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
Aloha Logistics LLC
Affected Workers
10
Notice Date
4/15/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Replimune, Inc.
Affected Workers
63
Notice Date
4/13/2026
Effective Date
4/13/2026
Expiration Date
4/24/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
South Shore Elder Services
Affected Workers
—
Notice Date
4/3/2026
Effective Date
6/1/2026
Expiration Date
6/30/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Clover Fast Food, Inc. (Clover)
Affected Workers
182
Notice Date
3/30/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
90
Notice Date
3/29/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Charles River Laboratories, Inc.
Affected Workers
71
Notice Date
3/25/2026
Effective Date
4/24/2026
Expiration Date
7/10/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 13
Next