WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Riverside
California
7933
Total layoffs since
February 6, 2024
125
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
Ample Joy ABA Consulting Services, LLC
Affected Workers
100
Notice Date
4/21/2026
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
1411 Rimpau Avenue Suite 109 Corona CA 92879
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Think Together
Affected Workers
114
Notice Date
4/2/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Educational Services
State
California
Address
6296 River Crest Dr Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Welcome Palm Springs LLC
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Comprehensive Autism Center
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 11
Next