{"rowid": 101, "County/Parish": "Mecklenburg County", "WARN No.": 20180060, "Notice Date": "11/2/18", "Received Date": "11/5/18", "Effective Date": "12/31/18", "Company": "BASF Care Chemicals", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 27, "Address": "3304 Westinghouse Blvd Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 102, "County/Parish": "Mecklenburg County", "WARN No.": 20180060, "Notice Date": "11/2/18", "Received Date": "11/5/18", "Effective Date": "12/31/18", "Company": "BASF Dispersions & Pigments", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 26, "Address": "11501 Steele Creek Rd Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 103, "County/Parish": "Pitt County", "WARN No.": 20180063, "Notice Date": "11/7/18", "Received Date": "11/7/18", "Effective Date": "1/7/19", "Company": "Pyxus International, Inc. (f/k/aAlliance One Internternational,Inc.)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 565, "Address": "8958 West Marlboro Rd Farmville NC27828", "City": "Farmville", "state": "NC", "zip": "27828", "Notes": null, "": null} {"rowid": 104, "County/Parish": "Wake County", "WARN No.": 20180064, "Notice Date": "11/8/18", "Received Date": "11/9/18", "Effective Date": "1/7/19", "Company": "DAL Global Services LLC(DGS)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 320, "Address": "2400 John Brantley Blvd Morrisville NC27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 105, "County/Parish": "Mecklenburg County", "WARN No.": 20180065, "Notice Date": "11/8/18", "Received Date": "11/14/18", "Effective Date": "1/7/19", "Company": "Orano Federal Services LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 15, "Address": "10101 David Taylor Drive Suite 200Charlotte NC 28262", "City": "Charlotte", "state": "NC", "zip": "28262", "Notes": null, "": null} {"rowid": 106, "County/Parish": "Chatham County", "WARN No.": 20180066, "Notice Date": "11/15/18", "Received Date": "11/27/18", "Effective Date": "1/15/19", "Company": "Advanced Sports Enterprises", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 200, "Address": "144 Old Lystra Rd Chapel Hill NC 27517", "City": "Chapel Hill", "state": "NC", "zip": "27517", "Notes": null, "": null} {"rowid": 107, "County/Parish": "Wake County", "WARN No.": 20180067, "Notice Date": "12/6/18", "Received Date": "12/6/18", "Effective Date": "2/6/19", "Company": "Qualcomm DatacenterTechnologies Inc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 144, "Address": "8041 Arco Corporate Drive Raleigh NC27617", "City": "Raleigh", "state": "NC", "zip": "27617", "Notes": null, "": null} {"rowid": 108, "County/Parish": "Davidson County", "WARN No.": 20180068, "Notice Date": "12/13/18", "Received Date": "12/13/18", "Effective Date": "12/14/18", "Company": "Leggett & Platt Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 158, "Address": "3040 Jr. Order Home Road LexingtonNC 27292", "City": "Lexington", "state": "NC", "zip": "27292", "Notes": null, "": null} {"rowid": 109, "County/Parish": "Randolph County", "WARN No.": 20180069, "Notice Date": "12/28/18", "Received Date": "12/28/18", "Effective Date": "11/1/18", "Company": "Arrow InternationalIncorporated a subsidary ofTeleflex", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 13, "Address": "312 Commerce Pl Asheboro NC 27203", "City": "Asheboro", "state": "NC", "zip": "27203", "Notes": null, "": null} {"rowid": 110, "County/Parish": "Durham County", "WARN No.": 20190001, "Notice Date": "1/9/19", "Received Date": "1/9/19", "Effective Date": "3/11/19", "Company": "Seterus, Inc. a subsidiary ofIBM", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 310, "Address": "3039 Cornwallis Road Durham NC27709", "City": "Durham", "state": "NC", "zip": "27709", "Notes": null, "": null} {"rowid": 111, "County/Parish": "Mecklenburg County", "WARN No.": 20190002, "Notice Date": "1/18/19", "Received Date": "1/18/19", "Effective Date": "3/31/19", "Company": "Sodexo, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 69, "Address": "5501 Josh Birmingham Pkwy CharlotteNC 28208", "City": "Charlotte", "state": "NC", "zip": "28208", "Notes": null, "": null} {"rowid": 112, "County/Parish": "Mecklenburg County", "WARN No.": 20190003, "Notice Date": "1/25/19", "Received Date": "1/25/19", "Effective Date": "3/29/19", "Company": "Conduent CommercialSolutions, LLC (Charlotte)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 61, "Address": "2745 Whitehall Park Dr Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 113, "County/Parish": "Mecklenburg County", "WARN No.": 20190004, "Notice Date": "2/6/19", "Received Date": "2/6/19", "Effective Date": "7/5/19", "Company": "KCI USA, Inc. (Charlotte)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 