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
CoStar Realty Realty Information, Inc
Not Available
City
Atlanta
—
State
Georgia
—
County
Fulton
—
6
NOtice Date
10/2/2025
—
Effective Date
12/1/2025
—
Expiration Date
3/31/2026
—
Industry
—
Source
—
View Notice
View Details
Monroe Operations, LLC dba Newport Academy
Not Available
City
—
State
California
—
County
Alameda County
—
28
NOtice Date
10/2/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Oracle America Inc.
Oracle America, Inc.
Not Available
City
—
State
California
—
County
San Mateo County
—
4
NOtice Date
10/2/2025
—
Effective Date
11/10/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Southwest Key Programs, Inc.
Southwest Key Programs-Casa Quetzal
Not Available
City
Houston
—
State
Texas
—
County
Harris
—
3
NOtice Date
10/2/2025
—
Effective Date
11/5/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Queens
—
9
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Richmond
—
5
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
11
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
7
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
9
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Queens
—
2
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Queens
—
9
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Richmond
—
5
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
11
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
2
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
5
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
1
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Kings
—
9
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
1
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
City
—
State
New York
—
County
Bronx
—
7
NOtice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton, Inc.
Peraton, Inc.
Not Available
City
Camp Hil
—
State
Pennsylvania
—
County
Cumberland
—
153
NOtice Date
10/1/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Optum
Optum Medical Care
Not Available
City
Secaucus
—
State
New Jersey
—
County
—
122
NOtice Date
10/1/2025
—
Effective Date
2/2/2026
—
Expiration Date
3/4/2026
—
Industry
—
Source
—
View Notice
View Details
Audible
Not Available
City
Newark
—
State
New Jersey
—
County
—
67
NOtice Date
10/1/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
FPI Management, Inc. (1110)
Not Available
City
—
State
California
—
County
Sacramento County
—
39
NOtice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
Real Estate and Rental and Leasing
—
Source
—
View Notice
View Details
Mayo Northridge
Not Available
City
North Mankato
—
State
Minnesota
—
County
—
NOtice Date
10/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Farmers New World Life Insurance Company
Not Available
City
Bellevue
—
State
Washington
—
County
—
65
NOtice Date
10/1/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Mayo Belle Plaine Clinic
Not Available
City
Belle Plaine
—
State
Minnesota
—
County
—
NOtice Date
10/1/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Safeway Inc.
Safeway Logistics LLC
Not Available
City
Kinston
—
State
North Carolina
—
County
Lenoir
—
72
NOtice Date
10/1/2025
—
Effective Date
11/22/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
FPI Management, Inc. (Remote)
Not Available
City
Remote Folsom CA 95630
—
State
California
—
County
Sacramento County
—
16
NOtice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Industry
Real Estate and Rental and Leasing
—
Source
—
View Notice
View Details
Previous
44 / 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
AbbVie
AbbVie
Not Available
Affected Workers
9
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
7041 Las Positas Road Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4410 Rosewood Drive Pleasonton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1126 and 1440)
Not Available
Affected Workers
101
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
National Distribution Centers LLC
National Distribution Centers, LLC (NDC)
Not Available
Affected Workers
17
Notice Date
11/13/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
179 Grand Ave. City of Industry CA 91789
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NADECA251113
View Details
New
Company
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
Affected Workers
104
Notice Date
11/13/2025
—
Effective Date
11/13/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLWA251113
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
669
Notice Date
11/13/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Hillsboro
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCOR251113
View Details
New
Company
Great Floors (Artisan Designer Group)
Not Available
Affected Workers
58
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA251113
View Details
New
Company
Edgewell Personal Care/Schick
Not Available
Affected Workers
293
Notice Date
11/13/2025
—
Effective Date
3/2/2026
—
Expiration Date
12/31/2027
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Milford
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT251113
View Details
New
Company
Mattel, Inc.
Not Available
Affected Workers
89
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
333 Continental Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1280, 1320, 1360, and 4250)
Not Available
Affected Workers
32
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5996 Gleason Drive Dublin CA 94568
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
Superior YMCA
Not Available
Affected Workers
112
Notice Date
11/13/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Superior
—
State
Wisconsin
—
Address
—
County
Douglas
—
Region
Northwest
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251113
View Details
New
Company
Home Care Delivered
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
12/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Remote
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldg. 2375)
Not Available
Affected Workers
4
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
Couchbase, Inc.
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
MDWise
Not Available
Affected Workers
238
Notice Date
11/13/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251113
View Details
New
Company
Dillard's Inc.(Dillard's Texas Central, LLC)
Not Available
Affected Workers
93
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Plano
—
State
Texas
—
Address
—
County
Collin
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
655 Palomar Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Diamond Plastics CO.
Not Available
Affected Workers
21
Notice Date
11/12/2025
—
Effective Date
11/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Golconda
—
State
Nevada
—
Address
—
County
Humbolt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV251112
View Details
New
Company
Printpack, Inc.
Not Available
Affected Workers
111
Notice Date
11/12/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
Elgin
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
172
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
675 Almanor Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
800 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
770 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
17
Notice Date
11/12/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA251112
View Details
New
Company
DLH Solutions
DLH Solutions (Dallas CMOP)
Not Available
Affected Workers
298
Notice Date
11/12/2025
—
Effective Date
11/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Lancaster
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
DLSTX251112
View Details
New
Company
CoStar Group
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Atlanta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251111
View Details
New
Company
RELCO, a Wabtec Company
Not Available
Affected Workers
34
Notice Date
11/11/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IA251111
View Details
New
Company
St. Louis Dispatch
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
—
City
Maryland Heights
—
State
Missouri
—
Address
—
County
St. Louis
—
Region
St. Louis
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251111
View Details
New
Company
Evernorth Care Group
Not Available
Affected Workers
143
Notice Date
11/11/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Scottsdale
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
AZ251111
View Details
New
Company
Inline Plastics
Not Available
Affected Workers
25
Notice Date
11/11/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Gladwin
—
State
Michigan
—
Address
—
County
Gladwin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251111
View Details
New
Company
Bechtel National, Inc.
Not Available
Affected Workers
60
Notice Date
11/11/2025
—
Effective Date
1/16/2026
—
Expiration Date
2/27/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
Merritt Island
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251111
View Details
New
Company
Sodexo, Inc.
Sodexo (HCA Grand Strand Medical)
Not Available
Affected Workers
85
Notice Date
11/10/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Myrtle Beach
—
State
South Carolina
—
Address
—
County
Horry
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOISC251110
View Details
New
Company
The Taubman Company LLC
Not Available
Affected Workers
105
Notice Date
11/10/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Bloomfield Hills
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251110
View Details
New
Previous
22 / 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