Blue Shield of California

Blue Shield of California

A nonprofit health plan serving millions, offering medical, dental, vision, and Medicare coverage. Focuses on affordable care, innovation, and community health initiatives across California.

Official Website

More WARN Notices from 

Blue Shield of California

View All Notices
Company

Blue Shield of California, Building B

Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California 6300

Affected Workers
17
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California 3840

Affected Workers
26
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Rancho Cordova

Affected Workers
3
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Redding

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Woodland Hills

Affected Workers
10
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - San Diego

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Town Center, Building C

Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Lodi

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Oakland

Affected Workers
70
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Shield of California - Long Beach

Affected Workers
11
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Company

Blue shield of California - Town Center, Building B

Affected Workers
32
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4205 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source