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
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
593 Myrtle Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1294 Fulton St Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1139 Liberty Ave Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
706 Ralph Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
531 Eastern Parkway Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
840 Franklin Ave Brooklyn, NY, 11225
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
582 5th Ave Brooklyn, NY, 11215
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
687 Stanley Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2441 Jerome Ave Bronx, NY, 10468
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4551 Third Ave Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2193 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
359 Nostrand Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3212 Third Ave Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
263 Saratoga Ave Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Livonia Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5207 Broadway Bronx, NY, 10463
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Kingston Ave Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1908 Cross Bronx Expwy Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
168 Greenpoint Ave Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
364 Graham Ave Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
6
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2187 White Plains Rd Bronx, NY, 10462
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3725 East Tremont Ave Bronx, NY, 10465
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-19 Jamaica Avenue Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-06 Hillside Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188-34 Linden Blvd St. Albans, NY, 11412
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
350D Middle Country Road Corma, NY, 11727
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
15
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2510B Hylan Blvd Staten Island, NY, 10306
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2690 Route 112 Medford, NY, 11763
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
12 / 205
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
1 / 205
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
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DAGENY250930
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DAGENY250930
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
58
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4 Manhattanville Road Suite 203 Purchase, NY, 10577
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DAGENY250930
View Details
New
Company
DoubleTree by Memphis
Not Available
Affected Workers
88
Notice Date
9/30/2025
—
Effective Date
11/30/2025
—
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
TN250930
View Details
New
Company
MAHLE Thermal and Fluid Systems
Not Available
Affected Workers
141
Notice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
8/31/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Mt. Sterling
—
State
Ohio
—
Address
—
County
Madison
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH250930
View Details
New
Company
CNC Logistics, Inc.
Not Available
Affected Workers
75
Notice Date
9/30/2025
—
Effective Date
9/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Durham
—
State
North Carolina
—
Address
—
County
Durham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC250930
View Details
New
Company
Mativ Conwed, LLC
Not Available
Affected Workers
50
Notice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Wilson
—
State
North Carolina
—
Address
—
County
Wilson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC250930
View Details
New
Company
CNC Logistics, Inc.
Not Available
Affected Workers
53
Notice Date
9/30/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Transportation and Warehousing
—
City
West Chicago
—
State
Illinois
—
Address
—
County
Northeast 4
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250930
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
8
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
870 Industrial Rd San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
Google LLC
Google - 1195
Not Available
Affected Workers
4
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1195 Borregas Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
Google LLC
Google - 1175
Not Available
Affected Workers
1
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1175 Borregas Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
Google LLC
Google - 1265
Not Available
Affected Workers
9
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1265 Borregas Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
23
Notice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
West Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA250930
View Details
New
Company
Industrial Container Services, LLC dba Mauser Packaging Solutions
Not Available
Affected Workers
168
Notice Date
9/30/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
Yes
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
Chicago
—
State
Illinois
—
Address
—
County
Northeast 4
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250930
View Details
New
Company
North State Public Radio (NSPR)
Not Available
Affected Workers
12
Notice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
35 Main Street, Suite 101 Chico CA 95928
—
County
Butte County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
BM Administrative Services
Not Available
Affected Workers
268
Notice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Various
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA250930
View Details
New
Company
Urban Alchemy
Urban Alchemy (8th Street Shelter)
Not Available
Affected Workers
54
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Austin
—
State
Texas
—
Address
—
County
—
Region
Capital Area WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
URATX250930
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo and Company
Not Available
Affected Workers
50
Notice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Portland
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAOR250930
View Details
New
Company
Roll-N-Lock Corporation
Not Available
Affected Workers
73
Notice Date
9/30/2025
—
Effective Date
12/30/2025
—
Expiration Date
5/14/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Wholesale Trade
—
City
Miami
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250930
View Details
New
Company
Urban Alchemy
Urban Alchemy (Arch Shelter)
Not Available
Affected Workers
55
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Austin
—
State
Texas
—
Address
—
County
—
Region
Capital Area WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
URATX250930
View Details
New
Company
Spirit Airlines
Spirit Airlines
Not Available
Affected Workers
70
Notice Date
9/30/2025
—
Effective Date
12/1/2025
—
Expiration Date
12/14/2025
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
IAMAW
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Pompano Beach
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPAFL250930
View Details
New
Company
Google LLC
Google -1225
Not Available
Affected Workers
1
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1225 Crossman Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
*Updated* AlerisLife, Inc.
Not Available
Affected Workers
179
Notice Date
9/30/2025
—
Effective Date
11/3/2025
—
Expiration Date
3/31/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Newton
—
State
Massachusetts
—
Address
—
County
—
Region
Metro Southwest
—
Sign up for free to unhide address info
Sign Up
or
Login
MA250930
View Details
New
Company
Google LLC
Google - 1190
Not Available
Affected Workers
8
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1190 Bordeaux Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
Seatrium AmFELS, Inc.
Not Available
Affected Workers
91
Notice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Brownsville
—
State
Texas
—
Address
—
County
—
Region
Cameron County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX250930
View Details
New
Company
Boardwalk Property Services, LLC
Not Available
Affected Workers
66
Notice Date
9/30/2025
—
Effective Date
11/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
6481 Washington Street Yountville CA 94599
—
County
Napa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
45
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
111 Oyster Point Blvd South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
Holiday Inn Club Vacations Incorporated-The Villages Resort
Not Available
Affected Workers
82
Notice Date
9/30/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Flint
—
State
Texas
—
Address
—
County
Smith
—
Region
East Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX250930
View Details
New
Company
ITC Federal
ITC Federal
Not Available
Affected Workers
192
Notice Date
9/30/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
UE Local 808
—
Source
dol.nebraska.gov
Industry
—
City
Lincoln
—
State
Nebraska
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ITFNE250930
View Details
New
Company
Vicks Lithograph & Printing Corp.
Not Available
Affected Workers
17
Notice Date
9/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5166 Commercial Drive Yorkville, NY, 13495
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
New
Company
Eisler Capital (US) LLC.
Not Available
Affected Workers
79
Notice Date
9/29/2025
—
Effective Date
12/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
66 Hudson Boulevard New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
New
Company
American Sugar Refining, Inc.
Not Available
Affected Workers
231
Notice Date
9/29/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Federal Street Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
New
Company
Vicks Lithograph & Printing Corp.
Not Available
Affected Workers
17
Notice Date
9/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5166 Commercial Drive Yorkville, NY, 13495
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
New
Previous
42 / 205
Next
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
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
—
View Notice
View Details
1 / 205
Next