WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Filters
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
593 Myrtle Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
5
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1294 Fulton St Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1139 Liberty Ave Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
706 Ralph Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
531 Eastern Parkway Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
840 Franklin Ave Brooklyn, NY, 11225
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
582 5th Ave Brooklyn, NY, 11215
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
687 Stanley Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2441 Jerome Ave Bronx, NY, 10468
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4551 Third Ave Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2193 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
359 Nostrand Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3212 Third Ave Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
263 Saratoga Ave Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Livonia Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5207 Broadway Bronx, NY, 10463
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Kingston Ave Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1908 Cross Bronx Expwy Bronx, NY, 10472
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
168 Greenpoint Ave Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
364 Graham Ave Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
6
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2187 White Plains Rd Bronx, NY, 10462
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3725 East Tremont Ave Bronx, NY, 10465
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-19 Jamaica Avenue Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
205-06 Hillside Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
188-34 Linden Blvd St. Albans, NY, 11412
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
2
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
350D Middle Country Road Corma, NY, 11727
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
15
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2510B Hylan Blvd Staten Island, NY, 10306
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2690 Route 112 Medford, NY, 11763
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
12 / 205
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company
The Coca-Cola Company
Not Available
City
—
State
Georgia
—
County
Fulton
—
75
NOtice Date
12/30/2025
—
Effective Date
2/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
US Endodontics, LLC
US Endodontics, LLC
Not Available
City
—
State
Tennessee
—
County
Washington
—
70
NOtice Date
12/30/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Crockett & Sons Concrete, Inc.
Crockett & Sons Concrete, Inc.
Not Available
City
—
State
Maryland
—
County
—
4
NOtice Date
12/29/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fed Ex Corporation
FedEx Corporation Facility
Not Available
City
—
State
Texas
—
County
Tarrant
—
89
NOtice Date
12/29/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Televista, Inc.
Televista, Inc.
Not Available
City
—
State
Texas
—
County
Tarrant
—
110
NOtice Date
12/29/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Eagle Machining - First Brands Group, LLC
Eagle Machining - First Brands Group, LLC
Not Available
City
—
State
Ohio
—
County
Fulton
—
251
NOtice Date
12/29/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Doosan GridTech
Doosan GridTech
Not Available
City
—
State
Washington
—
County
—
24
NOtice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
WeDriveU, Inc.
WeDriveU, Inc.
Not Available
City
—
State
South Carolina
—
County
Charleston
—
194
NOtice Date
12/28/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
City
—
State
California
—
County
Los Angeles County
—
200
NOtice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collins Pine Company
Collins Pine Company
Not Available
City
—
State
California
—
County
Plumas County
—
79
NOtice Date
12/23/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Illumina, Inc.
Illumina, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
1
NOtice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Montgomery UPS
Montgomery UPS
Not Available
City
—
State
Alabama
—
County
—
128
NOtice Date
12/23/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
City
—
State
Iowa
—
County
Polk
—
29
NOtice Date
12/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Industry
Construction
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Mercedes-Benz Financial Services USA LLC
Mercedes-Benz Financial Services USA LLC
Not Available
City
—
State
Michigan
—
County
Oakland
—
265
NOtice Date
12/23/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Industries Inc.
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Texas General Services (SMU)
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Wake
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Edgecomb
—
27
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Pitt
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Cumberland
—
7
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 205
Next
Filters
Company Name
City / County / Region
State
—
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
—
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
8090
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Share Feedback
Feedback
Overall rating...
★☆☆☆☆
★★☆☆☆
★★★☆☆
★★★★☆
★★★★★
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Company
CyraCom International Inc
CyraCom International Inc
Not Available
Affected Workers
85
Notice Date
9/4/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.dws.state.nm.us
Industry
—
City
Las Cruces
—
State
New Mexico
—
Address
—
County
Doña Ana
—
Region
Southwest Region Workforce
—
Sign up for free to unhide address info
Sign Up
or
Login
CYINNM250904
View Details
New
Company
Essendant
Essendant
Not Available
Affected Workers
58
Notice Date
9/4/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Charlotte
—
State
North Carolina
—
Address
—
County
Mecklenburg
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ESNC250904
View Details
New
Company
Boyd Tunica, Inc./ Sam’s Town Hotel Gambling Hall
Not Available
Affected Workers
177
Notice Date
9/4/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
mdes.ms.gov
Industry
Accommodation
—
City
Robinsonville
—
State
Mississippi
—
Address
—
County
Tunica
—
Region
Delta
—
Sign up for free to unhide address info
Sign Up
or
Login
MS250904
View Details
New
Company
Serta Simmons Bedding, LLC.
Not Available
Affected Workers
83
Notice Date
9/3/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2375 Parkway Drive Jamestown, NY, 14701
—
County
Chautauqua
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250903
View Details
New
Company
Serta Simmons Bedding, LLC.
