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

Ceryx Management LLC (801 W 70th)

Not Available

Affected Workers
9
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
801 W 70th St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CA251107
New
Company
Charles River Laboratories, Inc.

Charles River Laboratories, Inc.

Not Available

Affected Workers
68
Notice Date
11/7/2025
Effective Date
1/6/2026
Expiration Date
6/26/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Wilmington
Address
County
Region
Boston
Sign up for free to unhide address info
CHRAMA251107
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
28
Notice Date
11/7/2025
Effective Date
1/5/2026
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
ILICA251107
New
Company

CVS Health/Oak Street Health MSO, LLC

Not Available

Affected Workers
219
Notice Date
11/7/2025
Effective Date
1/9/2026
Expiration Date
2/27/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Chicago
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL251107
New
Company

Ceryx Management LLC (1540 S St. Andrews)

Not Available

Affected Workers
18
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1540 S. St. Andrews Pl. Los Angeles CA 90019
Region
Sign up for free to unhide address info
CA251107
New
Company

Ceryx Management LLC (Sepulveda)

Not Available

Affected Workers
4
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7041 Sepulveda Blvd. Van Nuys CA 91406
Region
Sign up for free to unhide address info
CA251107
New
Company

Air Wisconsin Airlines LLC (ATW) Update

Not Available

Affected Workers
128
Notice Date
11/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
IAM, ALPA, AFA, TWU
Industry
City
Appleton
State
Wisconsin
Address
County
Outagamie
Region
Bay Area
Sign up for free to unhide address info
WI251107
New
Company

Pine Gate Renewables, LLC

Not Available

Affected Workers
223
Notice Date
11/7/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Asheville
Address
County
Buncombe
Region
Sign up for free to unhide address info
NC251107
New
Company

Ceryx Management LLC (Hoover)

Not Available

Affected Workers
3
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7106 S Hoover St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CA251107
New
Company

Ceryx Management LLC (7111 S Hoover)

Not Available

Affected Workers
1
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7111 S. Hoover St. Los Angeles CA 90044
Region
Sign up for free to unhide address info
CA251107
New
Company

NSI Industries, LLC; Metallics, Inc

Not Available

Affected Workers
33
Notice Date
11/7/2025
Effective Date
5/1/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bristol
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251107
New
Company
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

Affected Workers
61
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Harmans
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
CAMNMD251106
New
Company

Atkore Plastics Southeast

Not Available

Affected Workers
42
Notice Date
11/6/2025
Effective Date
1/6/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Fort Mill
Address
County
York
Region
Sign up for free to unhide address info
SC251106
New
Company

Clari Inc.

Not Available

Affected Workers
96
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1154 Sonora Court Sunnyvale CA 94086
Region
Sign up for free to unhide address info
CA251106
New
Company
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

Affected Workers
2
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Hanover
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
CAMNMD251106
New
Company

AI Fleet

Not Available

Affected Workers
56
Notice Date
11/6/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
TX251106
New
Company

Mojave Food Corporation

Not Available

Affected Workers
86
Notice Date
11/6/2025
Effective Date
5/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
6200 E. Slauson Ave Commerce CA 90040
Region
Sign up for free to unhide address info
CA251106
New
Company
Winnebago Industries

Winnebago Industries

Not Available

Affected Workers
Notice Date
11/6/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Floyd
Region
East Central Iowa
Sign up for free to unhide address info
WIIIA251106
New
Company
Illumina, Inc.

Illumina, Inc. Worldwide Headquarters

Not Available

Affected Workers
4
Notice Date
11/6/2025
Effective Date
1/5/2026
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
ILICA251106
New
Company
Catalent Maryland, Inc.

Catalent Maryland, Inc.

Not Available

Affected Workers
14
Notice Date
11/6/2025
Effective Date
1/5/2026
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
CAMNMD251106
New
Company

West Fraser, Inc.

