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
Lazy Dog
Affected Workers
89
Notice Date
7/22/2025
Effective Date
9/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
40754 Winchester Rd. Temecula CA 92591
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1363 Citrus Avenue Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
41611 Date Street Murrieta CA 92562
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
10800 Magnolia Ave Riverside CA 92505
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
104
Notice Date
6/16/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
4
Notice Date
6/16/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5350 Wilson St JURUPA VALLEY CA 92509
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 9