Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
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
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
COCOGA251230
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
Industry
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
USELTN251230
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
Industry
City
Deposit
State
Maryland
Address
County
Region
Susquehanna
Sign up for free to unhide address info
CROMD251229
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
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
North Central Texas WDA
Sign up for free to unhide address info
FEEOTX251229
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
Industry
City
Dallas
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TEITX251229
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
Industry
City
Fayette
State
Ohio
Address
County
Fulton
Region
Sign up for free to unhide address info
EAMFOH251229
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
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
DOGWA251229
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
Industry
Address
County
Charleston
Region
Sign up for free to unhide address info
WEISC251228
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
Industry
Manufacturing
City
Carson
State
California
Address
3025 E. Dominguez St.
Region
Sign up for free to unhide address info
FUMLCA251224
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
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
COPOCA251223
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
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251223
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
Industry
City
Montgomery
State
Alabama
Address
County
Region
Sign up for free to unhide address info
MOUAL251223
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
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
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
Industry
Construction
City
Ankeny
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
SOPLIA251223
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
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
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
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
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
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
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
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MEFEMI251223
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
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABINTX251222
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
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
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
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
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
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
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
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
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
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
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
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
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
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
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
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
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
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABTETX251222
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
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
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
Industry
City
Raleigh
Address
County
Wake
Region
Sign up for free to unhide address info
RAXNC251222
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
Industry
Address
County
Edgecomb
Region
Sign up for free to unhide address info
RAXNC251222
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
Industry
City
Bethel
Address
County
Pitt
Region
Sign up for free to unhide address info
RAXNC251222
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
Industry
Address
County
Cumberland
Region
Sign up for free to unhide address info
RAXNC251222
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

City
State
Hawaii
County
86
NOtice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

City
State
Michigan
County
Ingham
62
NOtice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source
Parsons Corporation

PARSONS CORPORATION

Not Available

City
State
Kentucky
County
Madison
32
NOtice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Cooper Standard

Cooper Standard

Not Available

City
State
Ohio
County
Perry
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
Boone
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
Riverside County
2
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Industry
Manufacturing
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Raytheon

Raytheon

Not Available

City
State
California
County
Los Angeles County
1
NOtice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
Orange County
1
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
14
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Avanti Installation

Avanti Installation

Not Available

City
State
Florida
County
19
NOtice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Amazon.com, Inc.

Amazon

Not Available

City
State
Washington
County
84
NOtice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source

Continental Manufacturing Chemist

Not Available

City
State
Iowa
County
Boone
18
NOtice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Industry
Source

Spartech LLC

Not Available

City
State
Indiana
County
125
NOtice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Industry
Source

Integrated DNA Technologies

Not Available

City
State
Iowa
County
Johnson
61
NOtice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Industry
Source

Giant Delivers

Not Available

City
State
Virginia
County
90
NOtice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

Integrated DNA Technologies

Not Available

City
State
Iowa
County
Johnson
61
NOtice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Industry
Manufacturing
Source
The French Connection

The French Connection

Not Available

City
State
New York
County
New York
1
NOtice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Ebates Performance Marketing, Inc.

Not Available

City
State
New York
County
New York
29
NOtice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Industry
Source

Ebates Performance Marketing, Inc.

Not Available

City
State
New York
County
New York
29
NOtice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Industry
Source
The French Connection

The French Connection

Not Available

City
State
New York
County
New York
1
NOtice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Anheuser-Busch Commercial Strategy, LLC

Not Available

City
State
California
County
Solano County
238
NOtice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
7
NOtice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Industry
Source

Giant Delivers

Not Available

City
State
Virginia
County
90
NOtice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

Continental Manufacturing Chemist

Not Available

City
State
Iowa
County
Boone
18
NOtice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Industry
Manufacturing
Source

Spartech LLC

Not Available

City
State
Indiana
County
125
NOtice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Industry
Manufacturing
Source

Michigan Sugar Company

Not Available

City
State
Ohio
County
Hancock
4
NOtice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
Packaging Corporation of America

Packaging Corporation of America

Not Available

City
State
Washington
County
200
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
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
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
University of Southern California

University of Southern California (HC2)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1520 San Pablo St. Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company
Columbia Orchard Management

Columbia Orchard Management

Not Available

Affected Workers
898
Notice Date
9/15/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Wenatchee
State
Washington
Address
County
Region
Sign up for free to unhide address info
COOAWA250915
New
Company

Cascade View Fruit & Cold Storage, LLC

Not Available

Affected Workers
263
Notice Date
9/15/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Selah
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250915
New
Company
University of Southern California