Not Available

Affected Workers
130
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Augusta
State
Georgia
Address
County
Richmond
Region
Sign up for free to unhide address info
GA251106
New
Company

Dairyland Produce, LLC

Not Available

Affected Workers
21
Notice Date
11/5/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
1170 Olinder Court San Jose CA 95122
Region
Sign up for free to unhide address info
CA251105
New
Company

Allied Tube and Conduit Corporation

Not Available

Affected Workers
205
Notice Date
11/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
AZ251105
New
Company

Consolidated Hospitality Supplies

Not Available

Affected Workers
54
Notice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
1/18/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
State
Illinois
Address
County
Lake
Region
Northeast 4
Sign up for free to unhide address info
IL251105
New
Company

Blue Plate Oysterette LLC

Not Available

Affected Workers
45
Notice Date
11/5/2025
Effective Date
1/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1355 Ocean Ave. Santa Monica CA 90401
Region
Sign up for free to unhide address info
CA251105
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
5
Notice Date
11/5/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1985 Zonal St. Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251105
New
Company

Consolidated Hospitality Supplies

Not Available

Affected Workers
22
Notice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
11754 Cabernet Ave. Fontana CA 92337
Region
Sign up for free to unhide address info
CA251105
New
Company

Daybreak Foods, Inc. (Cold Spring Farm)

Not Available

Affected Workers
65
Notice Date
11/5/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Palmyra
State
Wisconsin
Address
County
Jefferson
Region
South Central
Sign up for free to unhide address info
WI251105
New
Company
Safeway Inc.

Safeway

Not Available

Affected Workers
76
Notice Date
11/5/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
231 W. Jackson Street Hayward CA 94544
Region
Sign up for free to unhide address info
SAICA251105
New
Company

Apogee Architectural Metals

Not Available

Affected Workers
58
Notice Date
11/5/2025
Effective Date
1/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Mesquite
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251105
New
Company
Infineon Technologies Americas Corp

Infineon

Not Available

Affected Workers
7
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
23240 Hancock Ave Murrieta CA 92562
Region
Sign up for free to unhide address info
INTMCA251104
New
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
Industry
Manufacturing
City
State
California
Address
1212 Scripps Summit Drive, Suite 300 San Diego CA 92131
Region
Sign up for free to unhide address info
INTMCA251104
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
Industry
City
Tarzan
State
Texas
Address
County
Martin
Region
Permian Basin WDA
Sign up for free to unhide address info
FIBATX251104
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

U.S Census Bureau

Not Available

Affected Workers
101
Notice Date
10/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Tucson
State
Arizona
Address
County
Region
6
Sign up for free to unhide address info
AZ251010
New
Company

King Fuji Ranch, Inc.

Not Available

Affected Workers
334
Notice Date
10/10/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Mattawa
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251010
New
Company

ImageFIRST Healthcare Laundry Specialists, LLC

Not Available

Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Farmington
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251009
New
Company

Creative Testing Solutions

Not Available

Affected Workers
91
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
TX251009
New
Company
Starbucks Coffee Company

Starbucks

Not Available

Affected Workers
974
Notice Date
10/9/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
STCOWA251009
New
Company

Canyon Ranch Woodside

Not Available

Affected Workers
56
Notice Date
10/9/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
16350 Skyline Boulevard Woodside CA 94062
Region
Sign up for free to unhide address info
CA251009
New
Company

North State Public Radio (NSPR)

Not Available

Affected Workers
12
Notice Date
10/9/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
35 Main Street, Suite 101 Chico CA 95928
County
Butte County
Region
Sign up for free to unhide address info
CA251009
New
Company

POST Consumer Brands

Not Available

Affected Workers
119
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Sparks
State
Nevada
Address
County
Washoe
Region
Sign up for free to unhide address info
NV251009
New
Company

Nichiha USA, Inc

Not Available

Affected Workers
171
Notice Date
10/9/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
International Brotherhood of Boilermakers
Industry
City
Macon
State
Georgia
Address
County
Bibb
Region
Sign up for free to unhide address info
GA251009
New
Company

