WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Share Feedback
Filters
Company Name
Industry
111 Crop Production
11231 Chicken Egg Production
112 Animal Production and Aquaculture
115 Support Activities for Agriculture and Forestry
11 Agriculture, Forestry, Fishing and Hunting
212 Mining (except Oil and Gas)
21 Mining, Quarrying, and Oil and Gas Extraction
22 Utilities
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
23 Construction
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
311 Food Manufacturing
313 Textile Mills
314 Textile Product Mills
31 Manufacturing
322120 Paper Mills
322 Paper Manufacturing
323 Printing and Related Support Activities
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
325 Chemical Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
333414 Heating Equipment (except Warm Air Furnaces) Manufacturing
333612 Speed Changer, Industrial High-Speed Drive, and Gear Manufacturing
33361 Engine, Turbine, and Power Transmission Equipment Manufacturing
333 Machinery Manufacturing
334412 Bare Printed Circuit Board Manufacturing
334418 Printed Circuit Assembly (Electronic Assembly) Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
3351 Electric Lighting Equipment Manufacturing
335910 Battery Manufacturing
336110 Automobile and Light Duty Motor Vehicle Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
336999 All Other Transportation Equipment Manufacturing
336 Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
423 Merchant Wholesalers, Durable Goods
424110 Printing and Writing Paper Merchant Wholesalers
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424810 Beer and Ale Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
42 Wholesale Trade
441 Motor Vehicle and Parts Dealers
443
444110 Home Centers
44411 Home Centers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
445 Food and Beverage Retailers
448 Clothing and Clothing Accessories Stores
44921 Electronics and Appliance Retailers
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
44 Retail Trade
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
481111 Scheduled Passenger Air Transportation
481 Air Transportation
482 Rail Transportation
48411 General Freight Trucking, Local
484 Truck Transportation
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
488 Support Activities for Transportation
48 Transportation and Warehousing
492210 Local Messengers and Local Delivery
492 Couriers and Messengers
493110 General Warehousing and Storage
49311 General Warehousing and Storage
493 Warehousing and Storage
511 Publishing Industries (except Internet)
513110 Newspaper Publishers
513210 Software Publishers
51321 Software Publishers
513 Publishing Industries
51612 Television Broadcasting Stations
517111 Wired Telecommunications Carriers
517 Telecommunications
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
51 Information
522110 Commercial Banking
522 Credit Intermediation and Related Activities
52394 Portfolio Management and Investment Advice
5239 Other Financial Investment Activities
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
524 Insurance Carriers and Related Activities
Affected Workers
0
3465
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
City
County
Notice Start/End Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
5/12/26 5:34 am
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
5/8/2026
61
Affected Workers
61
Notice Date
5/8/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/7/2026
84
Affected Workers
84
Notice Date
5/7/2026
Effective Date
6/30/2026
Expiration Date
7/6/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/7/2026
2
Affected Workers
2
Notice Date
5/7/2026
Effective Date
7/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/7/2026
112
Affected Workers
112
Notice Date
5/7/2026
Effective Date
7/7/2026
Expiration Date
7/20/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/7/2026
83
Affected Workers
83
Notice Date
5/7/2026
Effective Date
7/7/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
163
Affected Workers
163
Notice Date
5/6/2026
Effective Date
7/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6700A Rockledge Drive, Suite 200 Bethesda, Maryland 20817
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
56
Affected Workers
56
Notice Date
5/6/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18512 MacArthur Boulevard Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
101
Affected Workers
101
Notice Date
5/6/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
123
Affected Workers
123
Notice Date
5/6/2026
Effective Date
5/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
51
Affected Workers
51
Notice Date
5/6/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
New
5/6/2026
10
Affected Workers
10
Notice Date
5/6/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8688 Etiwanda Avenue Rancho Cucamonga CA 91739
Contact Name
Contact Email
Contact Phone
Source
New
5/5/2026
22
Affected Workers
22
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
50
Affected Workers
50
Notice Date
5/5/2026
Effective Date
7/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
21
Affected Workers
21
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
73
Affected Workers
73
Notice Date
5/5/2026
Effective Date
7/15/2026
Expiration Date
10/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
4
Affected Workers
4
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
12
Affected Workers
12
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
2
Affected Workers
2
Notice Date
5/5/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
3
Affected Workers
3
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
4
Affected Workers
4
Notice Date
5/5/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
88
Affected Workers
88
Notice Date
5/5/2026
Effective Date
7/4/2026
Expiration Date
9/30/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/5/2026
238
Company
GEODIS
Affected Workers
238
Notice Date
5/5/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1710 West Baseline Road Rialto CA 92376
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
515
Affected Workers
515
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
6
Company
CVS
Affected Workers
6
Notice Date
5/4/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
134
Affected Workers
134
Notice Date
5/4/2026
Effective Date
7/3/2026
Expiration Date
12/18/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
2410 Zion Road & 818 Brown Street Salisbury, MD 21801
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
13
Affected Workers
13
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
75
Affected Workers
75
Notice Date
5/4/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
13
Affected Workers
13
Notice Date
5/4/2026
Effective Date
5/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10140 Carmencita Road Whittier CA 90605
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
110
Affected Workers
110
Notice Date
5/4/2026
Effective Date
7/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
14
Affected Workers
14
Notice Date
5/4/2026
Effective Date
7/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1693 West Lacy Blvd. Ste. A Hanford CA 93230
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
53
Affected Workers
53
Notice Date
5/4/2026
Effective Date
9/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 California St. #450 San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
181
Affected Workers
181
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
5/13/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
2529
Affected Workers
2529
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
5/13/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
796
Affected Workers
796
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
5/13/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
551
Affected Workers
551
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
5/13/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
796
Affected Workers
796
Notice Date
5/4/2026
Effective Date
5/2/2026
Expiration Date
5/13/2026
Permamnent / Temporary
Closure / Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
5/4/2026
64
Affected Workers
64
Notice Date
5/4/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
5/2/2026
444
Affected Workers
444
Notice Date
5/2/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
5/2/2026
283
Affected Workers
283
Notice Date
5/2/2026
Effective Date
7/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
49
Affected Workers
49
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4200 Great American Parkway Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
7
Affected Workers
7
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10252 Norris Ave. Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
9
Affected Workers
9
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12137 Montague St Pacoima CA 9131
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
59
Affected Workers
59
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
125 Bethany Dr. Scotts Valley CA 95066
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
10
Affected Workers
10
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1011 N Fuller Ave. West Hollywood CA 90046
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
17
Affected Workers
17
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14002 Balboa Blvd. Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
3
Affected Workers
3
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13334 Ralston Ave. Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
108
Affected Workers
108
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
800 Bridge Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
2
Affected Workers
2
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4585 Electronics Place Los Angeles CA 90039
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
110
Ohio
Affected Workers
110
Notice Date
5/1/2026
Effective Date
2/27/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
5/1/2026
170
Affected Workers
170
Notice Date
5/1/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2805 South East Avenue Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
Loading