Report | Workforce WARN Summary List for 2026

This summary report lists North Carolina companies that filed a WARN notice with the North Carolina Department of Commerce in 2026.

County Warn Number Date of Notice Date Received by NC Effective Date WARN Notice: WARN Notice Name WARN notice type Type of layoff or closure Number affected at this location Address 1 City
New Hanover County 202600001 1/7/2026 1/7/2026 3/6/2026 Avelo Airlines, Inc. Closure Permanent 82 1740 Airport Blvd. Wilmington
Wake County 202600002 1/7/2026 1/7/2026 3/6/2026 Avelo Airlines, Inc. Closure Permanent 78 2400 John Brantley Boulevard Morrisville
Buncombe County 202600003 1/8/2026 1/8/2026 12/31/2027 Thermo Fisher Scientific Closure Permanent 423 275 Aiken Road Asheville
N/A 202600004 1/8/2026 1/8/2026 3/10/2026 SMBC MANUBANK Layoff Permanent 9 277 Park Avenue New York NY
Chatham County 202600005 1/12/2026 1/12/2026 2/6/2026 Fortrex Layoff Permanent 170 1101 East 3rd Street Siler City
Stokes County 202600006 1/13/2026 1/15/2026 1/13/2026 Parkdale Mills Closure Permanent 72 1660 US 311 Hwy. North Walnut Cove
Pitt County 202600007 1/19/2026 1/20/2026 3/31/2026 Access East Layoff Permanent 31 2100 Stantonsburg Road Greenville
Forsyth County 202600008 1/20/2026 1/20/2026 3/23/2026 CJ Logistics America, LLC Closure Permanent 99 200 Forum Parkway Rural Hall
Gaston County 202600009 1/27/2026 1/27/2026 4/28/2026 Firestone Fibers and Textiles, LLC Layoff Permanent 4 315 S. Dalton Street Gastonia
Gaston County 202600009 1/27/2026 1/27/2026 4/28/2026 Firestone Fibers and Textiles, LLC Layoff Permanent 77 100 Firestone Lane Kings Mountain
Wake County 202600010 2/3/2026 2/3/2026 4/5/2026 GMRI, Inc. dba Bahama Breeze Closure Permanent 75 3309 Wake Forest Drive Raleigh
Wake County 202600011 2/3/2026 2/3/2026 5/2/2026 Wells Fargo Layoff Permanent 118 1100 Corporate Center Drive Raleigh
Wake County 202600012 2/6/2026 2/6/2026 7/10/2026 Avantor Fluid Handling, LLC Closure Permanent 54 606 Church St. Morrisville
Union County 202600013 2/11/2026 2/11/2026 9/1/2026 LTI Holdings Inc. DBA Boyd Closure Permanent 63 300 Acme Dr. Monroe
Mecklenburg 202600014 2/13/2026 2/13/2026 5/1/2026 Lowe's Companies, Inc. Layoff Permanent 49 100 W Worthington Avenue Charlotte
Iredell County 202600014 2/13/2026 2/13/2026 5/1/2026 Lowe's Companies, Inc. Layoff Permanent 178 1000 Lowe's Boulevard Mooresville
Edgecombe County 202600015 2/19/2026 2/19/2026 4/19/2026 Corning Incorporated Closure Permanent 123 7708 US Hwy 64 Alt W Tarboro
Durham County 202600016 2/24/2026 2/24/2026 5/1/2026 Merck Sharp & Dohme LLC Layoff Permanent 7 100 Rodolphe Street Durham
Durham County 202600016 2/24/2026 2/24/2026 5/1/2026 Merck Sharp & Dohme LLC Layoff Permanent 147 5325 Old Oxford Road Durham
Pitt County 202600017 2/16/2026 2/27/2026 4/30/2026 Focus Services, LLC Closure Permanent 94 1130 Sugg Parkway Greenville
Sampson County 202600018 3/2/2026 3/3/2026 3/20/2026 Fortrex Closure Permanent 121 424 E Railroad Street Clinton
Guilford County 202600019 3/3/2026 3/3/2026 5/2/2026 Prepac Manufacturing US LLC Layoff Permanent 200 3031 Hendren Rd Whitsett
Wake County 202600020 3/6/2026 3/6/2026 5/31/2026 Saks & Company LLC Layoff Permanent 43 7700 Old Wake Forest Road Raleigh
N/A 202600021 3/2/2026 3/10/2026 3/6/2026 C² Technologies Layoff Permanent 9 7601 Lewinsville Road McLean VA
Mecklenburg County 202600022 3/11/2026 3/11/2026 5/17/2026 Kenco Logistic Services, LLC Layoff Permanent 86 11907 General Drive Charlotte
Export Table Data

This page was last modified on 03/16/2026