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
Superior Tube Products, Inc
Not Available
Affected Workers
28
Notice Date
11/18/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Davenport
—
State
Iowa
—
Address
—
County
Scott
—
Region
Mississippi Valley
—
Sign up for free to unhide address info
Sign Up
or
Login
IA251118
View Details
New
Company
The Kroger Co.
Kroger Fulfillment Network LLC Kroger Delivery Groveland Fulfillment Center
Not Available
Affected Workers
935
Notice Date
11/18/2025
—
Effective Date
2/1/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Transportation and Warehousing
—
City
Groveland
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THKOFL251118
View Details
New
Company
Dometic Corporation
Not Available
Affected Workers
54
Notice Date
11/17/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Grand Prairie
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251117
View Details
New
Company
HRL Laboratories, Malibu Campus
Not Available
Affected Workers
34
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3011 Malibu Canyon Drive Malibu CA 90265
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Braga Fresh Foods, LLC
Not Available
Affected Workers
260
Notice Date
11/17/2025
—
Effective Date
1/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
HRL Laboratories, Camarillo Campus
Not Available
Affected Workers
3
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
741 Calle Plano Camarillo CA 93012
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Mettler-Toledo Rainin, LLC
Not Available
Affected Workers
89
Notice Date
11/17/2025
—
Effective Date
1/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7500 Edgewater Drive Oakland CA 94621
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
BWW Law Group, LLC
Not Available
Affected Workers
94
Notice Date
11/17/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Professional, Scientific, and Technical Services
—
City
Rockville
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251117
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
1
Notice Date
11/17/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Remote
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIWA251117
View Details
New
Company
HRL Laboratories, Lost Hills Campus
Not Available
Affected Workers
4
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
26800 Agoura Road Calabasas CA 91301
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Bond 45 National Harbor Restaurant
Not Available
Affected Workers
58
Notice Date
11/17/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food Services and Drinking Places
—
City
Oxon Hill
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
MD251117
View Details
New
Company
HRL Laboratories (Remote Employees)
Not Available
Affected Workers
7
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Remote Malibu CA 90265
—
State
California
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Exxon Mobile/Denbury Onshore LLC
Not Available
Affected Workers
78
Notice Date
11/17/2025
—
Effective Date
1/15/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
wsd.dli.mt.gov
Industry
—
City
—
State
Montana
—
Address
—
County
Dawson, Fallon, Prairie, Wibaux
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MT251117
View Details
New
Company
ABC Technologies
Not Available
Affected Workers
85
Notice Date
11/17/2025
—
Effective Date
11/24/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
—
Union
—
Source
www.tn.gov
Industry
—
City
Gallatin
—
State
Tennessee
—
Address
—
County
Sumner
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TN251117
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Operations
Not Available
Affected Workers
43
Notice Date
11/17/2025
—
Effective Date
2/21/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Remote
—
State
Nevada
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NOINV251117
View Details
New
Company
Nordstrom, Inc.
Nordstrom Credit Bank
Not Available
Affected Workers
59
Notice Date
11/17/2025
—
Effective Date
2/21/2026
—
Expiration Date
4/1/2026
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
CO Google Sheet
Industry
Credit Intermediation and Related Activities
—
City
—
State
Colorado
—
Address
—
County
—
Region
Arapahoe/Douglas
—
Sign up for free to unhide address info
Sign Up
or
Login
NOICO251117
View Details
New
Company
HRL Laboratories, Westlake Campus
Not Available
Affected Workers
10
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3500 Willow Lane Thousand Oaks CA 91361
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Nordstrom, Inc.
Nordstorm
Not Available
Affected Workers
34
Notice Date
11/17/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
CO
—
State
Arizona
—
Address
—
County
—
Region
7
—
Sign up for free to unhide address info
Sign Up
or
Login
NOIAZ251117
View Details
New
Company
Couchbase, Inc.
