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
3465
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
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
8 Glens Falls Tech Park Glens Falls, NY, 12801
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
24 Native Drive Queensbury, NY, 12804
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
9
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
7041 Las Positas Road Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4410 Rosewood Drive Pleasonton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1126 and 1440)
Not Available
Affected Workers
101
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
National Distribution Centers LLC
National Distribution Centers, LLC (NDC)
Not Available
Affected Workers
17
Notice Date
11/13/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
179 Grand Ave. City of Industry CA 91789
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NADECA251113
View Details
New
Company
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
Affected Workers
104
Notice Date
11/13/2025
—
Effective Date
11/13/2025
—
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
SOPLWA251113
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
669
Notice Date
11/13/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
ccwd.hecc.oregon.gov
Industry
—
City
Hillsboro
—
State
Oregon
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCOR251113
View Details
New
Company
Great Floors (Artisan Designer Group)
Not Available
Affected Workers
58
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
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
WA251113
View Details
New
Company
Edgewell Personal Care/Schick
Not Available
Affected Workers
293
Notice Date
11/13/2025
—
Effective Date
3/2/2026
—
Expiration Date
12/31/2027
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
https://portal.ct.gov/dol
Industry
—
City
Milford
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT251113
View Details
New
Company
Mattel, Inc.
Not Available
Affected Workers
89
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
333 Continental Blvd El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldgs. 1280, 1320, 1360, and 4250)
Not Available
Affected Workers
32
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldgs. 1280, 1320, 1360, and 4250 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5996 Gleason Drive Dublin CA 94568
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
Superior YMCA
Not Available
Affected Workers
112
Notice Date
11/13/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Superior
—
State
Wisconsin
—
Address
—
County
Douglas
—
Region
Northwest
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251113
View Details
New
Company
Home Care Delivered
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
12/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Remote
—
State
Missouri
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251113
View Details
New
Company
NBCUniversal Media, LLC
NBCUniversal (Bldg. 2375)
Not Available
Affected Workers
4
Notice Date
11/13/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
100 Universal City Plaza, Bldg. 2375 Universal City CA 91608
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NBMLCA251113
View Details
New
Company
Couchbase, Inc.
Not Available
Affected Workers
48
Notice Date
11/13/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251113
View Details
New
Company
MDWise
Not Available
Affected Workers
238
Notice Date
11/13/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN251113
View Details
New
Company
Dillard's Inc.(Dillard's Texas Central, LLC)
Not Available
Affected Workers
93
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Plano
—
State
Texas
—
Address
—
County
Collin
—
Region
North Central Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
655 Palomar Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Diamond Plastics CO.
Not Available
Affected Workers
21
Notice Date
11/12/2025
—
Effective Date
11/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Golconda
—
State
Nevada
—
Address
—
County
Humbolt
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV251112
View Details
New
Company
Printpack, Inc.
Not Available
Affected Workers
111
Notice Date
11/12/2025
—
Effective Date
1/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
Elgin
—
State
Illinois
—
Address
—
County
Kane
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
172
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
675 Almanor Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
800 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Synopsys, Inc.
Synopsys, Inc.
Not Available
Affected Workers
1
Notice Date
11/12/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
770 N. Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
17
Notice Date
11/12/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA251112
View Details
New
Company
DLH Solutions
DLH Solutions (Dallas CMOP)
Not Available
Affected Workers
298
Notice Date
11/12/2025
—
Effective Date
11/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Lancaster
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
DLSTX251112
View Details
New
Company
CoStar Group
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Atlanta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA251111
View Details
New
Company
RELCO, a Wabtec Company
Not Available
Affected Workers
34
Notice Date
11/11/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IA251111
View Details
New
Company
St. Louis Dispatch
Not Available
Affected Workers
3
Notice Date
11/11/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
—
City
Maryland Heights
—
State
Missouri
—
Address
—
County
St. Louis
—
Region
St. Louis
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251111
View Details
New
Company
Evernorth Care Group
Not Available
Affected Workers
143
Notice Date
11/11/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / 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
AZ251111
View Details
New
Company
Inline Plastics
Not Available
Affected Workers
25
Notice Date
11/11/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
michigan.gov
Industry
—
City
Gladwin
—
State
Michigan
—
Address
—
County
Gladwin
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI251111
View Details
New
Company
Bechtel National, Inc.
