Center Point, Inc.

Center Point, Inc.

Provides comprehensive social, educational, vocational, medical, psychological, housing, and rehabilitation services, specializing in substance abuse treatment and support for at-risk and underserved populations.

Official Website
175
Total layoffs since
2025
10
Total notices since
2025

More WARN Notices from 

Center Point, Inc.

View All Notices
Company
Center Point, Inc.

Center Point, Inc. (5905)

Not Available

Affected Workers
12
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5905 Lake Earl Drive Crescent City CA 95531
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (475-750)

Not Available

Affected Workers
20
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
475-750 Rice Canyon Road Susanville CA 96127
County
Lassen County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. 100 Prison Rd.

Not Available

Affected Workers
17
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Prison Road Represa CA 95671
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (5100)

Not Available

Affected Workers
17
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5100 O'Byrnes Ferry Road Jamestown CA 95327
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (1600)

Not Available

Affected Workers
15
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 California Drive Vacaville CA 95696
County
Sonoma County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (San Quentin)

Not Available

Affected Workers
14
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Main Street San Quentin CA 94964
County
Marin County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (7707 Austin)

Not Available

Affected Workers
20
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7707 Austin Road Stockton CA 95215
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (2100)

Not Available

Affected Workers
22
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2100 Peabody Road Vacaville CA 95696
County
Solano County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (4001)

Not Available

Affected Workers
18
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4001 Highway 104 Ione CA 95640
County
Amador County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (300 Prison)

Not Available

Affected Workers
20
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
300 Prison Road Represa CA 95671
Region
Sign up for free to unhide address info
CEPNCA250502
New