Not Available
Affected Workers
83
Notice Date
9/3/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2375 Parkway Drive Jamestown, NY, 14701
—
County
Chautauqua
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250903
View Details
New
Company
Hotel Viking
Not Available
Affected Workers
105
Notice Date
9/3/2025
—
Effective Date
11/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dlt.ri.gov
Industry
—
City
Newport
—
State
Rhode Island
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RI250903
View Details
New
Company
Centrex Rehab
Not Available
Affected Workers
311
Notice Date
9/3/2025
—
Effective Date
11/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Bloomington
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN250903
View Details
New
Company
Perdue Farms Inc.
Perdue Foods, LLC
Not Available
Affected Workers
293
Notice Date
9/3/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Manufacturing
—
City
Washington
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEFNIN250903
View Details
New
Company
Condair Operations, LLC
Not Available
Affected Workers
51
Notice Date
9/3/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Center
—
State
Texas
—
Address
—
County
Shelby
—
Region
Deep East Texas WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX250903
View Details
New
Company
AlerisLife, Inc.
Not Available
Affected Workers
179
Notice Date
9/3/2025
—
Effective Date
11/3/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Newton
—
State
Massachusetts
—
Address
—
County
—
Region
Metro Southwest
—
Sign up for free to unhide address info
Sign Up
or
Login
MA250903
View Details
New
Company
G2 Secure Staff
Not Available
Affected Workers
103
Notice Date
9/3/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
400 World Way Los Angeles CA 90045
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250903
View Details
New
Company
Fellers LLC
Fellers LLC
Not Available
Affected Workers
2
Notice Date
9/3/2025
—
Effective Date
10/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4933 West Jennifer Avenue, #102 Fresno CA 93722
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FELCA250903
View Details
New
Company
Sandpiper
Not Available
Affected Workers
25
Notice Date
9/3/2025
—
Effective Date
11/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2259 Avenida De La Playa La Jolla CA 92037
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250903
View Details
New
Company
Human Biosciences, Inc.
Not Available
Affected Workers
30
Notice Date
9/3/2025
—
Effective Date
11/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Manufacturing
—
City
Gaithersburg
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250903
View Details
New
Company
Juni Learning, Inc.
Not Available
Affected Workers
121
Notice Date
9/2/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2261 Market Street, #4242 San Francisco CA 94114
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250902
View Details
New
Company
Johns Hopkins University, Historic East Baltimore Community Action Coalition (“HEBCAC”)
Not Available
Affected Workers
20
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Religious, Grantmaking, Civic, Professional, and Similar Organizations
—
City
Baltimore
—
State
Maryland
—
Address
—
County
—
Region
Baltimore City
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250902
View Details
New
Company
EchoStar Corporation
Not Available
Affected Workers
17
Notice Date
9/2/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Telecommunications
—
City
Columbia
—
State
Maryland
—
Address
—
County
—
Region
Howard County
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250902
View Details
New
Company
PGT Industries, LLC
Not Available
Affected Workers
442
Notice Date
9/2/2025
—
Effective Date
11/1/2025
—
Expiration Date
1/30/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Manufacturing
—
City
Hialeah
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FL250902
View Details
New
Company
Larken Logistics, LLC
Not Available
Affected Workers
118
Notice Date
9/2/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Transportation and Warehousing
—
City
Riverside
—
State
Missouri
—
Address
—
County
Platte
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MO250902
View Details
New
Company
Exelixis, Inc.
Not Available
Affected Workers
74
Notice Date
9/2/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1851 Harbor Bay Parkway Alameda CA 94502
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250902
View Details
New
Company
NGP Management, LLC (Dunkin' Franchisee)
Not Available
Affected Workers
74
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
11/27/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.mass.gov
Industry
—
City
Haverhill
—
State
Massachusetts
—
Address
—
County
—
Region
Northeast
—
Sign up for free to unhide address info
Sign Up
or
Login
MA250902
View Details
New
Company
Salesforce
Salesforce, Inc.
Not Available
Affected Workers
93
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Bellevue
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAWA250902
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
101
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Seattle
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANWA250902
View Details
New
Company
S3 Shared Service Solutions, LLC
Not Available
Affected Workers
107
Notice Date
9/2/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Administrative and Support Services
—
City
Columbia
—
State
Maryland
—
Address
—
County
—
Region
Howard County
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250902
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
31
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250902
View Details
New
Company
Premier Care LLC
Not Available
Affected Workers
94
Notice Date
9/2/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
SEIU HCMI
—
Source
michigan.gov
Industry
—
City
Bloomfield Hills
—
State
Michigan
—
Address
—
County
Oakland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI250902
View Details
New
Company
Salesforce
Salesforce, Inc.
