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
Not Available
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
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL260123
View Details
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
—
Source
NV Google Sheet
Industry
—
City
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPANV260122
View Details
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
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO260122
View Details
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
—
Source
labor.hawaii.gov
Industry
—
City
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HI260121
View Details
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
—
Source
dol.nebraska.gov
Industry
—
City
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TYFNNE260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA260121
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
dwd.wisconsin.gov
Industry
Warehousing and Storage
—
City
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WI260121
View Details
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
—
Source
virginiaworks.gov
Industry
—
City
—
State
Virginia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEVA260121
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260121
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IA260120
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260120
View Details
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
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GXLUGA260120
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC260120
View Details
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
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN260120
View Details
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
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
—
State
Iowa
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CNIMIA260120
View Details
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
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY260119
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TELFL260119
View Details
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
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA260119
View Details
New
1 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Paradise Cove Luau
Not Available
City
Kapolei
—
State
Hawaii
—
County
—
167
NOtice Date
10/29/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon (SFO38)
Not Available
City
—
State
California
—
County
San Francisco County
—
3
NOtice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon SNA16
Not Available
City
—
State
California
—
County
Orange County
—
64
NOtice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Mannington Mills, Inc.
Not Available
City
Dalton, Chatsworth
—
State
Georgia
—
County
Murray, Whitfield
—
211
NOtice Date
10/29/2025
—
Effective Date
12/27/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
RATP DEV and Midtown Group
Not Available
City
—
State
Washington, D.C.
—
County
—
52
NOtice Date
10/29/2025
—
Effective Date
1/3/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon LAX21
Not Available
City
—
State
California
—
County
Los Angeles County
—
43
NOtice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo & Co. (Lubbock)
Not Available
City
Lubbock
—
State
Texas
—
County
Lubbock
—
225
NOtice Date
10/29/2025
—
Effective Date
10/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon SJC25
Not Available
City
—
State
California
—
County
Santa Clara County
—
8
NOtice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon LAX22
Not Available
City
—
State
California
—
County
Los Angeles County
—
65
NOtice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
XALT Energy MI, LLC
Not Available
City
Midland
—
State
Michigan
—
County
Midland
—
123
NOtice Date
10/29/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Twelve Benefit Corporation (1135 Atlantic Ave)
Not Available
City
—
State
California
—
County
Alameda County
—
24
NOtice Date
10/29/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Presbyterian Home for Central New York, Inc.
Not Available
City
—
State
New York
—
County
Oneida
—
128
NOtice Date
10/28/2025
—
Effective Date
1/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
233
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
7
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
182
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
41
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
38
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
1
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
58
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
91
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
9
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
7
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Presbyterian Home for Central New York, Inc.
Not Available
City
—
State
New York
—
County
Oneida
—
128
NOtice Date
10/28/2025
—
Effective Date
1/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
58
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
233
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
38
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
9
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
41
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
1
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
182
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
New York
—
County
New York
—
91
NOtice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
PeaceHealth
Not Available
City
Various
—
State
Washington
—
County
—
241
NOtice Date
10/28/2025
—
Effective Date
12/27/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Job1 USA
Job1 USA (Arlington)
Not Available
City
Arlington
—
State
Texas
—
County
Tarrant
—
31
NOtice Date
10/28/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
38 / 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
Ceryx Management LLC
Ceryx Management LLC (7310 S. Figueroa)
Not Available
Affected Workers
9
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7310 S. Figueroa St. Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Coca Cola Company
Coca-Cola Company
Not Available
Affected Workers
45
Notice Date
11/7/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1201 Commerce Blvd. American Canyon CA 94503
—
County
Napa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCOCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (Western)
Not Available
Affected Workers
13
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
15902 S Western Ave. Gardena CA 90247
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Creative Dining Services, Inc.
Not Available
Affected Workers
100
Notice Date
11/7/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Henderson
—
State
Tennessee
—
Address
—
County
Chester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (9519 S. Figueroa)
Not Available
Affected Workers
1
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
9519 S. Figueroa St Los Angels CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (Figueroa)
Not Available
Affected Workers
8
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
8200 S. Figueroa St. Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (7226 S. Figueroa)
Not Available
Affected Workers
12
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7226 S. Figueroa St. Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (801 W 70th)
Not Available
Affected Workers
9
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
801 W 70th St. Los Angeles CA 90044
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Charles River Laboratories, Inc.
Charles River Laboratories, Inc.
