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
Stanislaus
California
3206
Total layoffs since
April 17, 2024
33
Total notices since
April 17, 2024
More WARN notices from
Stanislaus, California
View All Notices
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
Company
Silgan Containers
Affected Workers
78
Notice Date
8/27/2025
Effective Date
10/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
567 S Riverside Drive Modesto CA 95354
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Silgan Containers
Affected Workers
72
Notice Date
8/27/2025
Effective Date
10/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
430 Doherty Ave Modesto CA 95354
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Diamond Baseball Holdings
Affected Workers
7
Notice Date
8/8/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
601 Neece Drive Modesto CA 95351
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next