Region

Riverside

California

More WARN notices from 

Riverside, California
View All Notices
Affected Workers
114
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
1825 Chicago Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
3051 Myers Street Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8331 Avenue 45 Ste 102 Indio CA 92201
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
172
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
160
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3941 Bedford Canyon Rd. Corona CA 92883
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
182
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
14837 Pomerado Rd. Poway CA 92064
Contact Name
Contact Email
Contact Phone
Source