San Luis Obispo County

California

334
Total layoffs since
2024
10
Total notices since
2024

More WARN Notices in

San Luis Obispo County

View All Notices
Company
Advance Stores Company, Incorporated

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

Not Available

Affected Workers
17
Notice Date
11/15/2024
Effective Date
3/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1555 S Oxnard Blvd Oxnard CA 93030
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

Mindbody, Inc.

Not Available

Affected Workers
36
Notice Date
10/17/2024
Effective Date
1/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
651 Tank Farm Rd. San Luis Obispo CA 93401
Region
Sign up for free to unhide address info
CA241017
New
Company

Old Custom House, Inc.

Not Available

Affected Workers
108
Notice Date
11/19/2024
Effective Date
1/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
404 Front Street Avila Beach CA 93424
Region
Sign up for free to unhide address info
CA241119
New
Company
Advance Stores Company, Incorporated

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

Not Available

Affected Workers
18
Notice Date
11/15/2024
Effective Date
3/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
3550 El Cajon Blvd San Diego CA 92104
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

Surveillance Security Inc. of Unarmed Security Guards

Not Available

Affected Workers
1
Notice Date
1/31/2025
Effective Date
3/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1288 Morro Street, Ste #200 San Luis Obispo CA 93401
Region
Sign up for free to unhide address info
CA250131
New
Company
Advance Stores Company, Incorporated

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

Not Available

Affected Workers
20
Notice Date
11/15/2024
Effective Date
3/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1215 E Grand Avenue Arroyo Grande CA 93420
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

SLO Brewing Co. LLC

Not Available

Affected Workers
61
Notice Date
11/14/2025
Effective Date
1/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
855 Aerovista Place San Luis Obispo CA 93401
Region
Sign up for free to unhide address info
CA251114
New
Company

E. & J. Gallo Winery

Not Available

Affected Workers
47
Notice Date
7/17/2025
Effective Date
9/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2425 Mission Street San Miguel CA 93451
Region
Sign up for free to unhide address info
CA250717
New