County

Sacramento

California

More WARN notices from 

Sacramento, California
View All Notices
Affected Workers
3
Notice Date
4/24/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
4/14/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5725 Alder Ave Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14972 CA-160 Isleton CA 95641
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
163
Notice Date
3/23/2026
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2135 Butano Drive, #150 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
Contact Email
Contact Phone
Source