Not Available
Affected Workers
60
Notice Date
11/11/2025
—
Effective Date
1/16/2026
—
Expiration Date
2/27/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
Merritt Island
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251111
View Details
New
Previous
28 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
ECS Federal, LLC
Not Available
City
—
State
Florida
—
County
—
117
NOtice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Spirit Airlines
Spirit Airlines
Not Available
City
—
State
Nevada
—
County
—
1
NOtice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
53
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Pioneer Custom Electrical Products, LLC
Not Available
City
—
State
California
—
County
—
47
NOtice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
219
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
—
State
California
—
County
—
19
NOtice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Western Digital Technologies
Not Available
City
—
State
California
—
County
—
87
NOtice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
CJ Logistics America, LLC
Not Available
City
—
State
North Carolina
—
County
—
99
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
7
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
4
NOtice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
18
NOtice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
9
NOtice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
21
NOtice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
52
NOtice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
—
State
Iowa
—
County
—
33
NOtice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
24
NOtice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
City
—
State
Georgia
—
County
—
85
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
42
NOtice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
City
—
State
Kentucky
—
County
—
33
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
City
—
State
Washington
—
County
—
331
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 74
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
3465
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
White Coffee Corporation
Not Available
Affected Workers
97
Notice Date
10/13/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18-35 38th Street Long Island City, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251013
View Details
New
Company
Wyndham Hotels & Resorts
Club Wyndham Resort at Fairfield Glade
Not Available
Affected Workers
88
Notice Date
10/13/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Fairfield Glade
—
State
Tennessee
—
Address
—
County
Cumberland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WYHRTN251013
View Details
New
Company
Blue Shield of California
Blue Shield of California Building C
Not Available
Affected Workers
18
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
—
County
El Dorado County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 1421
Not Available
Affected Workers
8
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1421 17th Street Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Inc. 1873
Not Available
Affected Workers
5
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1873 Commercenter West San Bernardino CA 92408
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 601
Not Available
Affected Workers
31
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
601 12th Street Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 3300
Not Available
Affected Workers
13
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
M & M Manufacturing, Inc.
Not Available
Affected Workers
75
Notice Date
10/13/2025
—
Effective Date
12/15/2025
—
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
TX251013
View Details
New
Company
Parsons Corporation
PARSONS CORPORATION
Not Available
Affected Workers
14
Notice Date
10/13/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
PACKY251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 3131
Not Available
Affected Workers
4
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 3021
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 4700
Not Available
Affected Workers
11
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4700 Bechelli Lane Redding CA 96002
—
County
Shasta County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Bags (Metropolis Company)
Bags, a Metropolis Company (Alaska Airlines contract)
Not Available
Affected Workers
157
Notice Date
10/13/2025
—
Effective Date
11/17/2025
—
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
BAMOOR251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 303
Not Available
Affected Workers
4
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
303 W Lincoln Ave #105 Anaheim CA 92805
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 325
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
325 West Hospitality Lane, Suite 103 San Bernardino CA 92408
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 26137
Not Available
Affected Workers
7
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
26137 La Paz Road #200 Mission Viejo CA 92691
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 1520
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California, Building B
Not Available
Affected Workers
24
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
—
County
El Dorado County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 918
Not Available
Affected Workers
7
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
918 W Foothill Blvd. Suite A Upland CA 91786
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 6300
Not Available
Affected Workers
17
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6300 Canoga Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Xylem, Inc.
Not Available
Affected Workers
40
Notice Date
10/13/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Waukesha
—
State
Wisconsin
—
Address
—
County
Waukesha
—
Region
WOW
—
Sign up for free to unhide address info
Sign Up
or
Login
WI251013
View Details
New
Company
Blue Shield of California
Blue Shield of California 3840
Not Available
Affected Workers
26
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3840 Kilroy Airport Way Long Beach CA 90806
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA251013
View Details
New
Company
Panduit Corp.
