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
Host International Inc.
Affected Workers
70
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
1
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
201 29th Street, Suite B Sacramento CA 95816
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crane Food Services
Affected Workers
85
Notice Date
7/25/2025
Effective Date
9/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
2679 E Bidwell Street Folsom CA 95630
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
8631 Younger Creek Drive Sacramento CA 95828
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Gee Heavy Machinery
Affected Workers
34
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
5400 Raley Blvd Sacramento CA 95838
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
3
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 7
Next