Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
9
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
295 W. Tuft St Mendota CA 93640
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
2063 S. Cedar Ave Fresno CA 93702
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
788 W. Shaw Ave Clovis CA 93612
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4273 W. Richert, Ave, 107 Fresno CA 93722
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2121 N. Van Ness Ave Fresno CA 93704
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
710 N. Hughes Ave Fresno CA 93728
Contact Name
Contact Email
Contact Phone
Source