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

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
686A Nereid Ave Bronx, NY, 10470
County
Bronx
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Edgewell Personal Care

Not Available

Affected Workers
132
Notice Date
11/14/2025
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Knoxville
State
Tennessee
Address
County
Knox
Region
Sign up for free to unhide address info
TN251114
New
Company

The Skillet Group / Skillet Diner, LLC

Not Available

Affected Workers
18
Notice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company

Oakland Stamping LLC dba Autokiniton

Not Available

Affected Workers
165
Notice Date
11/14/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 155
Industry
City
Detroit
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251114
New
Company
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

Affected Workers
58
Notice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
SHFAMD251114
New
Company

Networking Imaging Solutions, LLC

Not Available

Affected Workers
70
Notice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251114
New
Company

Fanatics, LLC

Not Available

Affected Workers
286
Notice Date
11/14/2025
Effective Date
3/1/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Retail Trade
City
Riverview
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251114
New
Company

Regional Medical Center of Central Alabama

Not Available

Affected Workers
90
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Greenville
State
Alabama
Address
County
Region
Sign up for free to unhide address info
AL251114
New
Company
PosiGen Developer LLC

PosiGen Developer LLC

Not Available

Affected Workers
Notice Date
11/14/2025
Effective Date
11/23/2025
Expiration Date
12/6/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Shelton
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
PODLCT251114
New
Company
Shoppers Food Warehouse Corp.

Shoppers Food Warehouse Corp.

Not Available

Affected Workers
46
Notice Date
11/14/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Laurel
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
SHFAMD251114
New
Company

Networking Imaging Solutions, LLC

Not Available

Affected Workers
70
Notice Date
11/14/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Johnson
Region
East Central Iowa
Sign up for free to unhide address info
IA251114
New
Company

Lakeshore Learning Materials, LLC (2161)

Not Available

Affected Workers
69
Notice Date
11/14/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2161 E. Dominguez St. Carson CA 90810
Region
Sign up for free to unhide address info
CA251114
New
Company
Sodexo, Inc.

SDH Service East,LLC

Not Available

Affected Workers
67
Notice Date
11/14/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Augusta
State
Georgia
Address
County
Richmond
Region
Sign up for free to unhide address info
SOIGA251114
New
Company

The Skillet Group / Skillet Street Food, Inc. DBA Skillet Diner Harbor Steps

Not Available

Affected Workers
20
Notice Date
11/14/2025
Effective Date
11/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
128
Notice Date
11/14/2025
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
19615 S. Susana Rd. Compton CA 90221
Region
Sign up for free to unhide address info
INPOCA251114
New
Company
Illumina, Inc.

Illumina, Inc. Worldwide Headquarters

Not Available

Affected Workers
8
Notice Date
11/14/2025
Effective Date
11/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5200 Illumina Way San Diego CA 92122
Region
Sign up for free to unhide address info
ILICA251114
New
Company
International Paper Company

International Paper

Not Available

Affected Workers
93
Notice Date
11/14/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Teamsters Local 89
Industry
Manufacturing
City
Louisville
State
Kentucky
Address
County
Jefferson
Region
Kentuckiana Works
Sign up for free to unhide address info
INPOKY251114
New
Company

Smokin Bear LLC

Not Available

Affected Workers
125
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO251114
New
Company

The Skillet Group / Skillet SA, LLC

Not Available

Affected Workers
9
Notice Date
11/14/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251114
New
Company
Amazon.com, Inc.

Amazon-BWI1

Not Available

Affected Workers
247
Notice Date
11/14/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Sterling
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
AMIVA251114
New
Company

SLO Brewing Co. LLC

Not Available

Affected Workers
61
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
855 Aerovista Place San Luis Obispo CA 93401
Region
Sign up for free to unhide address info
CA251114
New
Company

PharmaCann, Inc.

