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
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
686A Nereid Ave Bronx, NY, 10470
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Edgewell Personal Care

Not Available

Affected Workers
132
Notice Date
11/14/2025
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Knoxville
State
Tennessee
Address
County
Knox
Region
Sign up for free to unhide address info
TN251114
New
Company

The Skillet Group / Skillet Diner, LLC

Not Available

Affected Workers
18
Notice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company

Oakland Stamping LLC dba Autokiniton

Not Available

Affected Workers
165
Notice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 155
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251114
New
Company
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

Affected Workers
58
Notice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
SHFAMD251114
New
Company

Networking Imaging Solutions, LLC

Not Available

Affected Workers
70
Notice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251114
New
Company

Fanatics, LLC

Not Available

Affected Workers
286
Notice Date
11/14/2025
Effective Date
3/1/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Retail Trade
City
Riverview
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251114
New
Company

Regional Medical Center of Central Alabama

Not Available

Affected Workers
90
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Greenville
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL251114
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
Notice Date
11/14/2025
Effective Date
11/23/2025
Expiration Date
12/6/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Shelton
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
PODLCT251114
New
Company
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

Affected Workers
46
Notice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Laurel
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
SHFAMD251114
New
Company

Networking Imaging Solutions, LLC

Not Available

Affected Workers
70
Notice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251114
New
Company

Lakeshore Learning Materials, LLC (2161)

Not Available

Affected Workers
69
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2161 E. Dominguez St. Carson CA 90810
Region
Sign up for free to unhide address info
CA251114
New
Company
Sodexo, Inc.

SDH Service East,LLC

Not Available

Affected Workers
67
Notice Date
11/14/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Augusta
State
Georgia
Address
County
Richmond
Region
Sign up for free to unhide address info
SOIGA251114
New
Company

The Skillet Group / Skillet Street Food, Inc. DBA Skillet Diner Harbor Steps

Not Available

Affected Workers
20
Notice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
128
Notice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
19615 S. Susana Rd. Compton CA 90221
Region
Sign up for free to unhide address info
INPOCA251114
New
Company
Illumina, Inc.

Illumina, Inc. Worldwide Headquarters

Not Available

Affected Workers
8
Notice Date
11/14/2025
Effective Date
11/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5200 Illumina Way San Diego CA 92122
Region
Sign up for free to unhide address info
ILICA251114
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
93
Notice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Teamsters Local 89
Industry
Manufacturing
City
Louisville
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
INPOKY251114
New
Company

Smokin Bear LLC

Not Available

Affected Workers
125
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251114
New
Company

The Skillet Group / Skillet SA, LLC

Not Available

Affected Workers
9
Notice Date
11/14/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company
Amazon.com, Inc.

Amazon-BWI1

Not Available

Affected Workers
247
Notice Date
11/14/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Sterling
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
AMIVA251114
New
Company

SLO Brewing Co. LLC

Not Available

Affected Workers
61
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
855 Aerovista Place San Luis Obispo CA 93401
Region
Sign up for free to unhide address info
CA251114
New
Company

PharmaCann, Inc.

Not Available

Affected Workers
82
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
City
Dwight
State
Illinois
Address
County
Livingston
Region
North Central 3
Sign up for free to unhide address info
IL251114
New
Company
AbbVie

AbbVie

Not Available

Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7041 Las Positas Road Livermore CA 94551
Region
Sign up for free to unhide address info
ABCA251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
1
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Glens Falls Tech Park Glens Falls, NY, 12801
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
2
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
24 Native Drive Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
603 Queensbury Avenue Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
603 Queensbury Avenue Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
1
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Glens Falls Tech Park Glens Falls, NY, 12801
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
2
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
24 Native Drive Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AbbVie

AbbVie

Not Available

Affected Workers
2
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4410 Rosewood Drive Pleasonton CA 94588
Region
Sign up for free to unhide address info
ABCA251113
New
Company
NBCUniversal Media, LLC

NBCUniversal (Bldgs. 1126 and 1440)

Not Available

Affected Workers
101
Notice Date
11/13/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Region
Sign up for free to unhide address info
NBMLCA251113
New
Company
National Distribution Centers LLC

National Distribution Centers, LLC (NDC)

Not Available

Affected Workers
17
Notice Date
11/13/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
179 Grand Ave. City of Industry CA 91789
Region
Sign up for free to unhide address info
NADECA251113
New
Company

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

Not Available

Affected Workers
104
Notice Date
11/13/2025
Effective Date
11/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251113
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

Institute of International Education

Not Available

Affected Workers
24
Notice Date
10/20/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Source
Industry
City
Address
County
Region
Sign up for free to unhide address info
DC251020
New
Company
East Coast Migrant Head Start Project (ECMHSP)

East Coast Migrant Head Start Project

Not Available

Affected Workers
9
Notice Date
10/17/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Raleigh
Address
County
Statewide
Region
Sign up for free to unhide address info
EACISC251017
New
Company

CVS Health

Not Available

Affected Workers
72
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Remote
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251017
New
Company

Merrifield Garden Center Corp

Not Available

Affected Workers
97
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251017
New
Company

Heinlein Foods USA, Inc.

