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
15
2/21/2026
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
15
2/21/2026
Utah
Affected Workers
15
Notice Date
2/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
21
Permanent
2/20/2026
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
24
Permanent
2/20/2026
Affected Workers
24
Notice Date
2/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14260 Day St Moreno Valley CA 92553
Contact Name
Contact Email
Contact Phone
Source
319
Permanent
2/20/2026
Affected Workers
319
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7373 Gateway Blvd. Newark CA 94560
Contact Name
Contact Email
Contact Phone
Source
66
2/20/2026
Affected Workers
66
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
280 N. Koppers Rd., Florence, SC 29506
Contact Name
Contact Email
Contact Phone
Source
71
2/20/2026
Affected Workers
71
Notice Date
2/20/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
18
2/19/2026
Affected Workers
18
Notice Date
2/19/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3743 W Chapman Avenue Orange CA 92868
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8039 Beach Blvd., Bldg. 6301 Buena Park CA 90620
Contact Name
Contact Email
Contact Phone
Source
60
2/19/2026
Affected Workers
60
Notice Date
2/19/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
15378 Alton Pkwy. Irvine CA 90250
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4373 W. 182nd St. Torrance CA 90504
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2871 W 120th Street Hawthorne CA 92618
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
2/19/2026
Affected Workers
2
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1660 E. Gonzales Rd. Oxnard CA 93036
Contact Name
Contact Email
Contact Phone
Source
120
2/19/2026
Affected Workers
120
Notice Date
2/19/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3431 Grand Oaks Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2646 E Garvey Ave. West Covina CA 91791
Contact Name
Contact Email
Contact Phone
Source
13
Permanent
2/19/2026
Affected Workers
13
Notice Date
2/19/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
27000 Ramal Road Sonoma CA 95476
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
40
Permanent
2/19/2026
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1141 S Main St. Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10970 Jefferson Blvd. Culver City CA 90230
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4330 E Mills Circle Ontario CA 91764
Contact Name
Contact Email
Contact Phone
Source
15
Permanent
2/19/2026
Affected Workers
15
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 South Marengo Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
9980 Alabama St. Suite F1 Redlands CA 92374
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2691 E Tapo Canyon Road Simi Valley CA 93063
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
Contact Email
Contact Phone
Source
51
2/19/2026
Affected Workers
51
Notice Date
2/19/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
575 S. Charles Street, Suite 506, Baltimore, MD 21201
Contact Name
Contact Email
Contact Phone
Source
123
2/19/2026
Affected Workers
123
Notice Date
2/19/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
93
2/19/2026
Affected Workers
93
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
7555 Harmans Road Harman, MD 21077
Contact Name
Contact Email
Contact Phone
Source
3
2/19/2026
Affected Workers
3
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
801 West Baltimore Street Suite 302 Baltimore, MD 21201
Contact Name
Contact Email
Contact Phone
Source
1
2/19/2026
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10
2/19/2026
Affected Workers
10
Notice Date
2/19/2026
Effective Date
2/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
*Updated* Charles River Laboratories
71
2/19/2026
Company

*Updated* Charles River Laboratories

Affected Workers
71
Notice Date
2/19/2026
Effective Date
4/24/2026
Expiration Date
7/24/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
185
2/19/2026
Affected Workers
185
Notice Date
2/19/2026
Effective Date
4/3/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
38
2/19/2026
Affected Workers
38
Notice Date
2/19/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
76
2/19/2026
Affected Workers
76
Notice Date
2/19/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
139
2/18/2026
Affected Workers
139
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
58
2/18/2026
Affected Workers
58
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
102
2/18/2026
Affected Workers
102
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
103
2/18/2026
Affected Workers
103
Notice Date
2/18/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
12
Permanent
2/18/2026
Affected Workers
12
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
Contact Email
Contact Phone
Source
22
Permanent
2/18/2026
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
101
2/18/2026
Affected Workers
101
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
126
2/18/2026
Affected Workers
126
Notice Date
2/18/2026
Effective Date
5/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
1480 International Dr., Georgetown, SC 29440
Contact Name
Contact Email
Contact Phone
Source
38
Permanent
2/18/2026
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
6
Permanent
2/18/2026
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
Contact Email
Contact Phone
Source
41
2/18/2026
Affected Workers
41
Notice Date
2/18/2026
Effective Date
4/22/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source