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
FormFactor, Inc.
FormFactor, Inc.
Not Available
Affected Workers
113
Notice Date
1/6/2026
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5188 Commerce Dr.
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOICA260106
View Details
New
Company
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
Affected Workers
1
Notice Date
1/6/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Remote
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TETNCT260106
View Details
New
Company
Swedish Health Services
Swedish Health Services
Not Available
Affected Workers
44
Notice Date
1/6/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Seattle
—
State
Washington
—
Address
—
County
Snohomish
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SWHEWA260106
View Details
New
Company
Tessera Therapeutics, Inc
Tessera
Not Available
Affected Workers
1
Notice Date
1/6/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
King
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TETNWA260106
View Details
New
Company
Advanced Uniform Dust Control & Linen, LLC
Not Available
Affected Workers
4
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260105
View Details
New
Company
Wabash
Not Available
Affected Workers
144
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN260105
View Details
New
Company
Chemours
Chemours
Not Available
Affected Workers
54
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Patterson
—
State
Georgia
—
Address
—
County
Brantley
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHGA260105
View Details
New
Company
Lakeside Curative Services, Inc.
Lakeside Curative Services, Inc.
Not Available
Affected Workers
52
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Social Assistance
—
City
Racine
—
State
Wisconsin
—
Address
—
County
Racine
—
Region
Southeast
—
Sign up for free to unhide address info
Sign Up
or
Login
LACEWI260105
View Details
New
Company
United Piston Ring, Inc.
United Piston Ring, Inc.
Not Available
Affected Workers
60
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
Transportation Equipment Manufacturing
—
City
Manitowoc
—
State
Wisconsin
—
Address
—
County
Manitowoc
—
Region
Bay Area
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPIWI260105
View Details
New
Company
TIAA
Not Available
Affected Workers
101
Notice Date
1/2/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
—
State
Colorado
—
Address
—
County
—
Region
Denver
—
Sign up for free to unhide address info
Sign Up
or
Login
CO260102
View Details
New
Company
BAE Systems, Inc.
BAE Systems, Inc.
Not Available
Affected Workers
55
Notice Date
1/2/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Annapolis Junction
—
State
Maryland
—
Address
—
County
—
Region
Anne Arundel County
—
Sign up for free to unhide address info
Sign Up
or
Login
BASNMD260102
View Details
New
Company
Saddle Creek Logistics Services
Saddle Creek Logistics Services
Not Available
Affected Workers
130
Notice Date
1/2/2026
—
Effective Date
3/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Duncan
—
State
South Carolina
—
Address
Duncan
—
County
Greenville
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SACOSC260102
View Details
New
Company
International Real Estate Partners US Corp
Not Available
Affected Workers
61
Notice Date
1/1/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ260101
View Details
New
Company
Lifetime Brands
Not Available
Affected Workers
140
Notice Date
1/1/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Robbinsville
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ260101
View Details
New
Company
The Fresh Market
Not Available
Affected Workers
55
Notice Date
1/1/2026
—
Effective Date
4/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ260101
View Details
New
Company
PrimeFlight Aviation Services, Inc.
Not Available
Affected Workers
68
Notice Date
1/1/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Philadelphia
—
State
Pennsylvania
—
Address
—
County
Philadelphia
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PA260101
View Details
New
Company
GIANT Company, LLC
Not Available
Affected Workers
293
Notice Date
1/1/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Pottstown
—
State
Pennsylvania
—
Address
—
County
Lehigh
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PA260101
View Details
New
Company
SFC Global Supply Chain
Not Available
Affected Workers
170
Notice Date
1/1/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.nj.gov
Industry
—
City
Robbinsville
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ260101
View Details
New
Company
AVI Foodsystems, Inc.
AVI Foodsystems, Inc.
Not Available
Affected Workers
297
Notice Date
1/1/2026
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Philadelphia
—
State
Pennsylvania
—
Address
—
County
Philadelphia
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVFNPA260101
View Details
New
Company
Vacuum Technique LLC
Vacuum Technique LLC
Not Available
Affected Workers
78
Notice Date
12/31/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Clackamas
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VATLOR251231
View Details
New
Company
Mare Island Dry Dock, LLC
Not Available
Affected Workers
84
Notice Date
12/30/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251230
View Details
New
Company
Ryder Integrated Logistics, Inc.
