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
2/9/2026
60
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
3
Affected Workers
3
Notice Date
2/6/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
20
Affected Workers
20
Notice Date
2/6/2026
Effective Date
3/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6380 E. Florence Ave. Bell Gardens CA 90201
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
270
Affected Workers
270
Notice Date
2/6/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13200 Main Street Trona CA 93562
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
54
Affected Workers
54
Notice Date
2/6/2026
Effective Date
7/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
108
Affected Workers
108
Notice Date
2/6/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
190
Affected Workers
190
Notice Date
2/6/2026
Effective Date
4/10/2026
Expiration Date
9/11/2026
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/6/2026
23
Affected Workers
23
Notice Date
2/6/2026
Effective Date
3/7/2026
Expiration Date
4/6/2026
Permamnent / Temporary
Closure / Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
140
Affected Workers
140
Notice Date
2/5/2026
Effective Date
5/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
140
Affected Workers
140
Notice Date
2/5/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
139
Affected Workers
139
Notice Date
2/5/2026
Effective Date
5/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Closure
Industry
State
Alabama
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
765
Affected Workers
765
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
114
Affected Workers
114
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
1825 Chicago Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
22
Affected Workers
22
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
81
Affected Workers
81
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18000 Devonshire Street Northridge CA 91325
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
11
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
1
Affected Workers
1
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
13
Affected Workers
13
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
3051 Myers Street Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
154
Affected Workers
154
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
58
Affected Workers
58
Notice Date
2/5/2026
Effective Date
9/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3542 Bassett St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
1
Affected Workers
1
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
1
Affected Workers
1
Notice Date
2/5/2026
Effective Date
3/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
95
Affected Workers
95
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
4/19/2026
Permamnent / Temporary
Closure / Layoff
Layoff
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
3
Affected Workers
3
Notice Date
2/5/2026
Effective Date
3/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
78
Company
GMRI, Inc.
Affected Workers
78
Notice Date
2/5/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
100
Affected Workers
100
Notice Date
2/5/2026
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
341
Affected Workers
341
Notice Date
2/5/2026
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/5/2026
1
Affected Workers
1
Notice Date
2/5/2026
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
1730 Flight Way, #125 Tustin, California 92782
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
57
Affected Workers
57
Notice Date
2/4/2026
Effective Date
2/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
87
Affected Workers
87
Notice Date
2/4/2026
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
96
Affected Workers
96
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
113
Affected Workers
113
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
1
Affected Workers
1
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Information
State
Florida
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
122
Affected Workers
122
Notice Date
2/4/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
146
Affected Workers
146
Notice Date
2/4/2026
Effective Date
4/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
State
Oregon
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
313
Company
CVS
Affected Workers
313
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
7/31/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
13
Affected Workers
13
Notice Date
2/4/2026
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
398 El Camino Real San Bruno CA 94066
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
46
Affected Workers
46
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
141
Affected Workers
141
Notice Date
2/4/2026
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
35
Affected Workers
35
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
50
Affected Workers
50
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
40
Affected Workers
40
Notice Date
2/4/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
81 Belvedere Road Perryville, MD 21903
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
92
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
92
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
92
Affected Workers
92
Notice Date
2/4/2026
Effective Date
3/31/2026
Expiration Date
4/14/2026
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
30
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
21
Affected Workers
21
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1545 26th Street Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
258
Affected Workers
258
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
4
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
741 Calle Plano Camarillo CA 93012
Contact Name
Contact Email
Contact Phone
Source
2/4/2026
8
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Loading