Not Available

Affected Workers
72
Notice Date
10/17/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251017
New
Company

Marshalls of CA, LLC

Not Available

Affected Workers
64
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
5160 Stevens Creek Blvd San Jose CA 95129
Region
Sign up for free to unhide address info
CA251017
New
Company

Marshalls of CA, LLC

Not Available

Affected Workers
62
Notice Date
10/17/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
7013 Hollywood Blvd Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA251017
New
Company

Virginia Mason Franciscan Health Virtual Health Services

Not Available

Affected Workers
5
Notice Date
10/17/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Tacoma
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251017
New
Company

a.i. solutions Inc.

Not Available

Affected Workers
86
Notice Date
10/17/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Huntsville
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL251017
New
Company

Georgia-Pacific, LLC

Not Available

Affected Workers
151
Notice Date
10/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
RWDSU, AFL-CIO Local 910
Industry
City
Memphis
State
Tennessee
Address
County
Shelby
Region
Sign up for free to unhide address info
TN251017
New
Company

Crescent Park Corporation

Not Available

Affected Workers
76
Notice Date
10/17/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Memphis
State
Tennessee
Address
County
Shelby
Region
Sign up for free to unhide address info
TN251017
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
99 Montecillo Rd. San Rafael CA 94903
County
Marin County
Region
Sign up for free to unhide address info
KAFCA251016
New
Company

Bumble Bee Foods, LLC

Not Available

Affected Workers
56
Notice Date
10/16/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA251016
New
Company

Republic Services, Inc

Not Available

Affected Workers
72
Notice Date
10/16/2025
Effective Date
12/31/2025
Expiration Date
1/13/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Hudson
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251016
New
Company
Baker & Taylor, LLC

Baker & Taylor, LLC

Not Available

Affected Workers
112
Notice Date
10/16/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
BAANC251016
New
Company

DTW North Partners JV, LLC

Not Available

Affected Workers
13
Notice Date
10/16/2025
Effective Date
10/19/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Romulus
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251016
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
Region
Sign up for free to unhide address info
KAFCA251016
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1617 Broadway St. Vallejo CA 94590
County
Solano County
Region
Sign up for free to unhide address info
KAFCA251016
New
Company

Above The Dirt LLC

Not Available

Affected Workers
392
Notice Date
10/16/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Quincy
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251016
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
3
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5820 Owens Drive Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA251016
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3900 Lakeville Hwy. Petaluma CA 94954
County
Sonoma County
Region
Sign up for free to unhide address info
KAFCA251016
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4131 Geary Boulevard San Francisco CA 94118
Region
Sign up for free to unhide address info
KAFCA251016
New
Company

RTX

Not Available

Affected Workers
1
Notice Date
10/16/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2006 East El Segundo Boulevard Building E04 El Segundo CA 90245
Region
Sign up for free to unhide address info
CA251016
New
Company

Empire Hospitality LLC (dba Westford Regency Inn & Conference Center)

Not Available

Affected Workers
62
Notice Date
10/16/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Westford
Address
County
Region
Northeast
Sign up for free to unhide address info
MA251016
New
Company

Battelle Memorial Institute E3

Not Available

Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
KY251016
New
Company

Nitto Avecia Pharma Services, Inc.

Not Available

Affected Workers
24
Notice Date
10/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
4 Chrysler Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA251016
New
Company
Comcast

Comcast

Not Available

Affected Workers
302
Notice Date
10/15/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
Colorado
Address
County
Region
Arapahoe/Douglas
Sign up for free to unhide address info
COCO251015
New
Company

Unimacts Global LLC

Not Available

Affected Workers
31
Notice Date
10/15/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV251015
New
Company
Sodexo, Inc.

Sodexo Services East, LLC

Not Available

Affected Workers
145
Notice Date
10/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Fort Meade
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
SOIMD251015
New
Company

Wayfair LLC - Erlanger Warehouse

Not Available

Affected Workers
215
Notice Date
10/15/2025
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
KY251015
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251015
New
Company

Eden Green Technology

Not Available

Affected Workers
102
Notice Date
10/15/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Cleburne
State
Texas
Address
County
Johnson
Region
North Central Texas WDA
Sign up for free to unhide address info
TX251015
New
Company

Newmont (Update/Phase 3)

Not Available

Affected Workers
65
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251015
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