CommUnify

CommUnify

A financial AI, digital, and data solutions provider delivering intelligent insights and value to advisors and investors through unified market and client data platforms.

Official Website
97
Total layoffs since
2025
23
Total notices since
2025

More WARN Notices from 

CommUnify

View All Notices
Company
CommUnify

CommUnify - Filmore Center

Not Available

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1316 E. Oak St. Lompoc CA 93436
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - South County HS Office

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
603 Anacapa Street Santa Barbara CA 93101
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Alvin Center

Not Available

Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
316 E. McElhaney Santa Maria CA 93454
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Betty Sanchez Center

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4849 Foothill Road Carpinteria CA 93013
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Jardin de Suenos

Not Available

Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1331 E. Foster Rd. Orcutt CA 93455
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Westgate Center

Not Available

Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1240 W. Bethel Lane #1A Santa Maria CA 93454
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Meridian Center

Not Available

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1720 S. Depot Bld. J Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Maple Center

Not Available

Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
120 W. Maple Ave. Lompoc CA 93436
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Coronel Center

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
629 Coronel Pl. Santa Barbara CA 93101
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Los Adobes Center

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1026 W. Boone Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - South County HS Office

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
602 Anacapa Street Santa Barbara CA 93101
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - I Center

Not Available

Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
228 N. I St. Lompoc CA 93436
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - JC Washington Center

Not Available

Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
201 W. Chapel St. Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Los Padres Center

Not Available

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
530 E. Enos Dr. Santa Maria CA 93454
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Maggie Espinoza Center

Not Available

Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
120 Tognazzini Ave. Guadalupe CA 93454
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Chestnut Office

Not Available

Affected Workers
11
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
120 W. Chestnut Ave. Lompoc CA 93436
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Cuyama Center

Not Available

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
#166 Cuyama Cuyama CA 93254
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Chapel Office

Not Available

Affected Workers
13
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
201 W. Chapel St. Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Little Village Center

Not Available

Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
219 W. Chapel St. Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Sierra Madre Center

Not Available

Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1002 E. Sierra Madre Ave. Santa Maria CA 93454
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Goleta Center

Not Available

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5681 Hollister Ave. Goleta CA 93117
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Oak Valley Center

Not Available

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
595 2nd St. Buellton CA 93427
Region
Sign up for free to unhide address info
COCA251103
New
Company
CommUnify

CommUnify - Adam Center

Not Available

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 W. Windsor Drive Santa Maria CA 93458
Region
Sign up for free to unhide address info
COCA251103
New