WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Simmons Animal Nutrition
Not Available
Affected Workers
151
Notice Date
12/4/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
Milan
—
State
Missouri
—
Address
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251204
View Details
New
Company
PK Management, LLC
Not Available
Affected Workers
67
Notice Date
12/4/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Richmond Heights
—
State
Ohio
—
Address
—
County
Cuyamonga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH251204
View Details
New
Company
Swift Beef Company
Not Available
Affected Workers
374
Notice Date
12/4/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Riverside
—
State
California
—
Address
15555 Meridian Parkway
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251204
View Details
New
Company
Simmons Animal Nutrition
Not Available
Affected Workers
151
Notice Date
12/4/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Manufacturing
—
City
Milan
—
State
Missouri
—
Address
—
County
Sullivan
—
Region
Northeast
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251204
View Details
New
Company
Wausau Equipment Company, LLC Update
Not Available
Affected Workers
67
Notice Date
12/4/2025
—
Effective Date
12/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Construction
—
City
New Berlin
—
State
Wisconsin
—
Address
—
County
Waukesha
—
Region
WOW
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251204
View Details
New
Company
Turnkey One Source
Turnkey One Source
Not Available
Affected Workers
79
Notice Date
12/4/2025
—
Effective Date
1/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
Clark
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TUOONV251204
View Details
New
Company
JTEKT North America Corporation
Not Available
Affected Workers
136
Notice Date
12/4/2025
—
Effective Date
8/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Telford
—
State
Tennessee
—
Address
—
County
Washington
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN251204
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution
Not Available
Affected Workers
4
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
FreshRealm
Not Available
Affected Workers
53
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
1
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Palo Verde Hospital
Not Available
Affected Workers
99
Notice Date
12/3/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
Shell Recharge Solutions
Not Available
Affected Workers
2
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc dba CRST The Transportation Solutions, Inc
Not Available
Affected Workers
30
Notice Date
12/3/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Transportation and Warehousing
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENIA251203
View Details
New
Company
The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)
Not Available
Affected Workers
110
Notice Date
12/3/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Arlington
—
State
Texas
—
Address
—
County
Tarrant
—
Region
Tarrant County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251203
View Details
New
Company
Shell Recharge Solutions
Not Available
Affected Workers
2
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
FreshRealm
Not Available
Affected Workers
53
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1330 Calle Avanzado San Clemente CA 92673
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution
Not Available
Affected Workers
4
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5350 Wilson Street JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Palo Verde Hospital
Not Available
Affected Workers
99
Notice Date
12/3/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
250 N First Street Blythe CA 92225
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
1
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2577 W Yosemite Ave. Manteca CA 95337
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Roseburg Forest Product Co Weed Veneer
Not Available
Affected Workers
147
Notice Date
12/3/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
98 Mill St. Weed CA 96094
—
County
Siskiyou County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
The Kroger Co.
Kroger Fulfillment Network LLC
Not Available
Affected Workers
132
Notice Date
12/3/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Nashville
—
State
Tennessee
—
Address
—
County
Davidson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THKOTN251203
View Details
New
Company
Heibar Installation Inc.
Not Available
Affected Workers
75
Notice Date
12/2/2025
—
Effective Date
1/30/2026
—
Expiration Date
1/31/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Specialty Trade Contractors
—
City
—
State
Colorado
—
Address
—
County
—
Region
Denver
—
Sign up for free to unhide address info
Sign Up
or
Login
CO251202
View Details
New
Company
Yang Ming (America) Corporation Updated
Not Available
Affected Workers
105
Notice Date
12/2/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Houston
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251202
View Details
New
Company
The French Connection
The French Connection
Not Available
Affected Workers
24
Notice Date
12/2/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1840-10 Jamaica Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THFONY251202
View Details
New
Company
The French Connection
The French Connection
Not Available
Affected Workers
24
Notice Date
12/2/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1840-10 Jamaica Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THFONY251202
View Details
New
Company
Precision Concepts International, LLC
Not Available
Affected Workers
59
Notice Date
12/2/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Mebane
—
State
North Carolina
—
Address
—
County
Alamance
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC251202
View Details
New
Company
Fortex
Not Available
Affected Workers
68
Notice Date
12/2/2025
—
Effective Date
12/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Martinsville
—
State
Virginia
—
Address
—
County
—
Region
Western
—
Sign up for free to unhide address info
Sign Up
or
Login
VA251202
View Details
New
Company
Peraton, Inc.
