Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Coca Cola Company

The Coca-Cola Company

Not Available

Affected Workers
75
Notice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
COCOGA251230
New
Company
US Endodontics, LLC

US Endodontics, LLC

Not Available

Affected Workers
70
Notice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
USELTN251230
New
Company
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

Affected Workers
4
Notice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Deposit
State
Maryland
Address
County
Region
Susquehanna
Sign up for free to unhide address info
CROMD251229
New
Company
Fed Ex Corporation

FedEx Corporation Facility

Not Available

Affected Workers
89
Notice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
North Central Texas WDA
Sign up for free to unhide address info
FEEOTX251229
New
Company
Televista, Inc.

Televista, Inc.

Not Available

Affected Workers
110
Notice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TEITX251229
New
Company
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

Affected Workers
251
Notice Date
12/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
UAW Local 1181
Industry
City
Fayette
State
Ohio
Address
County
Fulton
Region
Sign up for free to unhide address info
EAMFOH251229
New
Company
Doosan GridTech

Doosan GridTech

Not Available

Affected Workers
24
Notice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
DOGWA251229
New
Company
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

Affected Workers
194
Notice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Charleston
Region
Sign up for free to unhide address info
WEISC251228
New
Company
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Carson
State
California
Address
3025 E. Dominguez St.
Region
Sign up for free to unhide address info
FUMLCA251224
New
Company
Collins Pine Company

Collins Pine Company

Not Available

Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Chester
State
California
Address
500 Main Street Chester CA 96020
County
Plumas County
Region
Sign up for free to unhide address info
COPOCA251223
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
1
Notice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251223
New
Company
Montgomery UPS

Montgomery UPS

Not Available

Affected Workers
128
Notice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Montgomery
State
Alabama
Address
County
Region
Sign up for free to unhide address info
MOUAL251223
New
Company
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

Affected Workers
109
Notice Date
12/23/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
New
Company
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

Affected Workers
29
Notice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Construction
City
Ankeny
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
SOPLIA251223
New
Company
AAR Aircraft Services

AAR Aircraft Services

Not Available

Affected Workers
329
Notice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
New
Company
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

Affected Workers
109
Notice Date
12/23/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Medford
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SOPLOR251223
New
Company
AAR Aircraft Services

AAR Aircraft Services

Not Available

Affected Workers
329
Notice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Indiana
Address
County
Region
Sign up for free to unhide address info
AAAEIN251223
New
Company
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

Affected Workers
265
Notice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MEFEMI251223
New
Company
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

Affected Workers
211
Notice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABINTX251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
26
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
New
Company
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

Affected Workers
55
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
29
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
New
Company

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

Affected Workers
19
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
New
Company

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

Affected Workers
19
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
State
Georgia
Address
County
Hall
Region
Sign up for free to unhide address info
GA251222
New
Company
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

Affected Workers
55
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Augusta
State
Georgia
Address
County
Augusta
Region
Sign up for free to unhide address info
RAXGA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
29
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Portsmouth
State
Virginia
Address
County
Region
Eastern
Sign up for free to unhide address info
RAXVA251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
26
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
RAXVA251222
New
Company
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

Affected Workers
211
Notice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Dallas
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
ABTETX251222
New
Company

Ideal Image

Not Available

Affected Workers
255
Notice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Raleigh
Address
County
Wake
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
27
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Edgecomb
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
2
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Bethel
Address
County
Pitt
Region
Sign up for free to unhide address info
RAXNC251222
New
Company
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

Affected Workers
7
Notice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Address
County
Cumberland
Region
Sign up for free to unhide address info
RAXNC251222
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

5 Minute Pharmacy LLC

Not Available

City
State
Hawaii
County
81
NOtice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Industry
Source

Zebra Technologies Corporation

Not Available

City
San Jose
State
California
County
Santa Clara County
75
NOtice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

City
San Jose
State
California
County
Santa Clara County
6
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

bioMerieux, Inc.

Not Available

City
San Jose
State
California
County
Santa Clara County
121
NOtice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

City
State
California
County
Santa Clara County
36
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source

G&C Staffing, LLC (Gold Flora)

Not Available

City
State
California
County
Riverside County
12
NOtice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Industry
Source
Packaging Corporation of America

Packaging Corporation of America

Not Available

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

Michigan Sugar Company

Not Available

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

AeroFarms

Not Available

City
State
Virginia
County
173
NOtice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Industry
Source

LeeMAH Electronics. Inc.

