County

Merced

California

More WARN notices from 

Merced, California
View All Notices
Affected Workers
13
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3572 G Street Merced CA 95340
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2249 Atwater Blvd Atwater CA 95301
Contact Name
Contact Email
Contact Phone
Source
Company

SEMSA/Riggs Ambulance Service

Affected Workers
181
Notice Date
10/31/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
100 Riggs Avenue Merced CA 95341
Contact Name
Contact Email
Contact Phone
Source
Company

Greif Packaging LLC

Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2400 Cooper Ave Merced CA 95348
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3166 Collins Drive Merced CA 95348
Contact Name
Contact Email
Contact Phone
Source