Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Fort Myers
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
New
Company

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
New
Company

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Madrid
State
Iowa
Address
County
Boone
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Coralville
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
County
New York
Region
Sign up for free to unhide address info
THFONY251212
New
Company

Ebates Performance Marketing, Inc.

Not Available

Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NY251212
New
Company

Ebates Performance Marketing, Inc.

Not Available

Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NY251212
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
County
New York
Region
Sign up for free to unhide address info
THFONY251212
New
Company

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Fairfield
State
California
Address
3101 Busch Drive
County
Solano County
Region
Sign up for free to unhide address info
CA251212
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Boone
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

G&C Staffing, LLC (Gold Flora)

Not Available

Affected Workers
12
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

LeeMAH Electronics. Inc.

Not Available

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

S&S Activewear

Not Available

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

Charter Communications

Not Available

City
State
Maine
County
176
NOtice Date
12/10/2025
Effective Date
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

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

Medtec, LLC DBA CQ Medical

Not Available

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

AARP

Not Available

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

Blue Diamond Growers

Not Available

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

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

City
State
California
County
102
NOtice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Source

Terzo Enterprises Incorporated

Not Available

City
State
California
County
Kern County
58
NOtice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source

Wells Fargo

Not Available

City
State
Oregon
County
3
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Industry
Source

Bluewater Grill

Not Available

City
State
California
County
Santa Barbara County
47
NOtice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date

Wells Fargo

Not Available

City
State
Iowa
County
Polk
25
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Source

Tampa Bay Girls Academy

Not Available

City
State
Florida
County
144
NOtice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Source

Richmond Print Group

Not Available

City
State
Virginia
County
76
NOtice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Oregon
County
3
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Industry
Source

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

City
State
California
County
Orange County
102
NOtice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Source

Richmond Print Group

Not Available

City
State
Virginia
County
76
NOtice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
Polk
25
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Source

Terzo Enterprises Incorporated

Not Available

City
State
California
County
Kern County
58
NOtice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source

Tampa Bay Girls Academy

Not Available

City
State
Florida
County
144
NOtice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Source

Bluewater Grill

Not Available

City
State
California
County
Santa Barbara County
47
NOtice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date

Jabil, Inc.

Not Available

City
State
California
County
Solano County
21
NOtice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Connecticut Custom Car

Not Available

City
State
Connecticut
County
5
NOtice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Industry
Source

Rebel Restaurants, Inc. (dba Tony C's and Temazcal)

Not Available

City
State
Massachusetts
County
84
NOtice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Eastern Bank

Not Available

City
State
Massachusetts
County
75
NOtice Date
12/8/2025
Effective Date
Expiration Date
Industry
Source

ImmunityBio, Inc.

Not Available

City
State
Massachusetts
County
1
NOtice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Rebel Restaurants, Inc. (dba Tony C's and Temazcal)

Not Available

City
State
Massachusetts
County
84
NOtice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Eastern Bank

Not Available

City
State
Massachusetts
County
75
NOtice Date
12/8/2025
Effective Date
Expiration Date
Industry
Source
ImmunityBio, Inc.

ImmunityBio, Inc.

Not Available

City
State
Massachusetts
County
1
NOtice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Connecticut Custom Car

Not Available

City
State
Connecticut
County
5
NOtice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Industry
Source
Jabil Inc

Jabil, Inc.

Not Available

City
State
California
County
Solano County
21
NOtice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Qualicaps, Inc.

Not Available

City
State
North Carolina
County
Guilford
91
NOtice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Industry
Source

De La Rue Authentication Solutions inc.

Not Available

City
State
Utah
County
50
NOtice Date
12/5/2025
Effective Date
Expiration Date
Industry
Source