Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
105-16 Cross Bay Blvd Ozone Park, NY, 11417
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
30-31 Stratton Street Flushing, NY, 11354
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
99-25 Horace Harding Expwy Corona, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
30-08 Broadway Astoria, NY, 11106
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
71-04 Kissena Blvd Flushing, NY, 11367
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
7
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
46-14 Queens Blvd Sunnyside, NY, 11104
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
68-20 Queens Blvd Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
30-14 31st St Astoria, NY, 11102
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
53-05 108th Street Corona, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
56-54 Myrtle Ave Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
102-26 Atlantic Ave Ozone Park, NY, 11416
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
14
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
166-30 Jamaica Ave Jamaica, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
44-66 21st Street Long Island City, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
60-29 Myrtle Ave Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
58-14 Roosevelt Ave Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
8
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
37-74 90th St Jackson Heights, NY, 11372
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
102-10 Roosevelt Ave. Corona, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
40-35B 21st St Long Island City, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
94 8th Ave New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
115 Essex Street Brooklyn, NY, 10002
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
8
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
592 8th Ave New York, NY, 10018
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
514 West 207th St New York, NY, 10034
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
763 9th Ave New York, NY, 10019
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2351 Second Ave New York, NY, 10035
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
303 East Houston Street New York, NY, 10002
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
926 Columbus Ave New York, NY, 10025
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3352 Broadway New York, NY, 10031
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3657 Broadway New York, NY, 10031
County
New York
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
129A West Sunrise Highway Freeport, NY, 11520
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1640 Broadway Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9726 Seaview Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

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

US Endodontics, LLC

Not Available

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

Crockett & Sons Concrete, Inc.

Not Available

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

FedEx Corporation Facility

Not Available

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

Televista, Inc.

Not Available

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

Eagle Machining - First Brands Group, LLC

Not Available

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

Doosan GridTech

Not Available

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

WeDriveU, Inc.

Not Available

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

Fullstack Modular LLC

Not Available

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

Collins Pine Company

Not Available

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

Illumina, Inc.

Not Available

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

Montgomery UPS

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

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

Not Available

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

AAR Aircraft Services

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

AAR Aircraft Services

Not Available

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

Mercedes-Benz Financial Services USA LLC

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Ideal Image

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

City
State
North Carolina
County
Cumberland
7
NOtice Date
12/22/2025
Effective Date
2/27/2026
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Optum

Optum Medical Care

Not Available

Affected Workers
122
Notice Date
10/1/2025
Effective Date
2/2/2026
Expiration Date
3/4/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Secaucus
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
OPNJ251001
New
Company

Audible

Not Available

Affected Workers
67
Notice Date
10/1/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251001
New
Company

FPI Management, Inc. (1110)

Not Available

Affected Workers
39
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1110 Iron Point Road Folsom CA 95630
Region
Sign up for free to unhide address info
CA251001
New
Company

Mayo Northridge

Not Available

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN251001
New
Company

Mayo Belle Plaine Clinic

Not Available

Affected Workers
Notice Date
10/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN251001
New
Company

FPI Management, Inc. (Remote)

Not Available

Affected Workers
16
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
California
Address
Region
Sign up for free to unhide address info
CA251001
New
Company

Respironics, Inc.

Not Available

Affected Workers
196
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Westmoreland
Region
Sign up for free to unhide address info
PA251001
New
Company

Jefferson Health

Not Available

Affected Workers
108
Notice Date
10/1/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251001
New
Company
Gina Maria's Pizza

Gina Maria's Pizza

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Chanhassen
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
GIMIMN251001
New
Company

Osteria

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
10/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
St. Paul
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN251001
New
Company

KBR [Earth Resources Observation & Science (EROS) Data Center]

Not Available

Affected Workers
Notice Date
10/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
South Dakota
Address
County
Region
Sign up for free to unhide address info
SD251001
New
Company

Ferring Pharmaceuticals

Not Available

Affected Workers
64
Notice Date
10/1/2025
Effective Date
1/23/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Parsippany
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company

Farmers New World Life Insurance Company

Not Available

Affected Workers
65
Notice Date
10/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Bellevue
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251001
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

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

US Endodontics, LLC

Not Available

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

Crockett & Sons Concrete, Inc.

Not Available

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

FedEx Corporation Facility

Not Available

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

Televista, Inc.

Not Available

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

Eagle Machining - First Brands Group, LLC

Not Available

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

Doosan GridTech

Not Available

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

WeDriveU, Inc.

Not Available

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

Fullstack Modular LLC

Not Available

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

Collins Pine Company

Not Available

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

Illumina, Inc.

Not Available

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

Montgomery UPS

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

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

Not Available

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

AAR Aircraft Services

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

AAR Aircraft Services

Not Available

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

Mercedes-Benz Financial Services USA LLC

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Ideal Image

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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