65, "Address": "10101 Claude Freeman Dr. Ste. 210 WCharlotte NC 28262", "City": "Charlotte", "state": "NC", "zip": "28262", "Notes": null, "": null} {"rowid": 114, "County/Parish": "Clark County", "WARN No.": 20190006, "Notice Date": "2/13/19", "Received Date": "2/13/19", "Effective Date": "3/15/19", "Company": "Spectrum Pharmaceuticals", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 2, "Address": "11500 S. Eastern Avenue Suite 240Henderson NV 89052", "City": "Henderson ", "state": "NV", "zip": "89052", "Notes": "No local address provided", "": null} {"rowid": 115, "County/Parish": "Burke County", "WARN No.": 20190008, "Notice Date": "2/15/19", "Received Date": "2/21/19", "Effective Date": "4/22/19", "Company": "RADGroup", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 73, "Address": "647 Hopewell Rd Morganton NC 28655", "City": "Morganton", "state": "NC", "zip": "28655", "Notes": null, "": null} {"rowid": 116, "County/Parish": "Guilford County", "WARN No.": 20190008, "Notice Date": "2/15/19", "Received Date": "2/21/19", "Effective Date": "4/22/19", "Company": "RADGroup", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 1, "Address": "317 W High Avenue 7th floor High PointNC 27260", "City": "High Point", "state": "NC", "zip": "27260", "Notes": null, "": null} {"rowid": 117, "County/Parish": "Mecklenburg County", "WARN No.": 20190007, "Notice Date": "2/20/19", "Received Date": "2/20/19", "Effective Date": "4/7/19", "Company": "Concentrix Corporation", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 173, "Address": "8600 McAlpine Rd Charlotte NC 28211", "City": "Charlotte", "state": "NC", "zip": "28211", "Notes": null, "": null} {"rowid": 118, "County/Parish": "Mecklenburg County", "WARN No.": 20190009, "Notice Date": "2/27/19", "Received Date": "2/27/19", "Effective Date": "4/30/19", "Company": "Concentrix Corporation(Charlotte Contact Ctr.)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 30, "Address": "8600 McAlpine Rd Charlotte NC 28211", "City": "Charlotte", "state": "NC", "zip": "28211", "Notes": null, "": null} {"rowid": 119, "County/Parish": "Wayne County", "WARN No.": 20190010, "Notice Date": "2/27/19", "Received Date": "2/28/19", "Effective Date": "5/31/19", "Company": "Ex-Cell Home Fashions Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 63, "Address": "1500 N Carolina St Goldsboro NC27530", "City": "Goldsboro", "state": "NC", "zip": "27530", "Notes": null, "": null} {"rowid": 120, "County/Parish": "Wake County", "WARN No.": 20190011, "Notice Date": "3/1/19", "Received Date": "3/4/19", "Effective Date": "5/6/19", "Company": "AsteelFlash USA Corp.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 204, "Address": "6833 Mt Herman Rd Morrisville NC27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 121, "County/Parish": "Mecklenburg County", "WARN No.": 20190013, "Notice Date": "3/12/19", "Received Date": "3/15/19", "Effective Date": "5/12/19", "Company": "WFS Express, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 127, "Address": "3628 Yorkmont Road #A Charlotte NC28208", "City": "Charlotte", "state": "NC", "zip": "28208", "Notes": null, "": null} {"rowid": 122, "County/Parish": "Carteret County", "WARN No.": 20190012, "Notice Date": "3/14/19", "Received Date": "3/15/19", "Effective Date": "5/14/19", "Company": "Atlantic Veneer Company, LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 61, "Address": "2457 Lennoxville Road Beaufort NC28516", "City": "Beaufort", "state": "NC", "zip": "28516", "Notes": null, "": null} {"rowid": 123, "County/Parish": "Pitt County", "WARN No.": 20190014, "Notice Date": "3/19/19", "Received Date": "3/26/19", "Effective Date": "5/21/19", "Company": "Concentrix CVG Corporation(Greenville)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 318, "Address": "1130 Sugg Parkway Greenville NC27834", "City": "Greenville", "state": "NC", "zip": "27834", "Notes": null, "": null} {"rowid": 124, "County/Parish": "Lee County", "WARN No.": 20190015, "Notice Date": "3/28/19", "Received Date": "4/1/19", "Effective Date": "1/31/20", "Company": "Circle K Stores, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 50, "Address": "1800 Douglas Drive Sanford NC 27330", "City": "Sanford", "state": "NC", "zip": "27330", "Notes": null, "": null} {"rowid": 125, "County/Parish": "Mecklenburg County", "WARN No.": 20190016, "Notice Date": "3/28/19", "Received Date": "4/1/19", "Effective Date": "6/3/19", "Company": "Massachusetts Mutual LifeInsurance Company", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 164, "Address": "11215 N. Community House RoadCharlotte NC 28277", "City": "Charlotte", "state": "NC", "zip": "28277", "Notes": null, "": null} {"rowid": 