Not Available

Affected Workers
82
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
City
Dwight
State
Illinois
Address
County
Livingston
Region
North Central 3
Sign up for free to unhide address info
IL251114
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
City
State
California
Address
7041 Las Positas Road Livermore CA 94551
Region
Sign up for free to unhide address info
ABCA251113
New
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
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
ANINY251113
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
Industry
City
State
New York
Address
24 Native Drive Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
603 Queensbury Avenue Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
Company
AngioDynamics, Inc.

AngioDynamics, Inc.

Not Available

Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
603 Queensbury Avenue Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
New
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
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
ANINY251113
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
Industry
City
State
New York
Address
24 Native Drive Queensbury, NY, 12804
County
Ulster
Region
Sign up for free to unhide address info
ANINY251113
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
City
State
California
Address
4410 Rosewood Drive Pleasonton CA 94588
Region
Sign up for free to unhide address info
ABCA251113
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
Industry
Information
City
State
California
Address
100 Universal City Plaza, Bldgs. 1126 and 1440 Universal City CA 91608
Region
Sign up for free to unhide address info
NBMLCA251113
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
City
State
California
Address
179 Grand Ave. City of Industry CA 91789
Region
Sign up for free to unhide address info
NADECA251113
New
Company

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
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251113
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
Rivian Automotive, LLC

Rivian, LLC

Not Available

Affected Workers
19
Notice Date
9/5/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Maryland
Address
County
Region
Montgomery County
Sign up for free to unhide address info
RIALMD250905
New
Company

N.A. Degerstrom

Not Available

Affected Workers
113
Notice Date
9/5/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Idaho
Address
County
Region
Sign up for free to unhide address info
ID250905
New
Company
Penske Logistics LLC

Penske Logistics LLC

Not Available

Affected Workers
37
Notice Date
9/5/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Naperville
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
PELLIL250905
New
Company

NeueHouse, Inc. (6121)

Not Available

Affected Workers
108
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6121 Sunset Boulevard Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250905
New
Company

360x Logistics LLC

Not Available

Affected Workers
59
Notice Date
9/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Sturtevant
State
Wisconsin
Address
County
Racine
Region
Southeast
Sign up for free to unhide address info
WI250905
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
4
Notice Date
9/5/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA250905
New
Company
Air Wisconsin Airlines LLC

Air Wisconsin Airlines LLC (MKE)

Not Available

Affected Workers
84
Notice Date
9/5/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
IAM, ALPA, AFA, TWU
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
AIWIWI250905
New
Company
Air Wisconsin Airlines LLC

Air Wisconsin Airlines LLC (MKE Hangar)

Not Available

Affected Workers
30
Notice Date
9/5/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
IAM, ALPA, AFA, TWU
Industry
City
Milwaukee
State
Wisconsin
Address
County
Milwaukee
Region
Milwaukee
Sign up for free to unhide address info
AIWIWI250905
New
Company

Albertson's Companies

Not Available

Affected Workers
150
Notice Date
9/5/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
AZ250905
New
Company

NeueHouse, Inc. (73)

Not Available

Affected Workers
29
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
73 Market Street Venice Beach CA 90291
Region
Sign up for free to unhide address info
CA250905
New
Company

Tenneco

Not Available

Affected Workers
82
Notice Date
9/5/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Tennessee
Address
County
Wilson
Region
Sign up for free to unhide address info
TN250905
New
Company

York International Corporation

Not Available

Affected Workers
54
Notice Date
9/5/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Baltimore
State
Maryland
Address
County
Region
Baltimore County
Sign up for free to unhide address info
MD250905
New
Company

Air General, Inc. (at O'Hare Airport)

Not Available

Affected Workers
55
Notice Date
9/5/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
City
Chicago
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
IL250905
New
Company

Weiss Memorial Hospital

Not Available

Affected Workers
289
Notice Date
9/5/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
City
Chicago
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
IL250905
New
Company

Saputo Cheese USA Inc

Not Available

Affected Workers
240
Notice Date
9/5/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Suamico
State
Wisconsin
Address
County
Brown
Region
Bay Area
Sign up for free to unhide address info
WI250905
New
Company
Essendant

Essendant Management Services, LLC

Not Available

Affected Workers
92
Notice Date
9/4/2025
Effective Date
11/7/2025
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
ESTX250904
New
Company

Adventist Health Lodi Memorial

Not Available

Affected Workers
17
Notice Date
9/4/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
975 S Fairmont Ave Lodi CA 95240
Region
Sign up for free to unhide address info
CA250904
New
Company
CyraCom International Inc

CyraCom International, Inc.

