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
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
100 Riggs Avenue Merced CA 95341
—
County
Merced County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251031
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3166 Collins Drive Merced CA 95348
—
County
Merced County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2400 Cooper Ave Merced CA 95348
—
County
Merced County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250731
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
HUOCA241031
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
ADSOCA241115
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
CA240903
View Details
New