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
3212
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
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Mansfield
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
CRENTX251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251203
New
Company
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

Affected Workers
130
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Greenbelt
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
PEIMD251202
New
Company
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

Affected Workers
100
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
APLTIL251202
New
Company

FreshRealm

Not Available

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251202
New
Company

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

Affected Workers
50
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Worcester
Address
County
Region
Central
Sign up for free to unhide address info
MA251202
New
Company

Yang Ming (America) Corporation Updated

Not Available

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
TX251202
New
Company

Insurance Office of America, Inc.

Not Available

Affected Workers
11
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251202
New
Company
Avanti Installation

10 Roads Express, LLC

Not Available

Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Greensboro
Address
County
Guilford
Region
Sign up for free to unhide address info
AVINC251202
New
Company

Fortex

Not Available

Affected Workers
68
Notice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Virginia
Address
County
Region
Western
Sign up for free to unhide address info
VA251202
New
Company

Cell Margue Corporation

Not Available

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Placer County
Region
Sign up for free to unhide address info
CA251202
New
Company

Precision Concepts International, LLC

Not Available

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Mebane
Address
County
Alamance
Region
Sign up for free to unhide address info
NC251202
New
Company

Heibar Installation Inc.

Not Available

Affected Workers
75
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251202
New
Company
S&S Activewear

S&S Activewear

Not Available

Affected Workers
128
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lewisberry
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
SSAPA251201
New
Company
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

Affected Workers
137
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
ADPNPA251201
New
Company

Engineered Materials Solutions

Not Available

Affected Workers
58
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Hamburg
State
Pennsylvania
Address
County
Berks
Region
Sign up for free to unhide address info
PA251201
New
Company

Autocraft Hawaii LLC

Not Available

Affected Workers
58
Notice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Kapolei
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251201
New
Company

Great Dane, LLC

Not Available

Affected Workers
164
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
PA251201
New
Company
Anheuser Busch LLC

Anheuser Busch LLC

Not Available

Affected Workers
151
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
ANBLNJ251201
New
Company
GIANT Company, LLC

GIANT Company, LLC

Not Available

Affected Workers
128
Notice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
GICLPA251201
New
Company
Eagle Machining - First Brands Group, LLC

First Brands Group, LLC dba Eagle Castings

Not Available

Affected Workers
73
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Hanover
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
EAMFPA251201
New
Company
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

Affected Workers
130
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
APLTIL251201
New
Company
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

Affected Workers
21
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
City
State
Illinois
Address
County
DuPage
Region
Northeast 4
Sign up for free to unhide address info
ADPNIL251201
New
Company
Avanti Installation

10 Roads Express, LLC

Not Available

Affected Workers
55
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
AVIIL251201
New
Company

Pioneer Credit Recovery

Not Available

Affected Workers
180
Notice Date
12/1/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

Everest Group

Not Available

Affected Workers
110
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

Hudson News Distributors

Not Available

Affected Workers
236
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Parsippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

*Updated* Revvity, Inc.

Not Available

Affected Workers
52
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lawrence
Address
County
Region
Northeast
Sign up for free to unhide address info
MA251201
New
Company
GIANT Company, LLC

GIANT Company, LLC

Not Available

Affected Workers
76
Notice Date
12/1/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
GICLPA251201
New
Company

House of Raeford

Not Available

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
Nesmith
Address
County
Williamsburg
Region
Sign up for free to unhide address info
SC251201
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

City
Cedar Rapids
State
Iowa
County
Linn
30
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Source
CRST Expedited, Inc.

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Not Available

City
Mansfield
State
Texas
County
Tarrant
1
NOtice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Industry
Source

Roseburg Forest Product Co Weed Veneer

Not Available

City
98 Mill St. Weed CA 96094
State
California
County
Siskiyou County
147
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Manufacturing
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
Nashville
State
Tennessee
County
132
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

City
Arlington
State
Texas
County
Tarrant
110
NOtice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Industry
Source
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

City
Greenbelt
State
Maryland
County
130
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

City
Minooka
State
Illinois
County
100
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Source

FreshRealm

Not Available

City
Indianapolis
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

City
Worcester
State
Massachusetts
County
50
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source

Yang Ming (America) Corporation Updated

Not Available

City
Houston
State
Texas
County
Harris
105
NOtice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

Insurance Office of America, Inc.

Not Available

City
State
Utah
County
11
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source
Avanti Installation

10 Roads Express, LLC

Not Available

City
Greensboro
State
North Carolina
County
Guilford
74
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Fortex

Not Available

City
Martinsville
State
Virginia
County
68
NOtice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Cell Margue Corporation

Not Available

City
6600 Sierra College Blvd. Rocklin CA 95677
State
California
County
Placer County
68
NOtice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Precision Concepts International, LLC

Not Available

City
Mebane
State
North Carolina
County
Alamance
59
NOtice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Heibar Installation Inc.

