WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Santa Barbara
California
1088
Total layoffs since
February 23, 2024
60
Total notices since
February 23, 2024
More WARN notices from
Santa Barbara, California
View All Notices
Company
CommUnify
Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
316 E. McElhaney Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4849 Foothill Road Carpinteria CA 93013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1331 E. Foster Rd. Orcutt CA 93455
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1240 W. Bethel Lane #1A Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1720 S. Depot Bld. J Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
3
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
120 W. Maple Ave. Lompoc CA 93436
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 8
Next