56

Administrative and Support and Waste Management and Remediation Services

The Administrative and Support and Waste Management and Remediation Services industry provides office administration, facility support, employment services, security, cleaning, waste collection, and environmental remediation for businesses and organizations.

16398
Total layoffs since
2020
281
Total notices since
2020

More WARN Notices in

Administrative and Support and Waste Management and Remediation Services

View All Notices
Company

Randstad Inhouse Services, LLC

Not Available

Affected Workers
102
Notice Date
9/26/2024
Effective Date
11/25/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
970 E. Continental Avenue Tulare CA 93274
County
Tulare County
Region
Sign up for free to unhide address info
CA240926
New
Company

Randstad Inhouse Services, LLC

Not Available

Affected Workers
180
Notice Date
9/26/2024
Effective Date
11/25/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7301 District Boulevard Bakersfield CA 93313
County
Kern County
Region
Sign up for free to unhide address info
CA240926
New
Company

Advantest, Inc.

Not Available

Affected Workers
88
Notice Date
9/16/2024
Effective Date
11/22/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
48580 Kato Road Fremont CA 94538
Region
Sign up for free to unhide address info
CA240916
New
Company
Activision Blizzard, Inc.

Activision Blizzard

Not Available

Affected Workers
140
Notice Date
9/13/2024
Effective Date
10/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
16215 Alton Pkwy Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
ACBNCA240913
New
Company
Activision Blizzard, Inc.

Activision Blizzard

Not Available

Affected Workers
110
Notice Date
9/13/2024
Effective Date
10/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2701 Olympic Blvd, Building B Santa Monica CA 90404
Region
Sign up for free to unhide address info
ACBNCA240913
New
Company
ITC Federal

ITC Federal

Not Available

Affected Workers
31
Notice Date
9/13/2024
Effective Date
11/15/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
24000 Avila Road Laguna Niguel CA 92677
County
Orange County
Region
Sign up for free to unhide address info
ITFCA240913
New