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
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
593 Myrtle Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
5
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1294 Fulton St Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1139 Liberty Ave Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
706 Ralph Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
531 Eastern Parkway Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
840 Franklin Ave Brooklyn, NY, 11225
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
582 5th Ave Brooklyn, NY, 11215
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
687 Stanley Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2441 Jerome Ave Bronx, NY, 10468
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4551 Third Ave Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2193 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
359 Nostrand Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3212 Third Ave Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
263 Saratoga Ave Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Livonia Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5207 Broadway Bronx, NY, 10463
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Kingston Ave Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1908 Cross Bronx Expwy Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
168 Greenpoint Ave Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
364 Graham Ave Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
6
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2187 White Plains Rd Bronx, NY, 10462
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3725 East Tremont Ave Bronx, NY, 10465
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-19 Jamaica Avenue Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-06 Hillside Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188-34 Linden Blvd St. Albans, NY, 11412
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
350D Middle Country Road Corma, NY, 11727
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
15
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2510B Hylan Blvd Staten Island, NY, 10306
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2690 Route 112 Medford, NY, 11763
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
12 / 205
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Edgewell Personal Care
Not Available
City
—
State
Tennessee
—
County
Knox
—
132
NOtice Date
11/14/2025
—
Effective Date
6/1/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Skillet Group / Skillet Diner, LLC
Not Available
City
—
State
Washington
—
County
—
18
NOtice Date
11/14/2025
—
Effective Date
11/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Oakland Stamping LLC dba Autokiniton
Not Available
City
—
State
Michigan
—
County
Wayne
—
165
NOtice Date
11/14/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
City
—
State
Maryland
—
County
—
58
NOtice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Industry
Food and Beverage Stores
—
Source
—
View Notice
View Details
Networking Imaging Solutions, LLC
Not Available
City
—
State
Iowa
—
County
Johnson
—
70
NOtice Date
11/14/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Fanatics, LLC
Not Available
City
—
State
Florida
—
County
—
286
NOtice Date
11/14/2025
—
Effective Date
3/1/2026
—
Expiration Date
7/31/2026
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Regional Medical Center of Central Alabama
Not Available
City
—
State
Alabama
—
County
—
90
NOtice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
PosiGen Developer LLC
PosiGen Developer LLC
Not Available
City
—
State
Connecticut
—
County
—
NOtice Date
11/14/2025
—
Effective Date
11/23/2025
—
Expiration Date
12/6/2025
—
Industry
—
Source
—
View Notice
View Details
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
City
—
State
Maryland
—
County
—
46
NOtice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Industry
Food and Beverage Stores
—
Source
—
View Notice
View Details
Networking Imaging Solutions, LLC
Not Available
City
—
State
Iowa
—
County
Johnson
—
70
NOtice Date
11/14/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Lakeshore Learning Materials, LLC (2161)
Not Available
City
—
State
California
—
County
Los Angeles County
—
69
NOtice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Industry
Educational Services
—
Source
—
View Notice
View Details
Sodexo, Inc.
SDH Service East,LLC
Not Available
City
—
State
Georgia
—
County
Richmond
—
67
NOtice Date
11/14/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Skillet Group / Skillet Street Food, Inc. DBA Skillet Diner Harbor Steps
Not Available
City
—
State
Washington
—
County
—
20
NOtice Date
11/14/2025
—
Effective Date
11/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
International Paper Company
International Paper
Not Available
City
—
State
California
—
County
Los Angeles County
—
128
NOtice Date
11/14/2025
—
Effective Date
1/14/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Illumina, Inc.
Illumina, Inc. Worldwide Headquarters
Not Available
City
—
State
California
—
County
San Diego County
—
8
NOtice Date
11/14/2025
—
Effective Date
11/11/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
International Paper Company
International Paper
Not Available
City
—
State
Kentucky
—
County
Jefferson
—
93
NOtice Date
11/14/2025
—
Effective Date
1/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Smokin Bear LLC
Not Available
City
—
State
Colorado
—
County
—
125
NOtice Date
11/14/2025
—
Effective Date
1/13/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
The Skillet Group / Skillet SA, LLC
Not Available
City
—
State
Washington
—
County
—
9
NOtice Date
11/14/2025
—
Effective Date
12/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon-BWI1
Not Available
City
—
State
Virginia
—
County
—
247
NOtice Date
11/14/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SLO Brewing Co. LLC
Not Available
City
—
State
California
—
County
San Luis Obispo County
—
61
NOtice Date
11/14/2025
—
Effective Date
1/13/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
PharmaCann, Inc.
