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
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
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1431 McHenry Suite 100 Modesto CA 95350
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 3