WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
ECS Federal, LLC
Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
reactwarn.floridajobs.org
—
Industry
Information
FLO260123
Notice Details
Company
Spirit Airlines
Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
NV Google Sheet
—
Industry
—
NVCLSPA260122
Notice Details
Company
Greenbrier Manufacturing
Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
jobs.mo.gov
—
Industry
Manufacturing
MOSDK260122
Notice Details
Company
Wolfgang’s Steakhouse
Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
labor.hawaii.gov
—
Industry
—
HIW260121
Notice Details
Company
Tyson Foods, Inc.
Affected Workers
294
Notice Date
1/21/2026
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
—
Source
dol.nebraska.gov
—
Industry
—
NELTYFN260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CALMEPN260121
Notice Details
Company
Pioneer Custom Electrical Products, LLC
Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAL260121
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Information
CASMEPN260121
Notice Details
Company
Primo Brands, Inc.
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CASPRBN260121
Notice Details
Company
Western Digital Technologies
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
—
Closure / Layoff
Layoff
Union
—
Source
edd.ca.gov
—
Industry
Manufacturing
CAS260121
Notice Details
1 / 245
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
Kings
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
4
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
6
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
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
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
9
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Westchester
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Suffolk
—
2
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Queens
—
15
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
City
—
State
New York
—
County
Richmond
—
3
NOtice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
23 / 74
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Hennen's Furniture
Not Available
Affected Workers
12
Notice Date
10/1/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
General Merchandise Retailers
—
City
Willmar
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNW251001
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
4
Notice Date
10/1/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Seattle
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WASORAN251001
View Details
New
Company
Iron Hill Brewery
Not Available
Affected Workers
108
Notice Date
10/1/2025
—
Effective Date
9/9/2025
—
Expiration Date
9/25/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Maple Shade
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJM251001
View Details
New
Company
Gina Maria's Pizza
Gina Maria's Pizza
Not Available
Affected Workers
1
Notice Date
10/1/2025
—
Effective Date
10/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Edina
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNEGIMI251001
View Details
New
Company
DOW Jones & Company
Not Available
Affected Workers
50
Notice Date
10/1/2025
—
Effective Date
1/23/2026
—
Expiration Date
2/13/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Princeton
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJP251001
View Details
New
Company
Starbucks Coffee Company
Starbucks
Not Available
Affected Workers
Notice Date
10/1/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Philadelphia
—
State
Pennsylvania
—
Address
—
County
Philadelphia
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PAPPSTCO251001
View Details
New
Company
Fourth Street Barbecue, Inc.
Not Available
Affected Workers
252
Notice Date
10/1/2025
—
Effective Date
10/9/2025
—
Expiration Date
10/31/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Charleroi
—
State
Pennsylvania
—
Address
—
County
Washington
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PAWC251001
View Details
New
Company
Bicycle Transit Systems
Not Available
Affected Workers
65
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
164 W Jefferson Blvd Los Angeles CA 90007
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAL251001
View Details
New
Company
Harrison Sportservice Inc.
Not Available
Affected Workers
467
Notice Date
10/1/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Harrison
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJH251001
View Details
New
Company
Yang Ming (America) Corporation
Not Available
Affected Workers
118
Notice Date
10/1/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Houston
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TXGHH251001
View Details
New
Company
Heights University Hospital
Not Available
Affected Workers
206
Notice Date
10/1/2025
—
Effective Date
10/25/2025
—
Expiration Date
11/9/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Jersey City
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJJ251001
View Details
New
Company
Central MN Mental Health
Not Available
Affected Workers
25
Notice Date
10/1/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Waite Park
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNW251001
View Details
New
Company
Optum
Optum Services
Not Available
Affected Workers
49
Notice Date
10/1/2025
—
Effective Date
2/2/2026
—
Expiration Date
2/19/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Statewide
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJSOP251001
View Details
New
Company
Amentum
Amentum
Not Available
Affected Workers
10
Notice Date
10/1/2025
—
Effective Date
12/1/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Colorado
—
Address
—
County
—
Region
Pueblo
—
Sign up for free to unhide address info
Sign Up
or
Login
COPAM251001
View Details
New
Company
Allen Distribution
Not Available
Affected Workers
70
Notice Date
10/1/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Allentown
—
State
Pennsylvania
—
Address
—
County
Lehigh
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PALA251001
View Details
New
Company
AgriNorthwest
Not Available
Affected Workers
62
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Kennewick
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAK251001
View Details
New
Company
Starbucks Coffee Company
Starbucks Coffee Company
Not Available
Affected Workers
47
Notice Date
10/1/2025
—
Effective Date
1/25/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Morristown
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJSTCO251001
View Details
New
Company
Memorial Hermann Health System Senior Living Facility
Not Available
Affected Workers
26
Notice Date
10/1/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Houston
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TXGHH251001
View Details
New
Company
Vifor Pharma, Inc.
