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
Alameda Health System
Alameda Health System - Wilma Chan Highland Hospital
Not Available
Affected Workers
128
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - San Leandro Hospital
Not Available
Affected Workers
22
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - John George Hospital
Not Available
Affected Workers
16
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
JeniusBank SMBC Manubank
Not Available
Affected Workers
2
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
—
State
Ohio
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYOH260108
View Details
New
Company
Alameda Health System
Alameda Health System - Alameda Hospital
Not Available
Affected Workers
9
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - System Support Center
Not Available
Affected Workers
18
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Thermo Fisher Scientific
Thermo Fisher Scientific
Not Available
Affected Workers
421
Notice Date
1/8/2026
—
Effective Date
12/31/2027
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Asheville
—
State
North Carolina
—
Address
—
County
Buncombe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THFCNC260108
View Details
New
Company
SMBC Group
SMBC Manubank
Not Available
Affected Workers
5
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGWA260108
View Details
New
Company
SMBC Group
SMBC MANUBANK (JeniusBank)
Not Available
Affected Workers
3
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
scworks.org
Industry
—
City
—
State
South Carolina
—
Address
—
County
Statewide
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGSC260108
View Details
New
Company
SMBC Group
SMBC MANUBANK
Not Available
Affected Workers
9
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
—
State
North Carolina
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGNC260108
View Details
New
Company
SMBC Group
JeniusBank
Not Available
Affected Workers
161
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Remote
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGCT260108
View Details
New
Company
SMBC Group
JeniusBank
Not Available
Affected Workers
1
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Remote
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGOR260108
View Details
New
Company
DFS Group L.P. ("DFS")
Not Available
Affected Workers
183
Notice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
labor.hawaii.gov
Industry
—
City
Honolulu
—
State
Hawaii
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HI260108
View Details
New
Company
SMBC Group
JeniusBank (digital unit of SMBC Manubank)
Not Available
Affected Workers
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
dlr.sd.gov
Industry
—
City
—
State
South Dakota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGSD260108
View Details
New
Company
Chemours
Chemours
Not Available
Affected Workers
19
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
—
City
Macclenny
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHFL260108
View Details
New
Company
Laboratory Corporation of America Holdings
Labcorp Early Development Laboratories, Inc., and Laboratory Corporation of America Holding (dba Labcorp)
Not Available
Affected Workers
94
Notice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Bedford
—
State
Massachusetts
—
Address
—
County
—
Region
Metro Southwest
—
Sign up for free to unhide address info
Sign Up
or
Login
LACFMA260108
View Details
New
Company
Chemours
Chemours
Not Available
Affected Workers
44
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
—
City
Starke
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHFL260108
View Details
New
Company
SMBC Group
SMBC Manubank
Not Available
Affected Workers
14
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
—
City
Miami
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGFL260108
View Details
New
Company
FTI Buyer LLC BIDFTA online actions
Not Available
Affected Workers
104
Notice Date
1/8/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH260108
View Details
New
Company
Chemours
Chemours
Not Available
Affected Workers
12
Notice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
—
City
Starke
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHFL260108
View Details
New
Company
SMBC Group
SMBC Group - JeniusBank
Not Available
Affected Workers
33
Notice Date
1/8/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Scottsdale
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
SMGAZ260108
View Details
New
Company
Avelo Airlines, Inc.
Avelo Airlines
Not Available
Affected Workers
97
Notice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Mesa
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
AVANAZ260107
View Details
New
Company
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc.
Not Available
Affected Workers
82
Notice Date
1/7/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Somerville
—
State
Massachusetts
—
Address
—
County
—
Region
Boston
—
Sign up for free to unhide address info
Sign Up
or
Login
TETNMA260107
View Details
New
Company
Avelo Airlines, Inc.
Avelo Airlines, Inc.
Not Available
Affected Workers
82
Notice Date
1/7/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Wilmington
—
State
North Carolina
—
Address
—
County
New Hanover
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AVANNC260107
View Details
New
Company
Bonduelle Americas dba Ready Pac Foods, Inc.
Bonduelle Americas dba Ready Pac Foods, Inc.
