Channahon, IL 60410 Joliet, IL 60433 Romeoville, IL 60446 Naperville, IL
159
Affected Employees
March 5, 2024
Layoff Date
January 5, 2024
Notice Date
Company
City
Channahon, IL 60410 Joliet, IL 60433 Romeoville, IL 60446 Naperville
State
Address
23714 Amoco Rd. 201 Emerald Dr. 1125 Remington Blvd. 2865 Duke Pkwy
ZIP
60563
Affected Employees
159
Layoff Date
March 5, 2024
Notice Date
January 5, 2024
Event Type
Layoff, Permanent, Lost Contract