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
Sacramento
California
6412
Total layoffs since
February 20, 2024
126
Total notices since
February 20, 2024
More WARN notices from
Sacramento, California
View All Notices
Company
Azure Acres Treatment Center
Affected Workers
3
Notice Date
9/17/2025
Effective Date
11/8/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2641 Cottage Way #8, 9, &10 Sacramento CA 95825
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Foundation for California Community Colleges
Affected Workers
113
Notice Date
9/16/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2111 J Street Sacramento CA 95816
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Foundation for California Community Colleges
Affected Workers
174
Notice Date
8/28/2025
Effective Date
10/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
83
Notice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1900 Prairie City Rd Folsom CA 95630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
State
California
Address
4560 Auburn Blvd Sacramento CA 95841
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 7
Next