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

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
FLO260123
Notice Details
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
NVCLSPA260122
Notice Details
Company

Greenbrier Manufacturing

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
MOSDK260122
Notice Details
Company

Wolfgang’s Steakhouse

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
HIW260121
Notice Details
Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NELTYFN260121
Notice Details
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
CALMEPN260121
Notice Details
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CAL260121
Notice Details
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
Industry
Information
CASMEPN260121
Notice Details
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CASPRBN260121
Notice Details
Company

Western Digital Technologies

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Source
CAS260121
Notice Details
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
West Des Moines
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
Tampa
State
Florida
County
144
NOtice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Source

Bluewater Grill

Not Available

City
15 E Cabrillo Blvd. Santa Barbara CA 93101
State
California
County
Santa Barbara County
47
NOtice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
Jabil Inc

Jabil, Inc.

Not Available

City
524 Stone Road Benicia CA 94510
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
Enfield
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
Boston
State
Massachusetts
County
84
NOtice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Eastern Bank

Not Available

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

ImmunityBio, Inc.

Not Available

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

Connecticut Custom Car

Not Available

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

Jabil, Inc.

Not Available

City
524 Stone Road Benicia CA 94510
State
California
County
Solano County
21
NOtice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Eastern Bank

Not Available

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

ImmunityBio, Inc.

Not Available

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

Qualicaps, Inc.

Not Available

City
Whitsett
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
Statewide
State
Utah
County
50
NOtice Date
12/5/2025
Effective Date
Expiration Date
Industry
Source
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

City
2200 Mission College Boulevard Santa Clara CA 95054
State
California
County
Santa Clara County
45
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-1)

Not Available

City
3065 Bowers Avenue Santa Clara CA 95054
State
California
County
Santa Clara County
1
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date

Franklin Foods, Inc.

Not Available

City
Casa Grande
State
Arizona
County
83
NOtice Date
12/5/2025
Effective Date
Expiration Date
Industry
Source
Intel Corporation

Intel Corporation (SC-9)

Not Available

City
3601 Juliette Lane Santa Clara CA 95054-1513
State
California
County
Santa Clara County
1
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-12)

Not Available

City
3600 Juliette Lane Santa Clara CA 95054
State
California
County
Santa Clara County
10
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-2)

Not Available

City
3065 Bowers Avenue Santa Clara CA 95054
State
California
County
Santa Clara County
2
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

City
2200 Mission College Boulevard Santa Clara CA 95054
State
California
County
Santa Clara County
45
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date

De La Rue Authentication Solutions inc.

Not Available

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

Intel Corporation (SC-1)

Not Available

City
3065 Bowers Avenue Santa Clara CA 95054
State
California
County
Santa Clara County
1
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-2)

Not Available

City
3065 Bowers Avenue Santa Clara CA 95054
State
California
County
Santa Clara County
2
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date

Qualicaps, Inc.

Not Available

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

Intel Corporation (SC-12)

Not Available

City
3600 Juliette Lane Santa Clara CA 95054
State
California
County
Santa Clara County
10
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date

Franklin Foods, Inc.

Not Available

City
Casa Grande
State
Arizona
County
83
NOtice Date
12/5/2025
Effective Date
Expiration Date
Industry
Source
Intel Corporation

Intel Corporation (SC-9)

Not Available

City
3601 Juliette Lane Santa Clara CA 95054-1513
State
California
County
Santa Clara County
1
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

City
Baltimore
State
Maryland
County
115
NOtice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Industry
Source
Turnkey One Source

Turnkey One Source

Not Available

City
Las Vegas
State
Nevada
County
79
NOtice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Industry
Source

JTEKT North America Corporation

Not Available

City
Telford
State
Tennessee
County
Washington
136
NOtice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Industry
Source

Simmons Animal Nutrition

Not Available

City
Milan
State
Missouri
County
Sullivan
151
NOtice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
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
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
50 St. Andrews Place Yonkers, NY, 10705
County
Westchester
Region
Sign up for free to unhide address info
NYWPICI250916
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
159 Alaska Street Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
NYRPICI250916
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
221 Second Avenue New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
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
426-428 West 48th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
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
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
NYQPICI250916
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
NYKPICI250916
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
NYNPICI250916
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
NYNPICI250916
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
NYKPICI250916
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
NYNPICI250916
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
NYNPICI250916
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
NYNPICI250916
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
NYKPICI250916
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
NYKPICI250916
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
NYNPICI250916
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
NYEPICI250916
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
NYKPICI250916
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
NYEPICI250916
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
NYBPICI250916
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
NYBPICI250916
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
NYBPICI250916
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
NYKPICI250916
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
NYBPICI250916
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
NYBPICI250916
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
50 St. Andrews Place Yonkers, NY, 10705
County
Westchester
Region
Sign up for free to unhide address info
NYWPICI250916
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
221 Second Avenue New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
9
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
210 Broadway Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
NYRPICI250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
35
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
1201 Broadway New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
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
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
NYQPICI250916
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
1290 Avenue of the Americas New York, NY, 10104
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
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
28 Lamartine Terrace Yonkers, NY, 10701
County
Westchester
Region
Sign up for free to unhide address info
NYWPICI250916
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
159 Alaska Street Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
NYRPICI250916
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
426-428 West 48th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
NYNPICI250916
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