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
County
Riverside
California
8056
Total layoffs since
February 6, 2024
126
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
Peabody Engineering & Supply, Inc.
Affected Workers
19
Notice Date
10/24/2025
Effective Date
8/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
13435 Estelle Street Corona CA 92879
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
2
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1830 California Ave. Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1850 California Ave. Corona CA 92881
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ZOLL Medical Corporation
Affected Workers
96
Notice Date
10/3/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1100 Bird Center Drive Palm Springs CA 92262
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dart Container Corporation
Affected Workers
171
Notice Date
10/2/2025
Effective Date
2/27/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
150 N. Maple St. Corona CA 92880
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
G&C Staffing, LLC
Affected Workers
27
Notice Date
9/16/2025
Effective Date
11/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
64125 19th Avenue Desert Hot Springs CA 92240
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 11
Next