Not Available
Affected Workers
185
Notice Date
10/13/2025
—
Effective Date
12/15/2025
—
Expiration Date
2/28/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Manufacturing
—
City
DeKalb
—
State
Illinois
—
Address
—
County
DeKalb
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 700
Not Available
Affected Workers
7
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
700 S Tustin Street Orange CA 92866
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Bechtel Parsons Blue Grass
Not Available
Affected Workers
14
Notice Date
10/13/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
—
City
—
State
Kentucky
—
Address
—
County
Madison
—
Region
Bluegrass
—
Sign up for free to unhide address info
Sign Up
or
Login
KY251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 14372
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
14372 Beach Blvd. Westminister CA 92683
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 801
Not Available
Affected Workers
25
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
801 East Katella Avenue Anaheim CA 92805
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Lucile Salter Packard Children's Hospital
Not Available
Affected Workers
87
Notice Date
10/13/2025
—
Effective Date
12/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
725 Welch Rd. Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
New
Company
Reworld Projects, LLC
Not Available
Affected Workers
70
Notice Date
10/10/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
Saint Petersburg
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251010
View Details
New
Company
RGNext Patrick Space Force Base
Not Available
Affected Workers
228
Notice Date
10/10/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
IAMAW District 166
—
Source
reactwarn.floridajobs.org
Industry
Educational Services
—
City
Patrick SFB
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL251010
View Details
New
Company
Gebbers Farms
Gebbers Farms, Etal
Not Available
Affected Workers
3465
Notice Date
10/10/2025
—
Effective Date
11/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Brewster
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEFWA251010
View Details
New
Company
Raytheon
RTX (2000)
Not Available
Affected Workers
1
Notice Date
10/10/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RACA251010
View Details
New
Company
RGNext
Not Available
Affected Workers
400
Notice Date
10/10/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
747 Nebraska Ave Lompoc CA 93437
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251010
View Details
New
Previous
45 / 74
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
ECS Federal, LLC
Not Available
City
—
State
Florida
—
County
—
117
NOtice Date
1/23/2026
—
Effective Date
2/14/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Spirit Airlines
Spirit Airlines
Not Available
City
—
State
Nevada
—
County
—
1
NOtice Date
1/22/2026
—
Effective Date
3/15/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Greenbrier Manufacturing
Not Available
City
—
State
Missouri
—
County
—
94
NOtice Date
1/22/2026
—
Effective Date
1/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wolfgang’s Steakhouse
Not Available
City
—
State
Hawaii
—
County
—
20
NOtice Date
1/21/2026
—
Effective Date
1/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Tyson Foods, Inc.
Tyson Extension - Lexington
Not Available
City
—
State
Nebraska
—
County
—
294
NOtice Date
1/21/2026
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
53
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Pioneer Custom Electrical Products, LLC
Not Available
City
—
State
California
—
County
—
47
NOtice Date
1/21/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
City
—
State
California
—
County
—
219
NOtice Date
1/21/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Information
—
Source
—
View Notice
View Details
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
City
—
State
California
—
County
—
19
NOtice Date
1/21/2026
—
Effective Date
3/17/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Western Digital Technologies
Not Available
City
—
State
California
—
County
—
87
NOtice Date
1/21/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
H4 Logistics, LLC
Not Available
City
—
State
Wisconsin
—
County
—
41
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Warehousing and Storage
—
Source
—
View Notice
View Details
Leidos
Leidos
Not Available
City
—
State
Virginia
—
County
—
93
NOtice Date
1/21/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
McGee Air Services
Not Available
City
—
State
California
—
County
—
32
NOtice Date
1/21/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Industry
Transportation and Warehousing
—
Source
—
View Notice
View Details
CJ Logistics America, LLC
Not Available
City
—
State
North Carolina
—
County
—
99
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
7
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
4
NOtice Date
1/20/2026
—
Effective Date
4/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
18
NOtice Date
1/20/2026
—
Effective Date
4/8/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
9
NOtice Date
1/20/2026
—
Effective Date
4/9/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
21
NOtice Date
1/20/2026
—
Effective Date
4/10/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/13/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
16
NOtice Date
1/20/2026
—
Effective Date
4/30/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
52
NOtice Date
1/20/2026
—
Effective Date
4/2/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Wells Fargo Bank N.A.
Wells Fargo
Not Available
City
—
State
Iowa
—
County
—
33
NOtice Date
1/20/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Finance and Insurance
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
24
NOtice Date
1/20/2026
—
Effective Date
5/29/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collis, LLC
Not Available
City
—
State
Iowa
—
County
—
51
NOtice Date
1/20/2026
—
Effective Date
3/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Resonetics, LLC
Not Available
City
—
State
California
—
County
—
61
NOtice Date
1/20/2026
—
Effective Date
4/21/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
GXO Logistics Supply Chain, Inc
GXO Logistics Worldwide, LLC
Not Available
City
—
State
Georgia
—
County
—
85
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Access East
Not Available
City
—
State
North Carolina
—
County
—
31
NOtice Date
1/20/2026
—
Effective Date
3/31/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Inari Agriculture, Inc.
Not Available
City
—
State
Indiana
—
County
—
64
NOtice Date
1/20/2026
—
Effective Date
1/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
CNH Industrial America LLC
CNH Industrial America LLC
Not Available
City
—
State
Iowa
—
County
—
42
NOtice Date
1/20/2026
—
Effective Date
5/1/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Parsons Corporation
Bechtel Parsons Blue Grass
Not Available
City
—
State
Kentucky
—
County
—
33
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
TelaForce, LLC
TelaForce, LLC
Not Available
City
—
State
Florida
—
County
—
59
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Meta Platforms, Inc.
Meta Platforms, Inc
Not Available
City
—
State
Washington
—
County
—
331
NOtice Date
1/19/2026
—
Effective Date
3/20/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 74
Next