Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2420 W. Clemenceau Ave Caruthers CA 93609
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2751 Fig Street Selma CA 93662
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
8535 S 9th Street San Joaquin CA 93660
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
388 S. Brawley Ave Fresno CA 93706
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
7171 N. Sugarpine Ave Pinedale CA 96350
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
115 W. Belmont Ave Mendota CA 93640
Contact Name
Contact Email
Contact Phone
Source