62

Health Care and Social Assistance

The Health Care and Social Assistance industry provides medical care, health services, and social support to individuals and communities, including hospitals, clinics, nursing care, and social work organizations.

30562
Total layoffs since
2020
688
Total notices since
2020

More WARN Notices in

Health Care and Social Assistance

View All Notices
Company
Center Point, Inc.

Center Point, Inc. (1600)

Not Available

Affected Workers
15
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 California Drive Vacaville CA 95696
County
Sonoma County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (San Quentin)

Not Available

Affected Workers
14
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Main Street San Quentin CA 94964
County
Marin County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (7707 Austin)

Not Available

Affected Workers
20
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
7707 Austin Road Stockton CA 95215
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company
Center Point, Inc.

Center Point, Inc. (2100)

Not Available

Affected Workers
22
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2100 Peabody Road Vacaville CA 95696
County
Solano County
Region
Sign up for free to unhide address info
CEPNCA250502
New
Company

MemorialCare Long Beach Medical Center and Women's Hospital Long Beach

Not Available

Affected Workers
115
Notice Date
5/2/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2801 Atlantic Avenue Long Beach CA 90806
Region
Sign up for free to unhide address info
CA250502
New
Company
Center Point, Inc.

Center Point, Inc. (4001)

Not Available

Affected Workers
18
Notice Date
5/2/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4001 Highway 104 Ione CA 95640
County
Amador County
Region
Sign up for free to unhide address info
CEPNCA250502
New