Hunt & Sons LLC

Hunt & Sons LLC

Specializes in commercial fleet fueling, bulk fuel supply, and lubricant solutions for industrial, commercial, agricultural, and automotive sectors.

Official Website
95
Total layoffs since
2024
14
Total notices since
2024

More WARN Notices from 

Hunt & Sons LLC

View All Notices
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
24
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
5725 Alder Avenue Sacramento CA 95828
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
2891 Mosquito Road Placerville CA 95667
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
1
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
746 Merced Street Newman CA 95360
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
13079 Sanguinetti Road Sonora CA 95370
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
746 Pool Station Road San Andreas CA 95249
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
1
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
2249 Atwater Blvd Atwater CA 95301
County
Merced County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
8
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
3050 Wilbur Avenue Antioch CA 94509
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
2
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
6001 Rossi Lane Gilroy CA 95020
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
4
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
188 Crescent Street Quincy CA 95971
County
Plumas County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
7
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
4990 Mountain Lakes Blvd Redding CA 96003
County
Shasta County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
720 S Auburn Street Grass Valley CA 95945
County
Nevada County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
245 Garden Street Willows CA 95988
County
Glenn County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
23
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
720 B Street Modesto CA 95354
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
10
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
310 Nord Avenue Chico CA 95926
County
Butte County
Region
Sign up for free to unhide address info
HUOCA241031
New