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

ECS Federal, LLC

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

Home Depot Design Center

Not Available

City
State
Maryland
County
85
NOtice Date
1/14/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source

Wabash National LP

Not Available

City
State
California
County
6
NOtice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Industry
Manufacturing
Source
Nestle USA, Inc.

Nestle USA, Inc. Mira Loma Distribution Center

Not Available

City
State
California
County
88
NOtice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Industry
Manufacturing
Source

Informatica LLC

Not Available

City
State
California
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Information
Source
Peraton, Inc.

Peraton

Not Available

City
State
Maryland
County
35
NOtice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Macy's Inc

Macys Cheshire Fulfillment Center

Not Available

City
State
Connecticut
County
993
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1798)

Not Available

City
State
California
County
108
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (1601)

Not Available

City
State
California
County
1
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date
Pomona Hospital Medical Center

Pomona Hospital Medical Center (300)

Not Available

City
State
California
County
4
NOtice Date
1/13/2026
Effective Date
3/8/2026
Expiration Date

Hupp Draft Services

Not Available

City
State
California
County
75
NOtice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date

Margaret Mary Community Hospital (dba Margaret Mary Health)

Not Available

City
State
Indiana
County
55
NOtice Date
1/13/2026
Effective Date
3/2/2026
Expiration Date
Industry
Source
SMBC Group

SMBC-Sumitomo Mitsui Banking Corporation

Not Available

City
State
New York
County
1
NOtice Date
1/13/2026
Effective Date
Expiration Date
Industry
Source

EaglePicher

Not Available

City
State
Rhode Island
County
38
NOtice Date
1/13/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Salon Centric Inc

Not Available

City
State
Alabama
County
79
NOtice Date
1/13/2026
Effective Date
6/30/2026
Expiration Date
Industry
Source
Linamar Corporation

Linamar Shelbyville

Not Available

City
State
Tennessee
County
80
NOtice Date
1/13/2026
Effective Date
7/31/2026
Expiration Date
Industry
Source
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source

Turf Care Supply Corp.

Not Available

City
State
Ohio
County
46
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Tessera Therapeutics, Inc

Tessera Therapeutics, Inc

Not Available

City
State
Ohio
County
1
NOtice Date
1/12/2026
Effective Date
3/8/2026
Expiration Date
Industry
Source

Fortrex

Not Available

City
State
North Carolina
County
130
NOtice Date
1/12/2026
Effective Date
2/6/2026
Expiration Date
Industry
Source
Congo, LLC

Congo, LLC (Updated March 2026)

Not Available

City
State
Texas
County
31
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Industry
Source
JIT Service Inc.

JIT Service Inc.

Not Available

City
State
Arizona
County
10
NOtice Date
1/12/2026
Effective Date
Expiration Date
Industry
Source
Urban Kitchen Group

Cucina Enoteca Del Mar

Not Available

City
State
California
County
43
NOtice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Sumaria Systems, LLC

Sumaria Systems, LLC

Not Available

City
State
Ohio
County
57
NOtice Date
1/12/2026
Effective Date
1/26/2026
Expiration Date
Industry
Source
Macy's Inc

Macy's

Not Available

City
State
California
County
77
NOtice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Industry
Retail Trade
Source
Macy's Inc

Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations

Not Available

City
State
Connecticut
County
57
NOtice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
Industry
Source

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Not Available

City
State
California
County
225
NOtice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Source
Smoky Mountain Logistics, LLC

Smoky Mountain Logistics, LLC

Not Available

City
State
Tennessee
County
45
NOtice Date
1/12/2026
Effective Date
2/28/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - Fairmont Rehabilitation and Wellness

Not Available

City
State
California
County
44
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Alameda Health System

Alameda Health System - Park Bridge

Not Available

City
State
California
County
3
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
SMBC Group

SMBC Manubank

Not Available

City
State
Virginia
County
6
NOtice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - Wilma Chan Highland Hospital

Not Available

City
State
California
County
128
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - San Leandro Hospital

Not Available

City
State
California
County
22
NOtice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Industry
Source
Alameda Health System

Alameda Health System - John George Hospital

Not Available

City
State
California
County
16
NOtice Date
1/8/2026
Effective Date
3/9/2026
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
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

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

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
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

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
Company

UNFI

Not Available

Affected Workers
2
Notice Date
9/10/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lincoln
State
Rhode Island
Address
County
Region
Sign up for free to unhide address info
RI250910
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals-Antioch