126, "County/Parish": "Cumberland County", "WARN No.": 20190017, "Notice Date": "3/29/19", "Received Date": "4/4/19", "Effective Date": "5/31/19", "Company": "General Dynamics InformationTechnology", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 77, "Address": "2927 Blackjack Street Fort Bragg NC28310", "City": "Fort Bragg", "state": "NC", "zip": "28310", "Notes": null, "": null} {"rowid": 127, "County/Parish": "Mecklenburg County", "WARN No.": 20190019, "Notice Date": "4/4/19", "Received Date": "4/4/19", "Effective Date": "6/4/19", "Company": "Lowe's Companies, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 207, "Address": "5600 David Cox Road Charlotte NC28269", "City": "Charlotte", "state": "NC", "zip": "28269", "Notes": null, "": null} {"rowid": 128, "County/Parish": "Wilkes County", "WARN No.": 20190019, "Notice Date": "4/4/19", "Received Date": "4/4/19", "Effective Date": "7/16/19", "Company": "Lowe's Companies, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 12, "Address": "1605 Curtis Bridge Road Wilkesboro NC28697", "City": "Wilkesboro", "state": "NC", "zip": "28697", "Notes": null, "": null} {"rowid": 129, "County/Parish": "Lincoln County", "WARN No.": 20190018, "Notice Date": "4/4/19", "Received Date": "4/5/19", "Effective Date": "6/7/19", "Company": "UTC Fire & Security AmericasCorporation, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 220, "Address": "3211 Progress Dr Lincolnton NC 28092", "City": "Lincolnton", "state": "NC", "zip": "28092", "Notes": null, "": null} {"rowid": 130, "County/Parish": "Mecklenburg County", "WARN No.": 20190021, "Notice Date": "4/9/19", "Received Date": "4/10/19", "Effective Date": "6/8/19", "Company": "CDA, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 9, "Address": "11519 Nations Ford Road Pineville NC28134", "City": "Pineville", "state": "NC", "zip": "28134", "Notes": null, "": null} {"rowid": 131, "County/Parish": "Mecklenburg County", "WARN No.": 20190021, "Notice Date": "4/9/19", "Received Date": "4/10/19", "Effective Date": "6/8/19", "Company": "CDA, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 69, "Address": "9900 Brookford Street Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 132, "County/Parish": "Mecklenburg County", "WARN No.": 20190021, "Notice Date": "4/9/19", "Received Date": "4/10/19", "Effective Date": "6/8/19", "Company": "CDA, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 70, "Address": "8500 S Tryon St Charlotte NC 28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 133, "County/Parish": "Surry County", "WARN No.": 20190020, "Notice Date": "4/10/19", "Received Date": "4/10/19", "Effective Date": "9/28/19", "Company": "Hanesbrands Inc (Mt. Airy)", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 222, "Address": "645 West Pine St. Mount Airy NC 27030", "City": "Mount Airy", "state": "NC", "zip": "27030", "Notes": null, "": null} {"rowid": 134, "County/Parish": "McDowell County", "WARN No.": 20190022, "Notice Date": "4/17/19", "Received Date": "4/17/19", "Effective Date": "6/15/19", "Company": "Ethan Allen Operations, Inc.(Pine Valley Case GoodsManufacturing Division)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 325, "Address": "912 East Main Street Old Fort NC28762-0639", "City": "Old Fort", "state": "NC", "zip": "28762", "Notes": null, "": null} {"rowid": 135, "County/Parish": "Wake County", "WARN No.": 20190023, "Notice Date": "4/22/19", "Received Date": "4/23/19", "Effective Date": "6/30/19", "Company": "Arysta Lifescience NorthAmerica, LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 18, "Address": "15401 Weston Pkwy # 150 Cary NC27513", "City": "Cary", "state": "NC", "zip": "27513", "Notes": null, "": null} {"rowid": 136, "County/Parish": "Wayne County", "WARN No.": 20190024, "Notice Date": "4/26/19", "Received Date": "4/26/19", "Effective Date": "6/26/19", "Company": "Cooper Standard AutomotiveInc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 15, "Address": "280 Woodland Church Rd. GoldsboroNC 27530", "City": "Goldsboro", "state": "NC", "zip": "27530", "Notes": null, "": null} {"rowid": 137, "County/Parish": "Wayne County", "WARN No.": 20190024, "Notice Date": "4/26/19", "Received Date": "4/26/19", "Effective Date": "6/26/19", "Company": "Cooper Standard AutomotiveInc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 100, "Address": "308 Fedelon Trail Goldsboro NC 27530", "City": "Goldsboro", "state": "NC", "zip": "27530", "Notes": null, "": null} {"rowid": 138, "County/Parish": "Wake County", "WARN No.": 20190025, "Notice Date": "4/30/19", "Received Date": "5/1/19", "Effective Date": "6/30/19", "Company": "FedEx Supply Chain, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 55, "Address": "1011 