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
Wellpath LLC

Wellpath

Not Available

Affected Workers
72
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
530 Pacific Street Monterey CA 93940
Region
Sign up for free to unhide address info
WELCA251027
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
41
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
974 E. Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
6
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3330 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company

JARDE LLC an Amazon DSP

Not Available

Affected Workers
110
Notice Date
10/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bremerton
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251024
New
Company

Hudson

Not Available

Affected Workers
14
Notice Date
10/24/2025
Effective Date
12/28/2025
Expiration Date
1/10/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Retail Trade
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
38
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3050 Bowers Ave Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company

Balducci’s Store 3610

Not Available

Affected Workers
59
Notice Date
10/24/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Westport
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251024
New
Company

Fritz Winter North America LP

Not Available

Affected Workers
230
Notice Date
10/24/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Yes
Industry
Manufacturing
City
State
Kentucky
Address
County
Simpson
Region
South Central
Sign up for free to unhide address info
KY251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
1
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
930 E. Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Equiniti Trust Co

Equiniti Trust Company, LLC - Revision 1

Not Available

Affected Workers
8
Notice Date
10/24/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
EQTOWI251024
New
Company

Peabody Engineering & Supply, Inc.

Not Available

Affected Workers
19
Notice Date
10/24/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
13435 Estelle Street Corona CA 92879
Region
Sign up for free to unhide address info
CA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
20
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3101 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
26
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1140 E Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company

New Punch Bowl Sacramento, LLC

Not Available

Affected Workers
83
Notice Date
10/24/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 J St., Suite 100 Sacramento CA 95814
Region
Sign up for free to unhide address info
CA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
7
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
978 E. Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
16
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3225 Oakmead Village Dr Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
36
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3320 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
Notice Date
10/24/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Shelton
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
PODLCT251024
New
Company

PacificSource

Not Available

Affected Workers
42
Notice Date
10/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boise
State
Idaho
Address
County
Region
Sign up for free to unhide address info
ID251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
21
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3100 Bowers Ave Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company

The First Step Community Recovery Center

Not Available

Affected Workers
85
Notice Date
10/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
WI251024
New
Company
Silgan Containers

Silgan Containers

Not Available

Affected Workers
180
Notice Date
10/24/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3250 Patterson Road Riverbank CA 95367
Region
Sign up for free to unhide address info
SICCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
52
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3325 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
7
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
545 Oakmead Pkwy Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start

Not Available

Affected Workers
10
Notice Date
10/24/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Semmes
State
Alabama
Address
County
Region
Sign up for free to unhide address info
EACIAL251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
15
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
California
Address
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
4
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
557 E. California Ave Sunnyvale CA 94086
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
73
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3333 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company

ARaymond Tinnerman Manufacturing

Not Available

Affected Workers
112
Notice Date
10/23/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
Kentucky
Address
County
Fleming
Region
TENCO
Sign up for free to unhide address info
KY251023
New
Company

Averitt Express Inc

Not Available

Affected Workers
193
Notice Date
10/23/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Vance
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL251023
New
Company

Winston Brands, Inc.

Not Available

Affected Workers
90
Notice Date
10/23/2025
Effective Date
12/15/2025
Expiration Date
6/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL251023
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
21
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
190 Jefferson Drive Menlo Park CA 94025
Region
Sign up for free to unhide address info
MEPNCA251023
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
1
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
180 Jefferson Drive Menlo Park CA 94025
Region
Sign up for free to unhide address info
MEPNCA251023
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
McDonald's Corporation

McDonald's Restaurants of California, Inc.

Not Available

City
950 W. Floral Drive Monterey Park CA 91754
State
California
County
Los Angeles County
80
NOtice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date

Fulfillment Center (for Harris Teeter)

Not Available

City
Frederick
State
Maryland
County
80
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Lumileds LLC

Not Available

City
370 W. Trimble Rd. San Jose CA 95131
State
California
County
Santa Clara County
60
NOtice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source
Hollister

Hollister

Not Available

City
Kirksville
State
Missouri
County
7
NOtice Date
11/19/2025
Effective Date
Expiration Date
Nordstrom, Inc.

