County

Tulare

California

More WARN notices from 

Tulare, California
View All Notices
Affected Workers
69
Notice Date
4/14/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
12310 Avenue 368 Visalia CA 93291
Contact Name
Contact Email
Contact Phone
Source
Company
ProYouth
Affected Workers
81
Notice Date
4/3/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2009 W. Feemster Ave Visalia CA 93277
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
110
Notice Date
9/24/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
970 E. Continental Ave. Tulare CA 93274
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
188
Notice Date
9/24/2025
Effective Date
11/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
970 E. Continental Tulare CA 93274
Contact Name
Contact Email
Contact Phone
Source
Company

Vistar Green Rabbit 2237

Affected Workers
92
Notice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2237 North Plaza Drive Visalia CA 93291
Contact Name
Contact Email
Contact Phone
Source
Company

Vistar Green Rabbit

Affected Workers
15
Notice Date
8/27/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
345 East Tulare Street Visalia CA 93277
Contact Name
Contact Email
Contact Phone
Source