Select Medical Corporation, dba Select Specialty Hospital - South Dakota

Not Available

Affected Workers
90
Notice Date
10/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
South Dakota
Address
County
Region
Sign up for free to unhide address info
SD251009
New
Company

wicks & whiskers llc

Not Available

Affected Workers
1
Notice Date
10/9/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
NC251009
New
Company

Ballast Point Brewing Company - Miramar Location

Not Available

Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9405 Carroll Way San Diego CA 92121
Region
Sign up for free to unhide address info
CA251008
New
Company

Lion Elastomers Orange, LLC (Orange Plant)

Not Available

Affected Workers
113
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Orange
State
Texas
Address
County
Orange
Region
South East Texas WDA
Sign up for free to unhide address info
TX251008
New
Company

IAC Alma, LLC

Not Available

Affected Workers
68
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
USW Local 2-540
Industry
City
Alma
State
Michigan
Address
County
Gratiot
Region
Sign up for free to unhide address info
MI251008
New
Company

The Buckeye Ranch dba Permanent Family Solutions Network

Not Available

Affected Workers
66
Notice Date
10/8/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Whitehall
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
OH251008
New
Company

Augusta Sportswear, Inc.

Not Available

Affected Workers
58
Notice Date
10/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Sidney
State
Ohio
Address
County
Shelby
Region
Sign up for free to unhide address info
OH251008
New
Company

Meadow Burke, LLC d/b/a Leviat

Not Available

Affected Workers
75
Notice Date
10/8/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251008
New
Company

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Not Available

Affected Workers
21
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CA251008
New
Company

Fervalue USA LLC

Not Available

Affected Workers
72
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
1/1/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
Industry
Manufacturing
City
Chicago
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL251008
New
Company

Revvity, Inc.

Not Available

Affected Workers
51
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lawrence
Address
County
Region
Northeast
Sign up for free to unhide address info
MA251008
New
Company

Ballast Point Brewing Company - Little Italy Location

Not Available

Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2215 India Street San Diego CA 92121
Region
Sign up for free to unhide address info
CA251008
New
Company

Ballast Point Brewing Company - Little Italy Location

Not Available

Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2215 India Street San Diego CA 92121
Region
Sign up for free to unhide address info
CA251008
New
Company

Royal Appliance Mfg. Co. dba TTI Floor Care North America

Not Available

Affected Workers
172
Notice Date
10/8/2025
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
NC251008
New
Company

Wausau Equipment Company, LLC

Not Available

Affected Workers
67
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
WOW
Sign up for free to unhide address info
WI251008
New
Company

IAC Mendon, LLC

Not Available

Affected Workers
178
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 503
Industry
City
Mendon
State
Michigan
Address
County
St. Joseph
Region
Sign up for free to unhide address info
MI251008
New
Company

Ballast Point Brewing Company - Miramar Location

Not Available

Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9405 Carroll Way San Diego CA 92121
Region
Sign up for free to unhide address info
CA251008
New
Company

Dana Thermal Products

Not Available

Affected Workers
200
Notice Date
10/8/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Oakland
Region
Sign up for free to unhide address info
MI251008
New
Company
Simply IOA, LLC

Simply IOA, LLC

Not Available

Affected Workers
1
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Oregon
Address
County
Region
Sign up for free to unhide address info
SIILOR251007
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (4460)

Not Available

Affected Workers
43
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA251007
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (99)

Not Available

Affected Workers
7
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
99 S. Oakland Ave. Pasadena CA 91101
Region
Sign up for free to unhide address info
KAFCA251007
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (9521)

Not Available

Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9521 Dalen St. Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA251007
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (501)

Not Available

Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
501 Lennon Ln. Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA251007
New
Company
Sodexo, Inc.

SDH Education West, LLC d/b/a Sodexo - Univ at Albany Campus

Not Available

Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1400 Washington Ave Albany, NY, 12222
County
Albany
Region
Sign up for free to unhide address info
SOINY251007
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