Not Available
City
—
State
Illinois
—
County
Livingston
—
82
NOtice Date
11/14/2025
—
Effective Date
1/13/2026
—
Expiration Date
—
Industry
Administrative and Support and Waste Management and Remediation Services
—
Source
—
View Notice
View Details
AbbVie
AbbVie
Not Available
City
—
State
California
—
County
Alameda County
—
9
NOtice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
1
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
2
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
51
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
51
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
1
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
City
—
State
New York
—
County
Ulster
—
2
NOtice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AbbVie
AbbVie
Not Available
City
—
State
California
—
County
Alameda County
—
2
NOtice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1126 and 1440)
Not Available
City
—
State
California
—
County
Los Angeles County
—
101
NOtice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
National Distribution Centers LLC
National Distribution Centers, LLC (NDC)
Not Available
City
—
State
California
—
County
Los Angeles County
—
17
NOtice Date
11/13/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
Solgen Power, LLC, d/b/a Purelight Power
Not Available
City
—
State
Washington
—
County
—
104
NOtice Date
11/13/2025
—
Effective Date
11/13/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
16 / 205
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
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.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Coca Cola Company
The Coca-Cola Company
Not Available
Affected Workers
75
Notice Date
12/30/2025
—
Effective Date
2/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Atlanta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCOGA251230
View Details
New
Company
US Endodontics, LLC
US Endodontics, LLC
Not Available
Affected Workers
70
Notice Date
12/30/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Johnson City
—
State
Tennessee
—
Address
—
County
Washington
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
USELTN251230
View Details
New
Company
Crockett & Sons Concrete, Inc.
Crockett & Sons Concrete, Inc.
Not Available
Affected Workers
4
Notice Date
12/29/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Deposit
—
State
Maryland
—
Address
—
County
—
Region
Susquehanna
—
Sign up for free to unhide address info
Sign Up
or
Login
CROMD251229
View Details
New
Company
Fed Ex Corporation
FedEx Corporation Facility
Not Available
Affected Workers
89
Notice Date
12/29/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Fort Worth
—
State
Texas
—
Address
—
County
Tarrant
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
FEEOTX251229
View Details
New
Company
Televista, Inc.
Televista, Inc.
Not Available
Affected Workers
110
Notice Date
12/29/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Tarrant
—
Region
Tarrant County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TEITX251229
View Details
New
Company
Eagle Machining - First Brands Group, LLC
Eagle Machining - First Brands Group, LLC
Not Available
Affected Workers
251
Notice Date
12/29/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1181
—
Source
jfs.ohio.gov
Industry
—
City
Fayette
—
State
Ohio
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EAMFOH251229
View Details
New
Company
Doosan GridTech
Doosan GridTech
Not Available
Affected Workers
24
Notice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Bellevue
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOGWA251229
View Details
New
Company
WeDriveU, Inc.
WeDriveU, Inc.
