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
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
Company
PosiGen Developer LLC
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
—
Notice Details
Previous
3 / 5
Next