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
Massachusetts
40294
Total layoffs since
August 2, 2020
427
Total notices since
August 2, 2020
More WARN Notices from
Massachusetts
View All Notices
Company
Charles River Laboratories, Inc.
Affected Workers
68
Notice Date
11/7/2025
Effective Date
1/6/2026
Expiration Date
6/26/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Empire Hospitality LLC (dba Westford Regency Inn & Conference Center)
Affected Workers
62
Notice Date
10/16/2025
Effective Date
12/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Fresh Market
Affected Workers
50
Notice Date
10/14/2025
Effective Date
12/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Revvity, Inc.
Affected Workers
51
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Revvity, Inc.
Affected Workers
76
Notice Date
10/3/2025
Effective Date
11/1/2025
Expiration Date
8/31/2028
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Takeda Pharmaceuticals USA, Inc.
Affected Workers
137
Notice Date
10/1/2025
Effective Date
1/1/2026
Expiration Date
7/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 13
Next