County

Stanislaus

California

More WARN notices from 

Stanislaus, California
View All Notices
Affected Workers
25
Notice Date
4/9/2026
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
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Merced St Newman CA 95360
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 B St Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
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