California

More WARN Notices from 

California

View All Notices
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
Contact Email
Contact Phone
Source