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
Connecticut
13413
Total layoffs since
August 5, 2020
145
Total notices since
August 5, 2020
More WARN Notices from
Connecticut
View All Notices
Company
Macy's Inc
Affected Workers
57
Notice Date
1/12/2026
Effective Date
3/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SMBC Group
Affected Workers
161
Notice Date
1/8/2026
Effective Date
3/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tessera Therapeutics, Inc
Affected Workers
1
Notice Date
1/6/2026
Effective Date
3/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Connecticut Custom Car
Affected Workers
5
Notice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Connecticut Custom Car
Affected Workers
5
Notice Date
12/8/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PosiGen Developer LLC
Affected Workers
—
Notice Date
11/14/2025
Effective Date
11/23/2025
Expiration Date
12/6/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 5
Next