WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Napa
California
1351
Total layoffs since
March 25, 2024
17
Total notices since
March 25, 2024
More WARN notices from
Napa, California
View All Notices
Company
E. J. Gallo Wineries
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1321 Main Street St. Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
15
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
254 St. Helena Hwy St. Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
56
Notice Date
2/12/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
105 Zinfandel Lane Saint Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Coca Cola Company
Affected Workers
45
Notice Date
11/7/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1201 Commerce Blvd. American Canyon CA 94503
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Pressure Technology
Affected Workers
237
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
687 Technology Way Napa CA 94558
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Boardwalk Property Services, LLC
Affected Workers
66
Notice Date
9/30/2025
Effective Date
11/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
6481 Washington Street Yountville CA 94599
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next