North Arendell Avenue ZebulonNC 27597", "City": "Zebulon", "state": "NC", "zip": "27597", "Notes": null, "": null} {"rowid": 139, "County/Parish": "Franklin County", "WARN No.": 20190026, "Notice Date": "5/1/19", "Received Date": "5/2/19", "Effective Date": "7/1/19", "Company": "Ply Gem Speciality Products,LLC d/b/a Canyon Stone", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 59, "Address": "409 Northbrook Dr Youngsville NC27596", "City": "Youngsville", "state": "NC", "zip": "27596", "Notes": null, "": null} {"rowid": 140, "County/Parish": "Mecklenburg County", "WARN No.": 20190027, "Notice Date": "5/1/19", "Received Date": "5/3/19", "Effective Date": "5/1/19", "Company": "Baker & Taylor", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 37, "Address": "2550 W Tyvola Rd Charlotte NC 28217", "City": "Charlotte", "state": "NC", "zip": "28217", "Notes": null, "": null} {"rowid": 141, "County/Parish": "Wilson County", "WARN No.": 20190028, "Notice Date": "5/1/19", "Received Date": "5/8/19", "Effective Date": "6/30/19", "Company": "Absolute Plastics LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 9, "Address": "2301 Wilco Blvd S Wilson NC 27893", "City": "Wilson", "state": "NC", "zip": "27893", "Notes": null, "": null} {"rowid": 142, "County/Parish": "Guilford County", "WARN No.": 20190029, "Notice Date": "5/20/19", "Received Date": "5/24/19", "Effective Date": "9/1/19", "Company": "Eastern Airlines, LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 50, "Address": "4310 Regency Dr Ste 100 High Point NC27265", "City": "High Point", "state": "NC", "zip": "27265", "Notes": null, "": null} {"rowid": 143, "County/Parish": "Henderson County", "WARN No.": 201900033, "Notice Date": "5/30/19", "Received Date": "6/4/19", "Effective Date": "6/30/19", "Company": "FACILITY LOGISTICSERVICES INC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 90, "Address": "32 SMYTH AVE Hendersonville NC28792", "City": "Hendersonville", "state": "NC", "zip": "28792", "Notes": null, "": null} {"rowid": 144, "County/Parish": "Columbus County", "WARN No.": 201900034, "Notice Date": "6/3/19", "Received Date": "6/6/19", "Effective Date": "8/2/19", "Company": "Cornerstone Building Brands", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 58, "Address": "15159 Andrew Jackson Hwy 76 W FairBluff NC 28439", "City": "FairBluff", "state": "NC", "zip": "28439", "Notes": null, "": null} {"rowid": 145, "County/Parish": "Mecklenburg County", "WARN No.": 201900035, "Notice Date": "6/12/19", "Received Date": "6/12/19", "Effective Date": "9/13/19", "Company": "Walmart", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 569, "Address": "2118 Water Ridge Parkway CharlotteNC 28217", "City": "Charlotte", "state": "NC", "zip": "28217", "Notes": null, "": null} {"rowid": 146, "County/Parish": "Stanly County", "WARN No.": 201900036, "Notice Date": "6/18/19", "Received Date": "6/25/19", "Effective Date": "8/18/19", "Company": "Cap Yarns, LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 129, "Address": "424 W. 8th St. Oakboro NC 28129", "City": "Oakboro", "state": "NC", "zip": "28129", "Notes": null, "": null} {"rowid": 147, "County/Parish": "Alamance County", "WARN No.": 201900037, "Notice Date": "7/8/19", "Received Date": "7/8/19", "Effective Date": "8/15/19", "Company": "Decorative Fabrics of America,LLC (Burlington ManufacturingSvc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 68, "Address": "1305 Graham St Burlington NC 27217", "City": "Burlington", "state": "NC", "zip": "27217", "Notes": null, "": null} {"rowid": 148, "County/Parish": "Wake County", "WARN No.": 201900038, "Notice Date": "7/8/19", "Received Date": "7/8/19", "Effective Date": "8/7/19", "Company": "Deutsche Bank", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 51, "Address": "3000 Centre Green Way, Cary NC27513", "City": "Cary", "state": "NC", "zip": "27513", "Notes": null, "": null} {"rowid": 149, "County/Parish": "Wake County", "WARN No.": 201900039, "Notice Date": "7/12/19", "Received Date": "7/12/19", "Effective Date": "9/13/19", "Company": "Higbee LANCOMS, LP d/b/aDillard's", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 84, "Address": "1105 Walnut Street Cary NC 27511", "City": "Cary", "state": "NC", "zip": "27511", "Notes": null, "": null} {"rowid": 150, "County/Parish": "Mecklenburg County", "WARN No.": 201900040, "Notice Date": "7/22/19", "Received Date": "7/23/19", "Effective Date": "9/28/19", "Company": "TMX Healthcare Technologies,LLC (TRIMEDX) ReMedParBusiness Unit", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 62, "Address": "10510 Twin Lakes Parkway CharlotteNC 28269", "City": "Charlotte", "state": "NC", "zip": "28269", "Notes": null, "": null} {"rowid": 