Social Security Offices Expected to Close This Year: A List

Trump

WASHINGTON — Numerous Social Security Administration offices nationwide are scheduled for closure this year. These closures stem from actions taken by the Department of Government Efficiency (DOGE), under Elon Musk’s leadership, as part of the Trump administration’s initiative to reduce the size of the government.

DOGE is aiming to terminate nearly 800 federal property leases. The Associated Press has reviewed an internal planning document from the General Services Administration (GSA), the agency responsible for managing federal real estate, which details the expected timeline for nearly two-thirds of these lease cancellations.

Related:

These office closures are occurring despite the implementation of stricter identity verification protocols designed to combat fraud and abuse. These new measures will require millions of beneficiaries and applicants to visit local agency offices, rather than interacting with staff via telephone.

The AP also obtained additional details regarding each lease on DOGE’s list from publicly accessible datasets. This information includes addresses, original lease start and expiration dates, and the names of the property owners.

Of the 47 Social Security Administration offices targeted for closure, only some have confirmed dates for lease termination. Below is a state-by-state list of the 26 offices anticipated to close this year, along with their respective lease termination dates, as per GSA data:

Alabama

634 Broad St., Gadsden: Sept. 30

Arkansas

965 Holiday Drive, Forrest City: April 25

4083 Jefferson Ave., Texarkana: May 25

Colorado

825 N. Crest Drive, Grand Junction: June 21

Florida

4740 Dairy Road, Melbourne: May 16

Georgia

1338 Broadway, Columbus: Sept. 30

Kentucky

825 High St., Hazard: April 24

Louisiana

178 Civic Center Drive, Houma: April 25

Mississippi

4717 26th St., Meridian: June 1

604 Yalobusha St., Greenwood: June 1

2383 Sunset Drive, Grenada: May 1

Montana

3701 American Way, Missoula: June 21

North Carolina

730 Roanoke Ave., Roanoke Rapids: Aug. 1

2123 Lakeside Drive, Franklin: June 23

2805 Charles Blvd., Greenville: June 24

1865 W. City Drive, Elizabeth City: June 24

North Dakota

1414 20th Ave. SW, Minot: June 21

Nevada

701 Bridger Ave., Las Vegas: June 1

New York

75 S. Broadway, White Plains: May 31

332 Main St., Poughkeepsie: July 31

Ohio

30 N. Diamond St., Mansfield: May 17

Oklahoma

1610 SW Lee Blvd., Lawton: April 25

Texas

1122 N. University Drive, Nacogdoches: May 7

8208 NE Zac Lentz Parkway, May 25

West Virginia

1103 George Kostas Drive, Logan: April 30

Wyoming

79 Winston Drive, Rock Springs: June 20

“`