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
Ohio
57136
Total layoffs since
August 3, 2020
489
Total notices since
August 3, 2020
More WARN Notices from
Ohio
View All Notices
Company
First Brands Group, LLC
Affected Workers
110
Notice Date
5/1/2026
Effective Date
2/27/2026
Expiration Date
5/31/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Optalis Professional Services LLC
Affected Workers
122
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
Down-Lite International, Inc.
Affected Workers
164
Notice Date
4/28/2026
Effective Date
6/19/2026
Expiration Date
7/2/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GXO Logistics Supply Chain, Inc
Affected Workers
102
Notice Date
4/28/2026
Effective Date
5/2/2026
Expiration Date
8/1/2026
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
110
Notice Date
4/24/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
407
Notice Date
4/24/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 13
Next