151, "County/Parish": "Durham County", "WARN No.": 201900041, "Notice Date": "7/25/19", "Received Date": "7/25/19", "Effective Date": "9/25/19", "Company": "MERCK & CO INC., VaricellaBulk Manufacturing Facility", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 150, "Address": "5325 Old Oxford Road Durham NC27712", "City": "Durham", "state": "NC", "zip": "27712", "Notes": null, "": null} {"rowid": 152, "County/Parish": "Catawba County", "WARN No.": 201900042, "Notice Date": "8/1/19", "Received Date": "8/1/19", "Effective Date": "9/30/19", "Company": "Schneider National Carriers,Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 73, "Address": "1515 4th Street, SW Conover NC 28613", "City": "Conover", "state": "NC", "zip": "28613", "Notes": null, "": null} {"rowid": 153, "County/Parish": "Arapahoe County", "WARN No.": 201900051, "Notice Date": "8/6/19", "Received Date": "9/11/19", "Effective Date": "10/5/19", "Company": "TTEC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 24, "Address": "9197 S. Peoria Street Englewood CO80112", "City": "Englewood", "state": "CO", "zip": "80112", "Notes": null, "": null} {"rowid": 154, "County/Parish": "Durham County", "WARN No.": 201900044, "Notice Date": "8/9/19", "Received Date": "8/9/19", "Effective Date": "10/9/19", "Company": "Cypress Creek Renewables", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 1, "Address": "5310 S Alston Avenue Durham NC27713", "City": "Durham", "state": "NC", "zip": "27713", "Notes": null, "": null} {"rowid": 155, "County/Parish": "Wake County", "WARN No.": 201900045, "Notice Date": "8/15/19", "Received Date": "8/15/19", "Effective Date": "10/14/19", "Company": "WakeMed", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 100, "Address": "1900 Kildaire Farm Road Cary NC27518", "City": "Cary", "state": "NC", "zip": "27518", "Notes": null, "": null} {"rowid": 156, "County/Parish": "Wake County", "WARN No.": 201900045, "Notice Date": "8/15/19", "Received Date": "8/15/19", "Effective Date": "10/14/19", "Company": "WakeMed", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 100, "Address": "3000 New Bern Avenue Raleigh NC27610", "City": "Raleigh", "state": "NC", "zip": "27610", "Notes": null, "": null} {"rowid": 157, "County/Parish": "Rutherford County", "WARN No.": 201900046, "Notice Date": "8/19/19", "Received Date": "8/20/19", "Effective Date": "10/21/19", "Company": "Valley Fine Foods", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 53, "Address": "212 Nuway Packing Rd Forest City NC28043", "City": "Forest City", "state": "NC", "zip": "28043", "Notes": null, "": null} {"rowid": 158, "County/Parish": "Rutherford County", "WARN No.": 201900046, "Notice Date": "8/19/19", "Received Date": "8/20/19", "Effective Date": "12/31/19", "Company": "Valley Fine Foods", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 8, "Address": "212 Nuway Packing Rd Forest City NC28043", "City": "Forest City", "state": "NC", "zip": "28043", "Notes": null, "": null} {"rowid": 159, "County/Parish": "Guilford County", "WARN No.": 201900047, "Notice Date": "8/21/19", "Received Date": "8/21/19", "Effective Date": "11/8/19", "Company": "Diebold Nixdorf Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 122, "Address": "1150 Pleasant Ridge Rd Ste AGreensboro NC 27409", "City": "Greensboro", "state": "NC", "zip": "27409", "Notes": null, "": null} {"rowid": 160, "County/Parish": "Onslow County", "WARN No.": 201900048, "Notice Date": "8/21/19", "Received Date": "8/22/19", "Effective Date": "10/31/19", "Company": "Alorica", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 142, "Address": "1650 Gum Branch Rd Jacksonville NC28540", "City": "Jacksonville", "state": "NC", "zip": "28540", "Notes": null, "": null} {"rowid": 161, "County/Parish": "Wake County", "WARN No.": 201900049, "Notice Date": "8/29/19", "Received Date": "8/29/19", "Effective Date": "10/28/19", "Company": "Toll Brothers Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 93, "Address": "1200 Keith Road Wake Forest NC27587", "City": "Wake Forest", "state": "NC", "zip": "27587", "Notes": null, "": null} {"rowid": 162, "County/Parish": "Wake County", "WARN No.": 201900049, "Notice Date": "8/29/19", "Received Date": "8/29/19", "Effective Date": "10/28/19", "Company": "Toll Brothers Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 117, "Address": "9400 Club Hill Drive Raleigh NC 27617", "City": "Raleigh", "state": "NC", "zip": "27617", "Notes": null, "": null} {"rowid": 163, "County/Parish": "Durham County", "WARN No.": 201900050, "Notice Date": "9/4/19", "Received Date": "9/4/19", "Effective Date": "9/23/19", "Company": "BAYER CROPSCIENCE LP", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 