Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
49
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3657 Shaw Ave. Fresno CA 93711
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
2/27/2026
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2155 East Muscat Avenue Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
Company

Regal Rexnord

Affected Workers
3
Notice Date
2/2/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4603 N Brawley, Suite 102 Fresno CA 93722
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
39
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4080 N Blackstone Ave. Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
745 N. First St Fresno CA 93702
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4156 E. Dakota Ave Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source