Not Available
Affected Workers
59
Notice Date
12/30/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
—
State
Illinois
—
Address
—
County
—
Region
Southeastern 7
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251230
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
48
Notice Date
12/30/2025
—
Effective Date
3/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251230
View Details
New
Company
Coca Cola Company
The Coca-Cola Company
Not Available
Affected Workers
75
Notice Date
12/30/2025
—
Effective Date
2/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Atlanta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COCOGA251230
View Details
New
Company
US Endodontics, LLC
US Endodontics, LLC
Not Available
Affected Workers
70
Notice Date
12/30/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Johnson City
—
State
Tennessee
—
Address
—
County
Washington
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
USELTN251230
View Details
New
Company
Dalton Corporation
Not Available
Affected Workers
257
Notice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
USW Local 6805
—
Source
www.in.gov
Industry
—
City
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251229
View Details
New
Company
Crockett & Sons Concrete, Inc.
Crockett & Sons Concrete, Inc.
Not Available
Affected Workers
4
Notice Date
12/29/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.maryland.gov
Industry
—
City
Deposit
—
State
Maryland
—
Address
—
County
—
Region
Susquehanna
—
Sign up for free to unhide address info
Sign Up
or
Login
CROMD251229
View Details
New
Company
Fed Ex Corporation
FedEx Corporation Facility
Not Available
Affected Workers
89
Notice Date
12/29/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Fort Worth
—
State
Texas
—
Address
—
County
Tarrant
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
FEEOTX251229
View Details
New
Company
Televista, Inc.
Televista, Inc.
Not Available
Affected Workers
110
Notice Date
12/29/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Tarrant
—
Region
Tarrant County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TEITX251229
View Details
New
Company
Eagle Machining - First Brands Group, LLC
Eagle Machining - First Brands Group, LLC
Not Available
Affected Workers
251
Notice Date
12/29/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
UAW Local 1181
—
Source
jfs.ohio.gov
Industry
—
City
Fayette
—
State
Ohio
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EAMFOH251229
View Details
New
Company
Doosan GridTech
Doosan GridTech
Not Available
Affected Workers
24
Notice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
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
DOGWA251229
View Details
New
Company
WeDriveU, Inc.
WeDriveU, Inc.
Not Available
Affected Workers
194
Notice Date
12/28/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
scworks.org
Industry
—
City
North Charleston
—
State
South Carolina
—
Address
—
County
Charleston
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEISC251228
View Details
New
Company
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
Affected Workers
200
Notice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Carson
—
State
California
—
Address
3025 E. Dominguez St.
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FUMLCA251224
View Details
New
Previous
3 / 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
Broadcom Inc.
Broadcom Inc.
Not Available
Affected Workers
247
Notice Date
10/20/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3401 Hillview Ave Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BRICA251020
View Details
New
Company
Starbucks Coffee Company
Starbucks Corporation
Not Available
Affected Workers
Notice Date
10/20/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
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
STCONV251020
View Details
New
Company
Institute of International Education
Not Available
Affected Workers
24
Notice Date
10/20/2025
—
Effective Date
1/4/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
Industry
—
City
—
State
Washington, D.C.
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DC251020
View Details
New
Company
East Coast Migrant Head Start Project (ECMHSP)
East Coast Migrant Head Start Project
Not Available
Affected Workers
9
Notice Date
10/17/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
scworks.org
Industry
—
City
Raleigh
—
State
South Carolina
—
Address
—
County
Statewide
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EACISC251017
View Details
New
Company
CVS Health
Not Available
Affected Workers
72
Notice Date
10/17/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Remote
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT251017
View Details
New
Company
Merrifield Garden Center Corp
Not Available
Affected Workers
97
Notice Date
10/17/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Manassas
—
State
Virginia
—
Address
—
County
—
Region
Northern
—
Sign up for free to unhide address info
Sign Up
or
Login
VA251017
View Details
New
Company
Heinlein Foods USA, Inc.
