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
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
120 Featherbed Lane Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Sodexo, Inc.
SDH Service East,LLC
Not Available
Affected Workers
120
Notice Date
11/14/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Savannah
—
State
Georgia
—
Address
—
County
Chatham
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOIGA251114
View Details
New
Company
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
Affected Workers
59
Notice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food and Beverage Stores
—
City
Germantown
—
State
Maryland
—
Address
—
County
—
Region
Montgomery County
—
Sign up for free to unhide address info
Sign Up
or
Login
SHFAMD251114
View Details
New
Company
Middlebury Institute of International Studies at Monterey
Not Available
Affected Workers
123
Notice Date
11/14/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
460 Pierce Street Monterey CA 93940
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Lakeshore Learning Materials, LLC (2649)
Not Available
Affected Workers
48
Notice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2649 E. Dominguez St. Carson CA 90810
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Shoppers Food Warehouse Corp.
Shoppers Food Warehouse Corp.
Not Available
Affected Workers
22
Notice Date
11/14/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
labor.maryland.gov
Industry
Food and Beverage Stores
—
City
Capitol Heights
—
State
Maryland
—
Address
—
County
—
Region
Prince George's
—
Sign up for free to unhide address info
Sign Up
or
Login
SHFAMD251114
View Details
New
Company
GUESS?
Not Available
Affected Workers
100
Notice Date
11/14/2025
—
Effective Date
12/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1444 S. Alameda Street Los Angeles CA 90021
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
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
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
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
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
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
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
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
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
14
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
166-30 Jamaica Ave Jamaica, NY, 11432
—
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
160-39 Rockaway Blvd Jamaica, NY, 11434
—
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
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
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
—
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
105-16 Cross Bay Blvd Ozone Park, NY, 11417
—
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
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
99-25 Horace Harding Expwy Corona, NY, 11368
—
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
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
60-29 Myrtle Ave Ridgewood, NY, 11385
—
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
102-26 Atlantic Ave Ozone Park, NY, 11416
—
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
68-20 Queens Blvd Woodside, NY, 11377
—
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
71-04 Kissena Blvd Flushing, NY, 11367
—
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
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
102-10 Roosevelt Ave. Corona, NY, 11368
—
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
40-35B 21st St Long Island City, NY, 11101
—
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
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
56-54 Myrtle Ave Ridgewood, NY, 11385
—
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
7
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
46-14 Queens Blvd Sunnyside, NY, 11104
—
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
53-05 108th Street Corona, NY, 11368
—
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
30-31 Stratton Street Flushing, NY, 11354
—
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
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
58-14 Roosevelt Ave Woodside, NY, 11377
—
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
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
30-14 31st St Astoria, NY, 11102
—
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
8
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
37-74 90th St Jackson Heights, NY, 11372
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Previous
10 / 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
Southwest Key Programs, Inc.
Southwest Key Programs, Inc.
Not Available
Affected Workers
3
Notice Date
8/6/2025
—
Effective Date
10/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
808 Grayson Rd. Pleasant Hill CA 94523
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOKRCA250806
View Details
New
Company
Solarcycle, Inc.
Not Available
Affected Workers
70
Notice Date
8/6/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Odessa
—
State
Texas
—
Address
—
County
Ector
—
Region
Permian Basin WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
TX250806
View Details
New
Company
United Parcel Service, Inc.
UPS (Dallas Facility)
Not Available
Affected Workers
62
Notice Date
8/6/2025
—
Effective Date
8/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
twc.texas.gov
Industry
—
City
Dallas
—
State
Texas
—
Address
—
County
Dallas
—
Region
Dallas County WDA
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPETX250806
View Details
New
Company
Maverik, Inc
Not Available
Affected Workers
100
Notice Date
8/6/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Retail Trade
—
City
Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
IA250806
View Details
New
Company
Target Corporation
Target Corp. Distribution Center
Not Available
Affected Workers
201
Notice Date
8/5/2025
—
Effective Date
9/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Transportation and Warehousing
—
City
Indianapolis
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TACIN250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
1
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1509 San Pablo St. Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
SIE Orange County Kitchen, LLC
Not Available
Affected Workers
64
Notice Date
8/5/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1400 Anduril Drive Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250805
View Details
New
Company
Hooters
Not Available
Affected Workers
15
Notice Date
8/5/2025
—
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
azjobconnection.gov
Industry
—
City
Yuma
—
State
Arizona
—
Address
—
County
—
Region
9
—
Sign up for free to unhide address info
Sign Up
or
Login
AZ250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
45
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1500 San Pablo Street (Keck) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
2
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1450 San Pablo St. (HC4) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
1
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1516 San Pablo St. (HC3) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
10
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Finance and Insurance
—
City
West Des Moines
—
State
Iowa
—
Address
—
County
Polk
—
Region
Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFAIA250805
View Details
New
Company
Shine Early Learning, Inc
Not Available
Affected Workers
57
Notice Date
8/5/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Social Assistance
—
City
Fishers
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN250805
View Details
New
Company
DP World Contract Logistics US Inc.
