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

More WARN Notices from 

CommUnify

View All Notices
Company

CommUnify - JC Washington Center

Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
201 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Los Padres Center

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 E. Enos Dr. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Maggie Espinoza Center

Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
120 Tognazzini Ave. Guadalupe CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Chestnut Office

Affected Workers
11
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
120 W. Chestnut Ave. Lompoc CA 93436
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Cuyama Center

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
#166 Cuyama Cuyama CA 93254
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Chapel Office

Affected Workers
13
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
201 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Little Village Center

Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
219 W. Chapel St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Sierra Madre Center

Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1002 E. Sierra Madre Ave. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Goleta Center

Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5681 Hollister Ave. Goleta CA 93117
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Oak Valley Center

Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
595 2nd St. Buellton CA 93427
Contact Name
Contact Email
Contact Phone
Source
Company

CommUnify - Adam Center

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 W. Windsor Drive Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source