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
enDevelopment Logistics, LLC.
Not Available
Affected Workers
42
Notice Date
10/15/2025
—
Effective Date
1/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251015
View Details
New
Company
HomeTeam Technologies, Inc.
Not Available
Affected Workers
60
Notice Date
10/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
115 W 30th Street Suite 601 New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251015
View Details
New
Company
Comcast
Comcast
Not Available
Affected Workers
302
Notice Date
10/15/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Information
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
COCO251015
View Details
New
Company
Unimacts Global LLC
Not Available
Affected Workers
31
Notice Date
10/15/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
Clark
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV251015
View Details
New
Company
Sodexo, Inc.
Sodexo Services East, LLC
Not Available
Affected Workers
145
Notice Date
10/15/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food Services and Drinking Places
—
City
Fort Meade
—
State
Maryland
—
Address
—
County
—
Region
Anne Arundel
—
Sign up for free to unhide address info
Sign Up
or
Login
SOIMD251015
View Details
New
Company
Wayfair LLC - Erlanger Warehouse
Not Available
Affected Workers
215
Notice Date
10/15/2025
—
Effective Date
9/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Nonstore Retailers
—
City
—
State
Kentucky
—
Address
—
County
Boone
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251015
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
2
Notice Date
10/15/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2000 E El Segundo Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251015
View Details
New
Company
Eden Green Technology
Not Available
Affected Workers
102
Notice Date
10/15/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Cleburne
—
State
Texas
—
Address
—
County
Johnson
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251015
View Details
New
Company
Newmont (Update/Phase 3)
Not Available
Affected Workers
65
Notice Date
10/15/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
Colorado
—
Address
—
County
—
Region
Denver
—
Sign up for free to unhide address info
Sign Up
or
Login
CO251015
View Details
New
Company
National Distribution Centers LLC
National Distribution Centers, LLC (NDC)
Not Available
Affected Workers
45
Notice Date
10/15/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5540 E. 4th Street Ontario CA 91764
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NADECA251015
View Details
New
Company
Comcast
Comcast
Not Available
Affected Workers
240
Notice Date
10/15/2025
—
Effective Date
12/31/2025
—
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
COGA251015
View Details
New
Company
Texas Instruments - Sherman
Not Available
Affected Workers
19
Notice Date
10/15/2025
—
Effective Date
12/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Sherman
—
State
Texas
—
Address
—
County
Grayson
—
Region
Texoma WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251015
View Details
New
Company
Georg Fischer Signet LLC
Not Available
Affected Workers
100
Notice Date
10/15/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5462 North Irwindale Avenue Irwindale CA 91706
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251015
View Details
New
Company
BILL Operations, LLC
BILL Operations, LLC
Not Available
Affected Workers
84
Notice Date
10/15/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
6220 America Center Drive, Suite 100 San Jose CA 95002
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BIOLCA251015
View Details
New
Company
Stryder Corp. dba Handshake
Not Available
Affected Workers
96
Notice Date
10/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
225 Bush St., 12th Floor San Francisco CA 94104
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251015
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
3
Notice Date
10/14/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
11261 Hartland Street Los Angeles CA 91606
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251014
View Details
New
Company
ONX, Inc.
Not Available
Affected Workers
30
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
12/28/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Pompano Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251014
View Details
New
Company
California Institute of Technology
Jet Propulsion Laboratory (California Institute of Technology)
Not Available
Affected Workers
543
Notice Date
10/14/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAIFCA251014
View Details
New
Company
The Fresh Market
Not Available
Affected Workers
47
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
Naperville
—
State
Illinois
—
Address
—
County
DuPage
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251014
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
68
Notice Date
10/14/2025
—
Effective Date
10/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA251014
View Details
New
Company
Johnson Controls, Inc.
Not Available
Affected Workers
61
Notice Date
10/14/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Federalsburg
—
State
Maryland
—
Address
—
County
—
Region
Upper Shore
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251014
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
1
Notice Date
10/14/2025
—
Effective Date
12/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
West Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA251014
View Details
New
Company
United States Patent and Trademark Office (USPTO)
Not Available
Affected Workers
126
Notice Date
10/14/2025
—
Effective Date
12/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Alexandria
—
State
Virginia
—
Address
—
County
—
Region
Northern
—
Sign up for free to unhide address info
Sign Up
or
Login
VA251014
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
52
Notice Date
10/14/2025
—
Effective Date
10/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
9525 Camino Media Bakersfield CA 93311
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA251014
View Details
New
Company
ONX, Inc.
Not Available
Affected Workers
107
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
12/28/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Homestead
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251014
View Details
New
Company
Hilton San Diego Bayfront
Not Available
Affected Workers
394
Notice Date
10/14/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1 Park Boulevard San Diego CA 92101
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251014
View Details
New
Company
AccelerEd, LLC
AccelerEd, LLC
Not Available
Affected Workers
108
Notice Date
10/14/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Educational Services
—
City
Bethesda
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
ACLMD251014
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
32
Notice Date
10/14/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
777 South Santa Fe Avenue Los Angeles CA 90021
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA251014
View Details
New
Company
Omnicare
Not Available
Affected Workers
64
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3630 Business Drive, Suite D Sacramento CA 95820
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251014
View Details
New
Company
The Fresh Market
Not Available
Affected Workers
50
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Framingham
—
State
Massachusetts
—
Address
—
County
—
Region
Metro Southwest
—
Sign up for free to unhide address info
Sign Up
or
Login
MA251014
View Details
New
Company
White Coffee Corporation
Not Available
Affected Workers
97
Notice Date
10/13/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18-35 38th Street Long Island City, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251013
View Details
New
Company
White Coffee Corporation
Not Available
Affected Workers
97
Notice Date
10/13/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18-35 38th Street Long Island City, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251013
View Details
New
Company
Wyndham Hotels & Resorts
Club Wyndham Resort at Fairfield Glade
Not Available
Affected Workers
88
Notice Date
10/13/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Fairfield Glade
—
State
Tennessee
—
Address
—
County
Cumberland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WYHRTN251013
View Details
New
Previous
38 / 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
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
Verizon
Verizon
Not Available
Affected Workers
165
Notice Date
11/21/2025
—
Effective Date
1/23/2026
—
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
VEWA251121
View Details
New
Company
General Motors, Inc.
