Connecticut

More WARN Notices from 

Connecticut

View All Notices
Company
CVS
Affected Workers
72
Notice Date
10/17/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

ImageFIRST Healthcare Laundry Specialists, LLC

Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
66
Notice Date
10/7/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
Notice Date
10/3/2025
Effective Date
10/12/2025
Expiration Date
10/25/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

PerkinElmer U.S. LLC

Affected Workers
68
Notice Date
9/23/2025
Effective Date
11/24/2025
Expiration Date
4/1/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
Notice Date
9/12/2025
Effective Date
9/21/2025
Expiration Date
10/4/2025
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source