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
Monterey County
California
1074
Total layoffs since
2024
19
Total notices since
2024
More WARN Notices in
Monterey County
View All Notices
Company
Advanced Uniform Dust Control & Linen, LLC
Not Available
Affected Workers
4
Notice Date
1/5/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260105
View Details
New
Company
R.C. Packing, LLC
Not Available
Affected Workers
161
Notice Date
11/18/2025
—
Effective Date
11/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
425-A Alta St Gonzales CA 93926
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251118
View Details
New
Company
The University Corporation at Monterey Bay
Not Available
Affected Workers
134
Notice Date
10/20/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
100 Campus Center Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251020
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
4
Notice Date
8/29/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
140 Central Ave Salinas CA 93901
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
MV Transportation, Inc.
MV Transportation 4512
Not Available
Affected Workers
19
Notice Date
4/28/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
4512 Joe Lloyd Way Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250428
View Details
New
Company
Braga Fresh Foods, LLC
Not Available
Affected Workers
260
Notice Date
11/17/2025
—
Effective Date
1/14/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
121 Spreckels Blvd. Building #10 Salinas CA 93908
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Elijah House Foundation
Elijah House Foundation
Not Available
Affected Workers
31
Notice Date
5/6/2025
—
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
1760 Fremont St Ste AU3 Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ELHOCA250506
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
21875 Rosehart Way Salinas CA 93908
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Middlebury Institute of International Studies at Monterey
Not Available
Affected Workers
123
Notice Date
11/14/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
460 Pierce Street Monterey CA 93940
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Peraton, Inc.
Peraton
Not Available
Affected Workers
52
Notice Date
10/9/2024
—
Effective Date
11/14/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
400 Gigling Road Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEICA241009
View Details
New
Company
Reyes Coca-Cola Bottling, L.L.C.
Not Available
Affected Workers
81
Notice Date
5/30/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
715 Vandenberg St Salinas CA 93905
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250530
View Details
New
Company
Key Energy Services, LLC
Key Energy Services, LLC
Not Available
Affected Workers
9
Notice Date
10/2/2024
—
Effective Date
12/2/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
62391 Sargents Canyon Rd. San Ardo CA 93450
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KEEECA241002
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood Mar Monte, Inc.
Not Available
Affected Workers
3
Notice Date
7/30/2025
—
Effective Date
9/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
316 North Main Street Salinas CA 93901
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
CVS
CVS
Not Available
Affected Workers
7
Notice Date
12/18/2024
—
Effective Date
1/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8063 San Miguel Canyon Road Salinas CA 93907
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CVCA241218
View Details
New
Company
MV Transportation, Inc.
MV Transportation 4499
Not Available
Affected Workers
81
Notice Date
4/28/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
4499 Joe Lloyd Way Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250428
View Details
New
Company
Wellpath LLC
Wellpath
Not Available
Affected Workers
72
Notice Date
10/27/2025
—
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
530 Pacific Street Monterey CA 93940
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WELCA251027
View Details
New