Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
17
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1441 Divisadero Fresno CA 93721
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
13660 E. Manning Ave Parlier CA 93648
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
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
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2529 Willow Ave Clovis CA 93612
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
5550 N. Fresno St Fresno CA 93710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5244 E. Pine Ave Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source