Not Available

Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
County
Queens
Region
Sign up for free to unhide address info
CYINNY250904
New
Company
Essendant

Essendant Co. and Essendant Management Services, LLC.

Not Available

Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12089 US-9W Coxsackie, NY, 12051
County
Greene
Region
Sign up for free to unhide address info
ESNY250904
New
Company
CyraCom International Inc

CyraCom International, Inc.

Not Available

Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
County
Queens
Region
Sign up for free to unhide address info
CYINNY250904
New
Company
Essendant

Essendant Co. and Essendant Management Services, LLC.

Not Available

Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12089 US-9W Coxsackie, NY, 12051
County
Greene
Region
Sign up for free to unhide address info
ESNY250904
New
Company
CyraCom International Inc

CyraCom International Inc.

Not Available

Affected Workers
150
Notice Date
9/4/2025
Effective Date
11/1/2025
Expiration Date
12/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
CYINFL250904
New
Company
Essendant

Essendant

Not Available

Affected Workers
99
Notice Date
9/4/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Twinsburg
State
Ohio
Address
County
Summit
Region
Sign up for free to unhide address info
ESOH250904
New
Company

Revelyst, Inc.

Not Available

Affected Workers
126
Notice Date
9/4/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
City
Rantoul
State
Illinois
Address
Region
East Central 2
Sign up for free to unhide address info
IL250904
New
Company

Aluma Systems Baltimore

Not Available

Affected Workers
24
Notice Date
9/4/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
Maryland
Address
County
Region
Baltimore County
Sign up for free to unhide address info
MD250904
New
Company

Banner Health

Not Available

Affected Workers
351
Notice Date
9/4/2025
Effective Date
11/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Hospitals
City
State
Colorado
Address
County
Region
Larimer
Sign up for free to unhide address info
CO250904
New
Company

The Brigantine, Inc.

Not Available

Affected Workers
64
Notice Date
9/4/2025
Effective Date
11/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
10514 Craftsman Way San Diego CA 92127
Region
Sign up for free to unhide address info
CA250904
New
Company
Essendant

Essendant

Not Available

Affected Workers
146
Notice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
4555 Redlands Ave Perris CA 92571
Region
Sign up for free to unhide address info
ESCA250904
New
Company
Six Flags Entertainment Corporation

Six Flags Entertainment Corporation

Not Available

Affected Workers
184
Notice Date
9/4/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4701 Great America Parkway Santa Clara CA 95054
Region
Sign up for free to unhide address info
SIFNCA250904
New
Company
CyraCom International Inc

CyraCom International Inc.

Not Available

Affected Workers
327
Notice Date
9/4/2025
Effective Date
12/1/2025
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
CYINTX250904
New
Company
Essendant

Essendant

Not Available

Affected Workers
73
Notice Date
9/4/2025
Effective Date
12/31/2025
Expiration Date
1/13/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
City
Orlando
State
Florida
Address
County
Region
Sign up for free to unhide address info
ESFL250904
New
Company
CyraCom International Inc

CyraCom International Inc.

Not Available

Affected Workers
500
Notice Date
9/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Tucson
State
Arizona
Address
County
Region
6
Sign up for free to unhide address info
CYINAZ250904
New
Company
LSG Sky Chefs

LSG Sky Chefs

Not Available

Affected Workers
259
Notice Date
9/4/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Phoenix
State
Arizona
Address
County
Region
5
Sign up for free to unhide address info
LSSHAZ250904
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