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
ImmunityBio, Inc.
Affected Workers
1
Notice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Rebel Restaurants, Inc. (dba Tony C's and Temazcal)
Affected Workers
84
Notice Date
12/8/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Eastern Bank
Affected Workers
75
Notice Date
12/8/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ImmunityBio, Inc.
Affected Workers
1
Notice Date
12/8/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
Affected Workers
50
Notice Date
12/2/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dental Benefit Management, Inc. (dba BeneCare Dental Plans)
Affected Workers
50
Notice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
3/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 13
Next