Peraton’s Environmental Integration Services III (“ETIS”)
Not Available
Affected Workers
130
Notice Date
12/2/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Greenbelt
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
PEIMD251202
View Details
New
Company
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
Not Available
Affected Workers
50
Notice Date
12/2/2025
—
Effective Date
1/31/2026
—
Expiration Date
3/31/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Worcester
—
State
Massachusetts
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
MA251202
View Details
New
Company
Insurance Office of America, Inc.
Not Available
Affected Workers
11
Notice Date
12/2/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.utah.gov
Industry
—
City
—
State
Utah
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UT251202
View Details
New
Company
10 Roads Express, LLC
10 Roads Express, LLC
Not Available
Affected Workers
74
Notice Date
12/2/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Greensboro
—
State
North Carolina
—
Address
Greensboro
—
County
Guilford
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
10RXNC251202
View Details
New
Company
Cell Margue Corporation
Not Available
Affected Workers
68
Notice Date
12/2/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6600 Sierra College Blvd. Rocklin CA 95677
—
County
Placer County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251202
View Details
New
Company
FreshRealm
Not Available
Affected Workers
168
Notice Date
12/2/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Accommodation and Food Services
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251202
View Details
New
Previous
11 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Copan Diagnostics, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
94
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Home Depot Design Center
Not Available
City
—
State
Maryland
—
County
—
85
NOtice Date
1/14/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
6
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
City
—
State
California
—
County
Riverside County
—
88
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Informatica LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Cheshire Fulfillment Center
Not Available
City
—
State
Connecticut
—
County
—
993
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
City
—
State
California
—
County
Los Angeles County
—
108
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
City
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
City
—
State
California
—
County
Los Angeles County
—
4
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Hupp Draft Services
Not Available
City
—
State
California
—
County
Butte County
—
75
NOtice Date
1/13/2026
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Margaret Mary Community Hospital (dba Margaret Mary Health)
Not Available
City
—
State
Indiana
—
County
—
55
NOtice Date
1/13/2026
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC-Sumitomo Mitsui Banking Corporation
Not Available
City
—
State
Maine
—
County
—
1
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
EaglePicher
Not Available
City
—
State
Rhode Island
—
County
—
38
NOtice Date
1/13/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Salon Centric Inc
Not Available
City
—
State
Alabama
—
County
—
79
NOtice Date
1/13/2026
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Linamar Corporation
Linamar Shelbyville
Not Available
City
—
State
Tennessee
—
County
—
80
NOtice Date
1/13/2026
—
Effective Date
7/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Turf Care Supply Corp.
Not Available
City
—
State
Ohio
—
County
Belmont
—
46
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
City
—
State
Ohio
—
County
—
1
NOtice Date
1/12/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fortrex
Not Available
City
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
1/12/2026
—
Effective Date
2/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Congo, LLC (Updated March 2026)
Not Available
City
—
State
Texas
—
County
Denton
—
31
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JIT Service Inc.
JIT Service Inc.
Not Available
City
—
State
Arizona
—
County
—
10
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
City
—
State
California
—
County
San Diego County
—
43
NOtice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sumaria Systems, LLC
Sumaria Systems, LLC
Not Available
City
—
State
Ohio
—
County
Greene
—
57
NOtice Date
1/12/2026
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations
Not Available
City
—
State
Connecticut
—
County
—
57
NOtice Date
1/12/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macy's
Not Available
City
—
State
California
—
County
San Diego County
—
77
NOtice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
City
—
State
California
—
County
Los Angeles County
—
225
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
City
—
State
California
—
County
Alameda County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Park Bridge
Not Available
City
—
State
California
—
County
Alameda County
—
3
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Virginia
—
County
—
6
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 211
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Leprino Foods Company
Not Available
Affected Workers
268
Notice Date
10/23/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
490 F Street Lemoore CA 93245
—
County
Kings County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251023
View Details
New
Company
California College of ASU
Not Available
Affected Workers
75
Notice Date
10/23/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1111 South Broadway, Suite 100 Los Angeles CA 90015
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251023
View Details
New
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
—
Source
esd.wa.gov
Industry
—
City
Bellevue
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNWA251023
View Details
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
—
Source
www.illinoisworknet.com
Industry
—
City
Elk Grove Village
—
State
Illinois
—
Address
—
County
DuPage
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251023
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1 Hacker Way Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
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
—
Source
virginiaworks.gov
Industry
—
City
Richmond
—
State
Virginia
—
Address
—
County
—
Region
Central
—
Sign up for free to unhide address info
Sign Up
or
Login
VA251023
View Details
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
—
Source
twc.texas.gov
Industry
—
City
El Paso
—
State
Texas
—
Address
—
County
El Paso
—
Region
Borderplexjobs WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251022
View Details
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
