WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
Region
Central
Massachusetts
1935
Total layoffs since
July 29, 2024
22
Total notices since
July 29, 2024
More WARN notices from
Central, Massachusetts
View All Notices
Company
Community Healthlink, Inc.
Affected Workers
84
Notice Date
5/7/2026
Effective Date
6/30/2026
Expiration Date
7/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Dover Saddlery, Inc.
Affected Workers
112
Notice Date
5/7/2026
Effective Date
7/7/2026
Expiration Date
7/20/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Community Healthlink, Inc.
Affected Workers
78
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anna Maria College
Affected Workers
150
Notice Date
4/23/2026
Effective Date
6/22/2026
Expiration Date
6/30/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
90
Notice Date
3/29/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
AE Regional Distribution Co., LLC
Affected Workers
103
Notice Date
2/11/2026
Effective Date
4/12/2026
Expiration Date
5/6/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
Massachusetts
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next