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
Stanislaus County
California
2309
Total layoffs since
2024
28
Total notices since
2024
More WARN Notices in
Stanislaus County
View All Notices
Company
Advanced Uniform Dust Control & Linen, LLC
Advanced Uniform Dust Control & Linen, LLC
Not Available
Affected Workers
89
Notice Date
1/6/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
243 Orange Avenue
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADUUCA260106
View Details
New
Company
Silgan Containers
Silgan Containers
Not Available
Affected Workers
78
Notice Date
8/27/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
567 S Riverside Drive Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SICCA250827
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
17
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
1300 H Street Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
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
746 Merced Street Newman CA 95360
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Nestle USA
Not Available
Affected Workers
76
Notice Date
10/22/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
736 Garner Road Modesto CA 95357
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241022
View Details
New
Company
Bronco Wine Company, Bivio Transport and Logistics Company, LLC an WC Ag Services, Inc.
Not Available
Affected Workers
146
Notice Date
4/22/2025
—
Effective Date
6/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6342 Bysrum Rd. Ceres CA 95307
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250422
View Details
New
Company
Diamond Baseball Holdings
Not Available
Affected Workers
7
Notice Date
8/8/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
601 Neece Drive Modesto CA 95351
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250808
View Details
New
Company
Silgan Containers
Silgan Containers
Not Available
Affected Workers
72
Notice Date
8/27/2025
—
Effective Date
10/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
430 Doherty Ave Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SICCA250827
View Details
New
Company
Bronco Wine Company and its affiliated entities Bivio Transport and Logistics Company, LLC and WC Ag
Not Available
Affected Workers
81
Notice Date
2/6/2025
—
Effective Date
4/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6342 Bystrum Rd Ceres CA 95307
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250206
View Details
New
Company
Parker Engine Mobile
Not Available
Affected Workers
20
Notice Date
2/18/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1640 Cummins Drive Modesto CA 95358
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
Eastside Management Company
Not Available
Affected Workers
59
Notice Date
10/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
1518 K Street Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
New
Company
Reyes Coca-Cola Bottling, LLC
Not Available
Affected Workers
101
Notice Date
11/8/2024
—
Effective Date
1/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1733 Morgan Road, Suite 200 Modesto CA 95358
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241108
View Details
New
Company
Foster Farms
Not Available
Affected Workers
25
Notice Date
1/28/2025
—
Effective Date
5/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
550 C Street Turlock CA 95380
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250128
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4601 Dale Road Modesto CA 95356
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Foster Farms
Not Available
Affected Workers
9
Notice Date
1/28/2025
—
Effective Date
5/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3600 W. Main Street Turlock CA 95380
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250128
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood Mar Monte
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
1431 McHenry Suite 100 Modesto CA 95350
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Stanislaus Surgical Hospital
Not Available
Affected Workers
164
Notice Date
9/5/2024
—
Effective Date
9/4/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1421 Oakdale Road Modesto CA 95355
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240905
View Details
New
Company
Silgan Containers
Silgan Containers
Not Available
Affected Workers
180
Notice Date
10/24/2025
—
Effective Date
10/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3250 Patterson Road Riverbank CA 95367
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SICCA251024
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
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
1340 Mchenry Avenue Modesto CA 95350
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Hunt & Sons LLC
Hunt & Sons LLC
Not Available
Affected Workers
23
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
720 B Street Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Foster Farms
Not Available
Affected Workers
478
Notice Date
1/28/2025
—
Effective Date
5/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
500 F Street Turlock CA 95380
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250128
View Details
New
Company
Richland Ace Hardware
Not Available
Affected Workers
10
Notice Date
6/26/2025
—
Effective Date
9/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2531 E. Whitmore Avenue Ceres CA 95307
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250626
View Details
New