WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Value Village Thrift Stores, Inc.
Value Village Thrift Stores, Inc.
Not Available
Affected Workers
9
Notice Date
12/19/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore
—
Sign up for free to unhide address info
Sign Up
or
Login
VAVHMD251219
View Details
New
Company
Microplastics, Inc.
Not Available
Affected Workers
86
Notice Date
12/19/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251219
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
5
Notice Date
12/18/2025
—
Effective Date
2/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251218
View Details
New
Company
Saint Francis Healthcare
Saint Francis Healthcare
Not Available
Affected Workers
213
Notice Date
12/18/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Poplar Bluff
—
State
Missouri
—
Address
—
County
Butler
—
Region
Southeast
—
Sign up for free to unhide address info
Sign Up
or
Login
SAFEMO251218
View Details
New
Company
Battelle
Battelle Memorial Institute E3
Not Available
Affected Workers
17
Notice Date
12/17/2025
—
Effective Date
2/18/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
kyworks.ky.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
BAKY251217
View Details
New
Company
Leprino Foods Company
Leprino Foods Company
Not Available
Affected Workers
100
Notice Date
12/17/2025
—
Effective Date
12/30/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Lemoore
—
State
California
—
Address
490 F Street Lemoore CA 93245
—
County
Kings County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LEFOCA251217
View Details
New
Company
The Charleston Senior Community
The Charleston Senior Community
Not Available
Affected Workers
74
Notice Date
12/17/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
labor.maryland.gov
Industry
Health Care and Social Assistance
—
City
Waldorf
—
State
Maryland
—
Address
—
County
—
Region
Charles County
—
Sign up for free to unhide address info
Sign Up
or
Login
THCEMD251217
View Details
New
Company
Comprehensive Logistics
Comprehensive Logistics
Not Available
Affected Workers
105
Notice Date
12/17/2025
—
Effective Date
3/7/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Chatsworth
—
State
Georgia
—
Address
—
County
Murray
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COLGA251217
View Details
New
Company
Charles River Laboratories, Inc.
*Updated* Charles River Laboratories, Inc.
Not Available
Affected Workers
71
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
New
Company
Charles River Laboratories, Inc.
Charles River Laboratories, Inc.
Not Available
Affected Workers
71
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Wilmington
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
CHRAMA251216
View Details
New
Company
Blue Oval SK Group/Battery Plant
Blue Oval SK Group/Battery Plant
Not Available
Affected Workers
1514
Notice Date
12/16/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Hardin
—
Region
Lincoln Trail
—
Sign up for free to unhide address info
Sign Up
or
Login
BLOKKY251216
View Details
New
Company
I Squared Logistics, LLC
I Squared Logistics, LLC
Not Available
Affected Workers
160
Notice Date
12/16/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Garner
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ISONC251216
View Details
New
Company
General Dynamics Information Technology
General Dynamics Information Technology
Not Available
Affected Workers
54
Notice Date
12/16/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Rockville
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
GEDNMD251216
View Details
New
Company
Quad/Graphics, Inc.
Quad/Graphics, Inc.
Not Available
Affected Workers
241
Notice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
The Rock
—
State
Georgia
—
Address
—
County
Upson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
QUIGA251216
View Details
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
Affected Workers
86
Notice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
New
Company
Parsons Corporation
PARSONS CORPORATION
Not Available
Affected Workers
32
Notice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
New
Company
Thyssenkrupp
Thyssenkrupp
Not Available
Affected Workers
77
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
Yes
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
New
Company
Cooper Standard
Cooper Standard
Not Available
Affected Workers
228
Notice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1686
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
Affected Workers
62
Notice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
14
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
19
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
Affected Workers
86
Notice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JIHNHI251215
View Details
New
Company
Parsons Corporation
PARSONS CORPORATION
Not Available
Affected Workers
32
Notice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251215
View Details
New
Company
Thyssenkrupp
Thyssenkrupp
Not Available
Affected Workers
77
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
Yes
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
THKY251215
View Details
New
Company
Cooper Standard
Cooper Standard
Not Available
Affected Workers
228
Notice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1686
—
Source
jfs.ohio.gov
Industry
—
City
New Lexington
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COSOH251215
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
Affected Workers
62
Notice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Webberville
—
State
Michigan
—
Address
—
County
Ingham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
C3INMI251215
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
14
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Medley
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
Company
Avanti Installation
Avanti Installation
Not Available
Affected Workers
19
Notice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVIFL251215
View Details
New
1 / 68
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Freudenberg Residential Filtration Technologies, Inc.