Not Available
Affected Workers
68
Notice Date
11/7/2025
—
Effective Date
1/6/2026
—
Expiration Date
6/26/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251107
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
28
Notice Date
11/7/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5200 Illumina Way San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251107
View Details
New
Company
CVS
CVS Health/Oak Street Health MSO, LLC
Not Available
Affected Workers
219
Notice Date
11/7/2025
—
Effective Date
1/9/2026
—
Expiration Date
2/27/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
Chicago
—
State
Illinois
—
Address
—
County
Cook
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
CVIL251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (1540 S St. Andrews)
Not Available
Affected Workers
18
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (Sepulveda)
Not Available
Affected Workers
4
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7041 Sepulveda Blvd. Van Nuys CA 91406
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Air Wisconsin Airlines LLC
Air Wisconsin Airlines LLC (ATW) Update
Not Available
Affected Workers
128
Notice Date
11/7/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
IAM, ALPA, AFA, TWU
—
Source
dwd.wisconsin.gov
Industry
—
City
Appleton
—
State
Wisconsin
—
Address
—
County
Outagamie
—
Region
Bay Area
—
Sign up for free to unhide address info
Sign Up
or
Login
AIWIWI251107
View Details
New
Company
Pine Gate Renewables, LLC
Not Available
Affected Workers
223
Notice Date
11/7/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Asheville
—
State
North Carolina
—
Address
—
County
Buncombe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (Hoover)
Not Available
Affected Workers
3
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7106 S Hoover St. Los Angeles CA 90044
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
Ceryx Management LLC
Ceryx Management LLC (7111 S Hoover)
Not Available
Affected Workers
1
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7111 S. Hoover St. Los Angeles CA 90044
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEMLCA251107
View Details
New
Company
NSI Industries, LLC; Metallics, Inc
Not Available
Affected Workers
33
Notice Date
11/7/2025
—
Effective Date
5/1/2026
—
Expiration Date
9/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Bristol
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT251107
View Details
New
Company
Catalent Maryland, Inc.
Catalent Maryland, Inc.
Not Available
Affected Workers
61
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Harmans
—
State
Maryland
—
Address
—
County
—
Region
Anne Arundel
—
Sign up for free to unhide address info
Sign Up
or
Login
CAMNMD251106
View Details
New
Company
Atkore Plastics Southeast
Not Available
Affected Workers
42
Notice Date
11/6/2025
—
Effective Date
1/6/2026
—
Expiration Date
9/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Fort Mill
—
State
South Carolina
—
Address
—
County
York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SC251106
View Details
New
Company
Clari Inc.
Not Available
Affected Workers
96
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1154 Sonora Court Sunnyvale CA 94086
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251106
View Details
New
Company
Catalent Maryland, Inc.
Catalent Maryland, Inc.
Not Available
Affected Workers
2
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Hanover
—
State
Maryland
—
Address
—
County
—
Region
Anne Arundel
—
Sign up for free to unhide address info
Sign Up
or
Login
CAMNMD251106
View Details
New
Company
AI Fleet
Not Available
Affected Workers
56
Notice Date
11/6/2025
—
Effective Date
11/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Austin
—
State
Texas
—
Address
—
County
Travis
—
Region
Capital Area WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251106
View Details
New
Company
Mojave Food Corporation
Not Available
Affected Workers
86
Notice Date
11/6/2025
—
Effective Date
5/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6200 E. Slauson Ave Commerce CA 90040
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251106
View Details
New
Company
Winnebago Industries
Winnebago Industries
Not Available
Affected Workers
Notice Date
11/6/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Charles City
—
State
Iowa
—
Address
—
County
Floyd
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WIIIA251106
View Details
New
Company
Illumina, Inc.
Illumina, Inc. Worldwide Headquarters
Not Available
Affected Workers
4
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5200 Illumina Way San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251106
View Details
New
Company
Catalent Maryland, Inc.
Catalent Maryland, Inc.
Not Available
Affected Workers
14
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore City
—
Sign up for free to unhide address info
Sign Up
or
Login
CAMNMD251106
View Details
New
Company
West Fraser, Inc.
Not Available
Affected Workers
130
Notice Date
11/6/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251106
View Details
New
Company
Dairyland Produce, LLC
Not Available
Affected Workers
21
Notice Date
11/5/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1170 Olinder Court San Jose CA 95122
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251105
View Details
New
Company
Consolidated Hospitality Supplies
Not Available
Affected Workers
54
Notice Date
11/5/2025
—
Effective Date
1/4/2026
—
Expiration Date
1/18/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
Vernon Hills
—
State
Illinois
—
Address
—
County
Lake
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251105
View Details
New
Company
Allied Tube and Conduit Corporation
Not Available
Affected Workers
205
Notice Date
11/5/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Phoenix
—
State
Arizona
—
Address
—
County
—
Region
5
—
Sign up for free to unhide address info
Sign Up
or
Login
AZ251105
View Details
New
Company
Blue Plate Oysterette LLC
Not Available
Affected Workers
45
Notice Date
11/5/2025
—
Effective Date
1/7/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1355 Ocean Ave. Santa Monica CA 90401
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251105
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
5
Notice Date
11/5/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1985 Zonal St. Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA251105
View Details
New
Previous
30 / 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