184, "Address": "2400 Ellis Road Durham NC 27709-0001", "City": "Durham", "state": "NC", "zip": "27709-0001", "Notes": null, "": null} {"rowid": 164, "County/Parish": "Cleveland County", "WARN No.": 201900052, "Notice Date": "9/17/19", "Received Date": "9/16/19", "Effective Date": "11/19/19", "Company": "Fiber Innovators International", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 105, "Address": "2525 Blacksburg Road Grover NC28073", "City": "Grover", "state": "NC", "zip": "28073", "Notes": null, "": null} {"rowid": 165, "County/Parish": "Henderson County", "WARN No.": 201900053, "Notice Date": "9/26/19", "Received Date": "9/26/19", "Effective Date": "6/1/21", "Company": "Continental Automotive", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 650, "Address": "One Quality Way Fletcher NC 28732", "City": "Fletcher", "state": "NC", "zip": "28732", "Notes": null, "": null} {"rowid": 166, "County/Parish": "Durham County", "WARN No.": 201900054, "Notice Date": "10/1/19", "Received Date": "10/2/19", "Effective Date": "10/2/19", "Company": "Inpax Final Mile Delivery, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 37, "Address": "1805 T.W. Alexander Drive Durham NC27703", "City": "Durham", "state": "NC", "zip": "27703", "Notes": null, "": null} {"rowid": 167, "County/Parish": "Durham County", "WARN No.": 201900054, "Notice Date": "10/1/19", "Received Date": "10/2/19", "Effective Date": "10/2/19", "Company": "Inpax Final Mile Delivery, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 99, "Address": "224 North Hoover Drive Door # NW01Durham NC 27703", "City": "Durham", "state": "NC", "zip": "27703", "Notes": null, "": null} {"rowid": 168, "County/Parish": "Mecklenburg County", "WARN No.": 201900054, "Notice Date": "10/1/19", "Received Date": "10/2/19", "Effective Date": "10/2/19", "Company": "Inpax Final Mile Delivery, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 64, "Address": "3830 Parrott Drive Charlotte NC 28214", "City": "Charlotte", "state": "NC", "zip": "28214", "Notes": null, "": null} {"rowid": 169, "County/Parish": "Mecklenburg County", "WARN No.": 201900055, "Notice Date": "10/4/19", "Received Date": "10/4/19", "Effective Date": "11/30/19", "Company": "QCDATA", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 65, "Address": "301 McCullough Drive Suite 310Charlotte NC 28262", "City": "Charlotte", "state": "NC", "zip": "28262", "Notes": null, "": null} {"rowid": 170, "County/Parish": "Rockingham County", "WARN No.": 201900056, "Notice Date": "10/17/19", "Received Date": "10/17/19", "Effective Date": "12/31/19", "Company": "ITG Brands, known asCommonwealth Brands", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 110, "Address": "301 North Scales Street Reidsville NC27323", "City": "Reidsville", "state": "NC", "zip": "27323", "Notes": null, "": null} {"rowid": 171, "County/Parish": "Davidson County", "WARN No.": 201900059, "Notice Date": "10/28/19", "Received Date": "10/28/19", "Effective Date": "10/28/19", "Company": "JELD-WEN Interior & ExteriorDoors", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 135, "Address": "647 Hargrave Rd Lexington NC 27292", "City": "Lexington", "state": "NC", "zip": "27292", "Notes": null, "": null} {"rowid": 172, "County/Parish": "Mecklenburg County", "WARN No.": 201900060, "Notice Date": "10/29/19", "Received Date": "10/30/19", "Effective Date": "12/30/19", "Company": "Oakwood World Wide", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 4, "Address": "2401 Whitehall Park Dr # 650 CharlotteNC 28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 173, "County/Parish": "Wake County", "WARN No.": 201900060, "Notice Date": "10/29/19", "Received Date": "10/30/19", "Effective Date": "12/30/19", "Company": "Oakwood Worldwide", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 7, "Address": "991 Aviation Pkwy Ste 600 MorrisvilleNC 27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 174, "County/Parish": "Durham County", "WARN No.": 201900062, "Notice Date": "10/29/19", "Received Date": "11/4/19", "Effective Date": "12/31/19", "Company": "FDY INC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 141, "Address": "1801 Fayetteville Street Ste. 115Durham NC 27707", "City": "Durham", "state": "NC", "zip": "27707", "Notes": null, "": null} {"rowid": 175, "County/Parish": "Wake County", "WARN No.": 201900061, "Notice Date": "10/30/19", "Received Date": "10/30/19", "Effective Date": "12/31/19", "Company": "nThrive", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 839, "Address": "3200 Spring Forest Road Suite 200Raleigh NC 27616", "City": "Raleigh", "state": "NC", "zip": "27616", "Notes": null, "": null} {"rowid": 176, "County/Parish": "Durham County", "WARN No.": 