County

Ventura

California

More WARN notices from 

Ventura, California
View All Notices
Affected Workers
98
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5060 Olivas Park Drive Ventura CA 93003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2840 East Hueneme Road Oxnard CA 93033
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
62
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1085 Victoria Ave. Oxnard CA 93030
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1660 E. Gonzales Rd. Oxnard CA 93036
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2691 E Tapo Canyon Road Simi Valley CA 93063
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
Contact Email
Contact Phone
Source