Not Available
Affected Workers
55
Notice Date
10/1/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
King of Prussia
—
State
Pennsylvania
—
Address
—
County
Montgomery
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PAMK251001
View Details
New
Company
Wyndham Hotels & Resorts
Club Wyndham Atlantic City Skyline
Not Available
Affected Workers
116
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
1/1/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Atlantic City
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJAWYHR251001
View Details
New
Company
Takeda Pharmaceuticals USA, Inc.
Takeda Development Center Americas, Inc.
Not Available
Affected Workers
137
Notice Date
10/1/2025
—
Effective Date
1/1/2026
—
Expiration Date
7/31/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Cambridge
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
MABCTAPS251001
View Details
New
Company
GAF Materials
Not Available
Affected Workers
106
Notice Date
10/1/2025
—
Effective Date
1/15/2025
—
Expiration Date
1/17/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Parsippany
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJP251001
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
72
Notice Date
10/1/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Jersey City
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJJAMI251001
View Details
New
Company
Cuyuna Regional Med Ctr
Not Available
Affected Workers
19
Notice Date
10/1/2025
—
Effective Date
12/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Crosby
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNC251001
View Details
New
Company
Central Appliance Recycler
Not Available
Affected Workers
1
Notice Date
10/1/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
Manufacturing
—
City
St. Cloud
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNS251001
View Details
New
Company
Gina Maria's Pizza
Gina Maria's Pizza
Not Available
Affected Workers
1
Notice Date
10/1/2025
—
Effective Date
10/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Plymouth
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MNPGIMI251001
View Details
New
Company
Packaging Corporation of America
Packaging Corporation of America
Not Available
Affected Workers
60
Notice Date
10/1/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Allentown
—
State
Pennsylvania
—
Address
—
County
Lehigh
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PALAPACF251001
View Details
New
Company
Morgan Truck Body, LLC
Not Available
Affected Workers
92
Notice Date
10/1/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Ephrata
—
State
Pennsylvania
—
Address
—
County
Lancaster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PALE251001
View Details
New
Company
Bell Nursery USA, LLC
Not Available
Affected Workers
21
Notice Date
10/1/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Crop Production
—
City
Marydel
—
State
Maryland
—
Address
—
County
—
Region
Upper Shore
—
Sign up for free to unhide address info
Sign Up
or
Login
MDUM251001
View Details
New
Company
Chick-fil-A
Not Available
Affected Workers
49
Notice Date
10/1/2025
—
Effective Date
12/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Philadelphia
—
State
Pennsylvania
—
Address
—
County
Philadelphia
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PAPP251001
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
58
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4 Manhattanville Road Suite 203 Purchase, NY, 10577
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYWDAGE250930
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYMDAGE250930
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NYMDAGE250930
View Details
New
Previous
52 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
ECS Federal, LLC
Not Available
City
—
State
Florida
—
County
—
117
NOtice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Spirit Airlines
Spirit Airlines
Not Available
City
—
State
Nevada
—
County
—
1
NOtice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
53
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Pioneer Custom Electrical Products, LLC
Not Available
City
—
State
California
—
County
—
47
NOtice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
219
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
—
State
California
—
County
—
19
NOtice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Western Digital Technologies
Not Available
City
—
State
California
—
County
—
87
NOtice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
CJ Logistics America, LLC
Not Available
City
—
State
North Carolina
—
County
—
99
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
7
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
4
NOtice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
18
NOtice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
9
NOtice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
21
NOtice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
52
NOtice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
—
State
Iowa
—
County
—
33
NOtice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
24
NOtice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
City
—
State
Georgia
—
County
—
85
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
42
NOtice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
City
—
State
Kentucky
—
County
—
33
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
City
—
State
Washington
—
County
—
331
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 74
Next