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
TelaForce, LLC

TelaForce, LLC

Not Available

Affected Workers
106
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
TELMO260119
New
Company

Albertsons Companies LLC

Not Available

Affected Workers
75
Notice Date
1/16/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260116
New
Company

Host International, Inc.

Not Available

Affected Workers
92
Notice Date
1/16/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260116
New
Company
DHL Supply Chain

DHL Supply Chain

Not Available

Affected Workers
74
Notice Date
1/16/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
DHSHCA260116
New
Company

Sealed Air Corporation

Not Available

Affected Workers
51
Notice Date
1/16/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260116
New
Company
Lakeshore Leaning Materials, LLC

Lakeshore Learning Materials, LLC

Not Available

Affected Workers
163
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
LALACA260116
New
Company
Nationstar Mortgage, LLC

Nationstar Mortgage, LLC d/b/a Mr. Cooper

Not Available

Affected Workers
110
Notice Date
1/16/2026
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
NAMLCA260116
New
Company

GCOM Software LLC dba Voyatek

Not Available

Affected Workers
8
Notice Date
1/16/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260116
New
Company
New Horizons Baking Company

New Horizons Baking Company

Not Available

Affected Workers
68
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
USW Local 1-377
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
NEHAOH260116
New
Company

The Vons Companies Inc.

Not Available

Affected Workers
70
Notice Date
1/16/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260116
New
Company
Best Buy

Best Buy

Not Available

Affected Workers
60
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
State
California
Address
County
Region
Sign up for free to unhide address info
BEBCA260116
New
Company
Best Buy

Best Buy

Not Available

Affected Workers
46
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Retail Trade
City
State
California
Address
County
Region
Sign up for free to unhide address info
BEBCA260116
New
Company

UKG Inc.

Not Available

Affected Workers
209
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260116
New
Company
Medford CPL, Inc.

Medford CPL, Inc.

Not Available

Affected Workers
63
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
MECNMA260116
New
Company

Yokohama Tire Manufacturing Virginia, LLC

Not Available

Affected Workers
533
Notice Date
1/16/2026
Effective Date
3/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
USW Local 1023
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
VA260116
New
Company
James Hardie Building Products Inc.

James Hardie Fontana Manufacturing

Not Available

Affected Workers
94
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
JAHUCA260116
New
Company
Medford CPL, Inc.

Medford CPL, Inc.

Not Available

Affected Workers
63
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
MECNMA260116
New
Company
New Horizons Baking Company

New Horizons Baking Company

Not Available

Affected Workers
68
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
USW Local 1-377
Industry
City
State
Ohio
Address
County
Region
Sign up for free to unhide address info
NEHAOH260116
New
Company

RR Donnelley

Not Available

Affected Workers
70
Notice Date
1/15/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260115
New
Company

Valero Refining Company

Not Available

Affected Workers
237
Notice Date
1/15/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260115
New
Company

Amy's Drive-Thru

Not Available

Affected Workers
55
Notice Date
1/15/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260115
New
Company
Weis Markets

Weis Store #291

Not Available

Affected Workers
52
Notice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Maryland
Address
County
Region
Sign up for free to unhide address info
WEMMD260115
New
Company
Crunch Pak

Food Service Slicing LLC dba Crunch Pak

Not Available

Affected Workers
101
Notice Date
1/15/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
CRPWA260115
New
Company
James Hardie Building Products Inc.

James Hardie Building Products Inc.

Not Available

Affected Workers
78
Notice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
JAHUSC260115
New
Company
Parkdale Mills

Parkdale Mills

Not Available

Affected Workers
72
Notice Date
1/15/2026
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
PAMNC260115
New
Company
DLH Solutions

DLH Solutions

Not Available

Affected Workers
194
Notice Date
1/15/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
DLSSC260115
New
Company
CRRC MA

CRRC MA

Not Available

Affected Workers
180
Notice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
CRMMA260115
New
Company
Takeda Pharmaceuticals USA, Inc.

Takeda Pharmaceuticals America, Inc. (dba Takeda)

Not Available

Affected Workers
3
Notice Date
1/15/2026
Effective Date
1/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
TAPSMA260115
New
Company
Battelle

Battelle

Not Available

Affected Workers
1
Notice Date
1/15/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
BACO260115
New
Company
EPTAM West LLC dba Precision Metals

EPTAM West LLC dba Precision Metals

Not Available

Affected Workers
134
Notice Date
1/15/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Colorado
Address
County
Region
Sign up for free to unhide address info
EPWLCO260115
New
Company
Peraton, Inc.