Nordstrom Credit Operations

Not Available

City
Pickerington
State
Ohio
County
Fairfield
1
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Orlando
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
Expiration Date
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Remote
State
Oregon
County
1
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Remote
State
Wisconsin
County
1
NOtice Date
11/19/2025
Effective Date
3/1/2026
Expiration Date
Blue Shield of California

Blue Shield of California (Woodland Hills)

Not Available

City
6300 Canoga Avenue Woodland Hills CA 91367
State
California
County
Los Angeles County
1
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source
Blue Shield of California

Blue Shield of California (San Diego)

Not Available

City
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
State
California
County
San Diego County
1
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

City
Remote
State
Missouri
County
Statewide
1
NOtice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Source
Blue Shield of California

Blue Shield of California (Rancho Cordova)

Not Available

City
3300 Zinfandel Drive Rancho Cordova CA 95670
State
California
County
Sacramento County
5
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source

Phoenix Technologies

Not Available

City
Bowling Green
State
Ohio
County
Wood
7
NOtice Date
11/19/2025
Effective Date
11/20/2025
Expiration Date
Industry
Source
Hollister

Hollister

Not Available

City
Kirksville
State
Missouri
County
Adair
7
NOtice Date
11/19/2025
Effective Date
1/14/2026
Expiration Date
1/28/2026
Blue Shield of California

Blue Shield of California (San Diego)

Not Available

City
State
California
County
San Diego County
1
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Clearwater
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source

Lumileds LLC

Not Available

City
State
California
County
Santa Clara County
60
NOtice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source

Run Walk 1 LLC dba Walk Ons Sports Bistreaux

Not Available

City
Las Vegas
State
Nevada
County
Clark
35
NOtice Date
11/19/2025
Effective Date
11/5/2025
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Punta Gorda
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source
United Parcel Service, Inc.

United Parcel Services (UPS)

Not Available

City
Wyoming
State
Michigan
County
Kent
67
NOtice Date
11/19/2025
Effective Date
1/20/2026
Expiration Date
Industry
Source

Wood Group USA Inc.

Not Available

City
Freeport
State
Texas
County
Brazoria
180
NOtice Date
11/19/2025
Effective Date
1/5/2025
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Remote
State
Wisconsin
County
1
NOtice Date
11/19/2025
Effective Date
3/1/2026
Expiration Date
Industry
Source

United Supermarkets

Not Available

City
Lubbock
State
Texas
County
Lubbock
126
NOtice Date
11/19/2025
Effective Date
1/19/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom Credit Operations/Nordstrom Credit Bank

Not Available

City
Remote
State
Missouri
County
Statewide
1
NOtice Date
11/19/2025
Effective Date
11/19/2025
Expiration Date
Industry
Source

Fulfillment Center (for Harris Teeter)

Not Available

City
Frederick
State
Maryland
County
80
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Orlando
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source
Blue Shield of California

Blue Shield of California (Rancho Cordova)

Not Available

City
State
California
County
Sacramento County
5
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source
McDonald's Corporation

McDonald's Restaurants of California, Inc.

Not Available

City
State
California
County
Los Angeles County
80
NOtice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Nordstrom, Inc.

Nordstrom

Not Available

City
Saint Petersburg
State
Florida
County
1
NOtice Date
11/19/2025
Effective Date
3/31/2026
Expiration Date
4/30/2026
Source
Nordstrom, Inc.

Nordstrom Credit Operations

Not Available

City
Pickerington
State
Ohio
County
Fairfield
1
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source
Nordstrom, Inc.

Nordstrom

Not Available

City
Remote
State
Oregon
County
1
NOtice Date
11/19/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source
Blue Shield of California

Blue Shield of California (Woodland Hills)

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Source
The Trump Organization

Trump International Hotel Las Vegas

Not Available

City
Las Vegas
State
Nevada
County
Clark
12
NOtice Date
11/19/2025
Effective Date
9/5/2025
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

ECS Federal, LLC

Not Available

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
New
Company

Greenbrier Manufacturing

Not Available

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
New
Company

Wolfgang’s Steakhouse

Not Available

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
New
Company
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company

Pioneer Custom Electrical Products, LLC

Not Available

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
New
Company

Western Digital Technologies

Not Available

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

H4 Logistics, LLC

Not Available

Affected Workers
41
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
New
Company
Leidos

Leidos

Not Available

Affected Workers
93
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
New
Company

McGee Air Services

Not Available

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

CJ Logistics America, LLC

Not Available

Affected Workers
99
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
7
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
4
Notice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
18
Notice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
9
Notice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
21
Notice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
52
Notice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
33
Notice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
24
Notice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company

Collis, LLC

Not Available

Affected Workers
51
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
New
Company

Resonetics, LLC

Not Available

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

Affected Workers
85
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
New
Company

Access East

Not Available

Affected Workers
31
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company

Inari Agriculture, Inc.

Not Available

Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
42
Notice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

Affected Workers
33
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
New
Company
TelaForce, LLC

TelaForce, LLC

Not Available

Affected Workers
59
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

Affected Workers
331
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source