Not Available
City
LaPorte
—
State
Indiana
—
County
—
173
NOtice Date
10/6/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Southern Veneer Specialty Products
Not Available
City
Moncure
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
10/6/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wellpath LLC
Wellpath
Not Available
City
Nashville
—
State
Tennessee
—
County
Davidson
—
91
NOtice Date
10/6/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wellmore Energy Company, LLC
Wellmore Energy Company, LLC
Not Available
City
Big Rock
—
State
Virginia
—
County
—
12
NOtice Date
10/6/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Simply IOA, LLC
SimplyIOA, LLC
Not Available
City
Longwood, FL
—
State
Florida
—
County
—
2
NOtice Date
10/6/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Baker & Taylor, LLC
Baker & Taylor, LLC
Not Available
City
Momence
—
State
Illinois
—
County
Kankakee
—
318
NOtice Date
10/6/2025
—
Effective Date
10/6/2025
—
Expiration Date
1/23/2026
—
Industry
—
Source
—
View Notice
View Details
rPlanet Earth Los Angeles, LLC
Not Available
City
—
State
California
—
County
Los Angeles County
—
178
NOtice Date
10/6/2025
—
Effective Date
9/5/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wellmore Energy Company, LLC
Wellmore Energy Company, LLC
Not Available
City
Grundy
—
State
Virginia
—
County
—
8
NOtice Date
10/6/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Simply IOA, LLC
SimplyIOA, LLC
Not Available
City
Olympia
—
State
Washington
—
County
—
1
NOtice Date
10/6/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SAP America, Inc.
SAP America, Inc.
Not Available
City
—
State
California
—
County
Santa Clara County
—
82
NOtice Date
10/6/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Home Care Delivered, Inc.
Not Available
City
Glen Allen
—
State
Virginia
—
County
—
73
NOtice Date
10/6/2025
—
Effective Date
12/10/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wellmore Energy Company, LLC
Wellmore Energy, LLC (Paw Paw 2 South)
Not Available
City
Big Rock
—
State
Virginia
—
County
—
95
NOtice Date
10/6/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wellmore Energy Company, LLC
Wellmore Energy Company, LLC (Elk Creek Surface)
Not Available
City
Hurley
—
State
Virginia
—
County
—
1
NOtice Date
10/6/2025
—
Effective Date
12/6/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Stemilt Ag Services LLC
Stemilt Ag Services LLC
Not Available
City
Wenatchee
—
State
Washington
—
County
—
1561
NOtice Date
10/6/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fareportal, Inc.
Not Available
City
—
State
New York
—
County
New York
—
29
NOtice Date
10/3/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fareportal, Inc.
Not Available
City
—
State
New York
—
County
New York
—
29
NOtice Date
10/3/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Akebono Brake Corporation
Not Available
City
—
State
Kentucky
—
County
Hardin
—
450
NOtice Date
10/3/2025
—
Effective Date
12/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Sentara Health
Not Available
City
Virginia Beach
—
State
Virginia
—
County
—
127
NOtice Date
10/3/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Simply IOA, LLC
SimplyIOA, LLC
Not Available
City
Flint
—
State
Michigan
—
County
Genesee
—
1
NOtice Date
10/3/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Virgin Hotels Chicago
Not Available
City
Chicago
—
State
Illinois
—
County
Cook
—
180
NOtice Date
10/3/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Simply IOA, LLC
SimplyIOA LLC
Not Available
City
Spotsylvania
—
State
Virginia
—
County
—
1
NOtice Date
10/3/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
*Updated* Revvity, Inc.
Not Available
City
Boston
—
State
Massachusetts
—
County
—
76
NOtice Date
10/3/2025
—
Effective Date
11/1/2025
—
Expiration Date
8/31/2028
—
Industry
—
Source
—
View Notice
View Details
Manna Beverages MBV
Manna Beverages MBV-CA LLC - 2150
Not Available
City
—
State
California
—
County
Yolo County
—
25
NOtice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Amazon.com, Inc.
