Big Local News is collecting and updating WARN (layoff/furlough) notices from state government sites and is processing the data to make it more useable. So far, we are collecting and updating daily or weekly data from 36 states. A federal law -- the WARN Act (Worker Adjustment and Retraining Notification Act) requires companies with more than 100 employees to give 60 days notice of any layoff, closure or furlough and 17 states have their own similar statutes. This data provides much more granularity into the types of jobs being lost and the companies that are furloughing workers, or that plan to close completely. A key note is that "unforeseen business circumstances" can mean that a company doesn't have to provide 60 days notice. For example, California has lifted that level of notice for its state version, or mini-WARN Act. Nonetheless, even though the advance time limit is flexible, companies still have to submit. Please cite the WARN data as collected by Big Local News. California data can be cited as collected and processed by Stanford journalism student Vanessa Ochavillo. This project includes a general README, a more specific README for California and a more specific file layout README that details the fields by state. Some states are missing but we are working to obtain the data or build scrapers. If you are interested in contributing, please let us know at biglocalnews@stanford.edu.

Data source: Big Local News · About: big-local-datasette

81 rows where Industry = "Manufacturing"

View and edit SQL

Industry

  • Manufacturing · 81
Link rowid ▼ Company Name State Notification Date Layoff Date Employees Affected Industry Attachment
4 Costa Del Mar, Inc. 2361, 2381, and 2252 Mason Ave.DAYTONA BEACH, FL, 32117 12-05-19 02-07-20 thru 09-30-20 295 Manufacturing Download
11 GKN Aerospace Florida LLC 6051 Venture Crossings Blvd.PANAMA CITY, FL, 32409 12-02-19 01-30-20 thru 01-30-20 60 Manufacturing Download
30 Lockheed Martin Corporation Rotary and Mission Systems4401 Fortune PlaceWEST MELBOURNE, FL, 32904 10-16-19 12-16-19 thru 12-16-19 79 Manufacturing Download
32 Taurus Holdings, Inc. 16175 N.W. 49th AvenueMIAMI LAKES, FL, 33014 10-04-19 12-20-19 thru 12-31-19 175 Manufacturing Download
36 Leggett & Platt, Incorporated 925 N. Lane AvenueJACKSONVILLE, FL, 32254 09-24-19 11-22-19 thru 11-22-19 100 Manufacturing Download
40 Southern Gardens Citrus Processing Corporation 1820 Country Road 833CLEWISTON, FL, 33440 09-10-19 11-09-19 thru 12-31-19 98 Manufacturing Download
43 Paradise, Inc. 1200 W Dr. MLK, Jr. Blvd.PLANT CITY, FL, 33563 09-09-19 11-05-19 thru 11-05-19 83 Manufacturing Download
46 Panelfold, Inc. 10700 NW 36th AvenueMIAMI, FL, 33167 09-05-19 10-30-19 thru 10-30-19 131 Manufacturing Download
56 ICON Aircraft 825 Severn Ave.TAMPA, FL, 33606 08-05-19 10-01-19 thru 10-01-19 1 Manufacturing Download
57 ICON Aircraft 320 West Kennedy Blvd.Suite 720TAMPA, FL, 33606 08-05-19 10-01-19 thru 10-01-19 3 Manufacturing Download
61 Werner Co. Pensacola Division8811 Grow Dr.PENSACOLA, FL, 32514 07-31-19 09-19-19 thru 09-19-19 31 Manufacturing Download
76 American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216 06-27-19 08-30-19 thru 09-12-19 2 Manufacturing Download
77 Cooper Standard Automotive, Inc. 501 Cornwall Rd.SANFORD, FL, 32773 06-27-19 11-01-19 thru 11-01-19 62 Manufacturing Download
84 Qorvo 1818 S. Orange Blossom TrailAPOPKA, FL, 32703 06-03-19 08-02-19 thru 04-03-20 142 Manufacturing Download
100 ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065 04-30-19 06-30-19 thru 07-14-19 15 Manufacturing Download
105 Fortune Plastics 11580 Ryland CourtORLANDO, FL, 32824 04-18-19 06-17-19 thru 06-17-19 56 Manufacturing Download
108 Gamma USA, Inc. 5600-5700 NW 37th Ave.MIAMI, FL, 33142 04-22-19 04-22-19 thru 04-22-19 59 Manufacturing Download
