Region

Sacramento

California

More WARN notices from 

Sacramento, California
View All Notices
Company

Host International Inc.

Affected Workers
70
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
201 29th Street, Suite B Sacramento CA 95816
Contact Name
Contact Email
Contact Phone
Source
Company

Crane Food Services

Affected Workers
85
Notice Date
7/25/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2679 E Bidwell Street Folsom CA 95630
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8631 Younger Creek Drive Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
34
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5400 Raley Blvd Sacramento CA 95838
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source