Peraton

Not Available

Affected Workers
35
Notice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Maryland
Address
County
Region
Sign up for free to unhide address info
PEIMD260114
New
Company

Copan Diagnostics, Inc.

Not Available

Affected Workers
79
Notice Date
1/14/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260114
New
Company

Wabash National LP

Not Available

Affected Workers
94
Notice Date
1/14/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260114
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
Wells Fargo Bank N.A.

Wells Fargo Duluth

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
WEFAMN250901
New
Company

Cub Blaine East

Not Available

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

UCare

Not Available

Affected Workers
144
Notice Date
9/1/2025
Effective Date
9/30/2025
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

U of M Morris McNair Program

Not Available

Affected Workers
4
Notice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
Morris
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

The Get Down Coffee Co

Not Available

Affected Workers
2
Notice Date
9/1/2025
Effective Date
10/31/2025
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

Truterra Land O Lakes

Not Available

Affected Workers
30
Notice Date
9/1/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company
DHL Supply Chain

DHL Supply Chain

Not Available

Affected Workers
66
Notice Date
9/1/2025
Effective Date
2/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Bethlehem
State
Pennsylvania
Address
County
Northampton
Region
Sign up for free to unhide address info
DHSHPA250901
New
Company

Trio Plant Based

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/31/2025
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

RC Detox/Withdrawal Mgt Divi

Not Available

Affected Workers
43
Notice Date
9/1/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
St. Paul
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

BASF

Not Available

Affected Workers
66
Notice Date
9/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Augsburg Univ. McNair Program

Not Available

Affected Workers
5
Notice Date
9/1/2025
Effective Date
10/6/2025
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
Alstom Transportation Inc

Alstom Transportation, Inc.

Not Available

Affected Workers
121
Notice Date
9/1/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Camden
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
ALTNNJ250901
New
Company

Air Products and Chemicals, Inc.

Not Available

Affected Workers
14
Notice Date
9/1/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Allentown
State
Pennsylvania
Address
County
Lehigh
Region
Sign up for free to unhide address info
PA250901
New
Company
JP Morgan Chase Bank

JP Morgan Chase

Not Available

Affected Workers
58
Notice Date
9/1/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
JPMHNJ250901
New
Company

BioReference Health

Not Available

Affected Workers
105
Notice Date
9/1/2025
Effective Date
9/18/2025
Expiration Date
10/3/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Boelter

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Construction
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

National Fulfillment Services, LLC

Not Available

Affected Workers
45
Notice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Aston
State
Pennsylvania
Address
County
Delaware
Region
Sign up for free to unhide address info
PA250901
New
Company

Petite Leon

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
12/31/2025
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
ABM Industries Inc.

ABM Janitorial

Not Available

Affected Workers
7
Notice Date
9/1/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
ABINMN250901
New
Company

YNAP Corporation

Not Available

Affected Workers
68
Notice Date
9/1/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Mahwah
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

At the Farm

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
8/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Waconia
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
MN250901
New
Company

Allina Health - Chaska

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
2/1/2026
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

Taco JED

Not Available

Affected Workers
1
Notice Date
9/1/2025
Effective Date
10/18/2025
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

ICIMS

Not Available

Affected Workers
54
Notice Date
9/1/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Holmdel
State
New Jersey
Address
County
Region
Sign up for free to unhide address info
NJ250901
New
Company

Owens and Minor Halyard, Inc.

Not Available

Affected Workers
75
Notice Date
9/1/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
State
Pennsylvania
Address
County
Cumberland
Region
Sign up for free to unhide address info
PA250901
New
Company

Drai's After Hours, LLC

Not Available

Affected Workers
7
Notice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV250830
New
Company

Drai's Management Group, LLC

Not Available

Affected Workers
344
Notice Date
8/30/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV250830
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
140 Central Ave Salinas CA 93901
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
412 C Street Davis CA 95616
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1300 H Street Modesto CA 95354
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
CHEP Services, LLC

CHEP Services, LLC

Not Available

Affected Workers
79
Notice Date
8/29/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Baltimore
State
Maryland
Address
County
Region
Baltimore City
Sign up for free to unhide address info
CHSLMD250829
New
Company

TeKnowledge OPS USA

Not Available

Affected Workers
324
Notice Date
8/29/2025
Effective Date
10/30/2025
Expiration Date
12/30/2025
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pikes Peak
Sign up for free to unhide address info
CO250829
New
Company
Lennox Industries

Lennox Industries

Not Available

Affected Workers
49
Notice Date
8/29/2025
Effective Date
9/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
State
Iowa
Address
County
Marshall
Region
South Central Iowa
Sign up for free to unhide address info
LEIIA250829
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