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
8090
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
Zimeno, Inc. dba Monarch Tractor (Lawrence)
Not Available
Affected Workers
89
Notice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
151 Lawrence Drive Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Henkel Corporation
Not Available
Affected Workers
7
Notice Date
11/21/2025
—
Effective Date
4/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
405 Industrial Way Dixon CA 95620
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
60
Notice Date
11/21/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA251121
View Details
New
Company
Henkel Corporation
Not Available
Affected Workers
13
Notice Date
11/21/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Zimeno, Inc. dba Monarch Tractor
Not Available
Affected Workers
8
Notice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5565 Tesla Road Livermore CA 94550
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Providence Health & Services
Providence Health & Services
Not Available
Affected Workers
57
Notice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
UFCW
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRHSWA251121
View Details
New
Company
Van Law Food Products, Inc.
Not Available
Affected Workers
50
Notice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2325 Moore Ave Fullerton CA 92833
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
American Signature, Inc dba Value City Furniture
Not Available
Affected Workers
256
Notice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Columbus
—
State
Ohio
—
Address
—
County
Franklin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH251121
View Details
New
Company
Best Dressed Chicken, Inc.
Not Available
Affected Workers
4
Notice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Ward
—
State
South Carolina
—
Address
—
County
Saluda
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SC251121
View Details
New
Company
Tyson - Lexington
Not Available
Affected Workers
3212
Notice Date
11/21/2025
—
Effective Date
1/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
dol.nebraska.gov
Industry
—
City
Lexington
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NE251121
View Details
New
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
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
azjobconnection.gov
Industry
—
City
CO
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIAZ251120
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: 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
MI251120
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
Hollister
Hollister
Not Available
Affected Workers
7
Notice Date
11/19/2025
—
Effective Date
1/14/2026
—
Expiration Date
1/28/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Kirksville
—
State
Missouri
—
Address
—
County
Adair
—
Region
Northeast
—
Sign up for free to unhide address info
Sign Up
or
Login
HOMO251119
View Details
New
Company
Blue Shield of California (San Diego)
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
1/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
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
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Bowling Green
—
State
Ohio
—
Address
—
County
Wood
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH251119
View Details
New
Company
Nordstrom, Inc.
Nordstrom
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
3/31/2026
—
Expiration Date
4/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Finance and Insurance
—
City
Clearwater
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIFL251119
View Details
New
Company
Lumileds LLC
Not Available
Affected Workers
60
Notice Date
11/19/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
370 W. Trimble Rd. San Jose CA 95131
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
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
—
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
NV251119
View Details
New
Company
Nordstrom, Inc.
Nordstrom
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
3/31/2026
—
Expiration Date
4/30/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Finance and Insurance
—
City
Punta Gorda
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIFL251119
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
—
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
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
—
Union
—
Source
twc.texas.gov
Industry
—
City
Freeport
—
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
Nordstrom, Inc.
Nordstrom
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
3/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Remote
—
State
Wisconsin
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWI251119
View Details
New
Previous
13 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Copan Diagnostics, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
94
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Home Depot Design Center
Not Available
City
—
State
Maryland
—
County
—
85
NOtice Date
1/14/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
6
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
City
—
State
California
—
County
Riverside County
—
88
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Informatica LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Cheshire Fulfillment Center
Not Available
City
—
State
Connecticut
—
County
—
993
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
City
—
State
California
—
County
Los Angeles County
—
108
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
City
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
City
—
State
California
—
County
Los Angeles County
—
4
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Hupp Draft Services
Not Available
City
—
State
California
—
County
Butte County
—
75
NOtice Date
1/13/2026
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Margaret Mary Community Hospital (dba Margaret Mary Health)
Not Available
City
—
State
Indiana
—
County
—
55
NOtice Date
1/13/2026
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC-Sumitomo Mitsui Banking Corporation
Not Available
City
—
State
Maine
—
County
—
1
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
EaglePicher
Not Available
City
—
State
Rhode Island
—
County
—
38
NOtice Date
1/13/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Salon Centric Inc
Not Available
City
—
State
Alabama
—
County
—
79
NOtice Date
1/13/2026
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Linamar Corporation
Linamar Shelbyville
Not Available
City
—
State
Tennessee
—
County
—
80
NOtice Date
1/13/2026
—
Effective Date
7/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Turf Care Supply Corp.
Not Available
City
—
State
Ohio
—
County
Belmont
—
46
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
City
—
State
Ohio
—
County
—
1
NOtice Date
1/12/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fortrex
Not Available
City
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
1/12/2026
—
Effective Date
2/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Congo, LLC (Updated March 2026)
Not Available
City
—
State
Texas
—
County
Denton
—
31
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JIT Service Inc.
JIT Service Inc.
Not Available
City
—
State
Arizona
—
County
—
10
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
City
—
State
California
—
County
San Diego County
—
43
NOtice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sumaria Systems, LLC
Sumaria Systems, LLC
Not Available
City
—
State
Ohio
—
County
Greene
—
57
NOtice Date
1/12/2026
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations
Not Available
City
—
State
Connecticut
—
County
—
57
NOtice Date
1/12/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macy's
Not Available
City
—
State
California
—
County
San Diego County
—
77
NOtice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
City
—
State
California
—
County
Los Angeles County
—
225
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
City
—
State
California
—
County
Alameda County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Park Bridge
Not Available
City
—
State
California
—
County
Alameda County
—
3
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Virginia
—
County
—
6
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 211
Next