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
13
11/21/2025
Contra Costa County
Wholesale Trade
Affected Workers
13
Notice Date
noticeDate
Effective Date
January 30, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CACHEC251121
Notice Details
1
UNAVAILABLE
12/12/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
February 28, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNTHFO251212
Notice Details
1
UNAVAILABLE
12/12/2025
New York County
Affected Workers
1
Notice Date
noticeDate
Effective Date
February 28, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNTHFO251212
Notice Details
10
UNAVAILABLE
5/5/2025
Nassau County
Company
Rite Aid
Affected Workers
10
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
10
UNAVAILABLE
5/5/2025
Nassau County
Company
Rite Aid
Affected Workers
10
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNRIA250505
Notice Details
Paramount Global
1
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
1
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
Paramount Global
1
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
1
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
2
UNAVAILABLE
7/10/2025
San Diego County
Affected Workers
2
Notice Date
noticeDate
Effective Date
July 7, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSADG250710
Notice Details
5
UNAVAILABLE
11/14/2025
New York County
Affected Workers
5
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
5
UNAVAILABLE
11/14/2025
New York County
Affected Workers
5
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNPAC251114
Notice Details
10
UNAVAILABLE
7/28/2025
Riverside County
Affected Workers
10
Notice Date
noticeDate
Effective Date
September 27, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CARCREN250728
Notice Details
Marshalls of CA, LLC
64
10/17/2025
Santa Clara County
Retail Trade
Company

Marshalls of CA, LLC

Affected Workers
64
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CAS251017
Notice Details
Vicks Lithograph & Printing Corp.
17
UNAVAILABLE
9/29/2025
Oneida County
Company

Vicks Lithograph & Printing Corp.

Affected Workers
17
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250929
Notice Details
Vicks Lithograph & Printing Corp.
17
UNAVAILABLE
9/29/2025
Oneida County
Company

Vicks Lithograph & Printing Corp.

Affected Workers
17
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYO250929
Notice Details
113
1/6/2026
Los Angeles County
Manufacturing
Affected Workers
113
Notice Date
noticeDate
Effective Date
January 30, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CALFOI260106
Notice Details
20
UNAVAILABLE
5/5/2025
Onondaga County
Company
Rite Aid
Affected Workers
20
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
20
UNAVAILABLE
5/5/2025
Onondaga County
Company
Rite Aid
Affected Workers
20
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYORIA250505
Notice Details
1
UNAVAILABLE
7/10/2025
San Diego County
Affected Workers
1
Notice Date
noticeDate
Effective Date
September 6, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASSADG250710
Notice Details
7
UNAVAILABLE
12/12/2025
San Diego County
Affected Workers
7
Notice Date
noticeDate
Effective Date
December 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
CASILI251212
Notice Details
3
12/4/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
3
Notice Date
noticeDate
Effective Date
February 17, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASILI251204
Notice Details
1
12/23/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
1
Notice Date
noticeDate
Effective Date
December 22, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
CASILI251223
Notice Details
7
11/21/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
7
Notice Date
noticeDate
Effective Date
January 19, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASILI251121
Notice Details
8
11/14/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
8
Notice Date
noticeDate
Effective Date
November 11, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASILI251114
Notice Details
28
11/7/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
28
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASILI251107
Notice Details
4
11/6/2025
San Diego County
Professional, Scientific, and Technical Services
Affected Workers
4
Notice Date
noticeDate
Effective Date
January 5, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CASILI251106
Notice Details
172
UNAVAILABLE
4/17/2025
San Diego County
Affected Workers
172
Notice Date
noticeDate
Effective Date
June 16, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CASILI250417
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
2
UNAVAILABLE
11/14/2025
Bronx County
Affected Workers
2
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYBPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Kings County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKPAC251114
Notice Details
16
UNAVAILABLE
5/5/2025
Kings County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKRIA250505
Notice Details
16
UNAVAILABLE
5/5/2025
Kings County
Company
Rite Aid
Affected Workers
16
Notice Date
noticeDate
Effective Date
June 4, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYKRIA250505
Notice Details
21
12/8/2025
Solano County
Manufacturing
Company
Jabil Inc
Affected Workers
21
Notice Date
noticeDate
Effective Date
February 6, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
CASJAI251208
Notice Details
Paramount Global
7
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
7
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
Paramount Global
7
UNAVAILABLE
6/10/2025
New York County
Company

Paramount Global

Affected Workers
7
Notice Date
noticeDate
Effective Date
September 8, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250610
Notice Details
5
11/3/2025
Fresno County
Public Administration
Affected Workers
5
Notice Date
noticeDate
Effective Date
January 1, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAFFREP251103
Notice Details
Joe's Crab Shack
61
UNAVAILABLE
6/25/2025
San Diego County
Company

Joe's Crab Shack

Affected Workers
61
Notice Date
noticeDate
Effective Date
August 24, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250625
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
Quality Transportation Corporation
44
UNAVAILABLE
10/20/2025
Bronx County
Company

Quality Transportation Corporation

Affected Workers
44
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYB251020
Notice Details
Quality Transportation Corporation
44
UNAVAILABLE
10/20/2025
Bronx County
Company

Quality Transportation Corporation

Affected Workers
44
Notice Date
noticeDate
Effective Date
October 31, 2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
NYB251020
Notice Details
71
10/29/2025
San Francisco County
Retail Trade
Affected Workers
71
Notice Date
noticeDate
Effective Date
January 26, 2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
CASAMI251029
Notice Details
87
UNAVAILABLE
10/31/2025
New York County
Company
Nike, Inc.
Affected Workers
87
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNNII251031
Notice Details
87
UNAVAILABLE
10/31/2025
New York County
Company
Nike, Inc.
Affected Workers
87
Notice Date
noticeDate
Effective Date
January 31, 2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYNNII251031
Notice Details
Dr. Howard Dr. Fine, LLC.
56
UNAVAILABLE
8/12/2025
New York County
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
noticeDate
Effective Date
November 18, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250812
Notice Details
Dr. Howard Dr. Fine, LLC.
56
UNAVAILABLE
8/12/2025
New York County
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
noticeDate
Effective Date
November 18, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYN250812
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
Notice Details
3
UNAVAILABLE
11/14/2025
Queens County
Affected Workers
3
Notice Date
noticeDate
Effective Date
September 12, 2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
NYQPAC251114
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
72
10/27/2025
Monterey County
Health Care and Social Assistance
Affected Workers
72
Notice Date
noticeDate
Effective Date
December 31, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAMWEL251027
Notice Details
GSC Solutions, Inc.
32
8/19/2025
Alameda County
Administrative and Support and Waste Management and Remediation Services
Company

GSC Solutions, Inc.

Affected Workers
32
Notice Date
noticeDate
Effective Date
July 10, 2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
CAA250819
Notice Details