County

Riverside

California

More WARN notices from 

Riverside, California
View All Notices
Affected Workers
100
Notice Date
4/21/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1411 Rimpau Avenue Suite 109 Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
114
Notice Date
4/2/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6296 River Crest Dr Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
Contact Email
Contact Phone
Source