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
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
977 Prospect Ave Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1865 Bruckner Blvd Bronx, NY, 10472
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1204 Elder Ave Bronx, NY, 10472
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
925 East 174th Street Bronx, NY, 10460
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
797 Southern Blvd Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1784 Westchester Ave Bronx, NY, 10472
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
4
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1202 Morrison Ave Bronx, NY, 10472
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
5
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
890 East Tremont Ave Bronx, NY, 10460
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1500 Bruckner Blvd Bronx, NY, 10473
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
269 East Tremont Ave Bronx, NY, 10457
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
620A Castle Hill Ave Bronx, NY, 10473
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
396 East 167th Street Bronx, NY, 10456
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
6
Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
11 East Gunhill Road Bronx, NY, 10467
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
664 East Tremont Ave Bronx, NY, 10457
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
686A Nereid Ave Bronx, NY, 10470
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
5
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
697 East Gun Hill Road Bronx, NY, 10467
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
339 East Gun Hill Road Bronx, NY, 10467
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
9
Affected Workers
9
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
271 East 149th Street Bronx, NY, 10451
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
120 Featherbed Lane Bronx, NY, 10452
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
205-19 Jamaica Avenue Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
205-06 Hillside Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
188 Martine Ave White Plains, NY, 10601
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
188-34 Linden Blvd St. Albans, NY, 11412
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350D Middle Country Road Corma, NY, 11727
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
15
Affected Workers
15
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2510B Hylan Blvd Staten Island, NY, 10306
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
4
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2690 Route 112 Medford, NY, 11763
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
105-16 Cross Bay Blvd Ozone Park, NY, 11417
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-31 Stratton Street Flushing, NY, 11354
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
99-25 Horace Harding Expwy Corona, NY, 11368
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-08 Broadway Astoria, NY, 11106
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
71-04 Kissena Blvd Flushing, NY, 11367
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
7
Affected Workers
7
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
46-14 Queens Blvd Sunnyside, NY, 11104
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
68-20 Queens Blvd Woodside, NY, 11377
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
4
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-14 31st St Astoria, NY, 11102
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53-05 108th Street Corona, NY, 11368
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
4
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
56-54 Myrtle Ave Ridgewood, NY, 11385
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
102-26 Atlantic Ave Ozone Park, NY, 11416
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
14
Affected Workers
14
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
166-30 Jamaica Ave Jamaica, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
44-66 21st Street Long Island City, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
60-29 Myrtle Ave Ridgewood, NY, 11385
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
1
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
58-14 Roosevelt Ave Woodside, NY, 11377
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
8
Affected Workers
8
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
37-74 90th St Jackson Heights, NY, 11372
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
5
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
102-10 Roosevelt Ave. Corona, NY, 11368
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
40-35B 21st St Long Island City, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
3
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
94 8th Ave New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
2
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 Essex Street Brooklyn, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
11/14/2025
8
Affected Workers
8
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
592 8th Ave New York, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
Loading