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
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
G&C Staffing, LLC

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

Affected Workers
6
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
1190 Coleman Avenue
Region
Sign up for free to unhide address info
GCSLCA251211
New
Company

bioMerieux, Inc.

Not Available

Affected Workers
121
Notice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
130 Baytech Drive
Region
Sign up for free to unhide address info
CA251211
New
Company
G&C Staffing, LLC

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

Affected Workers
36
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
1695 S 7th Street
Region
Sign up for free to unhide address info
GCSLCA251211
New
Company
G&C Staffing, LLC

G&C Staffing, LLC (Gold Flora)

Not Available

Affected Workers
12
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
State
California
Address
64125 19th Avenue
Region
Sign up for free to unhide address info
GCSLCA251211
New
Company
Packaging Corporation of America

Packaging Corporation of America

Not Available

Affected Workers
200
Notice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Association of Western Pulp and Paper Workers Local No. 69
Industry
City
Wallula
State
Washington
Address
County
Region
Sign up for free to unhide address info
PACFWA251211
New
Company
Michigan Sugar Company

Michigan Sugar Company

Not Available

Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
BCTGM Local 19
Industry
City
Findlay
State
Ohio
Address
County
Hancock
Region
Sign up for free to unhide address info
MISOOH251211
New
Company
AeroFarms

AeroFarms

Not Available

Affected Workers
173
Notice Date
12/11/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
Ringgold
State
Virginia
Address
County
Region
Western
Sign up for free to unhide address info
AEVA251211
New
Company
5 Minute Pharmacy LLC

5 Minute Pharmacy LLC

Not Available

Affected Workers
81
Notice Date
12/11/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Waipahu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
5MHHI251211
New
Company
S&S Activewear

S&S Activewear

Not Available

Affected Workers
146
Notice Date
12/10/2025
Effective Date
12/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Irving
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
SSATX251210
New
Company

LeeMAH Electronics. Inc.

Not Available

Affected Workers
84
Notice Date
12/10/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Richardson
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251210
New
Company
Charter Communications

Charter Communications

Not Available

Affected Workers
176
Notice Date
12/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Portland
State
Maine
Address
County
Region
4
Sign up for free to unhide address info
CHCME251210
New
Company

Medtec, LLC DBA CQ Medical

Not Available

Affected Workers
33
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Sioux
Region
Iowa Plains
Sign up for free to unhide address info
IA251210
New
Company
AARP

AARP

Not Available

Affected Workers
18
Notice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
AACA251210
New
Company

Blue Diamond Growers

Not Available

Affected Workers
1
Notice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251210
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
114
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
WEFACA251210
New
Company

LeeMAH Electronics. Inc.

Not Available

Affected Workers
84
Notice Date
12/10/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Richardson
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
TX251210
New
Company
S&S Activewear

S&S Activewear

Not Available

Affected Workers
146
Notice Date
12/10/2025
Effective Date
12/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Irving
State
Texas
Address
County
Dallas
Region
Dallas County WDA
Sign up for free to unhide address info
SSATX251210
New
Company
Charter Communications

Charter Communications

Not Available

Affected Workers
176
Notice Date
12/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Maine
Address
County
Region
4
Sign up for free to unhide address info
CHCME251210
New
Company

Medtec, LLC DBA CQ Medical

Not Available

Affected Workers
33
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Iowa
Address
County
Sioux
Region
Iowa Plains
Sign up for free to unhide address info
IA251210
New
Company
AARP

AARP

Not Available

Affected Workers
18
Notice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
City
Lakewood
State
California
Address
3200 E Carson St.
Region
Sign up for free to unhide address info
AACA251210
New
Company

Blue Diamond Growers

Not Available

Affected Workers
1
Notice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Sacramento
State
California
Address
1802 C Street
Region
Sign up for free to unhide address info
CA251210
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
114
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Sacramento
State
California
Address
2125 Butano Drive
Region
Sign up for free to unhide address info
WEFACA251210
New
Company
Nationstar Mortgage, LLC

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
NAMLCA251209
New
Company

Terzo Enterprises Incorporated

Not Available

Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Kern County
Region
Sign up for free to unhide address info
CA251209
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
3
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251209
New
Company

Bluewater Grill

Not Available

Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251209
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
25
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Iowa
Address
County
Polk
Region
Central Iowa
Sign up for free to unhide address info
WEFAIA251209
New
Company

Tampa Bay Girls Academy

Not Available

Affected Workers
144
Notice Date
12/9/2025
Effective Date
12/11/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
Tampa
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251209
New
Company

Richmond Print Group

Not Available

Affected Workers
76
Notice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
VA251209
New
Company

Terzo Enterprises Incorporated

Not Available

Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
California
Address
19254 Quinn Road
County
Kern County
Region
Sign up for free to unhide address info
CA251209
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
3
Notice Date
12/9/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Portland
State
Oregon
Address
County
Region
Sign up for free to unhide address info
WEFAOR251209
New
Company
Nationstar Mortgage, LLC

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
25500 Commerce Centre Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
NAMLCA251209
New
Company

Richmond Print Group

Not Available

Affected Workers
76
Notice Date
12/9/2025
Effective Date
2/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Richmond
State
Virginia
Address
County
Region
Central
Sign up for free to unhide address info
VA251209
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company
Salesforce

Salesforce, Inc.

