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.
Company
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

Affected Workers
101
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA251023
New
Company

Winston Brands, Inc.

Not Available

Affected Workers
73
Notice Date
10/23/2025
Effective Date
12/15/2025
Expiration Date
7/26/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
State
Illinois
Address
County
DuPage
Region
Northeast 4
Sign up for free to unhide address info
IL251023
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
22
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1 Hacker Way Menlo Park CA 94025
Region
Sign up for free to unhide address info
MEPNCA251023
New
Company

Top Guard Security

Not Available

Affected Workers
79
Notice Date
10/23/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
VA251023
New
Company

Flagstone Foods, LLC (El Paso Plant)

Not Available

Affected Workers
225
Notice Date
10/22/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
El Paso
State
Texas
Address
County
El Paso
Region
Borderplexjobs WDA
Sign up for free to unhide address info
TX251022
New
Company

RATP Dev USA Inc

Not Available

Affected Workers
80
Notice Date
10/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Yes
Industry
City
Augusta
State
Georgia
Address
County
Richmond
Region
Sign up for free to unhide address info
GA251022
New
Company

Goetze’s Candy Co. Inc.

Not Available

Affected Workers
74
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
MD251022
New
Company

CareAtHome Medical Practice (KY) P.S.C.

Not Available

Affected Workers
163
Notice Date
10/22/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Fayette
Region
Bluegrass
Sign up for free to unhide address info
KY251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
29
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Whiteville
Address
County
Columbus
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
17
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Angier
Address
County
Harnett
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
10
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Clayton
Address
County
Johnston
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
6
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Wilson
Address
County
Wilson
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
2
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Boonville
Address
County
Yadkin
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
19
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Bailey
Address
County
Nash
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
7
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
Address
County
Pender
Region
Sign up for free to unhide address info
EACINC251022
New
Company

RAND Corporation

Not Available

Affected Workers
73
Notice Date
10/22/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1776 Main Street Santa Monica CA 90401
Region
Sign up for free to unhide address info
CA251022
New
Company

Alector LLC

Not Available

Affected Workers
75
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
Region
Sign up for free to unhide address info
CA251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
14
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
Address
County
Henderson
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
47
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Faison
Address
County
Duplin
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
21
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Fountain
Address
County
Pitt
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
55
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Raleigh
Address
County
Wake
Region
Sign up for free to unhide address info
EACINC251022
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project (ECMHSP)

Not Available

Affected Workers
31
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Dunn
Address
County
Harnett
Region
Sign up for free to unhide address info
EACINC251022
New
Company

Kinetics Equipment Solutions Group

Not Available

Affected Workers
23
Notice Date
10/21/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
6161 Industrial Way Livermore CA 94551
Region
Sign up for free to unhide address info
CA251021
New
Company
Ojai Valley Inn

Ojai Valley Inn

Not Available

Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
905 Country Club Road Ojai CA 93023
Region
Sign up for free to unhide address info
OJVNCA251021
New
Company

H&M Fashion USA, Inc.

Not Available

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
18 Church Street New York, NY, 10007
County
New York
Region
Sign up for free to unhide address info
NY251021
New
Company

H&M Fashion USA, Inc.

Not Available

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
150 East 86th Street New York, NY, 10028
County
New York
Region
Sign up for free to unhide address info
NY251021
New
Company

H&M Fashion USA, Inc.

Not Available

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
18 Church Street New York, NY, 10007
County
New York
Region
Sign up for free to unhide address info
NY251021
New
Company

H&M Fashion USA, Inc.

Not Available

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
150 East 86th Street New York, NY, 10028
County
New York
Region
Sign up for free to unhide address info
NY251021
New
Company

Niagara Bottling, LLC

Not Available

Affected Workers
85
Notice Date
10/21/2025
Effective Date
12/31/2025
Expiration Date
3/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Ocala
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251021
New
Company

Vista Maria

Not Available

Affected Workers
154
Notice Date
10/21/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251021
New
Company
L3Harris Technologies, Inc.

L3Harris Technologies, Inc.

Not Available

Affected Workers
32
Notice Date
10/21/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
7821 Orion Avenue Van Nuys CA 91406
Region
Sign up for free to unhide address info
L3TNCA251021
New
Company
Corteva Agriscience LLC

Corteva Agriscience LLC

Not Available

Affected Workers
3
Notice Date
10/21/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA251021
New
Company

Adventist Health Glendale

Not Available

Affected Workers
25
Notice Date
10/21/2025
Effective Date
8/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Region
Sign up for free to unhide address info
CA251021
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

City
State
Georgia
County
Fulton
75
NOtice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Industry
Source
US Endodontics, LLC

US Endodontics, LLC

Not Available

City
State
Tennessee
County
Washington
70
NOtice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

City
State
Maryland
County
4
NOtice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Corporation Facility

Not Available

City
State
Texas
County
Tarrant
89
NOtice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
Televista, Inc.

Televista, Inc.