Not Available
Affected Workers
62
Notice Date
1/7/2026
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
4401 Foxdale Avenue
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BOABCA260107
View Details
New
Company
Taikisha USA
Not Available
Affected Workers
81
Notice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
International Association of Sheet, Metal, Air, Rail and Transportation Workers, Local No. 24
—
Source
jfs.ohio.gov
Industry
—
City
Columbus
—
State
Ohio
—
Address
—
County
Franklin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OH260107
View Details
New
Company
GNC Distribution Center
GNC Distribution Center
Not Available
Affected Workers
66
Notice Date
1/7/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Phoenix
—
State
Arizona
—
Address
—
County
—
Region
5
—
Sign up for free to unhide address info
Sign Up
or
Login
GNDEAZ260107
View Details
New
Company
Tessera Therapeutics, Inc
Tessera Therapeutics
Not Available
Affected Workers
2
Notice Date
1/7/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Friendswood
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TETNTX260107
View Details
New
Company
Comerica Bank
ComericA Frisco Star Tower Facility
Not Available
Affected Workers
184
Notice Date
1/7/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Frisco
—
State
Texas
—
Address
—
County
Denton
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
COBTX260107
View Details
New
Company
Tessera Therapeutics, Inc
Tessera Therapeutics
Not Available
Affected Workers
1
Notice Date
1/6/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
—
State
Colorado
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TETNCO260106
View Details
New
Company
Alan Ritchey
Alan Ritchey
Not Available
Affected Workers
729
Notice Date
1/6/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
CO Google Sheet
Industry
—
City
—
State
Colorado
—
Address
—
County
—
Region
Adams
—
Sign up for free to unhide address info
Sign Up
or
Login
ALRCO260106
View Details
New
Company
Hilton Worldwide
Double Tree Cleveland Crescent Hotels & Resorts
Not Available
Affected Workers
66
Notice Date
1/6/2026
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
Chicago & Midwest Regional Joint Board, Workers United
—
Source
jfs.ohio.gov
Industry
—
City
Cleveland
—
State
Ohio
—
Address
—
County
Cuyahoga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HIWOH260106
View Details
New
Company
Advanced Uniform Dust Control & Linen, LLC
Advanced Uniform Dust Control & Linen, LLC
Not Available
Affected Workers
89
Notice Date
1/6/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
243 Orange Avenue
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADUUCA260106
View Details
New
Previous
2 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Copan Diagnostics, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
94
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Home Depot Design Center
Not Available
City
—
State
Maryland
—
County
—
85
NOtice Date
1/14/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
6
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
City
—
State
California
—
County
Riverside County
—
88
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Informatica LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Cheshire Fulfillment Center
Not Available
City
—
State
Connecticut
—
County
—
993
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
City
—
State
California
—
County
Los Angeles County
—
108
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
City
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
City
—
State
California
—
County
Los Angeles County
—
4
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Hupp Draft Services
Not Available
City
—
State
California
—
County
Butte County
—
75
NOtice Date
1/13/2026
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Margaret Mary Community Hospital (dba Margaret Mary Health)
Not Available
City
—
State
Indiana
—
County
—
55
NOtice Date
1/13/2026
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC-Sumitomo Mitsui Banking Corporation
Not Available
City
—
State
Maine
—
County
—
1
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
EaglePicher
Not Available
City
—
State
Rhode Island
—
County
—
38
NOtice Date
1/13/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Salon Centric Inc
Not Available
City
—
State
Alabama
—
County
—
79
NOtice Date
1/13/2026
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Linamar Corporation
Linamar Shelbyville
Not Available
City
—
State
Tennessee
—
County
—
80
NOtice Date
1/13/2026
—
Effective Date
7/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Turf Care Supply Corp.
Not Available
City
—
State
Ohio
—
County
Belmont
—
46
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
City
—
State
Ohio
—
County
—
1
NOtice Date
1/12/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fortrex
Not Available
City
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
1/12/2026
—
Effective Date
2/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Congo, LLC (Updated March 2026)
Not Available
City
—
State
Texas
—
County
Denton
—
31
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JIT Service Inc.
JIT Service Inc.
Not Available
City
—
State
Arizona
—
County
—
10
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
City
—
State
California
—
County
San Diego County
—
43
NOtice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sumaria Systems, LLC
Sumaria Systems, LLC
Not Available
City
—
State
Ohio
—
County
Greene
—
57
NOtice Date
1/12/2026
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations
Not Available
City
—
State
Connecticut
—
County
—
57
NOtice Date
1/12/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macy's
Not Available
City
—
State
California
—
County
San Diego County
—
77
NOtice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
City
—
State
California
—
County
Los Angeles County
—
225
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
City
—
State
California
—
County
Alameda County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Park Bridge
Not Available
City
—
State
California
—
County
Alameda County
—
3
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Virginia
—
County
—
6
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 211
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Southwest Key Programs, Inc.
Southwest Key Programs-Casa Quetzal
Not Available
Affected Workers
3
Notice Date
10/2/2025
—
Effective Date
11/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Houston
—
State
Texas
—
Address
—
County
Harris
—
Region
Gulf Coast WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
SOKRTX251002
View Details
New
Company
Peraton, Inc.
Peraton, Inc.
