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

Kinetics Equipment Solutions Group

Not Available

Affected Workers
23
Notice Date
10/21/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
6161 Industrial Way Livermore CA 94551
Region
Sign up for free to unhide address info
CA251021
New
Company
Ojai Valley Inn

Ojai Valley Inn

Not Available

Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
905 Country Club Road Ojai CA 93023
Region
Sign up for free to unhide address info
OJVNCA251021
New
Company

Niagara Bottling, LLC

Not Available

Affected Workers
85
Notice Date
10/21/2025
Effective Date
12/31/2025
Expiration Date
3/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
Manufacturing
City
Ocala
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251021
New
Company

Vista Maria

Not Available

Affected Workers
154
Notice Date
10/21/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Michigan
Address
County
Wayne
Region
Sign up for free to unhide address info
MI251021
New
Company
L3Harris Technologies, Inc.

L3Harris Technologies, Inc.

Not Available

Affected Workers
32
Notice Date
10/21/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
7821 Orion Avenue Van Nuys CA 91406
Region
Sign up for free to unhide address info
L3TNCA251021
New
Company
Corteva Agriscience LLC

Corteva Agriscience LLC

Not Available

Affected Workers
3
Notice Date
10/21/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA251021
New
Company

Adventist Health Glendale

Not Available

Affected Workers
25
Notice Date
10/21/2025
Effective Date
8/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1509 Wilson Terrace Glendale CA 91206
Region
Sign up for free to unhide address info
CA251021
New
Company

Anthony International

Not Available

Affected Workers
398
Notice Date
10/21/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
12391 Montero Avenue Sylmar CA 91342
Region
Sign up for free to unhide address info
CA251021
New
Company
Transdev Services, Inc.

Transdev Services, Inc.

Not Available

Affected Workers
112
Notice Date
10/21/2025
Effective Date
12/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fargo
State
North Dakota
Address
County
Region
Sign up for free to unhide address info
TRSNND251021
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
525 Hutchinson River Parkway Bronx, NY, 10465
County
Bronx
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Total Maintenance Corporation

Not Available

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Penny Transportation

Not Available

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Smart Pick, Inc.

Not Available

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
525 Hutchinson River Parkway Bronx, NY, 10465
County
Bronx
Region
Sign up for free to unhide address info
NY251020
New
Company

Total Maintenance Corporation

Not Available

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Smart Pick, Inc.

Not Available

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Penny Transportation

Not Available

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

The University Corporation at Monterey Bay

Not Available

Affected Workers
134
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Campus Center Seaside CA 93955
Region
Sign up for free to unhide address info
CA251020
New
Company

ReCircle Solutions, Inc. (Oroville Flexible Grocery Bags LLC and Oroville Flexible Packaging LLC)

Not Available

Affected Workers
24
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3155 South 5th Avenue Oroville CA 95965
County
Butte County
Region
Sign up for free to unhide address info
CA251020
New
Company

Las Vegas Sands Corp

Not Available

Affected Workers
Notice Date
10/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Las Vegas
State
Nevada
Address
County
Clark
Region
Sign up for free to unhide address info
NV251020
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1985 Zonal St. Los Angeles CA 90089
Region
Sign up for free to unhide address info
UNOOCA251020
New
Company

Centene Management Company, LLC

Not Available

Affected Workers
5
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
12033 Foundation Place Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
CA251020
New
Company

Judco Manufacturing, Inc.

Not Available

Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1429 W. 240th Street Harbor City CA 90710
Region
Sign up for free to unhide address info
CA251020
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
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

JINYA Hawaii. inc. (dba JINYA Ramen Bar – Honolulu)

Not Available

Affected Workers
86
Notice Date
12/15/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
City
Honolulu
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
JIHNHI251215
New
Company
C3 Industries, Inc.

C3 Industries, Inc.

Not Available

Affected Workers
62
Notice Date
12/15/2025
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
State
Michigan
Address
County
Ingham
Region
Sign up for free to unhide address info
C3INMI251215
New
Company
Parsons Corporation

PARSONS CORPORATION

Not Available

Affected Workers
32
Notice Date
12/15/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
City
State
Kentucky
Address
County
Madison
Region
Bluegrass
Sign up for free to unhide address info
PACKY251215
New
Company
Cooper Standard

Cooper Standard

Not Available

Affected Workers
228
Notice Date
12/15/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
UAW Local 1686
Industry
State
Ohio
Address
County
Perry
Region
Sign up for free to unhide address info
COSOH251215
New
Company
Thyssenkrupp

Thyssenkrupp

Not Available

Affected Workers
77
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Yes
Industry
Manufacturing
City
State
Kentucky
Address
County
Boone
Region
Northern Kentucky
Sign up for free to unhide address info
THKY251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Riverside
State
California
Address
1363 Citrus Avenue
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Gardena
State
California
Address
221 E Alondra Boulevard
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
El Segundo
State
California
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Fort Myers
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Santa Ana
State
California
Address
1522 North Newhope Street
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
14
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Medley
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Avanti Installation

Avanti Installation

Not Available

Affected Workers
19
Notice Date
12/15/2025
Effective Date
2/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
Manufacturing
City
Fort Myers
State
Florida
Address
County
Region
Sign up for free to unhide address info
AVIFL251215
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
84
Notice Date
12/13/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251213
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company
Integrated DNA Technologies

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Region
East Central Iowa
Sign up for free to unhide address info
INDEIA251212
New
Company
Spartech LLC

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
SPLIN251212
New
Company
Anheuser Busch LLC

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ILICA251212
New
Company

Giant Delivers

Not Available

Affected Workers
90
Notice Date
12/12/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Teamsters Local 639; UFCW Local 400
Industry
City
Manassas
State
Virginia
Address
County
Region
Northern
Sign up for free to unhide address info
VA251212
New
Company

Continental Manufacturing Chemist

Not Available

Affected Workers
18
Notice Date
12/12/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Madrid
State
Iowa
Address
County
Region
Central Iowa
Sign up for free to unhide address info
IA251212
New
Company
Integrated DNA Technologies

Integrated DNA Technologies

Not Available

Affected Workers
61
Notice Date
12/12/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Coralville
State
Iowa
Address
County
Region
East Central Iowa
Sign up for free to unhide address info
INDEIA251212
New
Company
Spartech LLC

Spartech LLC

Not Available

Affected Workers
125
Notice Date
12/12/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Muncie
State
Indiana
Address
County
Region
Sign up for free to unhide address info
SPLIN251212
New
Company
Anheuser Busch LLC

Anheuser-Busch Commercial Strategy, LLC

Not Available

Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
New
Company
Illumina, Inc.

Illumina, Inc.

Not Available

Affected Workers
7
Notice Date
12/12/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
ILICA251212
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