California

More WARN Notices from 

California

View All Notices
Company

Pioneer Custom Electrical Products, LLC

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
10640 Springdale Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
Company

McGee Air Services

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
1 Airport Dr Oakland CA 94621
Contact Name
Contact Email
Contact Phone
Source
Company

Resonetics, LLC

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
405 Campbell Ave. Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source