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
Stanislaus
California
3256
Total layoffs since
April 17, 2024
36
Total notices since
April 17, 2024
More WARN notices from
Stanislaus, California
View All Notices
Company
Del Monte Foods Inc.
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Brands Group, LLC
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Uniform Dust Control & Linen, LLC
Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
243 Orange Avenue
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Eastside Management Company
Affected Workers
59
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
1518 K Street Modesto CA 95354
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Silgan Containers
Affected Workers
180
Notice Date
10/24/2025
Effective Date
10/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3250 Patterson Road Riverbank CA 95367
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1300 H Street Modesto CA 95354
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next