Region

Fresno

California

More WARN notices from 

Fresno, California
View All Notices
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1420 Second St. Selma CA 93662
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
4856 E. Cesar Chavez Blvd Fresno CA 93727
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
112 - 4th St. Orange Cove CA 93646
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
9/3/2025
Effective Date
10/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4933 West Jennifer Avenue, #102 Fresno CA 93722
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6095 N. 1st Sreet Fresno CA 93710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5461 S. Nikita Ave Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source