119 Masonite Corporation 4406 Madison Industrial DriveTAMPA, FL, 33619 03-14-19 05-14-19 thru 12-31-19 60 Manufacturing Download
128 ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065 02-26-19 04-30-19 thru 05-14-19 31 Manufacturing Download
134 Masonite Corporation 11200 69th Street, N.LARGO, FL, 33773 02-15-19 04-16-19 thru 12-31-19 35 Manufacturing Download
137 American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216 01-31-19 04-05-19 thru 04-18-19 24 Manufacturing Download
157 Fortune Plastics 11580 Ryland CourtORLANDO, FL, 32824 04-18-19 06-17-19 thru 06-17-19 56 Manufacturing Download
160 Gamma USA, Inc. 5600-5700 NW 37th Ave.MIAMI, FL, 33142 04-22-19 04-22-19 thru 04-22-19 59 Manufacturing Download
171 Masonite Corporation 4406 Madison Industrial DriveTAMPA, FL, 33619 03-14-19 05-14-19 thru 12-31-19 60 Manufacturing Download
180 ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065 02-26-19 04-30-19 thru 05-14-19 31 Manufacturing Download
186 Masonite Corporation 11200 69th Street, N.LARGO, FL, 33773 02-15-19 04-16-19 thru 12-31-19 35 Manufacturing Download
189 American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216 01-31-19 04-05-19 thru 04-18-19 24 Manufacturing Download
209 Fortune Plastics 11580 Ryland CourtORLANDO, FL, 32824 04-18-19 06-17-19 thru 06-17-19 56 Manufacturing Download
212 Gamma USA, Inc. 5600-5700 NW 37th Ave.MIAMI, FL, 33142 04-22-19 04-22-19 thru 04-22-19 59 Manufacturing Download
223 Masonite Corporation 4406 Madison Industrial DriveTAMPA, FL, 33619 03-14-19 05-14-19 thru 12-31-19 60 Manufacturing Download
232 ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065 02-26-19 04-30-19 thru 05-14-19 31 Manufacturing Download
238 Masonite Corporation 11200 69th Street, N.LARGO, FL, 33773 02-15-19 04-16-19 thru 12-31-19 35 Manufacturing Download
241 American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216 01-31-19 04-05-19 thru 04-18-19 24 Manufacturing Download
258 ABB, Inc. 655 Century PointLAKE MARY, FL, 32746 12-21-20 02-28-21 thru 02-28-21 6 Manufacturing Download
263 ABB, Inc. 655 Century PointLAKE MARY, FL, 32746 12-11-20 10-31-20 thru 10-31-20 44 Manufacturing Download
300 ABB, Inc. 655 Century PointLAKE MARY, FL, 32746 11-04-20 12-26-20 thru 12-26-20 40 Manufacturing Download
326 Derby Building Products, LLC 1111 N.W. 165th StreetMIAMI, FL, 33169 10-20-20 12-31-20 thru 01-14-21 10 Manufacturing Download
403 TI Fluid Systems 2660 Jewett LaneSANFORD, FL, 32771 09-21-20 11-16-20 thru 11-30-20 18 Manufacturing Download
447 American Technical Ceramics 2201 Corporate Square BlvdJACKSONVILLE, FL, 32216 09-10-20 11-12-20 thru 11-25-20 45 Manufacturing Download
485 ABB Inc. 655 Century PointLAKE MARY, FL, 32746 08-31-20 10-31-20 thru 10-31-20 44 Manufacturing Download
492 Derby Building Products, LLC 1111 N.W. 165th StreetMIAMI, FL, 33169 09-01-20 10-30-20 thru 10-30-20 33 Manufacturing Download
551 TI Fluid Systems 2660 Jewett LaneSANFORD, FL, 32771 08-17-20 10-16-20 thru 10-30-20 41 Manufacturing Download
575 Dentsply Sirona 7290 26th Court E.SARASOTA, FL, 34243 08-07-20 10-13-20 thru 12-31-20 86 Manufacturing Download
593 Joyson Safety Systems 5300 Allen K. Breed HighwayLAKELAND, FL, 33811 08-04-20 09-30-20 thru 09-30-20 37 Manufacturing Download
616 iAero Thurst, LLC, a subsidiary of iAero Group 5300 N.W. 36th StreetMIAMI, FL, 33166 07-30-20 07-30-20 thru 07-30-20 92 Manufacturing Download
644 Merritt Island Boat Works, Inc. 1210 Nautical WayMERRITT ISLAND, FL, 32952 07-24-20 09-08-20 thru 12-04-20 103 Manufacturing Download
646 Derby Building Products, LLC 1111 N.W. 165th StreetMIAMI, FL, 33169 07-24-20 09-30-20 thru 09-30-20 13 Manufacturing Download
691 Fluorotek USA, Inc. 1301 W. 13th Street, Suite ARIVIERA BEACH, FL, 33404 07-09-20 07-03-20 thru 07-03-20 81 Manufacturing Download
