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
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
25
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 301 San Jose CA 95126
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
270 Grant Ave Palo Alto CA 94306
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
1160 Kern Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
CRST Expedited, Inc.

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Not Available

Affected Workers
10
Notice Date
7/28/2025
Effective Date
9/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5150 Wilson St. JURUPA VALLEY CA 92509
Region
Sign up for free to unhide address info
CRENCA250728
New
Company

Leah's Pantry

Not Available

Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2204 Garnet Avenue, Suite 304 San Diego CA 92109
Region
Sign up for free to unhide address info
CA250717
New