University of Southern California (Soto II)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2011 N. Soto. Los Angeles CA 90032
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company

Rising Pharma Holdings dba Rising Pharmaceuticals

Not Available

Affected Workers
86
Notice Date
9/15/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Manufacturing
City
Decatur
State
Illinois
Address
County
Central 1
Region
Central 1
Sign up for free to unhide address info
IL250915
New
Company

Magnolia Ridge Center/SunBridge Gardendale Health Care Center LLC

Not Available

Affected Workers
103
Notice Date
9/15/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Gardendale
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL250915
New
Company
University of Southern California

University of Southern California (Keck)

Not Available

Affected Workers
4
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1500 San Pablo Street Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company
University of Southern California

University of Southern California (Norris)

Not Available

Affected Workers
1
Notice Date
9/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1441 Eastlake Ave Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250915
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
PODLCT250912
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
137
Notice Date
9/12/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA250912
New
Company

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 West 23rd Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
NY250912
New
Company

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 West 23rd Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
NY250912
New
Company

Jewish Community Center and Federation Weinberg Village, LLC

Not Available

Affected Workers
61
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

Jewish Community Center and Federation JCC Preschool North

Not Available

Affected Workers
25
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

TouchPoint Support Services, LLC (at Ascension Living St. Anne Place)

Not Available

Affected Workers
37
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Rockford
State
Illinois
Address
Region
Northern Stateline 5
Sign up for free to unhide address info
IL250912
New
Company

21st Amendment Brewery Cafe

Not Available

Affected Workers
58
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2010 Williams Street San Leandro CA 94577
Region
Sign up for free to unhide address info
CA250912
New
Company

Jewish Community Center and Federation JCC on the Cohn Campus

Not Available

Affected Workers
4
Notice Date
9/12/2025
Effective Date
11/30/2025
Expiration Date
5/29/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL250912
New
Company

TouchPoint Support Services, LLC (at Ascension Living St. Joseph Village)

Not Available

Affected Workers
20
Notice Date
9/12/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Freeport
State
Illinois
Address
Region
Northern Stateline 5
Sign up for free to unhide address info
IL250912
New
Company

NWFM

Not Available

Affected Workers
283
Notice Date
9/12/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250912
New
Company

21st Amendment Brewery Cafe

Not Available

Affected Workers
18
Notice Date
9/12/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
563 2nd Street San Francisco CA 94107
Region
Sign up for free to unhide address info
CA250912
New
Company

Washington Orchard Management

Not Available

Affected Workers
336
Notice Date
9/11/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250911
New
Company

Pregis Innovative Packaging, LLC

Not Available

Affected Workers
48
Notice Date
9/10/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Germantown
State
Wisconsin
Address
County
Washington
Region
WOW
Sign up for free to unhide address info
WI250910
New
Company

Revvity, Inc.

Not Available

Affected Workers
74
Notice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boston
Address
County
Region
Boston
Sign up for free to unhide address info
MA250910
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals - Walnut Creek

Not Available

Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
25 N. Via Monte Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA250910
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals - 74 N. Pasadena

Not Available

Affected Workers
2
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
74 N. Pasadena Ave. Pasadena CA 91103
Region
Sign up for free to unhide address info
KAFCA250910
New
Company

Saks & Company, LLC.

Not Available

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 East 57th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
NY250910
New
Company
Aramark Services Inc.

Aramark Services, Inc.

Not Available

Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
383 Madison Ave New York, NY, 10017
County
New York
Region
Sign up for free to unhide address info
ARSNNY250910
New
Company

Saks & Company, LLC.

Not Available

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 East 57th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
NY250910
New
Company
Aramark Services Inc.

Aramark Services, Inc.

Not Available

Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
383 Madison Ave New York, NY, 10017
County
New York
Region
Sign up for free to unhide address info
ARSNNY250910
New
Company

Cole's Quality Food

Not Available

Affected Workers
175
Notice Date
9/10/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Teamsters Local 406
Industry
City
Muskegon
State
Michigan
Address
County
Muskegon
Region
Sign up for free to unhide address info
MI250910
New
Company

Institute of International Education (amended)

Not Available

Affected Workers
46
Notice Date
9/10/2025
Effective Date
9/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Source
Industry
City
Address
County
Region
Sign up for free to unhide address info
DC250910
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals - 99 S. Pasadena

Not Available

Affected Workers
1
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
99 S. Oakland Avenue Pasadena CA 91101
Region
Sign up for free to unhide address info
KAFCA250910
New
Company

McGee Air Services, Inc.

Not Available

Affected Workers
79
Notice Date
9/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
AZ250910
New
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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

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

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
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
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
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
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

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
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
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
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
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