Not Available

City
State
Colorado
County
75
NOtice Date
12/2/2025
Effective Date
Expiration Date
Source
S&S Activewear

S&S Activewear

Not Available

City
Lewisberry
State
Pennsylvania
County
128
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
137
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Engineered Materials Solutions

Not Available

City
Hamburg
State
Pennsylvania
County
Berks
58
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Autocraft Hawaii LLC

Not Available

City
Kapolei
State
Hawaii
County
58
NOtice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Great Dane, LLC

Not Available

City
Elysburg
State
Pennsylvania
County
164
NOtice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source
Anheuser Busch LLC

Anheuser Busch LLC

Not Available

City
Newark
State
New Jersey
County
151
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
GIANT Company, LLC

GIANT Company, LLC

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
128
NOtice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

First Brands Group, LLC dba Eagle Castings

Not Available

City
Hanover
State
Pennsylvania
County
73
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

City
Minooka
State
Illinois
County
130
NOtice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Source
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

City
Aurora
State
Illinois
County
DuPage
21
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
Avanti Installation

10 Roads Express, LLC

Not Available

City
Homewood
State
Illinois
County
55
NOtice Date
12/1/2025
Effective Date
Expiration Date
Source

Pioneer Credit Recovery

Not Available

City
Burlington
State
New Jersey
County
180
NOtice Date
12/1/2025
Effective Date
3/31/2026
Expiration Date
Industry
Source

Everest Group

Not Available

City
Warren
State
New Jersey
County
110
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Hudson News Distributors

Not Available

City
Parsippany
State
New Jersey
County
236
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

*Updated* Revvity, Inc.

Not Available

City
Lawrence
State
Massachusetts
County
52
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
GIANT Company, LLC

GIANT Company, LLC

Not Available

City
Lancaster
State
Pennsylvania
County
76
NOtice Date
12/1/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

House of Raeford

Not Available

City
Nesmith
State
South Carolina
County
Williamsburg
216
NOtice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3212
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
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Mansfield
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
CRENTX251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251203
New
Company
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

Affected Workers
130
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Greenbelt
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
PEIMD251202
New
Company
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

Affected Workers
100
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
APLTIL251202
New
Company

FreshRealm

Not Available

Affected Workers
168
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251202
New
Company

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

Affected Workers
50
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Worcester
Address
County
Region
Central
Sign up for free to unhide address info
MA251202
New
Company

Yang Ming (America) Corporation Updated

Not Available

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
TX251202
New
Company

Insurance Office of America, Inc.

Not Available

Affected Workers
11
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Utah
Address
County
Region
Sign up for free to unhide address info
UT251202
New
Company
Avanti Installation

10 Roads Express, LLC

Not Available

Affected Workers
74
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Greensboro
Address
County
Guilford
Region
Sign up for free to unhide address info
AVINC251202
New
Company

Fortex

Not Available

Affected Workers
68
Notice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Virginia
Address
County
Region
Western
Sign up for free to unhide address info
VA251202
New
Company

Cell Margue Corporation

Not Available

Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Placer County
Region
Sign up for free to unhide address info
CA251202
New
Company

Precision Concepts International, LLC

Not Available

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Mebane
Address
County
Alamance
Region
Sign up for free to unhide address info
NC251202
New
Company

Heibar Installation Inc.

Not Available

Affected Workers
75
Notice Date
12/2/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251202
New
Company
S&S Activewear

S&S Activewear

Not Available

Affected Workers
128
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lewisberry
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
SSAPA251201
New
Company
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

Affected Workers
137
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
ADPNPA251201
New
Company

Engineered Materials Solutions

Not Available

Affected Workers
58
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Hamburg
State
Pennsylvania
Address
County
Berks
Region
Sign up for free to unhide address info
PA251201
New
Company

Autocraft Hawaii LLC

Not Available

Affected Workers
58
Notice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Kapolei
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251201
New
Company

Great Dane, LLC

Not Available

Affected Workers
164
Notice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
PA251201
New
Company
Anheuser Busch LLC

Anheuser Busch LLC

Not Available

Affected Workers
151
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
ANBLNJ251201
New
Company
GIANT Company, LLC

GIANT Company, LLC

Not Available

Affected Workers
128
Notice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
GICLPA251201
New
Company
Eagle Machining - First Brands Group, LLC

First Brands Group, LLC dba Eagle Castings

Not Available

Affected Workers
73
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Hanover
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
EAMFPA251201
New
Company
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

Affected Workers
130
Notice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
APLTIL251201
New
Company
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

Affected Workers
21
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
Industry
City
State
Illinois
Address
County
DuPage
Region
Northeast 4
Sign up for free to unhide address info
ADPNIL251201
New
Company
Avanti Installation

10 Roads Express, LLC

Not Available

Affected Workers
55
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
No
City
State
Illinois
Address
County
Region
Northeast 4
Sign up for free to unhide address info
AVIIL251201
New
Company

Pioneer Credit Recovery

Not Available

Affected Workers
180
Notice Date
12/1/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

Everest Group

Not Available

Affected Workers
110
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

Hudson News Distributors

Not Available

Affected Workers
236
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Parsippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251201
New
Company

*Updated* Revvity, Inc.