739 Prismatik Dentalcraft, Inc. 5600 North West 12th Ave., Suite 305FORT LAUDERDALE, FL, 33309 06-22-20 05-09-20 thru 06-22-20 3 Manufacturing Download
742 Fluent Servicing, LLC 940 Avalon RoadWINTER GARDEN, FL, 34787 06-15-20 08-13-20 thru 08-13-20 97 Manufacturing Download
768 Genpak 116 Shicane DriveSEBRING, FL, 33870 06-04-20 08-01-20 thru 09-30-20 80 Manufacturing Download
815 PGT Industries, Inc. 7500 Amsterdam Dr.ORLANDO, FL, 32832 06-01-20 06-19-20 thru 07-03-20 204 Manufacturing Download
945 Micro Matic USA, Inc. 2386 Simon Court and 15111 Dispense LaneBROOKSVILLE, FL, 34604 04-30-20 03-23-20 thru 03-23-20 104 Manufacturing Download
1035 Fluid Routing Solutions 3100 Maricamp RoadOCALA, FL, 34471 05-04-20 03-23-20 thru 04-06-20 61 Manufacturing Download
1078 USNR, LLC 6630 Broadway AvenueJACKSONVILLE, FL, 32254 04-21-20 03-30-20 thru 03-30-20 43 Manufacturing Download
1148 Vista Products, Inc. 8801 Corporate Sq. CourtJACKSONVILLE, FL, 32216 04-22-20 04-07-20 thru 04-07-20 52 Manufacturing Download
1150 BIC Graphic North America 14421 Myerlake CircleCLEARWATER, FL, 33760 04-02-20 03-12-20 thru 04-16-20 120 Manufacturing Download
1151 BIC Graphic North America 14433 Myerlake CircleCLEAR WATER, FL, 33760 04-02-20 03-12-20 thru 04-16-20 7 Manufacturing Download
1152 BIC Graphic North America 3001 Tech DrivCLEAR WATER, FL, 33716 04-02-20 03-12-20 thru 04-16-20 200 Manufacturing Download
1168 Tropitone Furniture Co., Inc. 1401 Commerce BoulevardSARASOTA, FL, 34243 04-08-20 04-10-20 thru 05-02-20 14 Manufacturing Download
1224 Leggett & Platt, Inc. 15800 Hudson AvenueSPRING HILL, FL, 34610 04-10-20 03-24-20 thru 03-24-20 104 Manufacturing Download
1225 Leggett & Platt, Inc. 4737 Distribution DriveTAMPA, FL, 33619 04-10-20 03-24-20 thru 03-24-20 9 Manufacturing Download
1269 Dentalium Dental Ceramics, Inc. 8880 NW 20th StreetSuite CDORAL, FL, 33172 04-15-20 03-27-20 thru 03-27-20 9 Manufacturing Download
1270 Crown World, Inc. 8880 NW 20th StreetSuite CDORAL, FL, 33172 04-15-20 03-27-20 thru 03-27-20 3 Manufacturing Download
1301 HAECO Airframe Services, LLC 102 S.E. Academic Ave.LAKE CITY, FL, 32025 04-13-20 04-30-20 thru 04-30-20 514 Manufacturing Download
1308 Prismatik Dentalcraft, Inc. 5600 NW 12th AvenueSuite 305FORT LAUDERDALE, FL, 33309 04-15-20 03-27-20 thru 04-10-20 6 Manufacturing Download
1354 Dentsply Sirona 7290 26th Court ESARASOTA, FL, 34243 04-02-20 04-01-20 thru 04-01-20 148 Manufacturing Download
1463 Insight Optical Manufacturing Company of Florida 285 West 74 PlaceHIALEAH, FL, 33014 03-26-20 04-01-20 thru 04-01-20 79 Manufacturing Download
1546 Vista Products, Inc. 8801 Corporate Square CourtJACKSONVILLE, FL, 32216 03-03-20 05-29-20 thru 07-27-20 52 Manufacturing Download
1578 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1616 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1654 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1692 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1730 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1768 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1806 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1844 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1882 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1920 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1958 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download
1996 NCP Solutions, LLC 8948 Western WaySuite 10JACKSONVILLE, FL, 32256 02-03-20 06-20-20 thru 02-28-21 57 Manufacturing Download

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [florida_warn_raw] (
   [Company Name] TEXT,
   [State Notification Date] TEXT,
   [Layoff Date] TEXT,
   [Employees Affected] INTEGER,
   [Industry] TEXT,
   [Attachment] TEXT
);