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
10/22/2025
2
Affected Workers
2
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
19
Affected Workers
19
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
7
Affected Workers
7
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
RAND Corporation
10/22/2025
73
Company

RAND Corporation

Affected Workers
73
Notice Date
10/22/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1776 Main Street Santa Monica CA 90401
Contact Name
Contact Email
Contact Phone
Source
Alector LLC
10/22/2025
75
Company

Alector LLC

Affected Workers
75
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
14
Affected Workers
14
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
47
Affected Workers
47
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
21
Affected Workers
21
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
55
Affected Workers
55
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/22/2025
31
Affected Workers
31
Notice Date
10/22/2025
Effective Date
11/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
H&M Fashion USA, Inc.
10/21/2025
31
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18 Church Street New York, NY, 10007
Contact Name
Contact Email
Contact Phone
Source
H&M Fashion USA, Inc.
10/21/2025
31
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
150 East 86th Street New York, NY, 10028
Contact Name
Contact Email
Contact Phone
Source
H&M Fashion USA, Inc.
10/21/2025
31
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18 Church Street New York, NY, 10007
Contact Name
Contact Email
Contact Phone
Source
H&M Fashion USA, Inc.
10/21/2025
31
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
150 East 86th Street New York, NY, 10028
Contact Name
Contact Email
Contact Phone
Source
Kinetics Equipment Solutions Group
10/21/2025
23
Company

Kinetics Equipment Solutions Group

Affected Workers
23
Notice Date
10/21/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6161 Industrial Way Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
10/21/2025
773
Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
905 Country Club Road Ojai CA 93023
Contact Name
Contact Email
Contact Phone
Source
Niagara Bottling, LLC
10/21/2025
85
Company

Niagara Bottling, LLC

Affected Workers
85
Notice Date
10/21/2025
Effective Date
12/31/2025
Expiration Date
3/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Vista Maria
10/21/2025
154
Company

Vista Maria

Affected Workers
154
Notice Date
10/21/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/21/2025
32
Affected Workers
32
Notice Date
10/21/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
10/21/2025
3
Affected Workers
3
Notice Date
10/21/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
10/21/2025
25
Affected Workers
25
Notice Date
10/21/2025
Effective Date
8/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
Contact Email
Contact Phone
Source
Anthony International
10/21/2025
398
Company

Anthony International

Affected Workers
398
Notice Date
10/21/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
12391 Montero Avenue Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
10/21/2025
112
Affected Workers
112
Notice Date
10/21/2025
Effective Date
12/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Quality Transportation Corporation
10/20/2025
44
Company

Quality Transportation Corporation

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
525 Hutchinson River Parkway Bronx, NY, 10465
Contact Name
Contact Email
Contact Phone
Source
Quality Transportation Corporation
10/20/2025
214
Company

Quality Transportation Corporation

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
400 Stanley Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
Total Maintenance Corporation
10/20/2025
104
Company

Total Maintenance Corporation

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
231 Malta Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
L&M Bus Corporation
10/20/2025
395
Company

L&M Bus Corporation

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
940 Remsen Ave Brooklyn, NY, 11236
Contact Name
Contact Email
Contact Phone
Source
L&M Bus Corporation
10/20/2025
28
Company

L&M Bus Corporation

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source
Penny Transportation
10/20/2025
145
Company

Penny Transportation

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
Contact Name
Contact Email
Contact Phone
Source
Smart Pick, Inc.
10/20/2025
72
Company

Smart Pick, Inc.

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
231 Cropsey Aven Brooklyn, NY, 11224
Contact Name
Contact Email
Contact Phone
Source
Pride Transportation Services Inc.
10/20/2025
885
Company

Pride Transportation Services Inc.

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
612 Wortman Ave Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
Pride Transportation Services Inc.
10/20/2025
832
Company

Pride Transportation Services Inc.

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source
Quality Transportation Corporation
10/20/2025
214
Company

Quality Transportation Corporation

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
400 Stanley Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
Quality Transportation Corporation
10/20/2025
44
Company

Quality Transportation Corporation

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
525 Hutchinson River Parkway Bronx, NY, 10465
Contact Name
Contact Email
Contact Phone
Source
Total Maintenance Corporation
10/20/2025
104
Company

Total Maintenance Corporation

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
231 Malta Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
Smart Pick, Inc.
10/20/2025
72
Company

Smart Pick, Inc.

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
231 Cropsey Aven Brooklyn, NY, 11224
Contact Name
Contact Email
Contact Phone
Source
Pride Transportation Services Inc.
10/20/2025
885
Company

Pride Transportation Services Inc.

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
612 Wortman Ave Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
Penny Transportation
10/20/2025
145
Company

Penny Transportation

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
Contact Name
Contact Email
Contact Phone
Source
L&M Bus Corporation
10/20/2025
28
Company

L&M Bus Corporation

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source
L&M Bus Corporation
10/20/2025
395
Company

L&M Bus Corporation

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
940 Remsen Ave Brooklyn, NY, 11236
Contact Name
Contact Email
Contact Phone
Source
Pride Transportation Services Inc.
10/20/2025
832
Company

Pride Transportation Services Inc.

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source
The University Corporation at Monterey Bay
10/20/2025
134
Company

The University Corporation at Monterey Bay

Affected Workers
134
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Campus Center Seaside CA 93955
Contact Name
Contact Email
Contact Phone
Source
ReCircle Solutions, Inc. (Oroville Flexible Grocery Bags LLC and Oroville Flexible Packaging LLC)
10/20/2025
24
Company

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

Affected Workers
24
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3155 South 5th Avenue Oroville CA 95965
Contact Name
Contact Email
Contact Phone
Source
Las Vegas Sands Corp
10/20/2025
Company

Las Vegas Sands Corp

Affected Workers
Notice Date
10/20/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Nevada
Address
Contact Name
Contact Email
Contact Phone
Source
10/20/2025
2
Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Centene Management Company, LLC
10/20/2025
5
Company

Centene Management Company, LLC

Affected Workers
5
Notice Date
10/20/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
12033 Foundation Place Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Judco Manufacturing, Inc.
10/20/2025
53
Company

Judco Manufacturing, Inc.

Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1429 W. 240th Street Harbor City CA 90710
Contact Name
Contact Email
Contact Phone
Source
Santee Print Works
10/20/2025
140
Company

Santee Print Works

Affected Workers
140
Notice Date
10/20/2025
Effective Date
12/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Magnesium Alloy Products Co., Inc.
10/20/2025
61
Company

Magnesium Alloy Products Co., Inc.

Affected Workers
61
Notice Date
10/20/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2420 N. Alameda Street Compton CA 90222
Contact Name
Contact Email
Contact Phone
Source
10/20/2025
57
Affected Workers
57
Notice Date
10/20/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading