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
Cooper Standard
Affected Workers
228
Notice Date
12/15/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cooper Standard
Affected Workers
228
Notice Date
12/15/2025
Effective Date
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Michigan Sugar Company
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Michigan Sugar Company
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Michigan Sugar Company
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Michigan Sugar Company
Affected Workers
4
Notice Date
12/11/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 13
Next