Region

Marin

California

More WARN notices from 

Marin, California
View All Notices
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
2
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
532 4th Street San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
42
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 Montecillo Rd. San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
100 Smith Ranch Rd San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source