Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
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
Industry
City
Baltimore
State
Maryland
Address
County
Region
Baltimore
Sign up for free to unhide address info
VAVHMD251219
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
Industry
City
State
Illinois
Address
County
Kane
Region
Northeast 4
Sign up for free to unhide address info
IL251219
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
City
State
California
Address
Region
Sign up for free to unhide address info
WAMNCA251218
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
State
Missouri
Address
County
Butler
Region
Southeast
Sign up for free to unhide address info
SAFEMO251218
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
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
BAKY251217
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
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
LEFOCA251217
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
City
Waldorf
State
Maryland
Address
County
Region
Charles County
Sign up for free to unhide address info
THCEMD251217
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
Industry
City
Chatsworth
State
Georgia
Address
County
Murray
Region
Sign up for free to unhide address info
COLGA251217
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
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251216
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
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251216
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
Industry
Manufacturing
City
State
Kentucky
Address
County
Hardin
Region
Lincoln Trail
Sign up for free to unhide address info
BLOKKY251216
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
Industry
City
Garner
Address
County
Wake
Region
Sign up for free to unhide address info
ISONC251216
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
City
Rockville
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
GEDNMD251216
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
Industry
City
The Rock
State
Georgia
Address
County
Upson
Region
Sign up for free to unhide address info
QUIGA251216
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
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
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
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
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
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
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
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
COSOH251215
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
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
PRBNCA251215
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
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
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
City
State
California
Address
Region
Sign up for free to unhide address info
RACA251215
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
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
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
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA251215
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
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
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
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
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
Industry
City
State
Kentucky
Address
County
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
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
Industry
City
State
Kentucky
Address
County
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
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
Industry
State
Ohio
Address
County
Region
Sign up for free to unhide address info
COSOH251215
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
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
PRBNCA251215
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
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
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
City
State
California
Address
Region
Sign up for free to unhide address info
RACA251215
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
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
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
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
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

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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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

Audible

Not Available

City
Newark
State
New Jersey
County
67
NOtice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Industry
Source

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

Mayo Northridge

Not Available

City
North Mankato
State
Minnesota
County
NOtice Date
10/1/2025
Effective Date
Expiration Date
Industry
Source

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

Mayo Belle Plaine Clinic

Not Available

City
Belle Plaine
State
Minnesota
County
NOtice Date
10/1/2025
Effective Date
Expiration Date
Industry
Source
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

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
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
AbbVie

AbbVie

Not Available

Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7041 Las Positas Road Livermore CA 94551
Region
Sign up for free to unhide address info
ABCA251113
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
City
State
California
Address
4410 Rosewood Drive Pleasonton CA 94588
Region
Sign up for free to unhide address info
ABCA251113
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
Industry
Information
City
State
California
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Region
Sign up for free to unhide address info
NBMLCA251113
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
City
State
California
Address
179 Grand Ave. City of Industry CA 91789
Region
Sign up for free to unhide address info
NADECA251113
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
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
SOPLWA251113
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
Industry
City
Hillsboro
State
Oregon
Address
County
Region
Sign up for free to unhide address info
INCOR251113
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
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251113
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
Industry
City
Milford
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251113
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
Industry
Information
City
State
California
Address
333 Continental Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
CA251113
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
Industry
Information
City
State
California
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
Region
Sign up for free to unhide address info
NBMLCA251113
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
City
State
California
Address
5996 Gleason Drive Dublin CA 94568
Region
Sign up for free to unhide address info
ABCA251113
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
Industry
City
Superior
State
Wisconsin
Address
County
Douglas
Region
Northwest
Sign up for free to unhide address info
WI251113
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
City
Remote
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO251113
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
Industry
Information
City
State
California
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
Region
Sign up for free to unhide address info
NBMLCA251113
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
City
State
California
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
Region
Sign up for free to unhide address info
CA251113
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
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251113
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
Industry
City
Plano
State
Texas
Address
County
Collin
Region
North Central Texas WDA
Sign up for free to unhide address info
TX251112
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
City
State
California
Address
655 Palomar Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
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
Industry
City
Golconda
State
Nevada
Address
County
Humbolt
Region
Sign up for free to unhide address info
NV251112
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
Industry
Manufacturing
City
Elgin
State
Illinois
Address
County
Kane
Region
Northeast 4
Sign up for free to unhide address info
IL251112
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
City
State
California
Address
675 Almanor Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
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
City
State
California
Address
800 N. Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
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
City
State
California
Address
770 N. Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
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
City
State
California
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Region
Sign up for free to unhide address info
GISNCA251112
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
Industry
City
Lancaster
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
DLSTX251112
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
Industry
City
Atlanta
State
Georgia
Address
County
Fulton
Region
Sign up for free to unhide address info
GA251111
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
Industry
Manufacturing
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
IA251111
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
Industry
State
Missouri
Address
County
St. Louis
Region
St. Louis
Sign up for free to unhide address info
MO251111
New
Company

Evernorth Care Group

Not Available

Affected Workers
143
Notice Date
11/11/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Scottsdale
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
AZ251111
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
Industry
City
Gladwin
State
Michigan
Address
County
Gladwin
Region
Sign up for free to unhide address info
MI251111
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
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251111
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
Industry
Address
County
Horry
Region
Sign up for free to unhide address info
SOISC251110
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
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MI251110
New
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

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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Cooper Standard

Cooper Standard

Not Available

City
New Lexington
State
Ohio
County
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
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
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
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
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
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
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
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
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
Thyssenkrupp

Thyssenkrupp

Not Available

City
State
Kentucky
County
77
NOtice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Industry
Source
Cooper Standard

Cooper Standard

Not Available

City
New Lexington
State
Ohio
County
228
NOtice Date
12/15/2025
Effective Date
Expiration Date
Industry
Source
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
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
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
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
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