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
Riverside
California
7431
Total layoffs since
February 6, 2024
112
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
RSVC Company
Affected Workers
114
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Construction
State
California
Address
1825 Chicago Avenue Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
RSVC Company
Affected Workers
13
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Construction
State
California
Address
3051 Myers Street Riverside CA 92503
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Legacy Supply Chain
Affected Workers
4
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
State
California
Address
8331 Avenue 45 Ste 102 Indio CA 92201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
172
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
160
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
3941 Bedford Canyon Rd. Corona CA 92883
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
182
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
14837 Pomerado Rd. Poway CA 92064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 9
Next