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
Collins Pine Company
Collins Pine Company
Not Available
Affected Workers
79
Notice Date
12/23/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Chester
—
State
California
—
Address
500 Main Street Chester CA 96020
—
County
Plumas County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COPOCA251223
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
1
Notice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
San Diego
—
State
California
—
Address
5200 Illumina Way
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251223
View Details
New
Company
Montgomery UPS
Montgomery UPS
Not Available
Affected Workers
128
Notice Date
12/23/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.alabama.gov/warn-list
Industry
—
City
Montgomery
—
State
Alabama
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOUAL251223
View Details
New
Company
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
Affected Workers
109
Notice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Medford
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLOR251223
View Details
New
Company
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
Affected Workers
29
Notice Date
12/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Construction
—
City
Ankeny
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLIA251223
View Details
New
Company
AAR Aircraft Services
AAR Aircraft Services
Not Available
Affected Workers
329
Notice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AAAEIN251223
View Details
New
Company
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
Affected Workers
109
Notice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Medford
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOPLOR251223
View Details
New
Company
AAR Aircraft Services
AAR Aircraft Services
Not Available
Affected Workers
329
Notice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AAAEIN251223
View Details
New
Company
Mercedes-Benz Financial Services USA LLC
Mercedes-Benz Financial Services USA LLC
Not Available
Affected Workers
265
Notice Date
12/23/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Farmington Hills
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEFEMI251223
View Details
New
Company
Everest Insurance
Everest Insurance
Not Available
Affected Workers
37
Notice Date
12/22/2025
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
Chicago
—
State
Illinois
—
Address
—
County
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
EVIIL251222
View Details
New
Company
ABM Industries Inc.
ABM Texas General Services (SMU)
Not Available
Affected Workers
211
Notice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
ABINTX251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
26
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
Affected Workers
55
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Augusta
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXGA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
29
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Portsmouth
—
State
Virginia
—
Address
—
County
—
Region
Eastern
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
Affected Workers
19
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Gainesville
—
State
Georgia
—
Address
—
County
Hall
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251222
View Details
New
Company
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
Affected Workers
19
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Gainesville
—
State
Georgia
—
Address
—
County
Hall
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
Affected Workers
55
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Augusta
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXGA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
29
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Portsmouth
—
State
Virginia
—
Address
—
County
—
Region
Eastern
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
26
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXVA251222
View Details
New
Company
ABM Texas General Services (SMU)
ABM Texas General Services (SMU)
Not Available
Affected Workers
211
Notice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
ABTETX251222
View Details
New
Company
Ideal Image
Not Available
Affected Workers
255
Notice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Health Care and Social Assistance
—
City
Tampa
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
2
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Raleigh
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
27
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Rocky Mount
—
State
North Carolina
—
Address
—
County
Edgecomb
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
2
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Bethel
—
State
North Carolina
—
Address
—
County
Pitt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
7
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Fayetteville
—
State
North Carolina
—
Address
—
County
Cumberland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
4
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Leland
—
State
North Carolina
—
Address
—
County
Brunswick
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
18
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Charlotte
—
State
North Carolina
—
Address
—
County
Mecklenburg
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
Affected Workers
2
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Bostic
—
State
North Carolina
—
Address
—
County
Rutherford
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress (RCX)
Not Available
Affected Workers
25
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
Industry
—
City
—
State
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXNC251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress
Not Available
Affected Workers
34
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Jacksonville
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXFL251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress
Not Available
Affected Workers
24
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Mulberry
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXFL251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress
Not Available
Affected Workers
7
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Orlando
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXFL251222
View Details
New
Company
Railcrew Xpress
Railcrew Xpress
Not Available
Affected Workers
3
Notice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Wildwood
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RAXFL251222
View Details
New
Previous
4 / 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
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
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
3
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1212 Scripps Summit Drive, Suite 300 San Diego CA 92131
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc.(Tarzan)
Not Available
Affected Workers
1
Notice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Tarzan
—
State
Texas
—
Address
—
County
Martin
—
Region
Permian Basin WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
FIBATX251104
View Details
New
Company
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc. (George West)
Not Available
Affected Workers
21
Notice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
George West
—
State
Texas
—
Address
—
County
Live Oak
—
Region
Coastal Bend WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
FIBATX251104
View Details
New
Company
AFC Cable Systems, Inc.
