Shasta County

California

92
Total layoffs since
2024
9
Total notices since
2024

More WARN Notices in

Shasta County

View All Notices
Company
Gee Heavy Machinery

Gee Heavy Machinery

Not Available

Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
1164 Prestige Way Redding CA 96003
County
Shasta County
Region
Sign up for free to unhide address info
GEHACA250718
New
Company
Blue Shield of California

Blue Shield of California - Redding

Not Available

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4700 Bechelli Lane Redding CA 96002
County
Shasta County
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company

Blue Shield of California 4700

Not Available

Affected Workers
11
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4700 Bechelli Lane Redding CA 96002
County
Shasta County
Region
Sign up for free to unhide address info
CA251013
New
Company
Transdev Services, Inc.

Transdev Services, Inc.

Not Available

Affected Workers
48
Notice Date
4/1/2025
Effective Date
5/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3333 S. Market Street Redding CA 96003
County
Shasta County
Region
Sign up for free to unhide address info
TRSNCA250401
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
7
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
4990 Mountain Lakes Blvd Redding CA 96003
County
Shasta County
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
3
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4700 Bechelli Lane Redding CA 92108
County
Shasta County
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company

Galleher LLC

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
3098 Crossroads Dr. Redding CA 96003
County
Shasta County
Region
Sign up for free to unhide address info
CA250730
New