General Motors: Factory ZERO Detroit - Hamtramck Assembly Center
Not Available
Affected Workers
1140
Notice Date
11/20/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW
—
Source
michigan.gov
Industry
—
City
Detroit
—
State
Michigan
—
Address
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEMNMI251120
View Details
New
Company
The French Gourmet, Inc.
Not Available
Affected Workers
102
Notice Date
11/20/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Galleher LLC
Not Available
Affected Workers
86
Notice Date
11/20/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Invincible Boat Company
Not Available
Affected Workers
80
Notice Date
11/20/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Opa Locka
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251120
View Details
New
Company
Building Materials Manufacturing LLC (a/k/a GAF)
Not Available
Affected Workers
69
Notice Date
11/20/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc.
Not Available
Affected Workers
12
Notice Date
11/20/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251120
View Details
New
Company
Essendant
Essendant
Not Available
Affected Workers
44
Notice Date
11/20/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Wholesale Trade
—
City
—
State
Illinois
—
Address
—
County
Bond
—
Region
Southwestern 9
—
Sign up for free to unhide address info
Sign Up
or
Login
ESIL251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
6
Notice Date
11/20/2025
—
Effective Date
3/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWA251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
—
State
Massachusetts
—
Address
—
County
—
Region
Statewide
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIMA251120
View Details
New
Company
Nordstrom, Inc.
Nordstorm
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
—
State
Colorado
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWA251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
14
Notice Date
11/20/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
Credit Intermediation and Related Activities
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251120
View Details
New
Company
Building Materials Manufacturing LLC (a/k/a GAF)
Not Available
Affected Workers
69
Notice Date
11/20/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6505 Zerker Road Shafter CA 93263
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Nordstrom, Inc.
Nordstorm
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
Centennial
—
State
Colorado
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
6
Notice Date
11/20/2025
—
Effective Date
3/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWA251120
View Details
New
Company
Galleher LLC
Not Available
Affected Workers
86
Notice Date
11/20/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
The French Gourmet, Inc.
Not Available
Affected Workers
102
Notice Date
11/20/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
960 Turquoise St. San Diego CA 92109
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWA251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom
Not Available
Affected Workers
2
Notice Date
11/20/2025
—
Effective Date
3/1/2026
—
Expiration Date
4/30/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Statewide
—
State
Massachusetts
—
Address
—
County
—
Region
Statewide
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIMA251120
View Details
New
Company
General Motors, Inc.
General Motors: Factory ZERO Detroit - Hamtramck Assembly Center
Not Available
Affected Workers
1140
Notice Date
11/20/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
UAW
—
Source
michigan.gov
Industry
—
City
Detroit
—
State
Michigan
—
Address
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEMNMI251120
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc.
Not Available
Affected Workers
12
Notice Date
11/20/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
19615 S Susana Rd Compton CA 90221
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251120
View Details
New
Company
Invincible Boat Company
Not Available
Affected Workers
80
Notice Date
11/20/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Opa Locka
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251120
View Details
New
Company
Essendant
Essendant
Not Available
Affected Workers
44
Notice Date
11/20/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Wholesale Trade
—
City
Greenville
—
State
Illinois
—
Address
—
County
Bond
—
Region
Southwestern 9
—
Sign up for free to unhide address info
Sign Up
or
Login
ESIL251120
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
14
Notice Date
11/20/2025
—
Effective Date
2/1/2026
—
Expiration Date
4/1/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Credit Intermediation and Related Activities
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251120
View Details
New
Company
Phoenix Technologies
Not Available
Affected Workers
7
Notice Date
11/19/2025
—
Effective Date
11/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Bowling Green
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH251119
View Details
New
Company
The Trump Organization
Trump International Hotel Las Vegas
Not Available
Affected Workers
12
Notice Date
11/19/2025
—
Effective Date
9/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THTRNV251119
View Details
New
Company
Wood Group USA Inc.
Not Available
Affected Workers
180
Notice Date
11/19/2025
—
Effective Date
1/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
—
State
Texas
—
Address
—
County
Brazoria
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251119
View Details
New
Company
Run Walk 1 LLC dba Walk Ons Sports Bistreaux
Not Available
Affected Workers
35
Notice Date
11/19/2025
—
Effective Date
11/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV251119
View Details
New
Company
United Supermarkets
Not Available
Affected Workers
126
Notice Date
11/19/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Lubbock
—
State
Texas
—
Address
—
County
Lubbock
—
Region
South Plains WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251119
View Details
New
Company
United Parcel Service, Inc.
United Parcel Services (UPS)
Not Available
Affected Workers
67
Notice Date
11/19/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Wyoming
—
State
Michigan
—
Address
—
County
Kent
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPEMI251119
View Details
New
Company
McDonald's Corporation
McDonald's Restaurants of California, Inc.
Not Available
Affected Workers
80
Notice Date
11/19/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA251119
View Details
New
Company
Fulfillment Center (for Harris Teeter)
Not Available
Affected Workers
80
Notice Date
11/19/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Frederick
—
State
Maryland
—
Address
—
County
—
Region
Frederick
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251119
View Details
New
Previous
11 / 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