201900063, "Notice Date": "11/5/19", "Received Date": "11/8/19", "Effective Date": "1/6/20", "Company": "Marvell Semiconductor, Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 11, "Address": "1000 Park Forty Plaza Fourth FloorDurham NC 27713", "City": "Durham", "state": "NC", "zip": "27713", "Notes": null, "": null} {"rowid": 177, "County/Parish": "Carteret County", "WARN No.": 201900064, "Notice Date": "11/7/19", "Received Date": "11/12/19", "Effective Date": "1/6/20", "Company": "SPX FLOW", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 55, "Address": "170 Hankison Drive Newport NC 28570", "City": "Newport", "state": "NC", "zip": "28570", "Notes": null, "": null} {"rowid": 178, "County/Parish": "Union County", "WARN No.": 201900066, "Notice Date": "11/8/19", "Received Date": "11/19/19", "Effective Date": "12/5/19", "Company": "Packers Sanitation Services,Inc.", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 102, "Address": "2023 Hasty Street Monroe NC 28112", "City": "Monroe", "state": "NC", "zip": "28112", "Notes": null, "": null} {"rowid": 179, "County/Parish": "Orange County", "WARN No.": 201900065, "Notice Date": "11/10/19", "Received Date": "11/12/19", "Effective Date": "1/12/20", "Company": "A Southern Season", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 70, "Address": "201 S Estes Dr # 300 Chapel Hill NC27514", "City": "Chapel Hill", "state": "NC", "zip": "27514", "Notes": null, "": null} {"rowid": 180, "County/Parish": "Randolph County", "WARN No.": 201900067, "Notice Date": "12/16/19", "Received Date": "12/16/19", "Effective Date": "3/1/19", "Company": "Arrow International, Inc.(Teleflex)", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 12, "Address": "312 Commerce Place Asheboro NC27203-0552", "City": "Asheboro", "state": "NC", "zip": "27203-0552", "Notes": null, "": null} {"rowid": 181, "County/Parish": "Randolph County", "WARN No.": 202000001, "Notice Date": "1/6/20", "Received Date": "1/6/20", "Effective Date": "1/31/20", "Company": "Mas US Holdings Inc", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 124, "Address": "601 E Pritchard St Asheboro NC 27203", "City": "Asheboro", "state": "NC", "zip": "27203", "Notes": null, "": null} {"rowid": 182, "County/Parish": "Wake County", "WARN No.": 202000002, "Notice Date": "1/8/20", "Received Date": "1/9/20", "Effective Date": "3/8/20", "Company": "Whole Foods Market SouthernRegion - BakeHouse", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 102, "Address": "2800 Perimeter Park Drive Suite CMorrisville NC 27560", "City": "Morrisville", "state": "NC", "zip": "27560", "Notes": null, "": null} {"rowid": 183, "County/Parish": "Mecklenburg County", "WARN No.": 202000004, "Notice Date": "1/22/20", "Received Date": "1/23/20", "Effective Date": "4/1/20", "Company": "Sunshine Cleaning Systems", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 280, "Address": "5501 Josh Birmingham Pkwy CharlotteNC 28208", "City": "Charlotte", "state": "NC", "zip": "28208", "Notes": null, "": null} {"rowid": 184, "County/Parish": "Chatham County", "WARN No.": 202000006, "Notice Date": "1/30/20", "Received Date": "1/30/20", "Effective Date": "4/1/20", "Company": "Arauco NA", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 75, "Address": "985 Corinth Road Moncure NC 27559", "City": "Moncure", "state": "NC", "zip": "27559", "Notes": null, "": null} {"rowid": 185, "County/Parish": "Mecklenburg County", "WARN No.": 202000005, "Notice Date": "1/30/20", "Received Date": "1/30/20", "Effective Date": "3/31/20", "Company": "Continuum Global Solutions,LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 383, "Address": "2745-A Whitehall Park Charlotte NC28273", "City": "Charlotte", "state": "NC", "zip": "28273", "Notes": null, "": null} {"rowid": 186, "County/Parish": "Wake County", "WARN No.": 202000007, "Notice Date": "2/6/20", "Received Date": "2/10/20", "Effective Date": "4/9/20", "Company": "Plaza Associates, Inc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 15, "Address": "2840 Plaza Pl # 100 Raleigh NC 27612", "City": "Raleigh", "state": "NC", "zip": "27612", "Notes": null, "": null} {"rowid": 187, "County/Parish": "Wake County", "WARN No.": 202000007, "Notice Date": "2/6/20", "Received Date": "2/10/20", "Effective Date": "4/9/20", "Company": "Plaza Associates, Inc", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 100, "Address": "4325 Glenwood Avenue Raleigh NC27612", "City": "Raleigh", "state": "NC", "zip": "27612", "Notes": null, "": null} {"rowid": 188, "County/Parish": "Wake County", "WARN No.": 202000009, "Notice Date": "2/10/20", "Received Date": "2/12/20", "Effective Date": "4/24/20", "Company": "JCPenney", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 