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

Mannington Mills, Inc.

Not Available

City
McAdenville
State
North Carolina
County
Gaston
296
NOtice Date
10/28/2025
Effective Date
10/28/2025
Expiration Date
Industry
Source

PacificSource

Not Available

City
Tacoma
State
Washington
County
4
NOtice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Louis Vuitton USA Inc.

Not Available

City
State
California
County
San Diego County
9
NOtice Date
10/28/2025
Effective Date
1/4/2026
Expiration Date
Industry
Retail Trade
Source
Amazon.com, Inc.

Amazon

Not Available

City
Various
State
Washington
County
2303
NOtice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

City
Hillsboro
State
Oregon
County
263
NOtice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Macy's Inc

Macys South Windsor Distribution Center

Not Available

City
South Windsor
State
Connecticut
County
106
NOtice Date
10/28/2025
Effective Date
12/28/2025
Expiration Date
Industry
Source

BFHO, Inc.

Not Available

City
Cedar Rapids
State
Iowa
County
Linn
46
NOtice Date
10/28/2025
Effective Date
11/26/2025
Expiration Date
Industry
Retail Trade
Source

Buena Vista Recovery

Not Available

City
Scottsdale
State
Arizona
County
202
NOtice Date
10/28/2025
Effective Date
Expiration Date
Industry
Source

Pacific Source

Not Available

City
Springfield
State
Oregon
County
265
NOtice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source

Renfro Brands

Not Available

City
Fort Payne
State
Alabama
County
455
NOtice Date
10/28/2025
Effective Date
12/27/2025
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

City
Portland
State
Oregon
County
34
NOtice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Disney

Disneyland Resort

Not Available

City
State
California
County
Orange County
72
NOtice Date
10/28/2025
Effective Date
12/30/2025
Expiration Date
University of Southern California

University of Southern California

Not Available

City
State
California
County
Los Angeles County
259
NOtice Date
10/28/2025
Effective Date
10/31/2025
Expiration Date
Source

San Diego Imaging - Chula Vista, LLC

Not Available

City
State
California
County
San Diego County
63
NOtice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Job1 USA

Job1 USA (Fort Worth)

Not Available

City
Fort Worth
State
Texas
County
Tarrant
25
NOtice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source

San Diego Imaging - Kearny Mesa

Not Available

City
State
California
County
San Diego County
32
NOtice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date

Fleur Room

Not Available

City
State
California
County
Los Angeles County
26
NOtice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date

LAVO Los Angeles

Not Available

City
State
California
County
Los Angeles County
100
NOtice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Job1 USA

Job1 USA (Haslet)

Not Available

City
Haslet
State
Texas
County
Tarrant
25
NOtice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo and Company

Not Available

City
Salem
State
Oregon
County
147
NOtice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
West Des Moines
State
Iowa
County
Polk
63
NOtice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Source

TAO Group Hospitality

Not Available

City
State
California
County
Los Angeles County
8
NOtice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date

DSV Air & Sea, Inc.

Not Available

City
State
New York
County
Queens
31
NOtice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

DSV Air & Sea, Inc.

Not Available

City
State
New York
County
Queens
31
NOtice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

HD Supply

Not Available

City
La Vergne
State
Tennessee
County
Rutherford
108
NOtice Date
10/27/2025
Effective Date
1/9/2026
Expiration Date
Industry
Source

Owens Corning

Not Available

City
Nephi
State
Utah
County
67
NOtice Date
10/27/2025
Effective Date
Expiration Date
Industry
Source

Tri-State Envelope

Not Available

City
Wapella
State
Iowa
County
Louisa
21
NOtice Date
10/27/2025
Effective Date
10/27/2025
Expiration Date
Industry
Manufacturing
Source

Communications Test Design, Inc. (CTDI)

Not Available

City
State
California
County
San Bernardino County
64
NOtice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Industry
Construction
Source
Genentech, Inc.

Genentech, Inc.

Not Available

City
State
California
County
San Mateo County
118
NOtice Date
10/27/2025
Effective Date
11/28/2025
Expiration Date

Communications Test Design, Inc. (CTDI)

Not Available

City
State
California
County
San Bernardino County
15
NOtice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Industry
Construction
Source
Saddle Creek Logistics Services

Saddle Creek Logistics Services

Not Available

City
Newnan
State
Georgia
County
Coweta
128
NOtice Date
10/27/2025
Effective Date
1/10/2026
Expiration Date
Industry
Source

George's Distributing

Not Available

City
State
Montana
County
Lewis & Clark
112
NOtice Date
10/27/2025
Effective Date
12/3/2025
Expiration Date
Industry
Source

Premier Healthcare Solutions dba Contigo Health

Not Available

City
Summit
State
Ohio
County
Hudson
175
NOtice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
1/16/2026
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
CommUnify

CommUnify - Goleta Center

Not Available

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5681 Hollister Ave. Goleta CA 93117
Region
Sign up for free to unhide address info
COCA251103
New
Company

Sheraton Operating LLC dba Sheraton Inner Harbor Hotel

Not Available

Affected Workers
69
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Accommodation
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251103
New
Company

Norvax, LLC

Not Available

Affected Workers
487
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
City
Chicago
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL251103
New
Company
CommUnify

CommUnify - Oak Valley Center

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
595 2nd St. Buellton CA 93427
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Adam Center

Not Available

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 W. Windsor Drive Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

Affected Workers
69
Notice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
5/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Carlisle
State
Pennsylvania
Address
County
Cumberland
Region
Sign up for free to unhide address info
GXLUPA251101
New
Company
Barclays Services Corporation

Barclays Services Corporation

Not Available

Affected Workers
80
Notice Date
11/1/2025
Effective Date
2/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Whippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
BASONJ251101
New
Company
CVS

CVS

Not Available

Affected Workers
57
Notice Date
11/1/2025
Effective Date
2/2/2026
Expiration Date
2/14/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Parsippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
CVNJ251101
New
Company

TD Bank N.A.