Not Available

City
State
Texas
County
Dallas
84
NOtice Date
12/10/2025
Effective Date
12/8/2025
Expiration Date
Industry
Source

S&S Activewear

Not Available

City
State
Texas
County
Dallas
146
NOtice Date
12/10/2025
Effective Date
12/4/2025
Expiration Date
Industry
Source
Charter Communications

Charter Communications

Not Available

City
State
Maine
County
176
NOtice Date
12/10/2025
Effective Date
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
Sacramento
State
California
County
Sacramento County
114
NOtice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Source

Medtec, LLC DBA CQ Medical

Not Available

City
State
Iowa
County
Sioux
33
NOtice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

AARP

Not Available

City
State
California
County
Los Angeles County
18
NOtice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date

Blue Diamond Growers

Not Available

City
Sacramento
State
California
County
Sacramento County
1
NOtice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Oregon
County
3
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Industry
Source

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

City
State
California
County
Orange County
102
NOtice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Source

Richmond Print Group

Not Available

City
State
Virginia
County
76
NOtice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Industry
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
Polk
25
NOtice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Source

Terzo Enterprises Incorporated

Not Available

City
State
California
County
Kern County
58
NOtice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Industry
Manufacturing
Source

Tampa Bay Girls Academy

Not Available

City
State
Florida
County
144
NOtice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Source

Bluewater Grill

Not Available

City
State
California
County
Santa Barbara County
47
NOtice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date

Rebel Restaurants, Inc. (dba Tony C's and Temazcal)

Not Available

City
State
Massachusetts
County
84
NOtice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Eastern Bank

Not Available

City
State
Massachusetts
County
75
NOtice Date
12/8/2025
Effective Date
Expiration Date
Industry
Source
ImmunityBio, Inc.

ImmunityBio, Inc.

Not Available

City
State
Massachusetts
County
1
NOtice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
Industry
Source

Connecticut Custom Car

Not Available

City
State
Connecticut
County
5
NOtice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
Industry
Source
Jabil Inc

Jabil, Inc.

Not Available

City
State
California
County
Solano County
21
NOtice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

City
State
California
County
Santa Clara County
45
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date

De La Rue Authentication Solutions inc.

Not Available

City
State
Utah
County
50
NOtice Date
12/5/2025
Effective Date
Expiration Date
Industry
Source
Intel Corporation

Intel Corporation (SC-1)

Not Available

City
State
California
County
Santa Clara County
1
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Intel Corporation

Intel Corporation (SC-2)

Not Available

City
State
California
County
Santa Clara County
2
NOtice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

CNC Logistics, Inc.

Not Available

Affected Workers
57
Notice Date
9/23/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Palatine
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
IL250923
New
Company

MMCI Acquisition, LLC dba Mortech Manufacturing Company

Not Available

Affected Workers
46
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
411 Aerojet Avenue Azusa CA 91702
Region
Sign up for free to unhide address info
CA250922
New
Company

Piedmont Airlines, Inc.

Not Available

Affected Workers
61
Notice Date
9/22/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boston
Address
County
Region
Boston
Sign up for free to unhide address info
MA250922
New
Company

Mark D. Fromer MD PC.

Not Available

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3130 Grand Concourse Bronx, NY, 10458
County
Bronx
Region
Sign up for free to unhide address info
NY250922
New
Company

Mark D. Fromer MD PC.

Not Available

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3130 Grand Concourse Bronx, NY, 10458
County
Bronx
Region
Sign up for free to unhide address info
NY250922
New
Company

Overlake Medical Center & Clinics

Not Available

Affected Workers
55
Notice Date
9/22/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250922
New
Company

Pulama Lanai (Rock & Concrete Operations)

Not Available

Affected Workers
15
Notice Date
9/22/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI250922
New
Company

TJX Companies, Inc.

Not Available

Affected Workers
117
Notice Date
9/22/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Boston
Address
County
Region
Boston
Sign up for free to unhide address info
MA250922
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
103
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
AFA-MEC
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
SPAMI250922
New
Company

Spectra Laboratories

Not Available

Affected Workers
155
Notice Date
9/22/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Southaven
State
Mississippi
Address
County
DeSoto
Region
MS Partnership
Sign up for free to unhide address info
MS250922
New
Company

Sundance Holdings

Not Available

Affected Workers
63
Notice Date
9/21/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT250921
New
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Not Available

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
630 Old Country Road Garden City, NY, 11530
County
Nassau
Region
Sign up for free to unhide address info
NY250920
New
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Not Available

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
630 Old Country Road Garden City, NY, 11530
County
Nassau
Region
Sign up for free to unhide address info
NY250920
New
Company

University of Arizona

Not Available

Affected Workers
10
Notice Date
9/19/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Tucson
State
Arizona
Address
County
Region
6
Sign up for free to unhide address info
AZ250919
New
Company