Amazon
Not Available
City
—
State
California
—
County
Los Angeles County
—
126
NOtice Date
10/3/2025
—
Effective Date
1/6/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Manna Beverages MBV
Manna Beverages MBV-CA LLC 2286
Not Available
City
—
State
California
—
County
Yolo County
—
237
NOtice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Manna Beverages MBV
Manna Beverages MBV-CA LLC 6725
Not Available
City
—
State
California
—
County
San Bernardino County
—
15
NOtice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Packaging Corporation of America
Packaging Corporation of America (PCA)
Not Available
City
Salisbury
—
State
North Carolina
—
County
Rowan
—
108
NOtice Date
10/3/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Manna Beverages MBV
Manna Beverages MBV-CA LLC - 1226
Not Available
City
—
State
California
—
County
Orange County
—
245
NOtice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
University of Southern California
University of Southern California
Not Available
City
—
State
California
—
County
Los Angeles County
—
21
NOtice Date
10/3/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
Educational Services
—
Source
—
View Notice
View Details
Adventist Health Sonora
Not Available
City
—
State
California
—
County
Tuolumne County
—
1
NOtice Date
10/3/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Manna Beverages MBV
Manna Beverages MBV-CA LLC 3685
Not Available
City
—
State
California
—
County
Yolo County
—
18
NOtice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Industry
Wholesale Trade
—
Source
—
View Notice
View Details
Indian Health Center of Santa Clara Valley
Not Available
City
—
State
California
—
County
Santa Clara County
—
21
NOtice Date
10/3/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Panda Restaurant Group dba Raising Cane's
Not Available
City
Honolulu, Mililani, Kapolei, Pearl City, Kahului
—
State
Hawaii
—
County
—
440
NOtice Date
10/3/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Previous
42 / 68
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (388 S. Brawley Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
388 S. Brawley Ave Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (7171 N. Sugarpine Ave)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
7171 N. Sugarpine Ave Pinedale CA 96350
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (115 W. Belmont Ave)
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
115 W. Belmont Ave Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (295 W. Tuft St)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
295 W. Tuft St Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Betty Sanchez Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4849 Foothill Road Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2063 S. Cedar Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2063 S. Cedar Ave Fresno CA 93702
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (788 W. Shaw Ave)
Not Available
Affected Workers
10
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
788 W. Shaw Ave Clovis CA 93612
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (4273 W. Richert, Ave, 107)
Not Available
Affected Workers
15
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
4273 W. Richert, Ave, 107 Fresno CA 93722
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2121 N. Van Ness Ave)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2121 N. Van Ness Ave Fresno CA 93704
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (710 N. Hughes Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
710 N. Hughes Ave Fresno CA 93728
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1504 N. Webser)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1504 N. Weber Fresno CA 93728
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Jardin de Suenos
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1331 E. Foster Rd. Orcutt CA 93455
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
CommUnify
CommUnify - Westgate Center
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1240 W. Bethel Lane #1A Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1189 Martin St)
Not Available
Affected Workers
33
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1189 Martin St. Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1101 E. Annandale, 101)
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1101 E. Annandale, 101 Sanger CA 93657
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Elior, Inc.
Not Available
Affected Workers
155
Notice Date
11/3/2025
—
Effective Date
5/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
Yes
—
Source
dwd.wisconsin.gov
Industry
—
City
Oshkosh
—
State
Wisconsin
—
Address
—
County
Winnebago
—
Region
Fox Valley
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251103
View Details
New
Company
CommUnify
CommUnify - Meridian Center
Not Available
Affected Workers
2
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1720 S. Depot Bld. J Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1920 Mariposa Street)
Not Available
Affected Workers
263
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1920 Mariposa Street Fresno CA 93721
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3110 W. Nielsen)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3110 W. Nielsen Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1350 E. Annadale)
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1350 E. Annadale Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Maple Center
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
120 W. Maple Ave. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (16641 Palmer St.)
Not Available
Affected Workers
10
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
16641 Palmer St. Huron CA 93234
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Coronel Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
629 Coronel Pl. Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3257 E. Shields Ave)
Not Available
Affected Workers
12
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3257 E. Shields Ave Fresno CA 93726
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - Los Adobes Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1026 W. Boone Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1240 E. Washington)
Not Available
Affected Workers
14
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1240 E. Washington Reedley CA 93654
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
DJI Services LLC
Not Available
Affected Workers
37
Notice Date
11/3/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
17301 Edwards Road Cerritos CA 90703
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (5104 N. West)
Not Available
Affected Workers
11
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
5104 N. West Fresno CA 93711
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
602 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (3037 S. Orchid Ave)
Not Available
Affected Workers
12
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
3037 S. Orchid Ave Sanger CA 93657
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Transdev Services, Inc.
Transdev Services, Inc.
Not Available
Affected Workers
77
Notice Date
11/3/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
934 Brewster Ave. Redwood City CA 94063
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TRSNCA251103
View Details
New
Company
ColoWyo Coal Company LP
Not Available
Affected Workers
133
Notice Date
11/3/2025
—
Effective Date
1/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
Colorado
—
Address
—
County
—
Region
Rural Consortium
—
Sign up for free to unhide address info
Sign Up
or
Login
CO251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (1325 Stillman St.)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
1325 Stillman St. Selma CA 93662
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Previous
26 / 68
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Value Village Thrift Stores, Inc.