Not Available
Affected Workers
54
Notice Date
11/4/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
13891 Yorba Avenue Chino CA 91710
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Frito-Lay, Inc
Frito-Lay, Inc
Not Available
Affected Workers
46
Notice Date
11/4/2025
—
Effective Date
11/4/2025
—
Expiration Date
5/9/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Orlando
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FRIFL251104
View Details
New
Company
WWL Vehicle Services Americas, Inc.
Not Available
Affected Workers
55
Notice Date
11/4/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Merchant Wholesalers, Durable Goods
—
City
Shipyard Point
—
State
Maryland
—
Address
—
County
—
Region
Baltimore County
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251104
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
26
Notice Date
11/4/2025
—
Effective Date
1/2/2026
—
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
WEFAIA251104
View Details
New
Company
Becton, Dickinson and Company (BD) (10020 Pacific Mesa Boulevard)
Not Available
Affected Workers
7
Notice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
10020 Pacific Mesa Boulevard San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Frito-Lay, Inc
Frito-Lay, Inc
Not Available
Affected Workers
24
Notice Date
11/4/2025
—
Effective Date
11/4/2025
—
Expiration Date
5/9/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Orlando
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FRIFL251104
View Details
New
Company
Becton, Dickinson and Company (BD) (3750 Torrey View Court)
Not Available
Affected Workers
59
Notice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3750 Torrey View Court San Diego CA 92130
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Bambu Systems, LLC
Not Available
Affected Workers
141
Notice Date
11/4/2025
—
Effective Date
11/3/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Finance and Insurance
—
City
West Palm Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251104
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
15
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
101 N Pacific Coast Highway El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
46
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
195 & 198 Champion Court San Jose CA 95134
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
RTX
Not Available
Affected Workers
3
Notice Date
11/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Professional, Scientific, and Technical Services
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IA251104
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
1
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7565 Irvine Center Drive, Suite 150 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
International Business Machines Corporation
International Business Machines Corporation
Not Available
Affected Workers
75
Notice Date
11/4/2025
—
Effective Date
1/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
555 Bailey Avenue San Jose CA 95141
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INBACA251104
View Details
New
Company
Dairyland Produce, LLC
Not Available
Affected Workers
22
Notice Date
11/4/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
453 Valley Drive Brisbane CA 94005
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Infineon Technologies Americas Corp
Infineon Technologies Americas Corp.
Not Available
Affected Workers
61
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Lynnwood
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMWA251104
View Details
New
Company
Retail Service WIS Corporation, DBA WIS International
Not Available
Affected Workers
10
Notice Date
11/4/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
9265 Sky Park Court San Diego CA 92123
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Firebird Bulk Carriers, Inc.
Firebird Bulk Carriers, Inc. (Victoria)
Not Available
Affected Workers
3
Notice Date
11/4/2025
—
Effective Date
12/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Victoria
—
State
Texas
—
Address
—
County
Victoria
—
Region
Golden Crescent WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
FIBATX251104
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (745 N. First St)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
745 N. First St Fresno CA 93702
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (4156 E. Dakota Ave)
Not Available
Affected Workers
28
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
4156 E. Dakota Ave Fresno CA 93726
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
CommUnify - Filmore Center
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1316 E. Oak St. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2420 W. Clemenceau Ave)
Not Available
Affected Workers
5
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2420 W. Clemenceau Ave Caruthers CA 93609
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2751 Fig Street)
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
2751 Fig Street Selma CA 93662
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (8535 S 9th Street)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
8535 S 9th Street San Joaquin CA 93660
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Natura PCR, LLC
Not Available
Affected Workers
88
Notice Date
11/3/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Waller
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251103
View Details
New
Company
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
603 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Alvin Center
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
316 E. McElhaney Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (388 S. Brawley Ave)
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
388 S. Brawley Ave Fresno CA 93706
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (7171 N. Sugarpine Ave)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
7171 N. Sugarpine Ave Pinedale CA 96350
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (115 W. Belmont Ave)
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
115 W. Belmont Ave Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (295 W. Tuft St)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
State
California
—
Address
295 W. Tuft St Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Previous
26 / 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