Merced County

California

532
Total layoffs since
2024
7
Total notices since
2024

More WARN Notices in

Merced County

View All Notices
Company

SEMSA/Riggs Ambulance Service

Not Available

Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Riggs Avenue Merced CA 95341
County
Merced County
Region
Sign up for free to unhide address info
CA251031
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3166 Collins Drive Merced CA 95348
County
Merced County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company

Greif Packaging LLC

Not Available

Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2400 Cooper Ave Merced CA 95348
County
Merced County
Region
Sign up for free to unhide address info
CA250731
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
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
10
Notice Date
11/15/2024
Effective Date
3/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1207 West Main Street Merced CA 95340
County
Merced County
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

Save Mart Supermarkets LLC dba Yosemite Wholesale Company

Not Available

Affected Workers
254
Notice Date
9/3/2024
Effective Date
11/3/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
2674 East Vassar Avenue Merced CA 95341
County
Merced County
Region
Sign up for free to unhide address info
CA240903
New