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

Anthony International

Not Available

Affected Workers
398
Notice Date
10/21/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
12391 Montero Avenue Sylmar CA 91342
Region
Sign up for free to unhide address info
CA251021
New
Company
Transdev Services, Inc.

Transdev Services, Inc.

Not Available

Affected Workers
112
Notice Date
10/21/2025
Effective Date
12/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fargo
State
North Dakota
Address
County
Region
Sign up for free to unhide address info
TRSNND251021
New
Company

The University Corporation at Monterey Bay

Not Available

Affected Workers
134
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Campus Center Seaside CA 93955
Region
Sign up for free to unhide address info
CA251020
New
Company

ReCircle Solutions, Inc. (Oroville Flexible Grocery Bags LLC and Oroville Flexible Packaging LLC)

Not Available

Affected Workers
24
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3155 South 5th Avenue Oroville CA 95965
County
Butte County
Region
Sign up for free to unhide address info
CA251020
New
Company

Las Vegas Sands Corp

Not Available

Affected Workers
Notice Date
10/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV251020
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1985 Zonal St. Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
525 Hutchinson River Parkway Bronx, NY, 10465
County
Bronx
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Total Maintenance Corporation

Not Available

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Penny Transportation

Not Available

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Smart Pick, Inc.

Not Available

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
525 Hutchinson River Parkway Bronx, NY, 10465
County
Bronx
Region
Sign up for free to unhide address info
NY251020
New
Company

Total Maintenance Corporation

Not Available

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Smart Pick, Inc.

Not Available

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Penny Transportation

Not Available

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Centene Management Company, LLC

Not Available

Affected Workers
5
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
12033 Foundation Place Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
CA251020
New
Company

Judco Manufacturing, Inc.

Not Available

Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1429 W. 240th Street Harbor City CA 90710
Region
Sign up for free to unhide address info
CA251020
New
Company

Santee Print Works

Not Available

Affected Workers
140
Notice Date
10/20/2025
Effective Date
12/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Sumter
Address
County
Sumter
Region
Sign up for free to unhide address info
SC251020
New
Company

Magnesium Alloy Products Co., Inc.

Not Available

Affected Workers
61
Notice Date
10/20/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2420 N. Alameda Street Compton CA 90222
Region
Sign up for free to unhide address info
CA251020
New
Company

Comprehensive Logistics

Not Available

Affected Workers
57
Notice Date
10/20/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
KY251020
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
15
Notice Date
10/20/2025
Effective Date
1/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
PACKY251020
New
Company

Parsons Technical Services, Inc.

Not Available

Affected Workers
17
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Anne Arundel
Sign up for free to unhide address info
MD251020
New
Company
Broadcom Inc.

Broadcom Inc.

Not Available

Affected Workers
247
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3401 Hillview Ave Palo Alto CA 94304
Region
Sign up for free to unhide address info
BRICA251020
New
Company
Starbucks Coffee Company

Starbucks Corporation

Not Available

Affected Workers
Notice Date
10/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
STCONV251020
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

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

US Endodontics, LLC

Not Available

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

Crockett & Sons Concrete, Inc.

Not Available

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

FedEx Corporation Facility

Not Available

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

Televista, Inc.

Not Available

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

Eagle Machining - First Brands Group, LLC

Not Available

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

Doosan GridTech

Not Available

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

WeDriveU, Inc.

Not Available

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

Fullstack Modular LLC

Not Available

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

Collins Pine Company

Not Available

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

Illumina, Inc.

Not Available

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

Montgomery UPS

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

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

Not Available

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

AAR Aircraft Services

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

AAR Aircraft Services

Not Available

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

Mercedes-Benz Financial Services USA LLC

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Ideal Image

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Intel Corporation (SC-12)

Not Available

Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Franklin Foods, Inc.

Not Available

Affected Workers
83
Notice Date
12/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Arizona
Address
County
Region
2003
Sign up for free to unhide address info
AZ251205
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3601 Juliette Lane
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Qualicaps, Inc.

Not Available

Affected Workers
91
Notice Date
12/5/2025
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Whitsett
Address
County
Guilford
Region
Sign up for free to unhide address info
NC251205
New
Company
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

Wausau Equipment Company, LLC Update

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
Sign up for free to unhide address info
WI251204
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
3
Notice Date
12/4/2025
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
San Diego
State
California
Address
5200 Illumina Way
Region
Sign up for free to unhide address info
ILICA251204
New
Company
Amentum

Amentum (Update)

Not Available

Affected Workers
Notice Date
12/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
AMCO251204
New
Company

Grand Lux Café LLC

Not Available

Affected Workers
83
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Sign up for free to unhide address info
TX251204
New
Company
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

Affected Workers
115
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
THCAMD251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company
The Cheesecake Factory Restaurants, Inc.

