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
Ventura
California
3735
Total layoffs since
February 5, 2024
47
Total notices since
February 5, 2024
More WARN notices from
Ventura, California
View All Notices
Company
HRL Laboratories
Affected Workers
35
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
741 Calle Plano Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
139
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
742 Los Angeles Ave Moorpark CA 93021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
3
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
741 Calle Plano Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
10
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ojai Valley Inn
Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
905 Country Club Road Ojai CA 93023
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next