WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Marin County
California
541
Total layoffs since
2024
14
Total notices since
2024
More WARN Notices in
Marin County
View All Notices
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
99 Montecillo Rd. San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
7/22/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
100 Smith Ranch Rd San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250722
View Details
New
Company
Macy's Inc
Macy's Inc
Not Available
Affected Workers
53
Notice Date
1/10/2025
—
Effective Date
3/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1400 Redwood Highway Corte Madera CA 94925
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAICA250110
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
100 Main Street San Quentin CA 94964
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
16
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
532 4th Street San Rafael CA 94901
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
42
Notice Date
8/19/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
99 Montecillo Rd. San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250819
View Details
New
Company
Community Action Marin
Not Available
Affected Workers
43
Notice Date
5/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
7665 Redwood Blvd Novato CA 94945
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
BioMarin Pharmaceutical Inc.
BioMarin Pharmaceutical Inc.
Not Available
Affected Workers
94
Notice Date
9/3/2024
—
Effective Date
11/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
770 Lindaro Street San Rafael CA 94901
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BIPNCA240903
View Details
New
Company
St. Vincent's School for Boys
Not Available
Affected Workers
52
Notice Date
5/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1 Saint Vincent Drive San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
BioMarin Pharmaceutical Inc.
BioMarin Pharmaceutical Inc.
Not Available
Affected Workers
52
Notice Date
9/3/2024
—
Effective Date
11/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
105 Digital Drive Novato CA 94949
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BIPNCA240903
View Details
New