The Cheesecake Factory Restaurants, Inc.

Not Available

Affected Workers
115
Notice Date
12/4/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Baltimore
State
Maryland
Address
County
Region
Sign up for free to unhide address info
THCAMD251204
New
Company

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Milan
State
Missouri
Address
County
Sullivan
Region
Sign up for free to unhide address info
MO251204
New
Company

PK Management, LLC

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
State
Ohio
Address
County
Cuyamonga
Region
Sign up for free to unhide address info
OH251204
New
Company

Swift Beef Company

Not Available

Affected Workers
374
Notice Date
12/4/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Riverside
State
California
Address
15555 Meridian Parkway
Region
Sign up for free to unhide address info
CA251204
New
Company

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Milan
State
Missouri
Address
County
Sullivan
Region
Northeast
Sign up for free to unhide address info
MO251204
New
Company

Wausau Equipment Company, LLC Update

Not Available

Affected Workers
67
Notice Date
12/4/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
WOW
Sign up for free to unhide address info
WI251204
New
Company
Turnkey One Source

Turnkey One Source

Not Available

Affected Workers
79
Notice Date
12/4/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
TUOONV251204
New
Company

JTEKT North America Corporation

Not Available

Affected Workers
136
Notice Date
12/4/2025
Effective Date
8/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Telford
State
Tennessee
Address
County
Washington
Region
Sign up for free to unhide address info
TN251204
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc dba CRST The Transportation Solutions, Inc

Not Available

Affected Workers
30
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Iowa
Address
County
Linn
Region
East Central Iowa
Sign up for free to unhide address info
CRENIA251203
New
Company

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

Affected Workers
110
Notice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Arlington
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251203
New
Company

Shell Recharge Solutions

Not Available

Affected Workers
2
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Region
Sign up for free to unhide address info
CA251203
New
Company

FreshRealm

Not Available

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1330 Calle Avanzado San Clemente CA 92673
County
Orange County
Region
Sign up for free to unhide address info
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

Affected Workers
4
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5350 Wilson Street JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

Palo Verde Hospital

Not Available

Affected Workers
99
Notice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
250 N First Street Blythe CA 92225
Region
Sign up for free to unhide address info
CA251203
New
Company
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

Affected Workers
1
Notice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CRENCA251203
New
Company

Roseburg Forest Product Co Weed Veneer

Not Available

Affected Workers
147
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
98 Mill St. Weed CA 96094
Region
Sign up for free to unhide address info
CA251203
New
Company
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

Affected Workers
132
Notice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Nashville
State
Tennessee
Address
County
Davidson
Region
Sign up for free to unhide address info
THKOTN251203
New
Company

Heibar Installation Inc.

Not Available

Affected Workers
75
Notice Date
12/2/2025
Effective Date
1/30/2026
Expiration Date
1/31/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251202
New
Company

Yang Ming (America) Corporation Updated

Not Available

Affected Workers
105
Notice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
TX251202
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1840-10 Jamaica Ave Hollis, NY, 11423
County
Queens
Region
Sign up for free to unhide address info
THFONY251202
New
Company
The French Connection

The French Connection

Not Available

Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1840-10 Jamaica Ave Hollis, NY, 11423
County
Queens
Region
Sign up for free to unhide address info
THFONY251202
New
Company

Precision Concepts International, LLC

Not Available

Affected Workers
59
Notice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Mebane
Address
County
Alamance
Region
Sign up for free to unhide address info
NC251202
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company

The Coca-Cola Company

Not Available

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

US Endodontics, LLC

Not Available

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

Crockett & Sons Concrete, Inc.

Not Available

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

FedEx Corporation Facility

Not Available

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

Televista, Inc.

Not Available

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

Eagle Machining - First Brands Group, LLC

Not Available

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

Doosan GridTech

Not Available

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

WeDriveU, Inc.

Not Available

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

Fullstack Modular LLC

Not Available

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

Collins Pine Company

Not Available

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

Illumina, Inc.

Not Available

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

Montgomery UPS

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

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

Not Available

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

AAR Aircraft Services

Not Available

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

Solgen Power, LLC dba Purelight Power

Not Available

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

AAR Aircraft Services

Not Available

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

Mercedes-Benz Financial Services USA LLC

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Gainesville Jaycees Vocational Rehabilitation Center

Not Available

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

Railcrew Xpress, LLC

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

ABM Texas General Services (SMU)

Not Available

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

Ideal Image

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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

Railcrew Xpress (RCX)

Not Available

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