Not Available

Affected Workers
74
Notice Date
11/1/2025
Effective Date
1/2/2026
Expiration Date
1/29/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Sussex
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251101
New
Company
Bristol Myers Squibb

Bristol Myers Squibb (BMS)

Not Available

Affected Workers
110
Notice Date
11/1/2025
Effective Date
2/12/2026
Expiration Date
3/13/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
BRMQNJ251101
New
Company

Acme

Not Available

Affected Workers
71
Notice Date
11/1/2025
Effective Date
2/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251101
New
Company

Merck

Not Available

Affected Workers
204
Notice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
5/11/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Rahway
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251101
New
Company
Bags (Metropolis Company)

Bags

Not Available

Affected Workers
56
Notice Date
11/1/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
BAMONC251101
New
Company
Crothall and Morrison Healthcare

Crothall and Morrison Healthcare

Not Available

Affected Workers
795
Notice Date
11/1/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
CRAOPA251101
New
Company

Taste, Inc.

Not Available

Affected Workers
10
Notice Date
11/1/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
PA251101
New
Company

Wonder Group

Not Available

Affected Workers
121
Notice Date
11/1/2025
Effective Date
2/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Englewood
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251101
New
Company

BIOLYST Scientific

Not Available

Affected Workers
76
Notice Date
11/1/2025
Effective Date
1/12/2026
Expiration Date
1/26/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Hatfield
State
Pennsylvania
Address
County
Montgomery
Region
Sign up for free to unhide address info
PA251101
New
Company
Verizon

Verizon

Not Available

Affected Workers
1319
Notice Date
11/1/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
VENJ251101
New
Affected Workers
58
Notice Date
11/1/2025
Effective Date
11/4/2026
Expiration Date
11/6/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Weehawken
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
TEEUCARLNJ251101
New
Company
Prudential Financial Inc.

Prudential

Not Available

Affected Workers
63
Notice Date
11/1/2025
Effective Date
1/9/2026
Expiration Date
2/9/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
PRFNNJ251101
New
Company

DuBois Logistics, LLC

Not Available

Affected Workers
110
Notice Date
11/1/2025
Effective Date
1/31/2026
Expiration Date
2/28/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
DuBois
State
Pennsylvania
Address
County
Clearfield
Region
Sign up for free to unhide address info
PA251101
New
Company

Keen Transport, Inc.

Not Available

Affected Workers
52
Notice Date
11/1/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Carlisle
State
Pennsylvania
Address
County
Cumberland
Region
Sign up for free to unhide address info
PA251101
New
Company

Prysmian Cables and Systems, USA

Not Available

Affected Workers
151
Notice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
12/31/2027
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Schuylkill
Region
Sign up for free to unhide address info
PA251101
New
Company

Pottstown Hospital

Not Available

Affected Workers
131
Notice Date
11/1/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Pottstown
State
Pennsylvania
Address
County
Montgomery
Region
Sign up for free to unhide address info
PA251101
New
Company
Nike, Inc.

NIKE Retail Services, Inc.

Not Available

Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
529 Broadway New York, NY, 10002
County
New York
Region
Sign up for free to unhide address info
NIINY251031
New
Company
Spirit Airlines

Spirit Airlines, LLC.

Not Available

Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
County
Queens
Region
Sign up for free to unhide address info
SPANY251031
New
Company
Nike, Inc.

NIKE Retail Services, Inc.

Not Available

Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
529 Broadway New York, NY, 10002
County
New York
Region
Sign up for free to unhide address info
NIINY251031
New
Company
Spirit Airlines

Spirit Airlines, LLC.

Not Available

Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
County
Queens
Region
Sign up for free to unhide address info
SPANY251031
New
Company

Lawn and Garden, LLC

Not Available

Affected Workers
93
Notice Date
10/31/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Missouri
Address
County
Clay
Region
Kansas City & vicinity
Sign up for free to unhide address info
MO251031
New
Company

SEMSA/Riggs Ambulance Service

Not Available

Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Riggs Avenue Merced CA 95341
County
Merced County
Region
Sign up for free to unhide address info
CA251031
New
Company

Phillips Ultrasound, Inc

Not Available

Affected Workers
33
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bothell
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251031
New
Company
Tessera Therapeutics, Inc

Tessera

Not Available

Affected Workers
85
Notice Date
10/31/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
SEIU
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
TETNWA251031
New
Company
Firebird Bulk Carriers, Inc.

Firebird Bulk Carriers, Inc.(Dilley)

Not Available

Affected Workers
6
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Dilley
State
Texas
Address
County
Frio
Region
Alamo WDA
Sign up for free to unhide address info
FIBATX251031
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