Region

Napa

California

More WARN notices from 

Napa, California
View All Notices
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1321 Main Street St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
254 St. Helena Hwy St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
56
Notice Date
2/12/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
105 Zinfandel Lane Saint Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
11/7/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1201 Commerce Blvd. American Canyon CA 94503
Contact Name
Contact Email
Contact Phone
Source
Company

Advanced Pressure Technology

Affected Workers
237
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
687 Technology Way Napa CA 94558
Contact Name
Contact Email
Contact Phone
Source
Company

Boardwalk Property Services, LLC

Affected Workers
66
Notice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6481 Washington Street Yountville CA 94599
Contact Name
Contact Email
Contact Phone
Source