Region

Sacramento

California

More WARN notices from 

Sacramento, California
View All Notices
Affected Workers
3
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2641 Cottage Way #8, 9, &10 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2111 J Street Sacramento CA 95816
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
174
Notice Date
8/28/2025
Effective Date
10/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
83
Notice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1900 Prairie City Rd Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
Company

Berco Redwood Inc.

Affected Workers
13
Notice Date
8/26/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4560 Auburn Blvd Sacramento CA 95841
Contact Name
Contact Email
Contact Phone
Source