Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
18
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4995 E. Balch Ave Fresno CA 93727
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
719 S. Madera Ave Kerman CA 93630
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1620 W. Fairmont Fresno CA 93705
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
510 Barstow Ave Clovis CA 93612
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
1701 Alton St. Selma CA 93662
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
2117 W. McKinley Ave Fresno CA 93726
Contact Name
Contact Email
Contact Phone
Source