Not Available
Affected Workers
72
Notice Date
10/17/2025
—
Effective Date
10/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Delray Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251017
View Details
New
Company
Marshalls of CA, LLC
Not Available
Affected Workers
64
Notice Date
10/17/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
5160 Stevens Creek Blvd San Jose CA 95129
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251017
View Details
New
Company
Marshalls of CA, LLC
Not Available
Affected Workers
62
Notice Date
10/17/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
7013 Hollywood Blvd Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251017
View Details
New
Company
Virginia Mason Franciscan Health Virtual Health Services
Not Available
Affected Workers
5
Notice Date
10/17/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Tacoma
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA251017
View Details
New
Company
a.i. solutions Inc.
Not Available
Affected Workers
86
Notice Date
10/17/2025
—
Effective Date
12/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.alabama.gov/warn-list
Industry
—
City
Huntsville
—
State
Alabama
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AL251017
View Details
New
Company
Georgia-Pacific, LLC
Not Available
Affected Workers
151
Notice Date
10/17/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
RWDSU, AFL-CIO Local 910
—
Source
www.tn.gov
Industry
—
City
Memphis
—
State
Tennessee
—
Address
—
County
Shelby
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN251017
View Details
New
Company
Crescent Park Corporation
Not Available
Affected Workers
76
Notice Date
10/17/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Memphis
—
State
Tennessee
—
Address
—
County
Shelby
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN251017
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
99 Montecillo Rd. San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Bumble Bee Foods, LLC
Not Available
Affected Workers
56
Notice Date
10/16/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
13100 Arctic Circle Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251016
View Details
New
Company
Republic Services, Inc
Not Available
Affected Workers
72
Notice Date
10/16/2025
—
Effective Date
12/31/2025
—
Expiration Date
1/13/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
Hudson
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251016
View Details
New
Company
Baker & Taylor, LLC
Baker & Taylor, LLC
Not Available
Affected Workers
112
Notice Date
10/16/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Charlotte
—
State
North Carolina
—
Address
—
County
Mecklenburg
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BAANC251016
View Details
New
Company
DTW North Partners JV, LLC
Not Available
Affected Workers
13
Notice Date
10/16/2025
—
Effective Date
10/19/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Romulus
—
State
Michigan
—
Address
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1617 Broadway St. Vallejo CA 94590
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Above The Dirt LLC
Not Available
Affected Workers
392
Notice Date
10/16/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Quincy
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
3
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3900 Lakeville Hwy. Petaluma CA 94954
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4131 Geary Boulevard San Francisco CA 94118
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
RTX
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2006 East El Segundo Boulevard Building E04 El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251016
View Details
New
Company
Empire Hospitality LLC (dba Westford Regency Inn & Conference Center)
Not Available
Affected Workers
62
Notice Date
10/16/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Westford
—
State
Massachusetts
—
Address
—
County
—
Region
Northeast
—
Sign up for free to unhide address info
Sign Up
or
Login
MA251016
View Details
New
Company
Battelle Memorial Institute E3
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
10/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251016
View Details
New
Company
Nitto Avecia Pharma Services, Inc.
Not Available
Affected Workers
24
Notice Date
10/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
4 Chrysler Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251016
View Details
New
Company
Comcast
Comcast
Not Available
Affected Workers
302
Notice Date
10/15/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Information
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
COCO251015
View Details
New
Company
Unimacts Global LLC
Not Available
Affected Workers
31
Notice Date
10/15/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
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
NV251015
View Details
New
Company
Sodexo, Inc.
Sodexo Services East, LLC
Not Available
Affected Workers
145
Notice Date
10/15/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food Services and Drinking Places
—
City
Fort Meade
—
State
Maryland
—
Address
—
County
—
Region
Anne Arundel
—
Sign up for free to unhide address info
Sign Up
or
Login
SOIMD251015
View Details
New
Company
Wayfair LLC - Erlanger Warehouse
Not Available
Affected Workers
215
Notice Date
10/15/2025
—
Effective Date
9/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Nonstore Retailers
—
City
—
State
Kentucky
—
Address
—
County
Boone
—
Region
Northern Kentucky
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251015
View Details
New
Company
Raytheon
Raytheon
Not Available
Affected Workers
2
Notice Date
10/15/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2000 E El Segundo Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251015
View Details
New
Previous
38 / 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