WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Filters
New
 = within the last 7 days
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
3351 Electric Lighting Equipment Manufacturing
336 Transportation Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
42435 Clothing and Clothing Accessories Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
54133 Engineering Services
54151 Computer Systems Design and Related Services
541714 Research and Development in Biotechnology (except Nanobiotechnology)
55 Management of Companies and Enterprises
56 Administrative and Support and Waste Management and Remediation Services
561 Administrative and Support Services
56143 Business Service Centers
562 Waste Management and Remediation Services
562910 Remediation Services
61 Educational Services
611430 Professional and Management Development Training
62 Health Care and Social Assistance
621 Ambulatory Health Care Services
622 Hospitals
624 Social Assistance
71 Arts, Entertainment, and Recreation
711 Performing Arts, Spectator Sports, and Related Industries
711110 Theater Companies and Dinner Theaters
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
Affected Workers
0
8090
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
City
County
Notice start/end Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
3/12/26 2:48 pm
Showing 0 to 0 of 0 notices
Company
Workers
Industry
Type
Date
State
City
County
54
3/3/2026
Affected Workers
54
Notice Date
3/3/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
200
3/3/2026
Affected Workers
200
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
70
Permanent
3/3/2026
Affected Workers
70
Notice Date
3/3/2026
Effective Date
5/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
30
3/3/2026
Company
Excelitas
Affected Workers
30
Notice Date
3/3/2026
Effective Date
5/15/2026
Expiration Date
10/31/2026
Permamnent / Temporary
Closure / Layoff
Address
910 Clopper Road Gaithersburg, MD 20878
Contact Name
Contact Email
Contact Phone
Source
172
3/3/2026
Affected Workers
172
Notice Date
3/3/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
58
3/3/2026
Affected Workers
58
Notice Date
3/3/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
144
3/2/2026
Affected Workers
144
Notice Date
3/2/2026
Effective Date
4/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
91
Permanent
3/2/2026
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
58
Permanent
3/2/2026
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
64
Permanent
3/2/2026
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
Contact Email
Contact Phone
Source
49
Permanent
3/2/2026
Affected Workers
49
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3657 Shaw Ave. Fresno CA 93711
Contact Name
Contact Email
Contact Phone
Source
103
Permanent
3/2/2026
Affected Workers
103
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
10840 Wilshire Blvd. Los Angeles CA 90024
Contact Name
Contact Email
Contact Phone
Source
65
Permanent
3/2/2026
Affected Workers
65
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2345 E. Valley Parkway Escondido CA 92027
Contact Name
Contact Email
Contact Phone
Source
58
3/2/2026
Affected Workers
58
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
54
3/2/2026
Affected Workers
54
Notice Date
3/2/2026
Effective Date
5/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
49
3/2/2026
Affected Workers
49
Notice Date
3/2/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
18
3/2/2026
Affected Workers
18
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
116
3/2/2026
Affected Workers
116
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
11830 Grand Park Avenue North Bethesda, MD 20852
Contact Name
Contact Email
Contact Phone
Source
435
3/1/2026
Affected Workers
435
Notice Date
3/1/2026
Effective Date
5/3/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
171
3/1/2026
Affected Workers
171
Notice Date
3/1/2026
Effective Date
5/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
63
3/1/2026
Affected Workers
63
Notice Date
3/1/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
38
2/27/2026
Affected Workers
38
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
345
2/27/2026
Affected Workers
345
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Indiana
Address
Contact Name
Contact Email
Contact Phone
Source
30
Permanent
2/27/2026
Affected Workers
30
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
920 Happy Valley Road Pleasanton CA 94566
Contact Name
Contact Email
Contact Phone
Source
58
Permanent
2/27/2026
Affected Workers
58
Notice Date
2/27/2026
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2155 East Muscat Avenue Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
71
Permanent
2/27/2026
Affected Workers
71
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10825 Production Avenue Fontana CA 92337
Contact Name
Contact Email
Contact Phone
Source
55
Permanent
2/27/2026
Company
Raytheon
Affected Workers
55
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
64
2/27/2026
Affected Workers
64
Notice Date
2/27/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
16
Permanent
2/27/2026
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
227 Kilkare Road Sunol CA 94586
Contact Name
Contact Email
Contact Phone
Source
151
2/27/2026
Affected Workers
151
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
4
2/27/2026
Iowa
Affected Workers
4
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
94
2/27/2026
Affected Workers
94
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
27
2/27/2026
Iowa
Affected Workers
27
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
5
2/27/2026
Iowa
Affected Workers
5
Notice Date
2/27/2026
Effective Date
12/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
13
2/27/2026
Iowa
Affected Workers
13
Notice Date
2/27/2026
Effective Date
9/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
7
2/27/2026
Iowa
Affected Workers
7
Notice Date
2/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
47
2/27/2026
Iowa
Affected Workers
47
Notice Date
2/27/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
14
2/27/2026
Iowa
Affected Workers
14
Notice Date
2/27/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4
2/27/2026
Iowa
Affected Workers
4
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
15
2/27/2026
Iowa
Affected Workers
15
Notice Date
2/27/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
4
2/27/2026
Iowa
Affected Workers
4
Notice Date
2/27/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
18
2/27/2026
Iowa
Affected Workers
18
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
1
2/27/2026
Iowa
Affected Workers
1
Notice Date
2/27/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
6
2/27/2026
Iowa
Affected Workers
6
Notice Date
2/27/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
16
2/27/2026
Iowa
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
110
2/27/2026
Ohio
Affected Workers
110
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
68
2/27/2026
Affected Workers
68
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
6/30/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
64
2/27/2026
Affected Workers
64
Notice Date
2/27/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Kansas
Address
32901 W. 193rd St. Edgerton, Kansas 66021
Contact Name
Contact Email
Contact Phone
Source
63
2/27/2026
Affected Workers
63
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
5/14/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
407
2/27/2026
Ohio
Affected Workers
407
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source