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
Innovative Care Partners, LLC
Affected Workers
70
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anna Maria College
Affected Workers
150
Notice Date
4/23/2026
Effective Date
6/22/2026
Expiration Date
6/30/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
KAC Logistics
Affected Workers
40
Notice Date
4/22/2026
Effective Date
6/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hampshire College
Affected Workers
199
Notice Date
4/21/2026
Effective Date
6/16/2026
Expiration Date
12/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Replimune, Inc.
Affected Workers
80
Notice Date
4/17/2026
Effective Date
4/17/2026
Expiration Date
4/24/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Replimune, Inc.
Affected Workers
81
Notice Date
4/17/2026
Effective Date
4/17/2026
Expiration Date
4/24/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 13
Next