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
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
GEHACA250718
View Details
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
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
4700 Bechelli Lane Redding CA 96002
—
County
Shasta County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250715
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4700 Bechelli Lane Redding CA 96002
—
County
Shasta County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
3333 S. Market Street Redding CA 96003
—
County
Shasta County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TRSNCA250401
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
HUOCA241031
View Details
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
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
4700 Bechelli Lane Redding CA 92108
—
County
Shasta County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
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
—
Source
edd.ca.gov
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
Sign Up
or
Login
CA250730
View Details
New