81

Other Services (except Public Administration)

The Other Services (except Public Administration) sector includes establishments providing services not specifically provided for elsewhere, such as repair, maintenance, personal care, and laundry services.

3922
Total layoffs since
2020
98
Total notices since
2020

More WARN Notices in

Other Services (except Public Administration)

View All Notices
Company

NeueHouse, Inc. (6121)

Not Available

Affected Workers
108
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6121 Sunset Boulevard Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250905
New
Company

NeueHouse, Inc. (73)

Not Available

Affected Workers
29
Notice Date
9/5/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
73 Market Street Venice Beach CA 90291
Region
Sign up for free to unhide address info
CA250905
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
140 Central Ave Salinas CA 93901
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
412 C Street Davis CA 95616
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
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
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Region
Sign up for free to unhide address info
DOSNCA250829
New