WARN Notices

We have 300 days of WARN notices available for viewing in detail. If you would like acces to our archive of 20+ years of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Filters
Sign Up or Login to unlock the disabled filters.
Company Name
City / County / Region
City / County / Region search...
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
Show
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated
February 4, 2026
Company
Workers
Layoff Info
Date
Location(s)
Details
9
UNAVAILABLE
5/5/2025
Oneida County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Oneida County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
15
11/3/2025
Fresno County
Public Administration
Affected Workers
15
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
268
10/23/2025
Kings County
Manufacturing
Affected Workers
268
Notice Date
noticeDate
Effective Date
January 9, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAKLEFO251023
Notice Details
100
12/17/2025
Kings County
Manufacturing
Affected Workers
100
Notice Date
noticeDate
Effective Date
December 30, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CAKLEFO251217
Notice Details
City of Hope
140
9/29/2025
Los Angeles County
Health Care and Social Assistance
Company

City of Hope

Affected Workers
140
Notice Date
noticeDate
Effective Date
November 25, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAL250929
Notice Details
77
UNAVAILABLE
4/15/2025
Sacramento County
Affected Workers
77
Notice Date
noticeDate
Effective Date
June 14, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASJOLA250415
Notice Details
2
9/3/2025
Fresno County
Retail Trade
Affected Workers
2
Notice Date
noticeDate
Effective Date
October 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAFFEL250903
Notice Details
9
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
9
UNAVAILABLE
5/5/2025
Erie County
Company
Rite Aid
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYERIA250505
Notice Details
18
10/29/2025
Santa Clara County
Retail Trade
Affected Workers
18
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
GSK plc.
8
9/29/2025
San Francisco County
Professional, Scientific, and Technical Services
Company

GSK plc.

Affected Workers
8
Notice Date
noticeDate
Effective Date
September 29, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS250929
Notice Details
18
11/3/2025
Fresno County
Public Administration
Affected Workers
18
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
14
UNAVAILABLE
5/5/2025
Suffolk County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
14
UNAVAILABLE
5/5/2025
Suffolk County
Company
Rite Aid
Affected Workers
14
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYSRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Nassau County
Company
Rite Aid
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
12
UNAVAILABLE
5/5/2025
Nassau County
Company
Rite Aid
Affected Workers
12
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
17
UNAVAILABLE
5/5/2025
Chautauqua County
Company
Rite Aid
Affected Workers
17
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYCRIA250505
Notice Details
17
UNAVAILABLE
5/5/2025
Chautauqua County
Company
Rite Aid
Affected Workers
17
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYCRIA250505
Notice Details
2
UNAVAILABLE
9/16/2025
Westchester County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPICI250916
Notice Details
2
UNAVAILABLE
9/16/2025
Westchester County
Affected Workers
2
Notice Date
noticeDate
Effective Date
December 16, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYWPICI250916
Notice Details
13
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
13
UNAVAILABLE
5/5/2025
Queens County
Company
Rite Aid
Affected Workers
13
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQRIA250505
Notice Details
Mission Linen Supply
82
UNAVAILABLE
6/4/2025
San Bernardino County
Company

Mission Linen Supply

Affected Workers
82
Notice Date
noticeDate
Effective Date
August 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250604
Notice Details
Mission Linen Supply
82
UNAVAILABLE
6/4/2025
San Bernardino County
Company

Mission Linen Supply

Affected Workers
82
Notice Date
noticeDate
Effective Date
August 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250604
Notice Details
11
UNAVAILABLE
7/30/2025
Madera County
Affected Workers
11
Notice Date
noticeDate
Effective Date
September 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAMPLPE250730
Notice Details
enDevelopment Logistics, LLC.
42
UNAVAILABLE
10/15/2025
Orange County
Company

enDevelopment Logistics, LLC.

Affected Workers
42
Notice Date
noticeDate
Effective Date
January 15, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO251015
Notice Details
enDevelopment Logistics, LLC.
42
UNAVAILABLE
10/15/2025
Orange County
Company

enDevelopment Logistics, LLC.

