Region

Riverside

California

More WARN notices from 

Riverside, California
View All Notices
Affected Workers
74
Notice Date
3/16/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2475 Monroe Avenue Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
58
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
73555 El Paseo Palm Desert CA 92260
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
2/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14260 Day St Moreno Valley CA 92553
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3431 Grand Oaks Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
311 Cessna Cir. Corona CA 92878
Contact Name
Contact Email
Contact Phone
Source