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
9/26/2025
11
Affected Workers
11
Notice Date
9/26/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3561 Boeing Avenue Mckinleyville CA 95519
Contact Name
Contact Email
Contact Phone
Source
Action Printing (A JAL Equity Corp)
9/25/2025
44
Company

Action Printing (A JAL Equity Corp)

Affected Workers
44
Notice Date
9/25/2025
Effective Date
8/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pacific Source
9/25/2025
56
Company

Pacific Source

Affected Workers
56
Notice Date
9/25/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Roseburg Forest Products; Dillard Hardwood Plywood
9/25/2025
107
Company

Roseburg Forest Products; Dillard Hardwood Plywood

Affected Workers
107
Notice Date
9/25/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
Kira Aerospace, LLC. (NBOC)
9/25/2025
6
Company

Kira Aerospace, LLC. (NBOC)

Affected Workers
6
Notice Date
9/25/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/25/2025
51
Affected Workers
51
Notice Date
9/25/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/25/2025
350
Affected Workers
350
Notice Date
9/25/2025
Effective Date
12/1/2025
Expiration Date
12/15/2025
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
Bell Nursery USA, LLC
9/25/2025
42
Company

Bell Nursery USA, LLC

Affected Workers
42
Notice Date
9/25/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
9/25/2025
309
Affected Workers
309
Notice Date
9/25/2025
Effective Date
12/1/2025
Expiration Date
12/15/2025
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/25/2025
71
Affected Workers
71
Notice Date
9/25/2025
Effective Date
12/1/2025
Expiration Date
12/15/2025
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
83
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
141 Federal Circle Queens, NY, 11430
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
83
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
141 Federal Circle Queens, NY, 11430
Contact Name
Contact Email
Contact Phone
Source
Valyria, LLC
9/24/2025
25
Company

Valyria, LLC

Affected Workers
25
Notice Date
9/24/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1050 Aviator Drive Vacaville CA 95688
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
110
Affected Workers
110
Notice Date
9/24/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
970 E. Continental Ave. Tulare CA 93274
Contact Name
Contact Email
Contact Phone
Source
Cottonwood Creek Healthcare Community
9/24/2025
70
Company

Cottonwood Creek Healthcare Community

Affected Workers
70
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
64
Affected Workers
64
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Point Quest, Inc.
9/24/2025
66
Company

Point Quest, Inc.

Affected Workers
66
Notice Date
9/24/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9510 Elk Grove Florin Rd. Elk Grove CA 95624
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
334
Affected Workers
334
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
188
Affected Workers
188
Notice Date
9/24/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
970 E. Continental Tulare CA 93274
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
173
Affected Workers
173
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Point Quest, Inc.
9/24/2025
100
Company

Point Quest, Inc.

Affected Workers
100
Notice Date
9/24/2025
Effective Date
9/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5735 47th Avenue Sacramento CA 95824
Contact Name
Contact Email
Contact Phone
Source
TOPS Products
9/24/2025
207
Ohio
Company

TOPS Products

Affected Workers
207
Notice Date
9/24/2025
Effective Date
12/1/2025
Expiration Date
4/2/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
9/24/2025
214
Affected Workers
214
Notice Date
9/24/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7301 District Boulevard Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Anderton Machining
9/24/2025
41
Company

Anderton Machining

Affected Workers
41
Notice Date
9/24/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Nice Pak Products, LLC.
9/23/2025
30
Company

Nice Pak Products, LLC.

Affected Workers
30
Notice Date
9/23/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Lynx Logistics, LLC.
9/23/2025
53
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Nice Pak Products, LLC.
9/23/2025
30
Company

Nice Pak Products, LLC.

Affected Workers
30
Notice Date
9/23/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Lynx Logistics, LLC.
9/23/2025
53
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Darigold, Inc.
9/23/2025
55
Company

Darigold, Inc.

Affected Workers
55
Notice Date
9/23/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
MaxCyte, Inc. (MaxCyte Headquarters)
9/23/2025
20
Company

MaxCyte, Inc. (MaxCyte Headquarters)

Affected Workers
20
Notice Date
9/23/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
PerkinElmer U.S. LLC
9/23/2025
68
Company

PerkinElmer U.S. LLC

Affected Workers
68
Notice Date
9/23/2025
Effective Date
11/24/2025
Expiration Date
4/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Sheridan Random Lake
9/23/2025
104
Company

Sheridan Random Lake

Affected Workers
104
Notice Date
9/23/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Gilbert Orchards, Inc.
9/23/2025
599
Company

Gilbert Orchards, Inc.

Affected Workers
599
Notice Date
9/23/2025
Effective Date
11/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
CNC Logistics, Inc.
9/23/2025
57
Company

CNC Logistics, Inc.

Affected Workers
57
Notice Date
9/23/2025
Effective Date
8/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Mark D. Fromer MD PC.
9/22/2025
31
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Mark D. Fromer MD PC.
9/22/2025
31
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
MMCI Acquisition, LLC dba Mortech Manufacturing Company
9/22/2025
46
Company

MMCI Acquisition, LLC dba Mortech Manufacturing Company

Affected Workers
46
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
411 Aerojet Avenue Azusa CA 91702
Contact Name
Contact Email
Contact Phone
Source
Piedmont Airlines, Inc.
9/22/2025
61
Company

Piedmont Airlines, Inc.

Affected Workers
61
Notice Date
9/22/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Overlake Medical Center & Clinics
9/22/2025
55
Company

Overlake Medical Center & Clinics

Affected Workers
55
Notice Date
9/22/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Pulama Lanai (Rock & Concrete Operations)
9/22/2025
15
Company

Pulama Lanai (Rock & Concrete Operations)

Affected Workers
15
Notice Date
9/22/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
TJX Companies, Inc.
9/22/2025
117
Company

TJX Companies, Inc.

Affected Workers
117
Notice Date
9/22/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
9/22/2025
103
Affected Workers
103
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Spectra Laboratories
9/22/2025
155
Company

Spectra Laboratories

Affected Workers
155
Notice Date
9/22/2025
Effective Date
11/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Sundance Holdings
9/21/2025
63
Utah
Company

Sundance Holdings

Affected Workers
63
Notice Date
9/21/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Utah
Address
Contact Name
Contact Email
Contact Phone
Source
Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field
9/20/2025
45
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field
9/20/2025
45
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Daniel Drake Center for Post-Acute Care
9/19/2025
474
Ohio
Company

Daniel Drake Center for Post-Acute Care

Affected Workers
474
Notice Date
9/19/2025
Effective Date
10/3/2025
Expiration Date
6/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
University of Arizona
9/19/2025
10
Company

University of Arizona

Affected Workers
10
Notice Date
9/19/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
Brookdale Senior Living/Brookdale Lake View
9/19/2025
117
Company

Brookdale Senior Living/Brookdale Lake View

Affected Workers
117
Notice Date
9/19/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Monson Ranches Snake River Orchards, LLC DBA Goose Ridge Vineyards
9/19/2025
310
Company

Monson Ranches Snake River Orchards, LLC DBA Goose Ridge Vineyards

Affected Workers
310
Notice Date
9/19/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading