Region

Ventura

California

More WARN notices from 

Ventura, California
View All Notices
Affected Workers
3
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
741 Calle Plano Camarillo CA 93012
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
905 Country Club Road Ojai CA 93023
Contact Name
Contact Email
Contact Phone
Source
Company

Freedom Designs Inc.

Affected Workers
70
Notice Date
8/21/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2241 Madera Rd Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/15/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
8/14/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
Contact Email
Contact Phone
Source