Region

Stanislaus

California

More WARN notices from 

Stanislaus, California
View All Notices
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18 Fink Road Crows Landing CA 95313
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
2/26/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
765
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
243 Orange Avenue
Contact Name
Contact Email
Contact Phone
Source