Not Available
Affected Workers
194
Notice Date
12/28/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
scworks.org
Industry
—
City
North Charleston
—
State
South Carolina
—
Address
—
County
Charleston
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEISC251228
View Details
New
Company
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
Affected Workers
200
Notice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Carson
—
State
California
—
Address
3025 E. Dominguez St.
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FUMLCA251224
View Details
New
Company
Collins Pine Company
Collins Pine Company
Not Available
Affected Workers
79
Notice Date
12/23/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Chester
—
State
California
—
Address
500 Main Street Chester CA 96020
—
County
Plumas County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COPOCA251223
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
1
Notice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
San Diego
—
State
California
—
Address
5200 Illumina Way
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251223
View Details
New
Company
Montgomery UPS
Montgomery UPS
Not Available
Affected Workers
128
Notice Date
12/23/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.alabama.gov/warn-list
Industry
—
City
Montgomery
—
State
Alabama
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOUAL251223
View Details
New
Company
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
Affected Workers
109
Notice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Medford
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLOR251223
View Details
New
Company
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
Affected Workers
29
Notice Date
12/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Construction
—
City
Ankeny
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLIA251223
View Details
New
Company
AAR Aircraft Services
AAR Aircraft Services
Not Available
Affected Workers
329
Notice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AAAEIN251223
View Details
New
Company
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
Affected Workers
109
Notice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Medford
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLOR251223
View Details
New
Company
AAR Aircraft Services
AAR Aircraft Services
Not Available
Affected Workers
329
Notice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AAAEIN251223
View Details
New
Company
Mercedes-Benz Financial Services USA LLC
Mercedes-Benz Financial Services USA LLC
Not Available
Affected Workers
265
Notice Date
12/23/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Farmington Hills
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEFEMI251223
View Details
New
Company
ABM Industries Inc.
ABM Texas General Services (SMU)
Not Available
Affected Workers
211
Notice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
ABINTX251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
26
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
Affected Workers
55
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Augusta
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXGA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
29
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Portsmouth
—
State
Virginia
—
Address
—
County
—
Region
Eastern
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
Affected Workers
19
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Gainesville
—
State
Georgia
—
Address
—
County
Hall
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251222
View Details
New
Company
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
Affected Workers
19
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Gainesville
—
State
Georgia
—
Address
—
County
Hall
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
Affected Workers
55
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Augusta
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXGA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
29
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Portsmouth
—
State
Virginia
—
Address
—
County
—
Region
Eastern
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
26
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
ABM Texas General Services (SMU)
ABM Texas General Services (SMU)
Not Available
Affected Workers
211
Notice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
ABTETX251222
View Details
New
Company
Ideal Image
Not Available
Affected Workers
255
Notice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Health Care and Social Assistance
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
2
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Raleigh
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
27
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Rocky Mount
—
State
North Carolina
—
Address
—
County
Edgecomb
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
2
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Bethel
—
State
North Carolina
—
Address
—
County
Pitt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
7
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Fayetteville
—
State
North Carolina
—
Address
—
County
Cumberland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
1 / 205
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company
The Coca-Cola Company
Not Available
City
—
State
Georgia
—
County
Fulton
—
75
NOtice Date
12/30/2025
—
Effective Date
2/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
US Endodontics, LLC
US Endodontics, LLC
Not Available
City
—
State
Tennessee
—
County
Washington
—
70
NOtice Date
12/30/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Crockett & Sons Concrete, Inc.
Crockett & Sons Concrete, Inc.
Not Available
City
—
State
Maryland
—
County
—
4
NOtice Date
12/29/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fed Ex Corporation
FedEx Corporation Facility
Not Available
City
—
State
Texas
—
County
Tarrant
—
89
NOtice Date
12/29/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Televista, Inc.
Televista, Inc.
Not Available
City
—
State
Texas
—
County
Tarrant
—
110
NOtice Date
12/29/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Eagle Machining - First Brands Group, LLC
Eagle Machining - First Brands Group, LLC
Not Available
City
—
State
Ohio
—
County
Fulton
—
251
NOtice Date
12/29/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Doosan GridTech
Doosan GridTech
Not Available
City
—
State
Washington
—
County
—
24
NOtice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
WeDriveU, Inc.
WeDriveU, Inc.
Not Available
City
—
State
South Carolina
—
County
Charleston
—
194
NOtice Date
12/28/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
City
—
State
California
—
County
Los Angeles County
—
200
NOtice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collins Pine Company
Collins Pine Company
Not Available
City
—
State
California
—
County
Plumas County
—
79
NOtice Date
12/23/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Illumina, Inc.
Illumina, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
1
NOtice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Montgomery UPS
Montgomery UPS
Not Available
City
—
State
Alabama
—
County
—
128
NOtice Date
12/23/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
City
—
State
Iowa
—
County
Polk
—
29
NOtice Date
12/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Industry
Construction
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Mercedes-Benz Financial Services USA LLC
Mercedes-Benz Financial Services USA LLC
Not Available
City
—
State
Michigan
—
County
Oakland
—
265
NOtice Date
12/23/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Industries Inc.
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Texas General Services (SMU)
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Wake
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Edgecomb
—
27
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Pitt
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Cumberland
—
7
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 205
Next