Stachs LLC

Stachs LLC

Subsidiary of Eaze Technologies, supporting operations in cannabis delivery, manufacturing, and distribution facilities across a network in California.

Official Website
596
Total layoffs since
2024
12
Total notices since
2024

More WARN Notices from 

Stachs LLC

View All Notices
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
62
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3455 Camino Del Rio San Diego CA 92108
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
60
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1365 N 10th Street San Jose CA 95112
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
35
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7731 Hayvenhurst Ave Ste C Van Nuys CA 91406
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
34
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
428 Lincoln Blvd Venice CA 90291
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
58
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
414 Lesser St Oakland CA 94601
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
43
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
337 Littlefield Ave South San Francisco CA 94080
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
53
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2800 3rd St San Francisco CA 94107
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
29
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
471 Aaron St. Ste B Cotati CA 94931
County
Sonoma County
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
72
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1625 St. Gertrude Pl Santa Ana CA 92705
County
Orange County
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
46
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1750 Iris Avenue #106 Sacramento CA 95815
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
50
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1728 Glendale Blvd Los Angeles CA 90026
Region
Sign up for free to unhide address info
STLCA241022
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
54
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5057 W. Pico Blvd Los Angeles CA 90019
Region
Sign up for free to unhide address info
STLCA241022
New