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
1504 N. Weber Fresno CA 93728
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
33
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1189 Martin St. Fresno CA 93706
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1101 E. Annandale, 101 Sanger CA 93657
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
263
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1920 Mariposa Street Fresno CA 93721
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
3110 W. Nielsen Fresno CA 93706
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
1350 E. Annadale Fresno CA 93706
Contact Name
Contact Email
Contact Phone
Source