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
3/19/2026
51
Affected Workers
51
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2430 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
2
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1723 S. E St. San Bernardino CA 92408
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7044 Arlington Ave. Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
36
Affected Workers
36
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2410 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
1
Affected Workers
1
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
324 N. 2nd Ave. Arcadia CA 91006
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13632 S. Euclid St. Garden Grove CA 92843
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
9
Affected Workers
9
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
3
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
698 N. Studebaker Rd. Long Beach CA 90803
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
43
Affected Workers
43
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2420 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
225
Ohio
Affected Workers
225
Notice Date
3/19/2026
Effective Date
4/15/2026
Expiration Date
7/1/2026
Permamnent / Temporary
Closure / Layoff
Industry
State
Ohio
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
105
Affected Workers
105
Notice Date
3/19/2026
Effective Date
9/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
52
Affected Workers
52
Notice Date
3/19/2026
Effective Date
5/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/19/2026
17
Affected Workers
17
Notice Date
3/19/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7118 Geoffrey Way, Unit E Frederick, MD 21704
Contact Name
Contact Email
Contact Phone
Source
3/18/2026
313
Affected Workers
313
Notice Date
3/18/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/18/2026
91
Affected Workers
91
Notice Date
3/18/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1987 First Street Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
5
Company
Experian
Affected Workers
5
Notice Date
3/17/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
85
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
12
Affected Workers
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
351 Tres Pinos Road, Suite 102A Hollister CA 95023
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
5
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
4
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
387 Diable Blvd. Danville CA 94526
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
1
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
419 South San Antonio Road Los Altos CA 94022
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
4
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
3
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
118
Affected Workers
118
Notice Date
3/17/2026
Effective Date
5/20/2026
Expiration Date
5/22/2026
Permamnent / Temporary
Closure / Layoff
Address
7801 Dorsey Run Jessup, MD 20794
Contact Name
Contact Email
Contact Phone
Source
3/17/2026
82
Affected Workers
82
Notice Date
3/17/2026
Effective Date
5/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
80
Affected Workers
80
Notice Date
3/16/2026
Effective Date
5/15/2026
Expiration Date
5/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
104
Affected Workers
104
Notice Date
3/16/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
373
Affected Workers
373
Notice Date
3/16/2026
Effective Date
8/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
14
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
3
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
443
Affected Workers
443
Notice Date
3/16/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
7
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
8
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
2
Affected Workers
2
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
17
Affected Workers
17
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
7
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
5
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
6
Affected Workers
6
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
3/16/2026
74
Affected Workers
74
Notice Date
3/16/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2475 Monroe Avenue Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
5
Affected Workers
5
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8901 Rockville Pike Bethesda, MD 20889
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
20
Affected Workers
20
Notice Date
3/13/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3217 Terminal Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
21
Affected Workers
21
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5813 Bayside Rd Chesapeake Beach, MD 20732
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
2
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18 Fink Road Crows Landing CA 95313
Contact Name
Contact Email
Contact Phone
Source
3/13/2026
6
Affected Workers
6
Notice Date
3/13/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
9500 Macarthur Blvd. Bethesda, MD 20817
Contact Name
Contact Email
Contact Phone
Source
Loading