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
4501 Sand Creek Antioch CA 94531
Region
Sign up for free to unhide address info
KAFCA250910
New
Company

CRC ED Treatment LLC

Not Available

Affected Workers
90
Notice Date
9/10/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Durham
Address
County
Durham
Region
Sign up for free to unhide address info
NC250910
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals-Pleasanton

Not Available

Affected Workers
14
Notice Date
9/10/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA250910
New
Company

Monsanto Technology LLC

Not Available

Affected Workers
Notice Date
9/10/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Statewide
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI250910
New
Company

Woodward West

Not Available

Affected Workers
24
Notice Date
9/10/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
28400 Stallion Springs Dr. Tehachapi CA 93561
County
Kern County
Region
Sign up for free to unhide address info
CA250910
New
Company

Hill & Smith, Inc.

Not Available

Affected Workers
46
Notice Date
9/10/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Garland
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX250910
New
Company

Family YMCA of the Desert

Not Available

Affected Workers
110
Notice Date
9/9/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
73751 Magnesia Falls Dr Palm Desert CA 92260
Region
Sign up for free to unhide address info
CA250909
New
Company
Safeway Inc.

Safeway Inc. Store 1721

Not Available

Affected Workers
53
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Rural Consortium
Sign up for free to unhide address info
SAICO250909
New
Company
Winnebago Industries

Winnebago Industries

Not Available

Affected Workers
3
Notice Date
9/9/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Winnebago
Region
Northeast Iowa
Sign up for free to unhide address info
WIIIA250909
New
Company
Safeway Inc.

Safeway Inc. Store 3723

Not Available

Affected Workers
60
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Rural Consortium
Sign up for free to unhide address info
SAICO250909
New
Company
Safeway Inc.

Safeway Inc. Store 0017

Not Available

Affected Workers
62
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
SAICO250909
New
Company
Safeway Inc.

Safeway Inc. Store 0881

Not Available

Affected Workers
64
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Adams
Sign up for free to unhide address info
SAICO250909
New
Company

Neenah Foundry

Not Available

Affected Workers
103
Notice Date
9/9/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Lincoln
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
NE250909
New
Company
Safeway Inc.

Safeway Inc. Store 1038

Not Available

Affected Workers
65
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
SAICO250909
New
Company

Revol Greens CA, LLC

Not Available

Affected Workers
42
Notice Date
9/9/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
20570 Pellisier Road Tehachapi CA 93561
County
Kern County
Region
Sign up for free to unhide address info
CA250909
New
Company
Safeway Inc.

Safeway Inc. Store 0137

Not Available

Affected Workers
61
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
SAICO250909
New
Company

Epic Lightning Fast Service LLC

Not Available

Affected Workers
116
Notice Date
9/9/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5670 Kearny Mesa Rd. San Diego CA 92111
Region
Sign up for free to unhide address info
CA250909
New
Company
Safeway Inc.

Safeway Store 2563

Not Available

Affected Workers
49
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UFCW Local 304a
Industry
City
Chadron
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
SAINE250909
New
Company
Safeway Inc.

Safeway Inc. Store 0862

Not Available

Affected Workers
54
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Larimer
Sign up for free to unhide address info
SAICO250909
New
Company

Global Resource International/ Alleset INC.

Not Available

Affected Workers
41
Notice Date
9/9/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Georgia
Address
County
Gwinnett
Region
Sign up for free to unhide address info
GA250909
New
Company
Safeway Inc.

Safeway Inc. Store 2915

Not Available

Affected Workers
50
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Larimer
Sign up for free to unhide address info
SAICO250909
New
Company
Safeway Inc.

Safeway Inc. Store 0835

Not Available

Affected Workers
63
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Pikes Peak
Sign up for free to unhide address info
SAICO250909
New
Company
Safeway Inc.

Safeway Inc. Store 1792

Not Available

Affected Workers
85
Notice Date
9/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
Colorado
Address
County
Region
Pikes Peak
Sign up for free to unhide address info
SAICO250909
New
Company
MIcrosoft

Microsoft

Not Available

Affected Workers
42
Notice Date
9/8/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Redmond
State
Washington
Address
County
Region
Sign up for free to unhide address info
MIWA250908
New
Company

Virginia Mason Franciscan Health Virtual Health Services

Not Available

Affected Workers
24
Notice Date
9/8/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tacoma
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250908
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