—
Source
GA Google Sheet
Industry
—
City
Augusta
—
State
Georgia
—
Address
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251022
View Details
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
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore City
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251022
View Details
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
—
Source
kyworks.ky.gov
Industry
Health Care and Social Assistance
—
City
—
State
Kentucky
—
Address
—
County
Fayette
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Whiteville
—
State
North Carolina
—
Address
—
County
Columbus
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Angier
—
State
North Carolina
—
Address
—
County
Harnett
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Clayton
—
State
North Carolina
—
Address
—
County
Johnston
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Wilson
—
State
North Carolina
—
Address
—
County
Wilson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Boonville
—
State
North Carolina
—
Address
—
County
Yadkin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Bailey
—
State
North Carolina
—
Address
—
County
Nash
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Rocky Point
—
State
North Carolina
—
Address
—
County
Pender
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1776 Main Street Santa Monica CA 90401
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251022
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Hendersonville
—
State
North Carolina
—
Address
—
County
Henderson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Faison
—
State
North Carolina
—
Address
—
County
Duplin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Fountain
—
State
North Carolina
—
Address
—
County
Pitt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Raleigh
—
State
North Carolina
—
Address
—
County
Wake
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
www.commerce.nc.gov
Industry
—
City
Dunn
—
State
North Carolina
—
Address
—
County
Harnett
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACINC251022
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6161 Industrial Way Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251021
View Details
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
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
905 Country Club Road Ojai CA 93023
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OJVNCA251021
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251021
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251021
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251021
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251021
View Details
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
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Ocala
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251021
View Details
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
—
Source
michigan.gov
Industry
—
City
Dearborn Heights
—
State
Michigan
—
Address
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251021
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7821 Orion Avenue Van Nuys CA 91406
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
L3TNCA251021
View Details
New
Previous
36 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Copan Diagnostics, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
94
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Home Depot Design Center
Not Available
City
—
State
Maryland
—
County
—
85
NOtice Date
1/14/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
6
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
City
—
State
California
—
County
Riverside County
—
88
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Informatica LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Cheshire Fulfillment Center
Not Available
City
—
State
Connecticut
—
County
—
993
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
City
—
State
California
—
County
Los Angeles County
—
108
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
City
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
City
—
State
California
—
County
Los Angeles County
—
4
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Hupp Draft Services
Not Available
City
—
State
California
—
County
Butte County
—
75
NOtice Date
1/13/2026
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Margaret Mary Community Hospital (dba Margaret Mary Health)
Not Available
City
—
State
Indiana
—
County
—
55
NOtice Date
1/13/2026
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC-Sumitomo Mitsui Banking Corporation
Not Available
City
—
State
Maine
—
County
—
1
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
EaglePicher
Not Available
City
—
State
Rhode Island
—
County
—
38
NOtice Date
1/13/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Salon Centric Inc
Not Available
City
—
State
Alabama
—
County
—
79
NOtice Date
1/13/2026
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Linamar Corporation
Linamar Shelbyville
Not Available
City
—
State
Tennessee
—
County
—
80
NOtice Date
1/13/2026
—
Effective Date
7/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Turf Care Supply Corp.
Not Available
City
—
State
Ohio
—
County
Belmont
—
46
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
City
—
State
Ohio
—
County
—
1
NOtice Date
1/12/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fortrex
Not Available
City
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
1/12/2026
—
Effective Date
2/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Congo, LLC (Updated March 2026)
Not Available
City
—
State
Texas
—
County
Denton
—
31
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JIT Service Inc.
JIT Service Inc.
Not Available
City
—
State
Arizona
—
County
—
10
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
City
—
State
California
—
County
San Diego County
—
43
NOtice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sumaria Systems, LLC
Sumaria Systems, LLC
Not Available
City
—
State
Ohio
—
County
Greene
—
57
NOtice Date
1/12/2026
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations
Not Available
City
—
State
Connecticut
—
County
—
57
NOtice Date
1/12/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macy's
Not Available
City
—
State
California
—
County
San Diego County
—
77
NOtice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
City
—
State
California
—
County
Los Angeles County
—
225
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
City
—
State
California
—
County
Alameda County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Park Bridge
Not Available
City
—
State
California
—
County
Alameda County
—
3
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Virginia
—
County
—
6
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 211
Next