Tuolumne County

California

21
Total layoffs since
2024
3
Total notices since
2024

More WARN Notices in

Tuolumne County

View All Notices
Company
Center Point, Inc.

Center Point, Inc. (5100)

Not Available

Affected Workers
17
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5100 O'Byrnes Ferry Road Jamestown CA 95327
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
13079 Sanguinetti Road Sonora CA 95370
Region
Sign up for free to unhide address info
HUOCA241031
New
Company

Adventist Health Sonora

Not Available

Affected Workers
1
Notice Date
10/3/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1000 Greenley Rd Sonora CA 95370
Region
Sign up for free to unhide address info
CA251003
New