Not Available
Affected Workers
262
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
415 Mission Street San Francisco CA 94105
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SACA250902
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
187
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
500 Oracle Parkway Redwood City CA 94065
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250902
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
36
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5815 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250902
View Details
New
Company
BioLife Plasma Services, LLC
Not Available
Affected Workers
26
Notice Date
9/2/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Ambulatory Health Care Services
—
City
Riverdale
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250902
View Details
New
Company
Starbucks Coffee Company
Starbucks
Not Available
Affected Workers
65
Notice Date
9/1/2025
—
Effective Date
9/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Seattle
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STCOMN250901
View Details
New
Company
Mayo
Not Available
Affected Workers
25
Notice Date
9/1/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
St. Peter
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN250901
View Details
New
Company
Celio
Not Available
Affected Workers
1
Notice Date
9/1/2025
—
Effective Date
9/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
MN Google Sheet
Industry
—
City
Minneapolis
—
State
Minnesota
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MN250901
View Details
New
Previous
52 / 205
Next
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info
Coca Cola Company
The Coca-Cola Company
Not Available
City
—
State
Georgia
—
County
Fulton
—
75
NOtice Date
12/30/2025
—
Effective Date
2/28/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
US Endodontics, LLC
US Endodontics, LLC
Not Available
City
—
State
Tennessee
—
County
Washington
—
70
NOtice Date
12/30/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Crockett & Sons Concrete, Inc.
Crockett & Sons Concrete, Inc.
Not Available
City
—
State
Maryland
—
County
—
4
NOtice Date
12/29/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fed Ex Corporation
FedEx Corporation Facility
Not Available
City
—
State
Texas
—
County
Tarrant
—
89
NOtice Date
12/29/2025
—
Effective Date
3/2/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Televista, Inc.
Televista, Inc.
Not Available
City
—
State
Texas
—
County
Tarrant
—
110
NOtice Date
12/29/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Eagle Machining - First Brands Group, LLC
Eagle Machining - First Brands Group, LLC
Not Available
City
—
State
Ohio
—
County
Fulton
—
251
NOtice Date
12/29/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Doosan GridTech
Doosan GridTech
Not Available
City
—
State
Washington
—
County
—
24
NOtice Date
12/29/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
WeDriveU, Inc.
WeDriveU, Inc.
Not Available
City
—
State
South Carolina
—
County
Charleston
—
194
NOtice Date
12/28/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Fullstack Modular LLC
Fullstack Modular LLC
Not Available
City
—
State
California
—
County
Los Angeles County
—
200
NOtice Date
12/24/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Collins Pine Company
Collins Pine Company
Not Available
City
—
State
California
—
County
Plumas County
—
79
NOtice Date
12/23/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Illumina, Inc.
Illumina, Inc.
Not Available
City
—
State
California
—
County
San Diego County
—
1
NOtice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Industry
Professional, Scientific, and Technical Services
—
Source
—
View Notice
View Details
Montgomery UPS
Montgomery UPS
Not Available
City
—
State
Alabama
—
County
—
128
NOtice Date
12/23/2025
—
Effective Date
2/23/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Solgen Power, LLC, d/b/a Purelight Power
Solgen Power, LLC, d/b/a Purelight Power
Not Available
City
—
State
Iowa
—
County
Polk
—
29
NOtice Date
12/23/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Industry
Construction
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Solgen Power, LLC dba Purelight Power
Solgen Power, LLC dba Purelight Power
Not Available
City
—
State
Oregon
—
County
—
109
NOtice Date
12/23/2025
—
Effective Date
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
AAR Aircraft Services
AAR Aircraft Services
Not Available
City
—
State
Indiana
—
County
—
329
NOtice Date
12/23/2025
—
Effective Date
2/15/2026
—
Expiration Date
—
Industry
Manufacturing
—
Source
—
View Notice
View Details
Mercedes-Benz Financial Services USA LLC
Mercedes-Benz Financial Services USA LLC
Not Available
City
—
State
Michigan
—
County
Oakland
—
265
NOtice Date
12/23/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Industries Inc.
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Gainesville Jaycees Vocational Rehabilitation Center
Not Available
City
—
State
Georgia
—
County
Hall
—
19
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress, LLC
Not Available
City
—
State
Georgia
—
County
Augusta
—
55
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
29
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
Virginia
—
County
—
26
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
ABM Texas General Services (SMU)
ABM Texas General Services (SMU)
Not Available
City
—
State
Texas
—
County
Dallas
—
211
NOtice Date
12/22/2025
—
Effective Date
3/12/2025
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Ideal Image
Not Available
City
—
State
Florida
—
County
—
255
NOtice Date
12/22/2025
—
Effective Date
2/20/2026
—
Expiration Date
—
Industry
Health Care and Social Assistance
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Wake
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Edgecomb
—
27
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Pitt
—
2
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
Railcrew Xpress
Railcrew Xpress (RCX)
Not Available
City
—
State
North Carolina
—
County
Cumberland
—
7
NOtice Date
12/22/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Industry
—
Source
—
View Notice
View Details
1 / 205
Next