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
95
2/5/2026
Affected Workers
95
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
4/19/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3
Permanent
2/5/2026
Affected Workers
3
Notice Date
2/5/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
78
Permanent
2/5/2026
Company
GMRI, Inc.
Affected Workers
78
Notice Date
2/5/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
100
Permanent
2/5/2026
Affected Workers
100
Notice Date
2/5/2026
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
341
Permanent
2/5/2026
Affected Workers
341
Notice Date
2/5/2026
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
1
2/5/2026
Affected Workers
1
Notice Date
2/5/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
1730 Flight Way, #125 Tustin, California 92782
Contact Name
Contact Email
Contact Phone
Source
57
2/4/2026
Affected Workers
57
Notice Date
2/4/2026
Effective Date
2/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
87
2/4/2026
Affected Workers
87
Notice Date
2/4/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
96
2/4/2026
Affected Workers
96
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
113
2/4/2026
Affected Workers
113
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
1
2/4/2026
Affected Workers
1
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
122
Permanent
2/4/2026
Affected Workers
122
Notice Date
2/4/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
146
2/4/2026
Affected Workers
146
Notice Date
2/4/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
313
2/4/2026
No items found.
Company
CVS
Affected Workers
313
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
13
Permanent
2/4/2026
Affected Workers
13
Notice Date
2/4/2026
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
398 El Camino Real San Bruno CA 94066
Contact Name
Contact Email
Contact Phone
Source
46
2/4/2026
Affected Workers
46
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
141
Permanent
2/4/2026
Affected Workers
141
Notice Date
2/4/2026
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
35
Permanent
2/4/2026
Affected Workers
35
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
Contact Email
Contact Phone
Source
50
Permanent
2/4/2026
Affected Workers
50
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
Contact Email
Contact Phone
Source
40
2/4/2026
Affected Workers
40
Notice Date
2/4/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
81 Belvedere Road Perryville, MD 21903
Contact Name
Contact Email
Contact Phone
Source
92
2/4/2026
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
92
2/4/2026
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
92
2/4/2026
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
4/14/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
30
Permanent
2/4/2026
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
21
Permanent
2/4/2026
Affected Workers
21
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1545 26th Street Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
258
Permanent
2/4/2026
Affected Workers
258
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
Contact Email
Contact Phone
Source
4
Permanent
2/4/2026
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
741 Calle Plano Camarillo CA 93012
Contact Name
Contact Email
Contact Phone
Source
8
Permanent
2/4/2026
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
377
2/3/2026
Company
GMRI, Inc.
Affected Workers
377
Notice Date
2/3/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
163
2/3/2026
Affected Workers
163
Notice Date
2/3/2026
Effective Date
2/6/2026
Expiration Date
3/13/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
112
2/3/2026
Affected Workers
112
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
49
2/3/2026
Iowa
Affected Workers
49
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Iowa
Address
Contact Name
Contact Email
Contact Phone
Source
75
2/3/2026
Company
GMRI, Inc.
Affected Workers
75
Notice Date
2/3/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
47
2/3/2026
Affected Workers
47
Notice Date
2/3/2026
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
9
2/3/2026
Affected Workers
9
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
126
2/3/2026
Company
Milliken
Affected Workers
126
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
8/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
225 Bob Little Rd., Jonesville, SC 29353
Contact Name
Contact Email
Contact Phone
Source
98
Permanent
2/3/2026
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
2/3/2026
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
220 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
212
Permanent
2/3/2026
Affected Workers
212
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12667 Road 24 Madera CA 93637
Contact Name
Contact Email
Contact Phone
Source
52
Permanent
2/3/2026
Affected Workers
52
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
6
Permanent
2/3/2026
Affected Workers
6
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
39
Permanent
2/3/2026
Affected Workers
39
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
305 Constitution Dr. Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
2
Permanent
2/3/2026
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
180 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
100
2/3/2026
Affected Workers
100
Notice Date
2/3/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
62
2/3/2026
Company
GMRI, Inc.
Affected Workers
62
Notice Date
2/3/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
8
2/3/2026
Affected Workers
8
Notice Date
2/3/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
1
Permanent
2/3/2026
Affected Workers
1
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
190 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
93
2/3/2026
Company
GMRI, Inc.
Affected Workers
93
Notice Date
2/3/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Premiere Building Maintenance Corporation
154
2/3/2026
Company

Premiere Building Maintenance Corporation

Affected Workers
154
Notice Date
2/3/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
71
2/2/2026
Affected Workers
71
Notice Date
2/2/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source