County

Yolo

California

More WARN notices from 

Yolo, California
View All Notices
Affected Workers
8
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1515 S River Rd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2150 Stone Blvd. West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
237
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2286 Stone Blvd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3685 Massie Court West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Massie Court West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
412 C Street Davis CA 95616
Contact Name
Contact Email
Contact Phone
Source