Not Available

Affected Workers
52
Notice Date
12/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Lawrence
Address
County
Region
Northeast
Sign up for free to unhide address info
MA251201
New
Company
GIANT Company, LLC

GIANT Company, LLC

Not Available

Affected Workers
76
Notice Date
12/1/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Pennsylvania
Address
County
Region
Sign up for free to unhide address info
GICLPA251201
New
Company

House of Raeford

Not Available

Affected Workers
216
Notice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
Nesmith
Address
County
Williamsburg
Region
Sign up for free to unhide address info
SC251201
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

City
Cedar Rapids
State
Iowa
County
Linn
30
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Source
CRST Expedited, Inc.

CRST Expedited, Inc. d/b/a CRST The Transportation Solution, Inc.

Not Available

City
Mansfield
State
Texas
County
Tarrant
1
NOtice Date
12/3/2025
Effective Date
2/26/2026
Expiration Date
Industry
Source

Roseburg Forest Product Co Weed Veneer

Not Available

City
98 Mill St. Weed CA 96094
State
California
County
Siskiyou County
147
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Manufacturing
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
Nashville
State
Tennessee
County
132
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

City
Arlington
State
Texas
County
Tarrant
110
NOtice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Industry
Source
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

City
Greenbelt
State
Maryland
County
130
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

City
Minooka
State
Illinois
County
100
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Source

FreshRealm

Not Available

City
Indianapolis
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

City
Worcester
State
Massachusetts
County
50
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source

Yang Ming (America) Corporation Updated

Not Available

City
Houston
State
Texas
County
Harris
105
NOtice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

Insurance Office of America, Inc.

Not Available

City
State
Utah
County
11
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source
Avanti Installation

10 Roads Express, LLC

Not Available

City
Greensboro
State
North Carolina
County
Guilford
74
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Fortex

Not Available

City
Martinsville
State
Virginia
County
68
NOtice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Cell Margue Corporation

Not Available

City
6600 Sierra College Blvd. Rocklin CA 95677
State
California
County
Placer County
68
NOtice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Precision Concepts International, LLC

Not Available

City
Mebane
State
North Carolina
County
Alamance
59
NOtice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Heibar Installation Inc.

Not Available

City
State
Colorado
County
75
NOtice Date
12/2/2025
Effective Date
Expiration Date
Source
S&S Activewear

S&S Activewear

Not Available

City
Lewisberry
State
Pennsylvania
County
128
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
137
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Engineered Materials Solutions

Not Available

City
Hamburg
State
Pennsylvania
County
Berks
58
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Autocraft Hawaii LLC

Not Available

City
Kapolei
State
Hawaii
County
58
NOtice Date
12/1/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Great Dane, LLC

Not Available

City
Elysburg
State
Pennsylvania
County
164
NOtice Date
12/1/2025
Effective Date
2/2/2026
Expiration Date
Industry
Source
Anheuser Busch LLC

Anheuser Busch LLC

Not Available

City
Newark
State
New Jersey
County
151
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
GIANT Company, LLC

GIANT Company, LLC

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
128
NOtice Date
12/1/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

First Brands Group, LLC dba Eagle Castings

Not Available

City
Hanover
State
Pennsylvania
County
73
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

City
Minooka
State
Illinois
County
130
NOtice Date
12/1/2025
Effective Date
1/31/2026
Expiration Date
Source
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

City
Aurora
State
Illinois
County
DuPage
21
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
Avanti Installation

10 Roads Express, LLC

Not Available

City
Homewood
State
Illinois
County
55
NOtice Date
12/1/2025
Effective Date
Expiration Date
Source

Pioneer Credit Recovery

Not Available

City
Burlington
State
New Jersey
County
180
NOtice Date
12/1/2025
Effective Date
3/31/2026
Expiration Date
Industry
Source

Everest Group

Not Available

City
Warren
State
New Jersey
County
110
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

Hudson News Distributors

Not Available

City
Parsippany
State
New Jersey
County
236
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source

*Updated* Revvity, Inc.

Not Available

City
Lawrence
State
Massachusetts
County
52
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
GIANT Company, LLC

GIANT Company, LLC

Not Available

City
Lancaster
State
Pennsylvania
County
76
NOtice Date
12/1/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

House of Raeford

Not Available

City
Nesmith
State
South Carolina
County
Williamsburg
216
NOtice Date
12/1/2025
Effective Date
11/14/2025
Expiration Date
Industry
Source