Daniel Drake Center for Post-Acute Care

Not Available

Affected Workers
474
Notice Date
9/19/2025
Effective Date
10/3/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Cincinnati
State
Ohio
Address
County
Hamilton
Region
Sign up for free to unhide address info
OH250919
New
Company

Brookdale Senior Living/Brookdale Lake View

Not Available

Affected Workers
117
Notice Date
9/19/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
Industry
City
Chicago
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
IL250919
New
Company

Monson Ranches Snake River Orchards, LLC DBA Goose Ridge Vineyards

Not Available

Affected Workers
310
Notice Date
9/19/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA250919
New
Company

KIRA Aerospace LLC and KIRA Government Services LLC

Not Available

Affected Workers
21
Notice Date
9/19/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Greenbelt
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD250919
New
Company

Raydia Food Group

Not Available

Affected Workers
200
Notice Date
9/19/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Teamsters Local No. 135
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN250919
New
Company

Sundquist Fruit, LLC

Not Available

Affected Workers
424
Notice Date
9/19/2025
Effective Date
11/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
State
Washington
Address
Region
Sign up for free to unhide address info
WA250919
New
Company

Burlington Trailways

Not Available

Affected Workers
11
Notice Date
9/19/2025
Effective Date
9/27/2025
Expiration Date
9/30/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Omaha
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
NE250919
New
Company

Burlington Trailways

Not Available

Affected Workers
5
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
IA250918
New
Company

Burlington Trailways

Not Available

Affected Workers
47
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Des Moines
Region
Mississippi Valley
Sign up for free to unhide address info
IA250918
New
Company

Blue Ridge Power, LLC

Not Available

Affected Workers
348
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Address
County
Cumberland
Region
Sign up for free to unhide address info
NC250918
New
Company

Burlington Trailways

Not Available

Affected Workers
6
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Burlington
State
Iowa
Address
County
Des Moines
Region
Mississippi Valley
Sign up for free to unhide address info
IA250918
New
Company

Burlington Trailways

Not Available

Affected Workers
7
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA250918
New
Company

Burlington Trailways

Not Available

Affected Workers
8
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Des Moines
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
IA250918
New
Company

Burlington Trailways

Not Available

Affected Workers
6
Notice Date
9/18/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Davenport
State
Iowa
Address
County
Scott
Region
Mississippi Valley
Sign up for free to unhide address info
IA250918
New
Company

Sunny Glen Children's Home

Not Available

Affected Workers
424
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Texas
Address
County
Willacy
Region
Lower Rio Grande Valley WDA
Sign up for free to unhide address info
TX250918
New
Company

Blue Ridge Power, LLC

Not Available

Affected Workers
169
Notice Date
9/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Asheville
Address
County
Buncombe
Region
Sign up for free to unhide address info
NC250918
New
Company
Immunity Bio. Inc.

ImmunityBio, Inc.

Not Available

Affected Workers
1
Notice Date
9/18/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Virginia
Address
County
Halifax
Region
Central
Sign up for free to unhide address info
IMBNVA250918
New
Company

Azure Acres Treatment Center - 2264

Not Available

Affected Workers
61
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2264 Green Hill Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
CA250917
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
5
Notice Date
9/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA250917
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

City
State
Georgia
County
Fulton
75
NOtice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Industry
Source
US Endodontics, LLC

US Endodontics, LLC

Not Available

City
State
Tennessee
County
Washington
70
NOtice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

City
State
Maryland
County
4
NOtice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Corporation Facility

Not Available

City
State
Texas
County
Tarrant
89
NOtice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
Televista, Inc.

Televista, Inc.

Not Available

City
State
Texas
County
Tarrant
110
NOtice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

City
State
Ohio
County
Fulton
251
NOtice Date
12/29/2025
Effective Date
Expiration Date
Industry
Source
Doosan GridTech

Doosan GridTech

Not Available

City
State
Washington
County
24
NOtice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

City
State
South Carolina
County
Charleston
194
NOtice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

City
State
California
County
Los Angeles County
200
NOtice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Industry
Manufacturing
Source
Collins Pine Company

Collins Pine Company

Not Available

City
State
California
County
Plumas County
79
NOtice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
1
NOtice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Montgomery UPS

Montgomery UPS

Not Available

City
State
Alabama
County
128
NOtice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Industry
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

City
State
Iowa
County
Polk
29
NOtice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Industry
Construction
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

City
State
Michigan
County
Oakland
265
NOtice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source

Ideal Image

Not Available

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

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Wake
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Edgecomb
27
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Pitt
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source