, NY, 14201
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1105 Jerome Avenue Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
280 East 161 Street Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
112 St. Edwards Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
64125 19th Avenue Desert Hot Springs CA 92240
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GCSLCA250916
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
Remote Carlsbad CA 92009
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
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
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
West Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA250916
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Wholesale Trade
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250916
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2362 Railroad Street Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THSNCA250916
View Details
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
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Scott
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY250916
View Details
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
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
Clark
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV250916
View Details
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
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Klamath Falls
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OR250916
View Details
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
—
Source
MN Google Sheet
Industry
General Merchandise Retailers
—
City
Maple Grove
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN250916
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2524 La Costa Avenue Carlsbad CA 92009
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOFACA250916
View Details
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
—
Source
CO Google Sheet
Industry
Manufacturing
—
City
—
State
Colorado
—
Address
—
County
—
Region
Boulder
—
Sign up for free to unhide address info
Sign Up
or
Login
CO250916
View Details
New
Previous
59 / 74
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Parsons Corporation
PARSONS CORPORATION
Not Available
City
—
State
Kentucky
—
County
Madison
—
32
NOtice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Giant Delivers
Not Available
City
Manassas
—
State
Virginia
—
County
—
90
NOtice Date
12/12/2025
—
Effective Date
2/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
Chemical Manufacturing
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Giant Delivers
Not Available
City
Manassas
—
State
Virginia
—
County
—
90
NOtice Date
12/12/2025
—
Effective Date
2/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Previous
8 / 74
Next