Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
10
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
16641 Palmer St. Huron CA 93234
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3257 E. Shields Ave Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1240 E. Washington Reedley CA 93654
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5104 N. West Fresno CA 93711
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3037 S. Orchid Ave Sanger CA 93657
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
1325 Stillman St. Selma CA 93662
Contact Name
Contact Email
Contact Phone
Source