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
City
State
California
Address
243 Orange Avenue
Region
Sign up for free to unhide address info
ADUUCA260106
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
Industry
Manufacturing
City
State
California
Address
567 S Riverside Drive Modesto CA 95354
Region
Sign up for free to unhide address info
SICCA250827
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
City
State
California
Address
1300 H Street Modesto CA 95354
Region
Sign up for free to unhide address info
DOSNCA250829
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
Industry
Wholesale Trade
City
State
California
Address
746 Merced Street Newman CA 95360
Region
Sign up for free to unhide address info
HUOCA241031
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
Industry
Manufacturing
City
State
California
Address
736 Garner Road Modesto CA 95357
Region
Sign up for free to unhide address info
CA241022
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
Industry
Manufacturing
City
State
California
Address
6342 Bysrum Rd. Ceres CA 95307
Region
Sign up for free to unhide address info
CA250422
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
City
State
California
Address
601 Neece Drive Modesto CA 95351
Region
Sign up for free to unhide address info
CA250808
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
Industry
Manufacturing
City
State
California
Address
430 Doherty Ave Modesto CA 95354
Region
Sign up for free to unhide address info
SICCA250827
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
Industry
Wholesale Trade
City
State
California
Address
6342 Bystrum Rd Ceres CA 95307
Region
Sign up for free to unhide address info
CA250206
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
Industry
Manufacturing
City
State
California
Address
1640 Cummins Drive Modesto CA 95358
Region
Sign up for free to unhide address info
CA250218
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
City
State
California
Address
1518 K Street Modesto CA 95354
Region
Sign up for free to unhide address info
CA251030
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
Industry
Manufacturing
City
State
California
Address
1733 Morgan Road, Suite 200 Modesto CA 95358
Region
Sign up for free to unhide address info
CA241108
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
Industry
Manufacturing
City
State
California
Address
550 C Street Turlock CA 95380
Region
Sign up for free to unhide address info
CA250128
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
City
State
California
Address
4601 Dale Road Modesto CA 95356
Region
Sign up for free to unhide address info
KAFCA250225
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
Industry
Manufacturing
City
State
California
Address
3600 W. Main Street Turlock CA 95380
Region
Sign up for free to unhide address info
CA250128
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
City
State
California
Address
1431 McHenry Suite 100 Modesto CA 95350
Region
Sign up for free to unhide address info
PLPECA250730
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
City
State
California
Address
1421 Oakdale Road Modesto CA 95355
Region
Sign up for free to unhide address info
CA240905
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
Industry
Manufacturing
City
State
California
Address
3250 Patterson Road Riverbank CA 95367
Region
Sign up for free to unhide address info
SICCA251024
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
Industry
Retail Trade
City
State
California
Address
1340 Mchenry Avenue Modesto CA 95350
Region
Sign up for free to unhide address info
ADSOCA241115
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
Industry
Wholesale Trade
City
State
California
Address
720 B Street Modesto CA 95354
Region
Sign up for free to unhide address info
HUOCA241031
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
Industry
Manufacturing
City
State
California
Address
500 F Street Turlock CA 95380
Region
Sign up for free to unhide address info
CA250128
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
Industry
Wholesale Trade
City
State
California
Address
2531 E. Whitmore Avenue Ceres CA 95307
Region
Sign up for free to unhide address info
CA250626
New