Not Available
Affected Workers
153
Notice Date
10/1/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.pa.gov
Industry
—
City
Camp Hil
—
State
Pennsylvania
—
Address
—
County
Cumberland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEIPA251001
View Details
New
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
—
Source
www.nj.gov
Industry
—
City
Secaucus
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OPNJ251001
View Details
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
—
Source
www.nj.gov
Industry
—
City
Newark
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ251001
View Details
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
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1110 Iron Point Road Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
Mayo Northridge
Not Available
Affected Workers
Notice Date
10/1/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
North Mankato
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN251001
View Details
New
Company
Mayo Belle Plaine Clinic
Not Available
Affected Workers
Notice Date
10/1/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Belle Plaine
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN251001
View Details
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
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
Remote Folsom CA 95630
—
State
California
—
Address
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
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
—
Source
www.pa.gov
Industry
—
City
Mount Pleasant
—
State
Pennsylvania
—
Address
—
County
Westmoreland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PA251001
View Details
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
—
Source
www.nj.gov
Industry
—
City
Cherry Hill
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ251001
View Details
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
—
Source
MN Google Sheet
Industry
—
City
Chanhassen
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GIMIMN251001
View Details
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
—
Source
MN Google Sheet
Industry
—
City
St. Paul
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN251001
View Details
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
—
Source
dlr.sd.gov
Industry
—
City
Sioux Falls
—
State
South Dakota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SD251001
View Details
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
—
Source
www.nj.gov
Industry
—
City
Parsippany
—
State
New Jersey
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NJ251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
12 Metrotech Center S. Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2554 Linden Blvd Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1200 Waters Place Bronx, NY, 10461
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1775 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2100 Bartow Avenue Bronx, NY, 10475
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1274 Bedford Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
12 Metrotech Center S. Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2100 Bartow Avenue Bronx, NY, 10475
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2554 Linden Blvd Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1274 Bedford Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1775 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Previous
45 / 211
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Copan Diagnostics, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
79
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
94
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Home Depot Design Center
Not Available
City
—
State
Maryland
—
County
—
85
NOtice Date
1/14/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Wabash National LP
Not Available
City
—
State
California
—
County
Riverside County
—
6
NOtice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
City
—
State
California
—
County
Riverside County
—
88
NOtice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Informatica LLC
Not Available
City
—
State
California
—
County
San Mateo County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Peraton
Not Available
City
—
State
Maryland
—
County
—
35
NOtice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Cheshire Fulfillment Center
Not Available
City
—
State
Connecticut
—
County
—
993
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1798)
Not Available
City
—
State
California
—
County
Los Angeles County
—
108
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (1601)
Not Available
City
—
State
California
—
County
Los Angeles County
—
1
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Pomona Hospital Medical Center
Pomona Hospital Medical Center (300)
Not Available
City
—
State
California
—
County
Los Angeles County
—
4
NOtice Date
1/13/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Hupp Draft Services
Not Available
City
—
State
California
—
County
Butte County
—
75
NOtice Date
1/13/2026
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
Other Services (except Public Administration)
—
Source
—
View Notice
View Details
Margaret Mary Community Hospital (dba Margaret Mary Health)
Not Available
City
—
State
Indiana
—
County
—
55
NOtice Date
1/13/2026
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
SMBC Group
SMBC-Sumitomo Mitsui Banking Corporation
Not Available
City
—
State
Maine
—
County
—
1
NOtice Date
1/13/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
EaglePicher
Not Available
City
—
State
Rhode Island
—
County
—
38
NOtice Date
1/13/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Salon Centric Inc
Not Available
City
—
State
Alabama
—
County
—
79
NOtice Date
1/13/2026
—
Effective Date
6/30/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Linamar Corporation
Linamar Shelbyville
Not Available
City
—
State
Tennessee
—
County
—
80
NOtice Date
1/13/2026
—
Effective Date
7/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Turf Care Supply Corp.
Not Available
City
—
State
Ohio
—
County
Belmont
—
46
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tessera Therapeutics, Inc
Tessera Therapeutics, Inc
Not Available
City
—
State
Ohio
—
County
—
1
NOtice Date
1/12/2026
—
Effective Date
3/8/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fortrex
Not Available
City
—
State
North Carolina
—
County
Chatham
—
130
NOtice Date
1/12/2026
—
Effective Date
2/6/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Congo, LLC (Updated March 2026)
Not Available
City
—
State
Texas
—
County
Denton
—
31
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
JIT Service Inc.
JIT Service Inc.
Not Available
City
—
State
Arizona
—
County
—
10
NOtice Date
1/12/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
City
—
State
California
—
County
San Diego County
—
43
NOtice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Industry
Accommodation and Food Services
—
Source
—
View Notice
View Details
Sumaria Systems, LLC
Sumaria Systems, LLC
Not Available
City
—
State
Ohio
—
County
Greene
—
57
NOtice Date
1/12/2026
—
Effective Date
1/26/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Smoky Mountain Logistics, LLC
Smoky Mountain Logistics, LLC
Not Available
City
—
State
Tennessee
—
County
—
45
NOtice Date
1/12/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macys Store Delivery Center (SDS) and Customer Returns Center (CRD) Operations
Not Available
City
—
State
Connecticut
—
County
—
57
NOtice Date
1/12/2026
—
Effective Date
3/14/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Macy's Inc
Macy's
Not Available
City
—
State
California
—
County
San Diego County
—
77
NOtice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Industry
Retail Trade
—
Source
—
View Notice
View Details
Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan
Not Available
City
—
State
California
—
County
Los Angeles County
—
225
NOtice Date
1/12/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
City
—
State
California
—
County
Alameda County
—
44
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Alameda Health System
Alameda Health System - Park Bridge
Not Available
City
—
State
California
—
County
Alameda County
—
3
NOtice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
SMBC Group
SMBC Manubank
Not Available
City
—
State
Virginia
—
County
—
6
NOtice Date
1/8/2026
—
Effective Date
3/10/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 211
Next