County

El Dorado

California

More WARN notices from 

El Dorado, California
View All Notices
Affected Workers
6
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1102 Investment Blvd. El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd., Building C El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4203 Town Center Blvd. Building B El Dorado CA 95762
Contact Name
Contact Email
Contact Phone
Source