Not Available
Affected Workers
70
Notice Date
8/5/2025
—
Effective Date
10/5/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
Teamsters Local 299
—
Source
michigan.gov
Industry
—
City
Warren
—
State
Michigan
—
Address
—
County
Macomb
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MI250805
View Details
New
Company
Smurfit Westrock Company
Smurfit Westrock Company
Not Available
Affected Workers
100
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
workforce.iowa.gov
Industry
Wholesale Trade
—
City
Cedar Rapids
—
State
Iowa
—
Address
—
County
Linn
—
Region
East Central Iowa
—
Sign up for free to unhide address info
Sign Up
or
Login
SMWOIA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
2
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1510 San Pablo St (HC1) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
1
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
830 S. Flower Street, Building DKC Los Angeles CA 90017
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
Horizon Hobby, LLC
Not Available
Affected Workers
19
Notice Date
8/5/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
4710 E, Guasti Rd. Ste. A Ontario CA 91761
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250805
View Details
New
Company
Woodstock Christian Life Services dba Hearthstone Communities
Not Available
Affected Workers
117
Notice Date
8/5/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
—
City
Woodstock
—
State
Illinois
—
Address
—
County
McHenry
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250805
View Details
New
Company
SIMOS Insourcing Solutions, LLC
Not Available
Affected Workers
159
Notice Date
8/5/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
mdes.ms.gov
Industry
Administrative and Support Services
—
City
Olive Branch
—
State
Mississippi
—
Address
—
County
DeSoto
—
Region
MS Partnership
—
Sign up for free to unhide address info
Sign Up
or
Login
MS250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
1
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1520 San Pablo St. (HC2) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
Claires Stores, Inc.
Not Available
Affected Workers
46
Notice Date
8/5/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
No
—
Source
www.illinoisworknet.com
Industry
Management of Companies and Enterprises
—
City
Hoffman Estates
—
State
Illinois
—
Address
—
County
Cook
—
Region
Northeast 4
—
Sign up for free to unhide address info
Sign Up
or
Login
IL250805
View Details
New
Company
Unifi Aviation, LLC
Not Available
Affected Workers
379
Notice Date
8/5/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
GA Google Sheet
Industry
—
City
Atlanta
—
State
Georgia
—
Address
—
County
Fulton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
10
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1441 Eastlake Ave (Norris) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
University of Southern California
University of Southern California
Not Available
Affected Workers
26
Notice Date
8/5/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1509 San Pablo St. (Soto II) Los Angeles CA 90033
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNOOCA250805
View Details
New
Company
Navient Solutions LLC
Not Available
Affected Workers
128
Notice Date
8/4/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
www.in.gov
Industry
Finance and Insurance
—
City
Lebanon
—
State
Indiana
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IN250804
View Details
New
Company
Zeco Systems Inc.
Zeco Systems, Inc (DBA Shell Recharge Solutions)
Not Available
Affected Workers
4
Notice Date
8/4/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
568 S Alameda St Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ZESNCA250804
View Details
New
Company
Azoteas Mex LA, LLC
Not Available
Affected Workers
48
Notice Date
8/4/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
812 East 3rd Street Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250804
View Details
New
Company
Wellmore Energy Company, LLC
Wellmore Energy Company, LLC
Not Available
Affected Workers
17
Notice Date
8/4/2025
—
Effective Date
10/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
virginiaworks.gov
Industry
—
City
Big Rock
—
State
Virginia
—
Address
—
County
—
Region
Western
—
Sign up for free to unhide address info
Sign Up
or
Login
WEEOVA250804
View Details
New
Company
Ingram Micro Inc.
Not Available
Affected Workers
53
Notice Date
8/4/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
NV Google Sheet
Industry
—
City
Las Vegas
—
State
Nevada
—
Address
—
County
Washoe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NV250804
View Details
New
Company
ACME Market
Not Available
Affected Workers
56
Notice Date
8/4/2025
—
Effective Date
10/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
UFCW Local 371
—
Source
https://portal.ct.gov/dol
Industry
—
City
Greenwich
—
State
Connecticut
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CT250804
View Details
New
Company
Hollister
Hollister
Not Available
Affected Workers
11
Notice Date
8/4/2025
—
Effective Date
9/26/2025
—
Expiration Date
10/10/2025
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
jobs.mo.gov
Industry
Health Care and Social Assistance
—
City
Kirksville
—
State
Missouri
—
Address
—
County
Central
—
Region
Adair
—
Sign up for free to unhide address info
Sign Up
or
Login
HOMO250804
View Details
New
Company
MIcrosoft
Microsoft
Not Available
Affected Workers
40
Notice Date
8/4/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
—
Union
—
Source
esd.wa.gov
Industry
—
City
Redmond
—
State
Washington
—
Address
—
County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MIWA250804
View Details
New
Previous
63 / 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