Arizona

More WARN Notices from 

Arizona

View All Notices
Affected Workers
12
Notice Date
2/16/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1000 Lowe's Blvd Mooresville, North Carolina 28117
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
67
Notice Date
2/10/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2446 E Camelback Rd Phoenix, Arizona 85016
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/5/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1730 Flight Way, #125 Tustin, California 92782
Contact Name
Contact Email
Contact Phone
Source
Company

Automated Harvesting, LLC.

Affected Workers
46
Notice Date
1/30/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10266 South Avenue 4E, Yuma, Arizona 85365
Contact Name
Contact Email
Contact Phone
Source
Company

Shell Recharge Solutions

Affected Workers
2
Notice Date
1/29/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
767 S Alameda, Suite 200 Los Angeles, California 90021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
1/27/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3201 S. Harbour Drive Phoenix, Arizona 85034
Contact Name
Contact Email
Contact Phone
Source