Not Available
Affected Workers
11
Notice Date
11/17/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Austin
—
State
Texas
—
Address
—
County
Travis
—
Region
Capital Area WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX251117
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
797 Southern Blvd Bronx, NY, 10459
—
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
1784 Westchester Ave 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
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
1202 Morrison Ave 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
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
890 East Tremont Ave Bronx, NY, 10460
—
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
1500 Bruckner Blvd Bronx, NY, 10473
—
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
269 East Tremont Ave Bronx, NY, 10457
—
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
620A Castle Hill Ave Bronx, NY, 10473
—
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
396 East 167th Street Bronx, NY, 10456
—
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
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
11 East Gunhill Road Bronx, NY, 10467
—
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
664 East Tremont Ave Bronx, NY, 10457
—
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
686A Nereid Ave Bronx, NY, 10470
—
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
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
697 East Gun Hill Road Bronx, NY, 10467
—
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
339 East Gun Hill Road Bronx, NY, 10467
—
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
9
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
271 East 149th Street Bronx, NY, 10451
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
9 / 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
Zeco Systems Inc.
Zeco Systems, Inc.
Not Available
Affected Workers
4
Notice Date
8/18/2025
—
Effective Date
10/4/2025
—
Expiration Date
12/31/2025
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
reactwarn.floridajobs.org
Industry
Professional, Scientific, and Technical Services
—
City
Remote
—
State
Florida
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ZESNFL250818
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
1
Notice Date
8/15/2025
—
Effective Date
8/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250815
View Details
New
Company
Adventist Health Glendale
Not Available
Affected Workers
58
Notice Date
8/15/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Management of Companies and Enterprises
—
City
—
State
California
—
Address
1509 Wilson Terrace Glendale CA 91206
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
Capital One Financial
Not Available
Affected Workers
215
Notice Date
8/15/2025
—
Effective Date
10/17/2025
—
Expiration Date
5/1/2026
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Finance and Insurance
—
City
Riverwoods
—
State
Illinois
—
Address
—
County
Lake
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250815
View Details
New
Company
First Student
First Student
Not Available
Affected Workers
56
Notice Date
8/15/2025
—
Effective Date
8/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
Teamsters Local 100
—
Source
jfs.ohio.gov
Industry
—
City
Cincinnati
—
State
Ohio
—
Address
—
County
Hamilton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FISOH250815
View Details
New
Company
Adventist Health 1
Not Available
Affected Workers
296
Notice Date
8/15/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Management of Companies and Enterprises
—
City
—
State
California
—
Address
1 Adventist Health Way Roseville CA 95661
—
County
Placer County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
ZeniMax Media Inc.
Not Available
Affected Workers
39
Notice Date
8/15/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
dwd.wisconsin.gov
Industry
—
City
Madison
—
State
Wisconsin
—
Address
—
County
Dane
—
Region
South Central
—
Sign up for free to unhide address info
Sign Up
or
Login
WI250815
View Details
New
Company
T-Mobile
Not Available
Affected Workers
121
Notice Date
8/15/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
—
State
Washington
—
Address
—
County
King
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WA250815
View Details
New
Company
Cisco Systems, Inc.
Cisco Systems, Inc.
Not Available
Affected Workers
64
Notice Date
8/15/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
500 Terry A. Francois Blvd San Francisco CA 94158
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CISNCA250815
View Details
New
Company
Pactiv LLC
Not Available
Affected Workers
127
Notice Date
8/15/2025
—
Effective Date
10/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2024 Norris Rd. Bakersfield CA 93308
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
FreshRealm
Not Available
Affected Workers
75
Notice Date
8/15/2025
—
Effective Date
10/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Chatsworth
—
State
Georgia
—
Address
—
County
Murray
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA250815
View Details
New
Company
Cisco Systems, Inc.
Cisco Systems, Inc.
Not Available
Affected Workers
157
Notice Date
8/15/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
560 McCarthy Blvd Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CISNCA250815
View Details
New
Company
John Deere
John Deere Waterloo Works
Not Available
Affected Workers
71
Notice Date
8/15/2025
—
Effective Date
9/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Manufacturing
—
City
Waterloo
—
State
Iowa
—
Address
—
County
Black Hawk
—
Region
Northeast Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
JODIA250815
View Details
New
Company
Soli Organic Inc.