Not Available

City
State
Texas
County
Tarrant
110
NOtice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

City
State
Ohio
County
Fulton
251
NOtice Date
12/29/2025
Effective Date
Expiration Date
Industry
Source
Doosan GridTech

Doosan GridTech

Not Available

City
State
Washington
County
24
NOtice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

City
State
South Carolina
County
Charleston
194
NOtice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

City
State
California
County
Los Angeles County
200
NOtice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Industry
Manufacturing
Source
Collins Pine Company

Collins Pine Company

Not Available

City
State
California
County
Plumas County
79
NOtice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
1
NOtice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Montgomery UPS

Montgomery UPS

Not Available

City
State
Alabama
County
128
NOtice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Industry
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

City
State
Iowa
County
Polk
29
NOtice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Industry
Construction
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

City
State
Michigan
County
Oakland
265
NOtice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Wake
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Edgecomb
27
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Pitt
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
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.
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
New
Company
Cooper Standard

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Perry
Region
Sign up for free to unhide address info
COSOH251215
New
Company
Thyssenkrupp

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Yes
Industry
Manufacturing
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Fort Myers
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Riverside
State
California
Address
1363 Citrus Avenue
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Gardena
State
California
Address
221 E Alondra Boulevard
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
El Segundo
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Santa Ana
State
California
Address
1522 North Newhope Street
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Fort Myers
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Madrid
State
Iowa
Address
County
Boone
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Coralville
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251212
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
County
New York
Region
Sign up for free to unhide address info
THFONY251212
New
Company

Ebates Performance Marketing, Inc.

Not Available

Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NY251212
New
Company

Ebates Performance Marketing, Inc.

Not Available

Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
NY251212
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
County
New York
Region
Sign up for free to unhide address info
THFONY251212
New
Company

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Fairfield
State
California
Address
3101 Busch Drive
County
Solano County
Region
Sign up for free to unhide address info
CA251212
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Boone
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN251212
New
Company

Michigan Sugar Company

Not Available

Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
BCTGM Local 19
Industry
City
Findlay
State
Ohio
Address
County
Hancock
Region
Sign up for free to unhide address info
OH251211
New
Company
Packaging Corporation of America

Packaging Corporation of America

Not Available

Affected Workers
200
Notice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Association of Western Pulp and Paper Workers Local No. 69
Industry
City
Wallula
State
Washington
Address
County
Region
Sign up for free to unhide address info
PACFWA251211
New
Company

5 Minute Pharmacy LLC

Not Available

Affected Workers
81
Notice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Waipahu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI251211
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

City
State
Georgia
County
Fulton
75
NOtice Date
12/30/2025
Effective Date
2/28/2025
Expiration Date
Industry
Source
US Endodontics, LLC

US Endodontics, LLC

Not Available

City
State
Tennessee
County
Washington
70
NOtice Date
12/30/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Crockett & Sons Concrete, Inc.

Crockett & Sons Concrete, Inc.

Not Available

City
State
Maryland
County
4
NOtice Date
12/29/2025
Effective Date
12/26/2025
Expiration Date
Industry
Source
Fed Ex Corporation

FedEx Corporation Facility

Not Available

City
State
Texas
County
Tarrant
89
NOtice Date
12/29/2025
Effective Date
3/2/2026
Expiration Date
Industry
Source
Televista, Inc.

Televista, Inc.

Not Available

City
State
Texas
County
Tarrant
110
NOtice Date
12/29/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Eagle Machining - First Brands Group, LLC

Eagle Machining - First Brands Group, LLC

Not Available

City
State
Ohio
County
Fulton
251
NOtice Date
12/29/2025
Effective Date
Expiration Date
Industry
Source
Doosan GridTech

Doosan GridTech

Not Available

City
State
Washington
County
24
NOtice Date
12/29/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
WeDriveU, Inc.

WeDriveU, Inc.

Not Available

City
State
South Carolina
County
Charleston
194
NOtice Date
12/28/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
Fullstack Modular LLC

Fullstack Modular LLC

Not Available

City
State
California
County
Los Angeles County
200
NOtice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Industry
Manufacturing
Source
Collins Pine Company

Collins Pine Company

Not Available

City
State
California
County
Plumas County
79
NOtice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Industry
Manufacturing
Source
Illumina, Inc.

Illumina, Inc.

Not Available

City
State
California
County
San Diego County
1
NOtice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Montgomery UPS

Montgomery UPS

Not Available

City
State
Alabama
County
128
NOtice Date
12/23/2025
Effective Date
2/23/2026
Expiration Date
Industry
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
Solgen Power, LLC, d/b/a Purelight Power

Solgen Power, LLC, d/b/a Purelight Power

Not Available

City
State
Iowa
County
Polk
29
NOtice Date
12/23/2025
Effective Date
12/23/2025
Expiration Date
Industry
Construction
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Solgen Power, LLC dba Purelight Power

Solgen Power, LLC dba Purelight Power

Not Available

City
State
Oregon
County
109
NOtice Date
12/23/2025
Effective Date
Expiration Date
Industry
Source
AAR Aircraft Services

AAR Aircraft Services

Not Available

City
State
Indiana
County
329
NOtice Date
12/23/2025
Effective Date
2/15/2026
Expiration Date
Industry
Manufacturing
Source
Mercedes-Benz Financial Services USA LLC

Mercedes-Benz Financial Services USA LLC

Not Available

City
State
Michigan
County
Oakland
265
NOtice Date
12/23/2025
Effective Date
12/31/2025
Expiration Date
Industry
Source
ABM Industries Inc.

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

City
State
Georgia
County
Hall
19
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress, LLC

Not Available

City
State
Georgia
County
Augusta
55
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
29
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
Virginia
County
26
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
ABM Texas General Services (SMU)

ABM Texas General Services (SMU)

Not Available

City
State
Texas
County
Dallas
211
NOtice Date
12/22/2025
Effective Date
3/12/2025
Expiration Date
Industry
Source

Ideal Image

Not Available

City
State
Florida
County
255
NOtice Date
12/22/2025
Effective Date
2/20/2026
Expiration Date
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Wake
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Edgecomb
27
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Pitt
2
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Railcrew Xpress

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source