Connecticut

More WARN Notices from 

Connecticut

View All Notices
Company

Edgewell Personal Care/Schick

Affected Workers
293
Notice Date
11/13/2025
Effective Date
3/2/2026
Expiration Date
12/31/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

NSI Industries, LLC; Metallics, Inc

Affected Workers
33
Notice Date
11/7/2025
Effective Date
5/1/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

ELG Utica Alloys (Harford), Inc.

Affected Workers
51
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Macy's Inc
Affected Workers
106
Notice Date
10/28/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Balducci’s Store 3610

Affected Workers
59
Notice Date
10/24/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
Notice Date
10/24/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source