Not Available
Affected Workers
128
Notice Date
8/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Jefferson
—
State
Georgia
—
Address
—
County
Jackson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA250815
View Details
New
Company
Anaheim Arena Management, LLC
Not Available
Affected Workers
91
Notice Date
8/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
2695 E Katella Avenue Anaheim CA 92806
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
The Vons Companies Inc.
Not Available
Affected Workers
54
Notice Date
8/15/2025
—
Effective Date
10/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3118 S. Sepulveda Blvd. Los Angeles CA 90034
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
Adventist Health White Memorial & Montebello
Not Available
Affected Workers
54
Notice Date
8/15/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Management of Companies and Enterprises
—
City
—
State
California
—
Address
1720 East Cesar E. Chavez Ave Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
Russellville Engineered Casting
Not Available
Affected Workers
102
Notice Date
8/15/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
kyworks.ky.gov
Industry
Manufacturing
—
City
—
State
Kentucky
—
Address
—
County
Logan
—
Region
South Central
—
Sign up for free to unhide address info
Sign Up
or
Login
KY250815
View Details
New
Company
J.B. Hunt Transport, Inc. (Facility maintained at Bob’s Discount Furniture)
Not Available
Affected Workers
5
Notice Date
8/14/2025
—
Effective Date
10/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Truck Transportation
—
City
Jessup
—
State
Maryland
—
Address
—
County
—
Region
Howard
—
Sign up for free to unhide address info
Sign Up
or
Login
MD250814
View Details
New
Company
United Surface Solutions, LLC
Not Available
Affected Workers
112
Notice Date
8/14/2025
—
Effective Date
10/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Montezuma
—
State
Georgia
—
Address
—
County
Macon
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA250814
View Details
New
Company
Howard Miller
Not Available
Affected Workers
3
Notice Date
8/14/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
Lexington
—
State
North Carolina
—
Address
—
County
Davidson
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC250814
View Details
New
Company
Delaware North Companies Travel Hospitality Services, Inc.
Not Available
Affected Workers
92
Notice Date
8/14/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1 World Way Los Angeles CA 90045
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250814
View Details
New
Company
Kinder Morgan, Inc.
Not Available
Affected Workers
42
Notice Date
8/14/2025
—
Effective Date
10/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Alpharetta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA250814
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
101
Notice Date
8/14/2025
—
Effective Date
10/13/2025
—
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
ORANCA250814
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
54
Notice Date
8/14/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3551 Trousdale Pkwy Los Angeles CA 90089
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250814
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
2
Notice Date
8/14/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250814
View Details
New
Company
Warner Music Inc.
Warner Music Inc.
Not Available
Affected Workers
56
Notice Date
8/14/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
777 South Santa Fe Avenue Los Angeles CA 90021
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WAMNCA250814
View Details
New
Company
Howard Miller
Not Available
Affected Workers
39
Notice Date
8/14/2025
—
Effective Date
11/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
www.commerce.nc.gov
Industry
—
City
High Point
—
State
North Carolina
—
Address
—
County
Guilford
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NC250814
View Details
New
Company
Advanced Distributor Products
Not Available
Affected Workers
69
Notice Date
8/13/2025
—
Effective Date
8/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
mdes.ms.gov
Industry
Manufacturing
—
City
Grenada
—
State
Mississippi
—
Address
—
County
Grenada
—
Region
MS Partnership
—
Sign up for free to unhide address info
Sign Up
or
Login
MS250813
View Details
New
Company
Block
Not Available
Affected Workers
5
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1955 Broadway, Suite 600 Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250813
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
45
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
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
ORANCA250813
View Details
New
Company
CarOffer, LLC
Not Available
Affected Workers
101
Notice Date
8/13/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Addison
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX250813
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
143
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
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
ORANCA250813
View Details
New
Previous
60 / 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