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
National Distribution Centers LLC
National Distribution Centers, LLC (NDC)
Not Available
Affected Workers
17
Notice Date
11/13/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
179 Grand Ave. City of Industry CA 91789
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NADECA251113
View Details
New
Company
Solgen Power, LLC, d/b/a Purelight Power
Not Available
Affected Workers
104
Notice Date
11/13/2025
—
Effective Date
11/13/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA251113
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
669
Notice Date
11/13/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Aloha
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCOR251113
View Details
New
Company
Great Floors (Artisan Designer Group)
Not Available
Affected Workers
58
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA251113
View Details
New
Company
Edgewell Personal Care/Schick
Not Available
Affected Workers
293
Notice Date
11/13/2025
—
Effective Date
3/2/2026
—
Expiration Date
12/31/2027
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Milford
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT251113
View Details
New
Company
Mattel, Inc.
Not Available
Affected Workers
89
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
333 Continental Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1280, 1320, 1360, and 4250)
Not Available
Affected Workers
32
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5996 Gleason Drive Dublin CA 94568
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
Superior YMCA
Not Available
Affected Workers
112
Notice Date
11/13/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Superior
—
State
Wisconsin
—
Address
—
County
Douglas
—
Region
Northwest
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251113
View Details
New
Company
Home Care Delivered
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
12/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Remote
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldg. 2375)
Not Available
Affected Workers
4
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
Couchbase, Inc.
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
MDWise
Not Available
Affected Workers
238
Notice Date
11/13/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251113
View Details
New
Company
Dillard's Inc.(Dillard's Texas Central, LLC)
Not Available
Affected Workers
93
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Plano
—
State
Texas
—
Address
—
County
Collin
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
655 Palomar Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Diamond Plastics CO.
Not Available
Affected Workers
21
Notice Date
11/12/2025
—
Effective Date
11/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Golconda
—
State
Nevada
—
Address
—
County
Humbolt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV251112
View Details
New
Company
Printpack, Inc.
Not Available
Affected Workers
111
Notice Date
11/12/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
Elgin
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
172
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
675 Almanor Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
800 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
770 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
17
Notice Date
11/12/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA251112
View Details
New
Company
DLH Solutions (Dallas CMOP)
Not Available
Affected Workers
298
Notice Date
11/12/2025
—
Effective Date
11/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Lancaster
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251112
View Details
New
Company
CoStar Group
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
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
GA251111
View Details
New
Company
RELCO, a Wabtec Company
Not Available
Affected Workers
34
Notice Date
11/11/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IA251111
View Details
New
Company
St. Louis Dispatch
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
—
City
Maryland Heights
—
State
Missouri
—
Address
—
County
St. Louis
—
Region
St. Louis
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251111
View Details
New
Company
Evernorth Care Group
Not Available
Affected Workers
143
Notice Date
11/11/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Scottsdale
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
AZ251111
View Details
New
Company
Inline Plastics
Not Available
Affected Workers
25
Notice Date
11/11/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Gladwin
—
State
Michigan
—
Address
—
County
Gladwin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251111
View Details
New
Company
Bechtel National, Inc.
Not Available
Affected Workers
60
Notice Date
11/11/2025
—
Effective Date
1/16/2026
—
Expiration Date
2/27/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
Merritt Island
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251111
View Details
New
Company
Paramount Skydance Corporation
Paramount Skydance Corporation (Gower)
Not Available
Affected Workers
81
Notice Date
11/10/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1575 N. Gower Street Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251110
View Details
New
Company
Paramount Skydance Corporation
Paramount Skydance Corporation (Melrose)
Not Available
Affected Workers
116
Notice Date
11/10/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
5555 Melrose Avenue Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251110
View Details
New
Company
Simply IOA, LLC
SimplyIOA, LLC
Not Available
Affected Workers
65
Notice Date
11/10/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
—
State
Georgia
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SIILGA251110
View Details
New
Company
Smurfit Westrock Company
Smurfit Westrock
Not Available
Affected Workers
55
Notice Date
11/10/2025
—
Effective Date
1/5/2026
—
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
SMWOGA251110
View Details
New
Company
Sodexo, Inc.
Sodexo (HCA Grand Strand Medical)
Not Available
Affected Workers
85
Notice Date
11/10/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Myrtle Beach
—
State
South Carolina
—
Address
—
County
Horry
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOISC251110
View Details
New
Previous
23 / 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