Not Available

Affected Workers
262
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
415 Mission Street San Francisco CA 94105
Region
Sign up for free to unhide address info
SACA250902
New
Company
Oracle America Inc.

Oracle America, Inc.

Not Available

Affected Workers
187
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 Oracle Parkway Redwood City CA 94065
Region
Sign up for free to unhide address info
ORANCA250902
New
Company
Oracle America Inc.

Oracle America, Inc.

Not Available

Affected Workers
36
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5815 Owens Drive Pleasanton CA 94588
Region
Sign up for free to unhide address info
ORANCA250902
New
Company

BioLife Plasma Services, LLC

Not Available

Affected Workers
26
Notice Date
9/2/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Riverdale
State
Maryland
Address
County
Region
Prince George's
Sign up for free to unhide address info
MD250902
New
Company
Starbucks Coffee Company

Starbucks

Not Available

Affected Workers
65
Notice Date
9/1/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
STCOWA250901
New
Company

Mayo

Not Available

Affected Workers
25
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
St. Peter
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Celio

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Milton's

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Crystal
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Trujacodi Delivery Express

Not Available

Affected Workers
42
Notice Date
9/1/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
PA250901
New
Company

Market Bar-B-Que

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company
Starbucks Coffee Company

HMS Host (Philadelphia International Airport); Starbucks and Balducci's

Not Available

Affected Workers
13
Notice Date
9/1/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
STCOPA250901
New
Company

Wuollet Bakery Uptown

Not Available

Affected Workers
5
Notice Date
9/1/2025
Effective Date
9/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Century College Trio Programs

Not Available

Affected Workers
7
Notice Date
9/1/2025
Effective Date
10/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Mahtomedi
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

TOPS Products

Not Available

Affected Workers
35
Notice Date
9/1/2025
Effective Date
10/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Hastings
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Cubs Foods Oakdale

Not Available

Affected Workers
10
Notice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Oakdale
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

OceanFirst Bank

Not Available

Affected Workers
114
Notice Date
9/1/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Toms River
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

CJB Logistics

Not Available

Affected Workers
101
Notice Date
9/1/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Philadelphia
Region
Sign up for free to unhide address info
PA250901
New
Company
Prudential Financial Inc.

Prudential

Not Available

Affected Workers
63
Notice Date
9/1/2025
Effective Date
11/16/2025
Expiration Date
12/16/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Newark
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
PRFNNJ250901
New
Company

Barrio

Not Available

Affected Workers
20
Notice Date
9/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Edina
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Citibank

Not Available

Affected Workers
67
Notice Date
9/1/2025
Effective Date
12/8/2025
Expiration Date
12/28/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Spectra Labs

Not Available

Affected Workers
55
Notice Date
9/1/2025
Effective Date
12/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Rockleigh
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Milkweed

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

KD Fine Jewlers

Not Available

Affected Workers
3
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Rochester
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Jostens

Not Available

Affected Workers
5
Notice Date
9/1/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Owatonna
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company
Essendant

Essendant

Not Available

Affected Workers
171
Notice Date
9/1/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Cranbury
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
ESNJ250901
New
Company

BioReference Health

Not Available

Affected Workers
68
Notice Date
9/1/2025
Effective Date
7/14/2025
Expiration Date
9/15/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company
Bristol Myers Squibb

Bristol Myers Squibb (BMS)

Not Available

Affected Workers
282
Notice Date
9/1/2025
Effective Date
12/11/2025
Expiration Date
3/27/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
BRMQNJ250901
New
Company

Novo Nordisk

Not Available

Affected Workers
263
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Plainsboro
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Consolidated Communications

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
Mankato
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Seasons Hospice House

Not Available

Affected Workers
10
Notice Date
9/1/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Rochester
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Mayo Clinic

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Wells
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company
Novartis Pharmaceuticals Corporation

Novartis

Not Available

Affected Workers
58
Notice Date
9/1/2025
Effective Date
11/28/2025
Expiration Date
6/26/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NOPONJ250901
New
Company

United Transfusion Clinic

Not Available

Affected Workers
5
Notice Date
9/1/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
St. Paul
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source