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.

Share Feedback
Filters
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
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
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
333414 Heating Equipment (except Warm Air Furnaces) Manufacturing
333612 Speed Changer, Industrial High-Speed Drive, and Gear Manufacturing
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
335910 Battery Manufacturing
336 Transportation Equipment Manufacturing
336110 Automobile and Light Duty Motor Vehicle Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
336999 All Other Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
424110 Printing and Writing Paper Merchant Wholesalers
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424810 Beer and Ale 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
493110 General Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
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
Affected Workers
0
3465
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 
4/29/26 8:50 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
10/28/2025
58
Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
91
Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
410 10th Ave New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
9
Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
315 Park Ave S New York City, NY, 10010
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
7
Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
215 Park Ave S New York City, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Presbyterian Home for Central New York, Inc.
10/28/2025
128
Company

Presbyterian Home for Central New York, Inc.

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
58
Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
233
Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
450 West 33rd St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
38
Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
237 Park Ave New York City, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
9
Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
315 Park Ave S New York City, NY, 10010
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
41
Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
330 W 34th St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
1
Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
182
Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
424 5th Ave New York City, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
91
Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
410 10th Ave New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
PeaceHealth
10/28/2025
241
Company

PeaceHealth

Affected Workers
241
Notice Date
10/28/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
31
Company
Job1 USA
Affected Workers
31
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Mannington Mills, Inc.
10/28/2025
296
Company

Mannington Mills, Inc.

Affected Workers
296
Notice Date
10/28/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PacificSource
10/28/2025
4
Company

PacificSource

Affected Workers
4
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Louis Vuitton USA Inc.
10/28/2025
9
Company

Louis Vuitton USA Inc.

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4545 La Jolla Village Drive, Space 2500 San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
2303
Affected Workers
2303
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
263
Affected Workers
263
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
106
Company
Macy's Inc
Affected Workers
106
Notice Date
10/28/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
BFHO, Inc.
10/28/2025
46
Iowa
Company

BFHO, Inc.

Affected Workers
46
Notice Date
10/28/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Buena Vista Recovery
10/28/2025
202
Company

Buena Vista Recovery

Affected Workers
202
Notice Date
10/28/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Pacific Source
10/28/2025
265
Company

Pacific Source

Affected Workers
265
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Renfro Brands
10/28/2025
455
Company

Renfro Brands

Affected Workers
455
Notice Date
10/28/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
34
Affected Workers
34
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
72
Company
Disney
Affected Workers
72
Notice Date
10/28/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1313 S. Harbor Boulevard Anaheim CA 92802
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
259
Affected Workers
259
Notice Date
10/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
San Diego Imaging - Chula Vista, LLC
10/28/2025
63
Company

San Diego Imaging - Chula Vista, LLC

Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
765 Medical Center Court, STE. 101 Chula Vista CA 91911
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
25
Company
Job1 USA
Affected Workers
25
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
San Diego Imaging - Kearny Mesa
10/28/2025
32
Company

San Diego Imaging - Kearny Mesa

Affected Workers
32
Notice Date
10/28/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7910 Frost Street, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Fleur Room
10/28/2025
26
Company

Fleur Room

Affected Workers
26
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
9201 Sunset Blvd. Suite 100 West Hollywood CA 90069
Contact Name
Contact Email
Contact Phone
Source
LAVO Los Angeles
10/28/2025
100
Company

LAVO Los Angeles

Affected Workers
100
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9201 Sunset Blvd. Suite 100 West Hollywood CA 90069
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
25
Company
Job1 USA
Affected Workers
25
Notice Date
10/28/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
147
Affected Workers
147
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
63
Iowa
Affected Workers
63
Notice Date
10/28/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
TAO Group Hospitality
10/28/2025
8
Company

TAO Group Hospitality

Affected Workers
8
Notice Date
10/28/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6725 W. Sunset Blvd. Suite 330 Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
DSV Air & Sea, Inc.
10/27/2025
31
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source
DSV Air & Sea, Inc.
10/27/2025
31
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source
HD Supply
10/27/2025
108
Company

HD Supply

Affected Workers
108
Notice Date
10/27/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Owens Corning
10/27/2025
67
Utah
Company

Owens Corning

Affected Workers
67
Notice Date
10/27/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
Tri-State Envelope
10/27/2025
21
Iowa
Company

Tri-State Envelope

Affected Workers
21
Notice Date
10/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
Communications Test Design, Inc. (CTDI)
10/27/2025
64
Company

Communications Test Design, Inc. (CTDI)

Affected Workers
64
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1543 N. Alder Ave Rialto CA 92376
Contact Name
Contact Email
Contact Phone
Source
10/27/2025
118
Affected Workers
118
Notice Date
10/27/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Communications Test Design, Inc. (CTDI)
10/27/2025
15
Company

Communications Test Design, Inc. (CTDI)

Affected Workers
15
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
14597 Baseline Ave Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source
10/27/2025
128
Affected Workers
128
Notice Date
10/27/2025
Effective Date
1/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
George's Distributing
10/27/2025
112
Company

George's Distributing

Affected Workers
112
Notice Date
10/27/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Montana
Address
Contact Name
Contact Email
Contact Phone
Source
Premier Healthcare Solutions dba Contigo Health
10/27/2025
175
Ohio
Company

Premier Healthcare Solutions dba Contigo Health

Affected Workers
175
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
1/16/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
10/27/2025
72
Affected Workers
72
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 Pacific Street Monterey CA 93940
Contact Name
Contact Email
Contact Phone
Source
10/24/2025
41
Affected Workers
41
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
974 E. Arques Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Loading