California

More WARN Notices from 

California

View All Notices
Affected Workers
114
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
1825 Chicago Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
22
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
81
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18000 Devonshire Street Northridge CA 91325
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
2/5/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2018 Santa Fe Avenue Hughson CA 95326
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
3051 Myers Street Riverside CA 92503
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source