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
Maryland
45155
Total layoffs since
August 6, 2020
626
Total notices since
August 6, 2020
More WARN Notices from
Maryland
View All Notices
Company
Duality Ventures LLC
Affected Workers
98
Notice Date
2/23/2026
Effective Date
3/21/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Local Messengers and Local Delivery
Address
16604 Industrial Lane Williamsport, MD 21795
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hornblower Cruises and Events, LLC
Affected Workers
51
Notice Date
2/19/2026
Effective Date
4/25/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Scenic and Sightseeing Transportation, Water
Address
575 S. Charles Street, Suite 506, Baltimore, MD 21201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catalent Maryland, LLC
Affected Workers
93
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Pharmaceutical and Medicine Manufacturing
Address
7555 Harmans Road Harman, MD 21077
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catalent Maryland, LLC
Affected Workers
3
Notice Date
2/19/2026
Effective Date
3/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Pharmaceutical and Medicine Manufacturing
Address
801 West Baltimore Street Suite 302 Baltimore, MD 21201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Breakthru Beverage Group
Affected Workers
35
Notice Date
2/17/2026
Effective Date
4/18/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Wine and Distilled Alcoholic Beverage Merchant Wholesalers
Address
525 Progress Drive, Suite K, Linthicum Heights, MD 21090
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lowe's Companies, Inc.
Affected Workers
5
Notice Date
2/17/2026
Effective Date
4/19/2026
Expiration Date
5/1/2026
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Home Centers
Address
1000 Lowe’s Blvd. Mooresville, NC 28117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 23
Next