Affected Workers
42
Notice Date
noticeDate
Effective Date
January 15, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO251015
Notice Details
New Punch Bowl Sacramento, LLC
83
10/24/2025
Sacramento County
Accommodation and Food Services
Company

New Punch Bowl Sacramento, LLC

Affected Workers
83
Notice Date
noticeDate
Effective Date
December 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251024
Notice Details
79
12/23/2025
Plumas County
Manufacturing
Affected Workers
79
Notice Date
noticeDate
Effective Date
February 20, 2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
CAPCOPO251223
Notice Details
4
10/2/2025
San Mateo County
Professional, Scientific, and Technical Services
Affected Workers
4
Notice Date
noticeDate
Effective Date
November 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASORAN251002
Notice Details
187
9/2/2025
San Mateo County
Professional, Scientific, and Technical Services
Affected Workers
187
Notice Date
noticeDate
Effective Date
November 3, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASORAN250902
Notice Details
143
8/13/2025
San Mateo County
Professional, Scientific, and Technical Services
Affected Workers
143
Notice Date
noticeDate
Effective Date
October 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASORAN250813
Notice Details
64
8/15/2025
San Francisco County
Professional, Scientific, and Technical Services
Affected Workers
64
Notice Date
noticeDate
Effective Date
October 13, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCISN250815
Notice Details
9
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
9
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
4
11/3/2025
Santa Barbara County
Health Care and Social Assistance
Company
CommUnify
Affected Workers
4
Notice Date
noticeDate
Effective Date
January 2, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASCO251103
Notice Details
68
10/14/2025
Contra Costa County
Manufacturing
Company
Chevron
Affected Workers
68
Notice Date
noticeDate
Effective Date
October 23, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACCH251014
Notice Details
1
10/7/2025
Contra Costa County
Health Care and Social Assistance
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACKAF251007
Notice Details
6
UNAVAILABLE
5/5/2025
San Diego County
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASFOWA250505
Notice Details
20
UNAVAILABLE
4/10/2025
Santa Clara County
Affected Workers
20
Notice Date
noticeDate
Effective Date
June 9, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASRIAC250410
Notice Details
Perikinetics Inc.
2
10/29/2025
Santa Clara County
Professional, Scientific, and Technical Services
Company

Perikinetics Inc.

Affected Workers
2
Notice Date
noticeDate
Effective Date
February 1, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251029
Notice Details
Surfair Mobility
1
UNAVAILABLE
5/7/2025
Dallas County
Company

Surfair Mobility

Affected Workers
1
Notice Date
noticeDate
Effective Date
July 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAD250507
Notice Details
4
11/3/2025
Fresno County
Public Administration
Affected Workers
4
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Polymer Technology Systems, Inc.
56
10/7/2025
Santa Clara County
Manufacturing
Company

Polymer Technology Systems, Inc.

Affected Workers
56
Notice Date
noticeDate
Effective Date
December 5, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAS251007
Notice Details
226
UNAVAILABLE
7/2/2025
Alameda County
Affected Workers
226
Notice Date
noticeDate
Effective Date
September 2, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAARENI250702
Notice Details
Primal Pet Foods, Inc.
10
UNAVAILABLE
7/22/2025
Solano County
Company

Primal Pet Foods, Inc.

Affected Workers
10
Notice Date
noticeDate
Effective Date
September 17, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250722
Notice Details
17
UNAVAILABLE
5/2/2025
Tuolumne County
Affected Workers
17
Notice Date
noticeDate
Effective Date
June 30, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CATCEPN250502
Notice Details
11
11/3/2025
Fresno County
Public Administration
Affected Workers
11
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
6
UNAVAILABLE
5/5/2025
Broome County
Company
Rite Aid
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details
6
UNAVAILABLE
5/5/2025
Broome County
Company
Rite Aid
Affected Workers
6
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBRIA250505
Notice Details