110, "Address": "4217 Six Forks Road Suite 100 RaleighNC 27609", "City": "Raleigh", "state": "NC", "zip": "27609", "Notes": null, "": null} {"rowid": 189, "County/Parish": "Onslow County", "WARN No.": 202000011, "Notice Date": "2/10/20", "Received Date": "2/13/20", "Effective Date": "3/10/20", "Company": "PAE - Marine DepotMaintenance Command", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 50, "Address": "MCB Camp Lejeune Holly Ridge NC28445", "City": "Holly Ridge", "state": "NC", "zip": "28445", "Notes": null, "": null} {"rowid": 190, "County/Parish": "Pitt County", "WARN No.": 202000008, "Notice Date": "2/11/20", "Received Date": "2/12/20", "Effective Date": "4/11/20", "Company": "CWI, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 52, "Address": "5398 Martin Luther King Junior HighwayGreenville NC 27834", "City": "Greenville", "state": "NC", "zip": "27834", "Notes": null, "": null} {"rowid": 191, "County/Parish": "Pitt County", "WARN No.": 202000008, "Notice Date": "2/11/20", "Received Date": "2/12/20", "Effective Date": "4/11/20", "Company": "CWI, Inc.", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 52, "Address": "601 Stanton Road Greenville NC 27834", "City": "Greenville", "state": "NC", "zip": "27834", "Notes": null, "": null} {"rowid": 192, "County/Parish": "Mecklenburg County", "WARN No.": 202000010, "Notice Date": "2/12/20", "Received Date": "2/13/20", "Effective Date": "4/12/20", "Company": "Express Parcel Service, LLC", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 51, "Address": "3830 Parrott Drive Charlotte NC 28214", "City": "Charlotte", "state": "NC", "zip": "28214", "Notes": null, "": null} {"rowid": 193, "County/Parish": "Mecklenburg County", "WARN No.": 202000012, "Notice Date": "2/13/20", "Received Date": "2/14/20", "Effective Date": "4/16/20", "Company": "Delivery Force", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 24, "Address": "4525 Statesville Avenue Charlotte NC28269", "City": "Charlotte", "state": "NC", "zip": "28269", "Notes": null, "": null} {"rowid": 194, "County/Parish": "Yancey County", "WARN No.": 202000014, "Notice Date": "2/14/20", "Received Date": "2/19/20", "Effective Date": "4/23/20", "Company": "Hickory Springs Mfg Co", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 65, "Address": "435 Hickory Springs Road Burnsville NC28714", "City": "Burnsville", "state": "NC", "zip": "28714", "Notes": null, "": null} {"rowid": 195, "County/Parish": "Buncombe County", "WARN No.": 202000013, "Notice Date": "2/17/20", "Received Date": "2/17/20", "Effective Date": "2/17/20", "Company": "Earth Fare", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 116, "Address": "220 Continuum Drive Fletcher NC28732", "City": "Fletcher", "state": "NC", "zip": "28732", "Notes": null, "": null} {"rowid": 196, "County/Parish": "Cumberland County", "WARN No.": 202000015, "Notice Date": "2/21/20", "Received Date": "2/24/20", "Effective Date": "4/13/20", "Company": "Mundy Service Corporation", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 55, "Address": "3500 Cedar Creek Road Fayetteville NC28312", "City": "Fayetteville", "state": "NC", "zip": "28312", "Notes": null, "": null} {"rowid": 197, "County/Parish": "Rowan County", "WARN No.": 202000016, "Notice Date": "2/27/20", "Received Date": "2/27/20", "Effective Date": "3/27/20", "Company": "PARKDALE PLANT 23COVID19", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 88, "Address": "100 S. MAIN ST Landis NC 28088-", "City": "Landis", "state": "NC", "zip": "28088", "Notes": null, "": null} {"rowid": 198, "County/Parish": "Wake County", "WARN No.": 202000017, "Notice Date": "2/28/20", "Received Date": "3/3/20", "Effective Date": "4/30/20", "Company": "Liberty Healthcare Corporation", "Layoff/Closure": "Layoff Permanent", "No. Of Employees": 130, "Address": "5540 Centerview Drive Suite 114Raleigh NC 27606", "City": "Raleigh", "state": "NC", "zip": "27606", "Notes": null, "": null} {"rowid": 199, "County/Parish": "Anson County", "WARN No.": 202000019, "Notice Date": "3/4/20", "Received Date": "3/4/20", "Effective Date": "5/8/20", "Company": "Walmart Store 1127", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 205, "Address": "2004 US Highway 74 W Wadesboro NC28170", "City": "Wadesboro", "state": "NC", "zip": "28170", "Notes": null, "": null} {"rowid": 200, "County/Parish": "Richmond County", "WARN No.": 202000018, "Notice Date": "3/4/20", "Received Date": "3/4/20", "Effective Date": "5/1/20", "Company": "Richmond Speciality Yarns LLC", "Layoff/Closure": "ClosurePermanent", "No. Of Employees": 76, "Address": "1748 N US Highway 220 Ellerbe NC28338", "City": "Ellerbe", "state": "NC", "zip": "28338", "Notes": null, "": null}