Value Village Thrift Stores, Inc.
Not Available
City
Baltimore
—
State
Maryland
—
County
—
9
NOtice Date
12/19/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Microplastics, Inc.
Not Available
City
St. Charles
—
State
Illinois
—
County
Kane
—
86
NOtice Date
12/19/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Warner Music Inc.
Warner Music Inc.
Not Available
City
777 South Santa Fe Avenue. Los Angeles CA 90021
—
State
California
—
County
Los Angeles County
—
5
NOtice Date
12/18/2025
—
Effective Date
2/16/2026
—
Expiration Date
—
Industry
Arts, Entertainment, and Recreation
—
Source
—
View Notice
View Details
Saint Francis Healthcare
Saint Francis Healthcare
Not Available
City
Poplar Bluff
—
State
Missouri
—
County
Butler
—
213
NOtice Date
12/18/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Battelle
Battelle Memorial Institute E3
Not Available
City
—
State
Kentucky
—
County
Madison
—
17
NOtice Date
12/17/2025
—
Effective Date
2/18/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Leprino Foods Company
Leprino Foods Company
Not Available
City
490 F Street Lemoore CA 93245
—
State
California
—
County
Kings County
—
100
NOtice Date
12/17/2025
—
Effective Date
12/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
The Charleston Senior Community
The Charleston Senior Community
Not Available
City
Waldorf
—
State
Maryland
—
County
—
74
NOtice Date
12/17/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Comprehensive Logistics
Comprehensive Logistics
Not Available
City
Crandall, Chatsworth
—
State
Georgia
—
County
Murray
—
105
NOtice Date
12/17/2025
—
Effective Date
3/7/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Charles River Laboratories, Inc.
*Updated* Charles River Laboratories, Inc.
Not Available
City
Wilmington
—
State
Massachusetts
—
County
—
71
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Charles River Laboratories, Inc.
Charles River Laboratories, Inc.
Not Available
City
Wilmington
—
State
Massachusetts
—
County
—
71
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Blue Oval SK Group/Battery Plant
Blue Oval SK Group/Battery Plant
Not Available
City
—
State
Kentucky
—
County
Hardin
—
1514
NOtice Date
12/16/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
I Squared Logistics, LLC
I Squared Logistics, LLC
Not Available
City
Garner
—
State
North Carolina
—
County
Wake
—
160
NOtice Date
12/16/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
General Dynamics Information Technology
General Dynamics Information Technology
Not Available
City
Rockville
—
State
Maryland
—
County
—
54
NOtice Date
12/16/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Quad/Graphics, Inc.
Quad/Graphics, Inc.
Not Available
City
The Rock
—
State
Georgia
—
County
Upson
—
241
NOtice Date
12/16/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
City
Honolulu
—
State
Hawaii
—
County
—
86
NOtice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Parsons Corporation
PARSONS CORPORATION
Not Available
City
—
State
Kentucky
—
County
—
32
NOtice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1363 Citrus Avenue Riverside CA 92507
—
State
California
—
County
Riverside County
—
2
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
City
Webberville
—
State
Michigan
—
County
Ingham
—
62
NOtice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Raytheon
Raytheon
Not Available
City
2000 E El Segundo Blvd El Segundo CA 90245
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
Medley
—
State
Florida
—
County
—
14
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1522 North Newhope Street Santa Ana CA 92703
—
State
California
—
County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
West Palm Beach
—
State
Florida
—
County
—
19
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)
Not Available
City
Honolulu
—
State
Hawaii
—
County
—
86
NOtice Date
12/15/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Parsons Corporation
PARSONS CORPORATION
Not Available
City
—
State
Kentucky
—
County
—
32
NOtice Date
12/15/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Thyssenkrupp
Thyssenkrupp
Not Available
City
—
State
Kentucky
—
County
—
77
NOtice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Cooper Standard
Cooper Standard
Not Available
City
New Lexington
—
State
Ohio
—
County
—
228
NOtice Date
12/15/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
1363 Citrus Avenue Riverside CA 92507
—
State
California
—
County
Riverside County
—
2
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
C3 Industries, Inc.
C3 Industries, Inc.
Not Available
City
Webberville
—
State
Michigan
—
County
Ingham
—
62
NOtice Date
12/15/2025
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Raytheon
Raytheon
Not Available
City
2000 E El Segundo Blvd El Segundo CA 90245
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
Medley
—
State
Florida
—
County
—
14
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Avanti Installation
Avanti Installation
Not Available
City
West Palm Beach
—
State
Florida
—
County
—
19
NOtice Date
12/15/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
1 / 68
Next